London
EC2Y 9LY
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(23 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Andrew Jacobs |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Doctors Lane West Meon Petersfield Hampshire GU32 1LR |
Director Name | Branton Kenton-Dau |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 38 Mount Pleasant Road Mount Pleasant Christ Church New Zealand |
Director Name | Andrew Decleyn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2005) |
Role | Business Manager |
Correspondence Address | 32 Womersley Road London N8 9AN |
Director Name | Mr Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melville Road Barnes London SW13 9RJ |
Director Name | Richard John Holmes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Mevell House 7 Newcastle Circus The Park Nottingham Nottingahmshire NG7 1BJ |
Director Name | Gordon Buchanan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 October 2016) |
Role | Private Equity Fund Manager |
Country of Residence | United States |
Correspondence Address | Sciens Capital Partners Lp 767 Fifth Avenue, Suite 4607 New York Ny 10153 United States |
Director Name | Mr Sean Patrick Curran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Lodge 11 The Park Great Bookham Surrey KT23 3JL |
Director Name | Daniel Lopez Dias |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | Flat 4 186 St John Street London EC1V 4JZ |
Director Name | Richmond Talbot Fisher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 32 Hendrie Avenue Riverside Ct 06878 America |
Director Name | Claire Helm Harding |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2006) |
Role | Director Of Operations |
Correspondence Address | 3a Gastein Road London W6 8LT |
Director Name | John Peabody Monks Higgins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 October 2016) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 30 Rams Head Road Maine 04107 |
Director Name | Mr Richard Alan Bennett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 75 Bennett Lane Oxford Maine 04270 |
Director Name | Christopher Roper |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Oceanbright 20a Broad Street Lyme Regis Dorset DT7 3QE |
Director Name | Dr Richard Mattison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Peter De Graaf |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2007(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dungarvan Avenue Putney London SW15 5QU |
Director Name | Mr Paul Bryan Druckman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2010) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brackendene Ditton Grange Drive Surbiton Surrey KT6 5HG |
Director Name | Hyman Bielsky |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Lauren Naomi Elizabeth Curtis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2017) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Alastair John Macgregor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 January 2017) |
Role | Manager Environmental Consultancy |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Kevan Paul Lawlor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2016) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5500 Arbor Bay Court Brighton Michigan 48116 |
Secretary Name | Mr Martin Reid |
---|---|
Status | Resigned |
Appointed | 19 November 2014(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr David Antoniusz Sharpe |
---|---|
Status | Resigned |
Appointed | 24 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Peter Allen Roffman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 08 May 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | S&P Global 55 Water Street 10041-0003 New York United States |
Director Name | Mr Alexander Matturri |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 2017) |
Role | Ceo S&P Dow Jones Indices |
Country of Residence | United States |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Ms Alka Banerjee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | S&P Global 55 Water Street New York 10041-0003 United States |
Director Name | Mr Stephen Rive |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2017) |
Role | Chief Commercial Officer |
Country of Residence | Canada |
Correspondence Address | S&P Global The Exchange Tower Site 1100 130 King Street The Toronto Canada |
Secretary Name | Mr Samuel Duncan-Jones |
---|---|
Status | Resigned |
Appointed | 04 October 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2017(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2022) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Vp, Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2007) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 October 2014) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | trucost.com |
---|---|
Email address | [email protected] |
Telephone | 020 71609800 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,135,818 |
Net Worth | £940,845 |
Cash | £272,803 |
Current Liabilities | £645,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
23 May 2016 | Delivered on: 23 May 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|---|
28 August 2015 | Delivered on: 15 September 2015 Persons entitled: Mr Christopher Roper (As Security Trustee) Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. For more details, please refer to the instrument. Outstanding |
10 December 2008 | Delivered on: 13 December 2008 Persons entitled: Standard Life Investment Funds Limited Classification: Deed od deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of a separate deposit account. See image for full details. Outstanding |
2 February 2024 | Termination of appointment of Richard Mattison as a director on 23 January 2024 (1 page) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
14 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
7 November 2022 | Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page) |
21 October 2022 | Termination of appointment of James Alexander Douse as a director on 17 October 2022 (1 page) |
21 October 2022 | Appointment of Ms Elizabeth Hithersay as a director on 17 October 2022 (2 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
6 August 2021 | Full accounts made up to 31 December 2020 (35 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Samuel Duncan-Jones as a secretary on 26 November 2019 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
12 June 2019 | Resolutions
|
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
3 December 2018 | Cessation of S&P Global Indices Uk Limited as a person with significant control on 3 December 2018 (1 page) |
3 December 2018 | Notification of S&P Global Inc. as a person with significant control on 3 December 2018 (1 page) |
25 October 2018 | Satisfaction of charge 039292230003 in full (4 pages) |
25 October 2018 | Satisfaction of charge 039292230002 in full (4 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 July 2017 | Registered office address changed from C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
7 June 2017 | Termination of appointment of Alka Banerjee as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Alka Banerjee as a director on 30 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Alexander Matturri as a director on 15 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Alexander Matturri as a director on 15 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Rive as a director on 5 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Rive as a director on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Mr James Alexander Douse as a director on 7 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Peter Allen Roffman as a director on 8 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Kevin Wise as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Kevin Wise as a director on 8 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Lauren Naomi Elizabeth Curtis as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Lauren Naomi Elizabeth Curtis as a director on 8 May 2017 (1 page) |
9 May 2017 | Appointment of Mr James Alexander Douse as a director on 7 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Peter Allen Roffman as a director on 8 May 2017 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (13 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (13 pages) |
3 February 2017 | Termination of appointment of Alastair John Macgregor as a director on 23 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Alastair John Macgregor as a director on 23 January 2017 (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
30 December 2016 | Consolidation of shares on 21 November 2016 (4 pages) |
30 December 2016 | Consolidation of shares on 21 November 2016 (4 pages) |
30 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
16 December 2016 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Re-registration from a public company to a private limited company (1 page) |
16 December 2016 | Change of name notice (2 pages) |
16 December 2016 | Re-registration of Memorandum and Articles (7 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Change of name notice (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
16 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
16 December 2016 | Re-registration from a public company to a private limited company
|
19 October 2016 | Termination of appointment of Andrew Jacobs as a director on 4 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Andrew Jacobs as a director on 4 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Simon Griffith Thomas as a director on 4 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Simon Griffith Thomas as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Kevan Paul Lawlor as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of David Michael Thomas as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of David Michael Thomas as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Gordon Buchanan as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Gordon Buchanan as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Christopher Roper as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Christopher Roper as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of John Peabody Monks Higgins as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Richard Alan Bennett as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Richard Alan Bennett as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of John Peabody Monks Higgins as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Kevan Paul Lawlor as a director on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of David Antoniusz Sharpe as a secretary on 4 October 2016 (1 page) |
14 October 2016 | Termination of appointment of David Antoniusz Sharpe as a secretary on 4 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Alexander Matturri as a director on 4 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Alexander Matturri as a director on 4 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Peter Allen Roffman as a director on 4 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Peter Allen Roffman as a director on 4 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Alka Banerjee as a director on 4 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Alka Banerjee as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Stephen Rive as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Stephen Rive as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Samuel Duncan-Jones as a secretary on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Samuel Duncan-Jones as a secretary on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 4 October 2016 (2 pages) |
21 September 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
21 September 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
23 May 2016 | Registration of charge 039292230003, created on 23 May 2016 (36 pages) |
23 May 2016 | Registration of charge 039292230003, created on 23 May 2016 (36 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Director's details changed for Gordon Buchanan on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Lauren Naomi Elizabeth Curtis on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Lauren Naomi Elizabeth Curtis on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Dr Richard Mattison on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Alastair John Macgregor on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Gordon Buchanan on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Alastair John Macgregor on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Dr Richard Mattison on 18 March 2016 (2 pages) |
16 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
16 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
30 September 2015 | Termination of appointment of Hyman Bielsky as a director on 22 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Hyman Bielsky as a director on 22 September 2015 (1 page) |
15 September 2015 | Registration of charge 039292230002, created on 28 August 2015 (19 pages) |
15 September 2015 | Registration of charge 039292230002, created on 28 August 2015 (19 pages) |
7 September 2015 | Appointment of Mr David Antoniusz Sharpe as a secretary on 24 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr David Antoniusz Sharpe as a secretary on 24 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Martin Reid as a secretary on 24 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Martin Reid as a secretary on 24 July 2015 (1 page) |
16 March 2015 | Director's details changed for Hyman Bielsky on 16 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Hyman Bielsky on 16 March 2015 (3 pages) |
13 March 2015 | Registered office address changed from 22 Chancery Lane London Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 13 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Martin Reid as a secretary on 19 November 2014 (2 pages) |
13 March 2015 | Registered office address changed from 22 Chancery Lane London Chancery Lane London WC2A 1LS England to 22 Chancery Lane London WC2A 1LS on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of a secretary (1 page) |
13 March 2015 | Termination of appointment of a secretary (1 page) |
13 March 2015 | Appointment of Mr Martin Reid as a secretary on 19 November 2014 (2 pages) |
4 March 2015 | Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from One London Wall London EC2Y 5AB to 22 Chancery Lane London Chancery Lane London WC2A 1LS on 4 March 2015 (1 page) |
27 November 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 21 October 2014 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (22 pages) |
6 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (22 pages) |
29 April 2014 | Auditor's resignation (1 page) |
29 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
10 April 2014 | Director's details changed for Hyman Bielsky on 10 April 2014 (3 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Director's details changed for John Peabody Monks Higgins on 10 April 2014 (3 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2014 (1 page) |
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
10 April 2014 | Director's details changed for Hyman Bielsky on 10 April 2014 (3 pages) |
10 April 2014 | Director's details changed for John Peabody Monks Higgins on 10 April 2014 (3 pages) |
10 April 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 10 April 2014 (1 page) |
14 January 2014 | Statement of capital following an allotment of shares on 29 August 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 29 August 2013
|
14 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
20 August 2013 | Second filing of SH01 previously delivered to Companies House
|
20 August 2013 | Second filing of SH01 previously delivered to Companies House
|
20 August 2013 | Second filing of SH01 previously delivered to Companies House
|
20 August 2013 | Second filing of SH01 previously delivered to Companies House
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
14 August 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (35 pages) |
14 August 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (35 pages) |
1 July 2013 | Second filing of SH01 previously delivered to Companies House
|
1 July 2013 | Second filing of SH01 previously delivered to Companies House
|
12 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
13 May 2013 | Appointment of Mr David Michael Thomas as a director (3 pages) |
13 May 2013 | Appointment of Mr David Michael Thomas as a director (3 pages) |
24 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
27 March 2013 | Termination of appointment of David Thomas as a director (1 page) |
27 March 2013 | Termination of appointment of David Thomas as a director (1 page) |
8 January 2013 | Appointment of Kevan Paul Lawlor as a director (3 pages) |
8 January 2013 | Appointment of Kevan Paul Lawlor as a director (3 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 25 February 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 25 February 2012
|
12 November 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
12 November 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
13 July 2012 | Appointment of Lauren Naomi Elizabeth Curtis as a director (3 pages) |
13 July 2012 | Appointment of Alastair John Macgregor as a director (3 pages) |
13 July 2012 | Appointment of Lauren Naomi Elizabeth Curtis as a director (3 pages) |
13 July 2012 | Appointment of Alastair John Macgregor as a director (3 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with bulk list of shareholders (23 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with bulk list of shareholders (23 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
6 December 2011 | Appointment of Hyman Bielsky as a director (2 pages) |
6 December 2011 | Appointment of Hyman Bielsky as a director (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
20 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
25 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (32 pages) |
25 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (32 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
19 October 2010 | Termination of appointment of Paul Druckman as a director (1 page) |
19 October 2010 | Termination of appointment of Paul Druckman as a director (1 page) |
4 August 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
4 August 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (31 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (31 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 14 November 2001
|
24 February 2010 | Statement of capital following an allotment of shares on 14 November 2001
|
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
23 November 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
23 November 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
25 August 2009 | Director appointed paul druckman (2 pages) |
25 August 2009 | Director appointed paul druckman (2 pages) |
27 July 2009 | Director's change of particulars / richard bennett / 23/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / richard bennett / 23/07/2009 (1 page) |
19 March 2009 | Return made up to 15/02/09; full list of members (23 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (23 pages) |
13 February 2009 | Nc inc already adjusted 23/01/09 (2 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Nc inc already adjusted 23/01/09 (2 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Appointment terminated director peter de graaf (1 page) |
12 November 2008 | Appointment terminated director peter de graaf (1 page) |
29 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
9 October 2008 | Director appointed david michael thomas (2 pages) |
9 October 2008 | Director appointed david michael thomas (2 pages) |
25 September 2008 | Ad 15/08/08\gbp si [email protected]=6400\gbp ic 554045.2492/560445.2492\ (2 pages) |
25 September 2008 | Ad 28/08/08\gbp si [email protected]=8380.7502\gbp ic 545664.499/554045.2492\ (2 pages) |
25 September 2008 | Ad 15/08/08\gbp si [email protected]=6400\gbp ic 554045.2492/560445.2492\ (2 pages) |
25 September 2008 | Ad 28/08/08\gbp si [email protected]=8380.7502\gbp ic 545664.499/554045.2492\ (2 pages) |
22 May 2008 | Capitals not rolled up (1 page) |
22 May 2008 | Capitals not rolled up (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
28 February 2008 | Return made up to 15/02/08; full list of members (53 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (53 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
30 September 2007 | Ad 03/08/07--------- £ si [email protected]=46422 £ ic 499223/545645 (2 pages) |
30 September 2007 | Ad 03/08/07--------- £ si [email protected]=46422 £ ic 499223/545645 (2 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
16 May 2007 | Ad 20/02/07--------- £ si [email protected]=35000 £ ic 464223/499223 (6 pages) |
16 May 2007 | Ad 20/02/07--------- £ si [email protected]=35000 £ ic 464223/499223 (6 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members
|
8 March 2007 | Return made up to 15/02/07; full list of members
|
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 October 2006 | Ad 05/04/06--------- £ si [email protected]=51810 £ ic 412413/464223 (3 pages) |
18 October 2006 | Ad 05/04/06--------- £ si [email protected]=51810 £ ic 412413/464223 (3 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
3 April 2006 | Ad 07/03/06--------- £ si [email protected] (4 pages) |
3 April 2006 | Ad 07/03/06--------- £ si [email protected] (4 pages) |
16 March 2006 | Ad 07/03/06--------- £ si [email protected]=15517 £ ic 400000/415517 (4 pages) |
16 March 2006 | Ad 07/03/06--------- £ si [email protected]=15517 £ ic 400000/415517 (4 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (28 pages) |
8 March 2006 | Return made up to 15/02/06; full list of members (28 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (29 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (29 pages) |
7 February 2005 | Nc inc already adjusted 27/01/05 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Nc inc already adjusted 27/01/05 (1 page) |
13 January 2005 | Ad 10/01/05--------- £ si [email protected]= 245478 £ ic 154521/399999 (4 pages) |
13 January 2005 | Ad 10/01/05--------- £ si [email protected]= 245478 £ ic 154521/399999 (4 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
27 May 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
29 April 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 15/02/04; full list of members
|
23 March 2004 | Return made up to 15/02/04; full list of members
|
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
8 May 2003 | Location of register of members (non legible) (1 page) |
8 May 2003 | Location of register of members (non legible) (1 page) |
10 March 2003 | Return made up to 15/02/03; full list of members
|
10 March 2003 | Return made up to 15/02/03; full list of members
|
8 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 August 2002 | Ad 15/07/02--------- £ si [email protected]=23175 £ ic 133066/156241 (4 pages) |
2 August 2002 | Ad 15/07/02--------- £ si [email protected]=23175 £ ic 133066/156241 (4 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 05/04/02-30/04/02 £ si [email protected]=2550 £ ic 130516/133066 (4 pages) |
20 June 2002 | Ad 05/04/02-30/04/02 £ si [email protected]=2550 £ ic 130516/133066 (4 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
18 April 2002 | Ad 05/04/02--------- £ si [email protected]=38500 £ ic 130131/168631 (2 pages) |
18 April 2002 | Ad 05/04/02--------- £ si [email protected]=38500 £ ic 130131/168631 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members
|
20 February 2002 | Return made up to 15/02/02; full list of members
|
20 February 2002 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
27 October 2001 | Nc inc already adjusted 03/10/01 (1 page) |
27 October 2001 | Nc inc already adjusted 03/10/01 (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 15/02/01; full list of members
|
2 March 2001 | Return made up to 15/02/01; full list of members
|
10 October 2000 | Ad 27/09/00--------- £ si [email protected]=8131 £ ic 122000/130131 (5 pages) |
10 October 2000 | Ad 27/09/00--------- £ si [email protected]=8131 £ ic 122000/130131 (5 pages) |
15 June 2000 | Ad 18/04/00--------- £ si [email protected]=22000 £ ic 100000/122000 (2 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | Ad 18/04/00--------- £ si [email protected]=22000 £ ic 100000/122000 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Ad 27/03/00-27/03/00 £ si [email protected]=79999 £ ic 2/80001 (2 pages) |
11 April 2000 | Ad 27/03/00-27/03/00 £ si [email protected]=19999 £ ic 80001/100000 (2 pages) |
11 April 2000 | Ad 27/03/00-27/03/00 £ si [email protected]=79999 £ ic 2/80001 (2 pages) |
11 April 2000 | Ad 27/03/00-27/03/00 £ si [email protected]=19999 £ ic 80001/100000 (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
27 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2000 | Application to commence business (2 pages) |
27 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
27 March 2000 | Application to commence business (2 pages) |
15 February 2000 | Incorporation (82 pages) |
15 February 2000 | Incorporation (82 pages) |