London
WC1V 6JS
Director Name | Mr Christopher Francis Irving Saul |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chepstow Villas London W11 3EE |
Director Name | Robin Rathmell Ogle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2a Durward House 31 Kensington Court London W8 5BH |
Secretary Name | Robin Rathmell Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2a Durward House 31 Kensington Court London W8 5BH |
Director Name | James Stevenson Hoch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2003) |
Role | Banker |
Correspondence Address | 114 Park Avenue Bronxville New York 10708 |
Director Name | Jonathan William Gutstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2000) |
Role | Banker |
Correspondence Address | Flat 4 25 Cadogan Square London SW1X 0HU |
Secretary Name | Lars Becker |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 81 Cadogan Gardens London SW3 2RB |
Director Name | Tomaso Tommasi Di Vignano |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2001) |
Role | CEO |
Correspondence Address | Via Borsieri 3 Rome Foreign |
Director Name | Mr Maurizio Caio |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2003) |
Role | Venture Capitalist |
Correspondence Address | 9 Pembroke Mews London W8 6EZ |
Director Name | Noah James Walley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2003) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 35 Strong Place Brooklyn New York 11231 United States |
Director Name | Mr Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 82 Palace Gardens Terrace London W8 4RS |
Director Name | Bernard Gault |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2003) |
Role | Banker |
Correspondence Address | 18 Stanley Gardens London W11 2NG |
Director Name | Francesco Caio |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Corso Magenta 60 Milan 20122 Italy |
Director Name | Lord Jonathan Adair Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2001) |
Role | Business Executive |
Correspondence Address | 2 Eldon Road London W8 5PU |
Director Name | Marc Oliver Thiery |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 2001) |
Role | Investment Manager |
Correspondence Address | Flat 1 34-36 Maida Vale London W9 1RS |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2000) |
Role | Chartered Secretary |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Mauro Pretolani |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2003) |
Role | Investment Adv |
Correspondence Address | Via Giacinta Pezzana Roma 00197 Italy |
Director Name | Ron Golan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2003) |
Role | Pe Investor |
Correspondence Address | 46 Wykeham Road London NW4 2SU |
Director Name | Gustavo Rodolfo Schwed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2003) |
Role | Banker |
Correspondence Address | 13 Blenheim Road London NW8 0LU |
Secretary Name | Mr Jamie Stewart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maisonette Flat 5 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | Maisonette Flat 5 50 Ladbroke Grove London W11 2PA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 April 2001) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Telephone | 08708878800 |
---|---|
Telephone region | Unknown |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2003 | Delivered on: 8 August 2003 Satisfied on: 13 June 2012 Persons entitled: Headstart Class F Holdings Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2001 | Delivered on: 12 May 2001 Satisfied on: 24 July 2003 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the sum of dem 2,000,000 (deutsche marks) deposited by the company at the bank offices at 250 bishopsgate london EC2 and all other sums standing to the credit of the company on any account of the bank. See the mortgage charge document for full details. Fully Satisfied |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
---|---|
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
13 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
25 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Elect to keep the directors' register information on the public register (1 page) |
11 February 2019 | Notification of Nigel Robert Fairhurts as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
1 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
1 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
1 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
28 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
9 May 2007 | Return made up to 06/03/07; no change of members (7 pages) |
9 May 2007 | Return made up to 06/03/07; no change of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (12 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (12 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (12 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (12 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 June 2005 | Full accounts made up to 30 June 2003 (14 pages) |
17 June 2005 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Return made up to 06/03/05; full list of members
|
5 May 2005 | Return made up to 06/03/05; full list of members
|
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street, london, EC1Y 8TX (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street, london, EC1Y 8TX (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
21 April 2004 | Return made up to 06/03/04; full list of members
|
21 April 2004 | Return made up to 06/03/04; full list of members
|
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
12 September 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Memorandum and Articles of Association (7 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2003 | Memorandum and Articles of Association (7 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 2 lambs passage, london, EC1Y 8BB (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Auditor's resignation (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
12 August 2003 | Resolutions
|
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director resigned (2 pages) |
28 May 2003 | Director resigned (2 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members (15 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members (15 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
3 October 2002 | Ad 04/09/02--------- us$ si 75000@1=75000 us$ ic 2117800/2192800 (4 pages) |
3 October 2002 | Ad 04/09/02--------- us$ si 75000@1=75000 us$ ic 2117800/2192800 (4 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Memorandum and Articles of Association (43 pages) |
15 May 2002 | Memorandum and Articles of Association (43 pages) |
5 April 2002 | Return made up to 06/03/02; no change of members (9 pages) |
5 April 2002 | Return made up to 06/03/02; no change of members (9 pages) |
26 March 2002 | Ad 08/03/02-12/03/02 us$ si 82800@1=82800 us$ ic 2035000/2117800 (4 pages) |
26 March 2002 | Ad 08/03/02-12/03/02 us$ si 82800@1=82800 us$ ic 2035000/2117800 (4 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street, london, EC2V 5DB (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street, london, EC2V 5DB (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
21 December 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
21 December 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
7 June 2001 | Ad 18/05/01--------- us$ si 200000@1=200000 us$ ic 1835000/2035000 (4 pages) |
7 June 2001 | Ad 18/05/01--------- us$ si 200000@1=200000 us$ ic 1835000/2035000 (4 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
12 May 2001 | Particulars of mortgage/charge (4 pages) |
12 May 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Return made up to 06/03/01; full list of members
|
5 April 2001 | Return made up to 06/03/01; full list of members
|
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Ad 22/12/00--------- us$ si 200000@1=200000 us$ ic 1635000/1835000 (4 pages) |
20 January 2001 | Ad 22/12/00--------- us$ si 200000@1=200000 us$ ic 1635000/1835000 (4 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 25 cabot square, london, E14 4QA (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 25 cabot square, london, E14 4QA (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Memorandum and Articles of Association (35 pages) |
3 January 2001 | Memorandum and Articles of Association (35 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
8 September 2000 | Company name changed swordrock isp holdings LIMITED\certificate issued on 08/09/00 (2 pages) |
8 September 2000 | Company name changed swordrock isp holdings LIMITED\certificate issued on 08/09/00 (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
29 August 2000 | Ad 05/07/00-31/07/00 us$ si 452498@1=452498 us$ ic 1182502/1635000 (3 pages) |
29 August 2000 | Ad 05/07/00-31/07/00 us$ si 452498@1=452498 us$ ic 1182502/1635000 (3 pages) |
29 August 2000 | Amended 882R-604316@$1 (3 pages) |
29 August 2000 | Amended 882R-604316@$1 (3 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 June 2000 | Ad 28/04/00--------- us$ si 604316@1=604316 us$ ic 578186/1182502 (4 pages) |
19 June 2000 | Ad 28/04/00--------- us$ si 604316@1=604316 us$ ic 578186/1182502 (4 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
25 April 2000 | Memorandum and Articles of Association (6 pages) |
25 April 2000 | Memorandum and Articles of Association (6 pages) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
7 April 2000 | Statement of affairs (19 pages) |
7 April 2000 | Ad 22/03/00--------- us$ si 578184@1=578184 us$ ic 2/578186 (2 pages) |
7 April 2000 | Statement of affairs (19 pages) |
7 April 2000 | Ad 22/03/00--------- us$ si 578184@1=578184 us$ ic 2/578186 (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
21 March 2000 | Memorandum and Articles of Association (24 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Memorandum and Articles of Association (24 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 35 basinghall street london EC2V 5DB (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 35 basinghall street london EC2V 5DB (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Company name changed issuer LIMITED\certificate issued on 17/03/00 (2 pages) |
17 March 2000 | Company name changed issuer LIMITED\certificate issued on 17/03/00 (2 pages) |
6 March 2000 | Incorporation (38 pages) |
6 March 2000 | Incorporation (38 pages) |