21 Mincing Lane
London
EC3R 7AG
Director Name | Mr Diarmuid Conor O'Hegarty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mr Diarmuid Conor O'Hegarty |
---|---|
Status | Current |
Appointed | 30 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Miss Julia Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jonathan Mark Piers Fox-Andrews |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Cheyne Gardens London SW3 5QT |
Director Name | Mr Charles Brimble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent On The River William Morris Way Chelsea London SW6 2UT |
Director Name | Mr Philip Wasling |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close High Street Swineshead Bedford Bedfordshire MK44 2AA |
Secretary Name | Mr Charles Brimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regent On The River William Morris Way Chelsea London SW6 2UT |
Director Name | Mr Fabian James Dunbar Somerville-Cotton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
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 |
Website | admsecurities.com |
---|
Registered Address | The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Adm Investor Services International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
2 October 2023 | Full accounts made up to 31 December 2022 (12 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (12 pages) |
7 July 2022 | Appointment of Miss Julia Williams as a director on 4 July 2022 (2 pages) |
23 May 2022 | Termination of appointment of Fabian James Dunbar Somerville-Cotton as a director on 5 May 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (12 pages) |
21 April 2021 | Director's details changed for Mr Fabian James Dunbar Somerville-Cotton on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Diarmuid Conor O'hegarty on 21 April 2021 (2 pages) |
21 April 2021 | Secretary's details changed for Mr Diarmuid Conor O'hegarty on 21 April 2021 (1 page) |
21 April 2021 | Director's details changed for Mr Stuart Patrick Jackson on 21 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (11 pages) |
14 September 2020 | Registered office address changed from 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 3TT to The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG on 14 September 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Stuart Patrick Jackson on 24 July 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (11 pages) |
17 May 2018 | Notification of Adm Investor Services International Limited as a person with significant control on 26 June 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 February 2018 | Cessation of Jean-Marc Lamontagne-Defriez as a person with significant control on 3 April 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Charles Brimble as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Philip Wasling as a director on 30 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a director on 6 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Stuart Patrick Jackson as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Diarmuid Conor O'hegarty as a director on 6 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
7 July 2015 | Full accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 January 2014 | Termination of appointment of Jonathan Fox-Andrews as a director (1 page) |
23 January 2014 | Termination of appointment of Jonathan Fox-Andrews as a director (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 March 2013 | Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages) |
14 March 2013 | Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director (2 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 March 2010 | Director's details changed for Mr Charles Brimble on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Mark Piers Fox-Andrews on 8 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Mark Piers Fox-Andrews on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Mark Piers Fox-Andrews on 8 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Charles Brimble on 8 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Charles Brimble on 8 February 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Return made up to 08/02/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/02/08; full list of members (4 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
25 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 10TH floor temple court 11 queen victoria street london EC4N 4TJ (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 10TH floor temple court 11 queen victoria street london EC4N 4TJ (1 page) |
10 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 08/02/06; full list of members (7 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
31 January 2005 | Return made up to 08/02/05; full list of members
|
31 January 2005 | Return made up to 08/02/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Return made up to 08/02/02; full list of members (8 pages) |
3 April 2002 | Return made up to 08/02/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | Ad 08/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | Ad 08/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Incorporation (17 pages) |
8 February 2000 | Incorporation (17 pages) |