London
W1H 7EJ
Secretary Name | Mr Scott Thomas Kumar Mody |
---|---|
Status | Current |
Appointed | 05 October 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Rachel Clare Thompson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Edward Garton Woods |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 December 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fuaran Southcliffe Port Patrick Stranraer Wigtownshire DG9 8LE Scotland |
Director Name | Mr William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 21 December 2023) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | William Nicholas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 28 March 2000) |
Role | Investment Banker |
Correspondence Address | 9 Napier Avenue London SW6 3PS |
Secretary Name | Mr Barry Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Honor Oak Road London SE23 3SQ |
Director Name | Mr Anthony Patrick Halligan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 23 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2002) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 43 Cambridge Road London SW20 0QB |
Director Name | Mr Alastair Ronald Gibbons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Keith Howard Churchman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 January 2002) |
Role | Venture Capitalist |
Correspondence Address | Holly Lodge 8 Templemore Close Cambridge CB1 7TH |
Director Name | Mr Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Addison Grove London W4 1EP |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Secretary Name | David Marsh Hankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Secretary Name | Rachel Clare Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London England And Wales W1U 1FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
26 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
20 January 2023 | Director's details changed for Mr Jonathan Raoul Hughes on 7 November 2022 (2 pages) |
30 September 2022 | Secretary's details changed for Mr Scott Thomas Kumar Mody on 12 September 2022 (1 page) |
20 September 2022 | Director's details changed for Mr William Nicholas Jackson on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Adam Maxwell Jones on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Jonathan Raoul Hughes on 12 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Ms Rachel Clare Thompson on 12 September 2022 (2 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 September 2022 | Registered office address changed from 95 Wigmore Street London England and Wales W1U 1FB to 5 Marble Arch London W1H 7EJ on 12 September 2022 (1 page) |
10 March 2022 | Appointment of Mr Adam Maxwell Jones as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Paul Richard Gunner as a director on 10 March 2022 (1 page) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
20 January 2022 | Termination of appointment of Charles Stuart John Barter as a director on 18 January 2022 (1 page) |
20 January 2022 | Appointment of Ms Rachel Clare Thompson as a director on 18 January 2022 (2 pages) |
3 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 June 2021 | Director's details changed for Mr William Nicholas Jackson on 1 June 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
5 October 2020 | Termination of appointment of Rachel Clare Thompson as a secretary on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Scott Thomas Kumar Mody as a secretary on 5 October 2020 (2 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB United Kingdom on 11 February 2014 (1 page) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Jonathan Raoul Hughes on 16 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr William Nicholas Jackson on 16 December 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Rachel Clare Thompson on 16 December 2013 (1 page) |
20 December 2013 | Director's details changed for Mr William Nicholas Jackson on 16 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Paul Richard Gunner on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Charles Stuart John Barter on 17 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 30 Warwick Street London W1B 5AL on 16 December 2013 (1 page) |
16 October 2013 | Termination of appointment of Alastair Gibbons as a director (1 page) |
16 October 2013 | Termination of appointment of Alastair Gibbons as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
2 January 2013 | Termination of appointment of Benjamin Freeman as a director (1 page) |
2 January 2013 | Termination of appointment of Benjamin Freeman as a director (1 page) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Jonathan Raoul Hughes on 8 October 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Appointment of Mr Paul Richard Gunner as a director (3 pages) |
18 November 2011 | Appointment of Mr Paul Richard Gunner as a director (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Appointment of Charles Stuart John Barter as a director (3 pages) |
28 April 2010 | Appointment of Charles Stuart John Barter as a director (3 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
4 February 2010 | Termination of appointment of David Hankin as a secretary (2 pages) |
4 February 2010 | Appointment of Rachel Clare Thompson as a secretary (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Mr Jonathan Raoul Hughes on 3 December 2009 (3 pages) |
8 December 2009 | Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for David Marsh Hankin on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Benjamin Elliot Freeman on 8 December 2009 (2 pages) |
11 November 2009 | Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Alastair Ronald Gibbons on 3 November 2009 (3 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 March 2009 | Secretary appointed david marsh hankin (2 pages) |
2 March 2009 | Secretary appointed david marsh hankin (2 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
6 February 2009 | Appointment terminated secretary barry lawson (1 page) |
6 February 2009 | Appointment terminated secretary barry lawson (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 April 2008 | Director's change of particulars / william jackson / 14/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / william jackson / 14/04/2008 (1 page) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 08/02/07; full list of members (4 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members
|
26 September 2006 | Return made up to 08/02/06; full list of members
|
26 September 2006 | Return made up to 08/02/06; full list of members (4 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed
|
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 101 finsbury pavement london EC2A 1EJ (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | New director appointed (4 pages) |
18 June 2005 | Director resigned (1 page) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (9 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (9 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (9 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 08/02/03; full list of members (9 pages) |
6 March 2003 | Return made up to 08/02/03; full list of members (9 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
25 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | Accounts for a dormant company made up to 23 January 2001 (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 23 January 2001 (6 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
26 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
30 January 2001 | Memorandum and Articles of Association (9 pages) |
30 January 2001 | Memorandum and Articles of Association (9 pages) |
28 January 2001 | Accounting reference date shortened from 23/01/02 to 31/12/01 (1 page) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Accounting reference date shortened from 28/02/01 to 23/01/01 (1 page) |
28 January 2001 | Ad 23/01/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
28 January 2001 | Accounting reference date shortened from 23/01/02 to 31/12/01 (1 page) |
28 January 2001 | Accounting reference date shortened from 28/02/01 to 23/01/01 (1 page) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 222 grays inn road london WC1X 8HB (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 222 grays inn road london WC1X 8HB (1 page) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Ad 23/01/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
26 January 2001 | Company name changed sharptravel LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed sharptravel LIMITED\certificate issued on 26/01/01 (2 pages) |
16 May 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | New director appointed (3 pages) |
3 March 2000 | New secretary appointed;new director appointed (3 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
8 February 2000 | Incorporation (13 pages) |
8 February 2000 | Incorporation (13 pages) |