Regent's Place
London
NW1 3AN
Director Name | Mr Stephen David Affleck |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr James Richard Tebboth |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2012(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States |
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Secretary Name | Kalpna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 18 Vicarage Road Watford Hertfordshire WD18 0EH |
Director Name | Jeffrey Allan Kagan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2003) |
Role | Charterted Accountant |
Correspondence Address | 14 Norrice Lea London N2 0RE |
Director Name | Mrs Susan Elizabeth Crichton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 February 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pheasantries Ley Hill Chesham Buckinghamshire HP5 3QR |
Director Name | Simon Joshua Deane Johns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2002(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2003) |
Role | Lawyer |
Correspondence Address | 61 Stanlake Road London W12 7HG |
Director Name | Peter Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2003) |
Role | Operations Director |
Correspondence Address | 10 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Brad John Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Unit 507 Butlers Wharf Shad Thames London SE1 2YE |
Director Name | Mr Laurence Perry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 28 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | John Stewart Macphail |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 50 Stratton Road Princes Risborough Buckinghamshire HP27 9AX |
Secretary Name | Daniel Edward Laurence Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Alpine Cottage 6 Old Brandon Lane Shadwell Leeds Yorkshire LS17 8HP |
Secretary Name | Ms Jennifer Anne Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 55 Agate Road London W6 0AL |
Secretary Name | Sarah Anne Caswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 95 Rennie Court 11 Upper Ground London SE1 9NZ |
Director Name | Richard John Harvey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2009) |
Role | Regional Ceo |
Correspondence Address | 6 Heronsford West Hunsbury Northampton Northamptonshire NN4 9XG |
Director Name | Daniel Marsh Levine |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 21a Kensington Church Street London W8 4LF |
Director Name | John Michiel Deboer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 May 2008) |
Role | Chief Information Officer |
Correspondence Address | Homefarm Harewood Park Leeds LS17 9LF |
Director Name | Ewan Douglas Cameron |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 13 Heathfield Gardens London W4 4JU |
Secretary Name | Mr Peter Harvey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lower Park Road Chester Cheshire CH4 7BB Wales |
Director Name | Mr Roger Vincent Lovering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Adam Nicholas Mussert |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2011) |
Role | Chief Finance Officer |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Callum Hamish Gibson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2012) |
Role | Director Cards |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Francis Eugene Armour |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Adam Nicholas Mussert |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 October 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mr Alan Mathewson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Reza Attar-Zadeh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Nominees (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 December 2000) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2012) |
Correspondence Address | Abbey National House 2 Triton Square Regents Place London NW1 3AN |
Website | santanderconsumer.co.uk |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
55m at £1 | Santander Cards Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
24 June 2019 | Appointment of Mr Matthew Jeremy Hall as a director on 8 May 2019 (2 pages) |
24 June 2019 | Termination of appointment of Reza Attar-Zadeh as a director on 8 May 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
27 November 2018 | Second filing for the appointment of Francis Eugene Armour as a director (6 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
3 November 2017 | Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
21 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
12 February 2014 | Termination of appointment of Alan Mathewson as a director (1 page) |
12 February 2014 | Appointment of Reza Attar-Zadeh as a director (2 pages) |
12 February 2014 | Appointment of Reza Attar-Zadeh as a director (2 pages) |
12 February 2014 | Termination of appointment of Alan Mathewson as a director (1 page) |
13 December 2013 | Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Termination of appointment of Adam Mussert as a director (1 page) |
3 October 2012 | Termination of appointment of Callum Gibson as a director (1 page) |
3 October 2012 | Appointment of Mr Alan Mathewson as a director (2 pages) |
3 October 2012 | Termination of appointment of Adam Mussert as a director (1 page) |
3 October 2012 | Termination of appointment of Callum Gibson as a director (1 page) |
3 October 2012 | Appointment of Mr Alan Mathewson as a director (2 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Appointment of Adam Nicholas Mussert as a director (3 pages) |
6 March 2012 | Appointment of Adam Nicholas Mussert as a director (3 pages) |
23 September 2011 | Termination of appointment of Adam Mussert as a director (1 page) |
23 September 2011 | Termination of appointment of Adam Mussert as a director (1 page) |
18 August 2011 | Appointment of Callum Gibson as a director (3 pages) |
18 August 2011 | Appointment of Callum Gibson as a director (3 pages) |
15 August 2011 | Appointment of Francis Eugene Armour as a director
|
15 August 2011 | Appointment of Francis Eugene Armour as a director (3 pages) |
10 August 2011 | Appointment of David Martin Green as a director (3 pages) |
10 August 2011 | Appointment of David Martin Green as a director (3 pages) |
14 July 2011 | Termination of appointment of Roger Lovering as a director (2 pages) |
14 July 2011 | Termination of appointment of Roger Lovering as a director (2 pages) |
13 May 2011 | Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Adam Nicholas Mussert on 1 January 2011 (2 pages) |
12 May 2011 | Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from abbey national house, 2 triton square regents place london NW1 3AN (1 page) |
1 August 2009 | Auditor's resignation (2 pages) |
1 August 2009 | Auditor's resignation (2 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Company name changed ge consumer credit services LIMITED\certificate issued on 27/05/09 (2 pages) |
27 May 2009 | Company name changed ge consumer credit services LIMITED\certificate issued on 27/05/09 (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR (1 page) |
24 March 2009 | Return made up to 11/02/09; full list of members (10 pages) |
24 March 2009 | Return made up to 11/02/09; full list of members (10 pages) |
15 January 2009 | Appointment terminated director richard harvey (1 page) |
15 January 2009 | Director appointed roger vincent lovering (4 pages) |
15 January 2009 | Secretary appointed abbey national nominees LIMITED (2 pages) |
15 January 2009 | Appointment terminated director richard harvey (1 page) |
15 January 2009 | Appointment terminated secretary peter green (1 page) |
15 January 2009 | Appointment terminated director sally wightman (1 page) |
15 January 2009 | Director appointed adam nicholas mussert (2 pages) |
15 January 2009 | Director appointed adam nicholas mussert (2 pages) |
15 January 2009 | Appointment terminated director nigel sparrow (1 page) |
15 January 2009 | Appointment terminated secretary peter green (1 page) |
15 January 2009 | Appointment terminated director sally wightman (1 page) |
15 January 2009 | Director appointed roger vincent lovering (4 pages) |
15 January 2009 | Secretary appointed abbey national nominees LIMITED (2 pages) |
15 January 2009 | Appointment terminated director nigel sparrow (1 page) |
3 December 2008 | Director appointed sally marion wightman (2 pages) |
3 December 2008 | Director appointed sally marion wightman (2 pages) |
11 November 2008 | Appointment terminated director ewan cameron (1 page) |
11 November 2008 | Appointment terminated director ewan cameron (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 June 2008 | Appointment terminated director john deboer (1 page) |
5 June 2008 | Appointment terminated director john deboer (1 page) |
13 May 2008 | Appointment terminated director daniel levine (1 page) |
13 May 2008 | Appointment terminated director daniel levine (1 page) |
2 April 2008 | Return made up to 11/02/08; full list of members (7 pages) |
2 April 2008 | Return made up to 11/02/08; full list of members (7 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
25 April 2007 | Ad 22/03/07--------- £ si 55000000@1=55000000 £ ic 1/55000001 (2 pages) |
25 April 2007 | Ad 22/03/07--------- £ si 55000000@1=55000000 £ ic 1/55000001 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
15 March 2007 | Return made up to 11/02/07; full list of members (5 pages) |
15 March 2007 | Return made up to 11/02/07; full list of members (5 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
26 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 11/02/04; full list of members (6 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) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Memorandum and Articles of Association (12 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: malvern house croxley business park watford hertfordshire WD18 8YF (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Memorandum and Articles of Association (12 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: malvern house croxley business park watford hertfordshire WD18 8YF (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
25 September 2003 | Company name changed igroup commercial LIMITED\certificate issued on 25/09/03 (5 pages) |
25 September 2003 | Company name changed igroup commercial LIMITED\certificate issued on 25/09/03 (5 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (4 pages) |
17 July 2001 | New director appointed (4 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
27 June 2001 | Auditor's resignation (2 pages) |
27 June 2001 | Auditor's resignation (2 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (5 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (5 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: malvern house croxley business park watford hertfordshire WD1 8YF (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary's particulars changed (1 page) |
14 December 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 18 southampton place london WC1A 2AJ (1 page) |
4 October 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 18 southampton place london WC1A 2AJ (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
19 September 2000 | Company name changed igroup securities LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed igroup securities LIMITED\certificate issued on 20/09/00 (2 pages) |
5 June 2000 | Company name changed mhal 3 LIMITED\certificate issued on 05/06/00 (2 pages) |
5 June 2000 | Company name changed mhal 3 LIMITED\certificate issued on 05/06/00 (2 pages) |
24 March 2000 | Company name changed IGROUP3 LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed IGROUP3 LIMITED\certificate issued on 27/03/00 (2 pages) |
11 February 2000 | Incorporation (19 pages) |
11 February 2000 | Incorporation (19 pages) |