2 Rue Thalberg
Geneva
1201
Director Name | Mr Marc Philippe Angst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 May 2014) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Director Name | Mr Richard Alain Legrand |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 May 2014) |
Role | Senior Trust Officer |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Director Name | Anthony Richard Duff |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 August 2000(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 April 2001) |
Role | Trust Officer |
Correspondence Address | 3 Egerton Court 4 Old Brompton Road London SW7 3HT |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Secretary Name | Helen Patricia Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 65 Weybridge Close Chatham Kent ME5 8RW |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Orchard Lodge Highfield Lane Compton Martin Bristol BS40 6LA |
Secretary Name | Gilberte Costa Grilo |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2006) |
Role | Secretary |
Correspondence Address | 11 Rue Sautter 1205 Geneva Foreign |
Secretary Name | Eduardo Paz |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Trust Officer |
Correspondence Address | Chemin De Boston 19 Lausanne 1004 Foreign |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2005) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2005) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Manel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£237,080 |
Current Liabilities | £3,047,095 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
20 December 2013 | Registered office address changed from Getco Offshore Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Getco Offshore Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page) |
28 November 2013 | Appointment of Mr. Marc Philippe Angst as a director (2 pages) |
28 November 2013 | Appointment of Mr. Richard Alain Legrand as a director (2 pages) |
28 November 2013 | Termination of appointment of John Tuck as a director (1 page) |
28 November 2013 | Appointment of Mr. Richard Alain Legrand as a director (2 pages) |
28 November 2013 | Appointment of Mr. Marc Philippe Angst as a director (2 pages) |
28 November 2013 | Termination of appointment of John Tuck as a director (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Secretary's details changed for Ms Diana Elizabeth Maciver Brush on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Ms Diana Elizabeth Maciver Brush on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Ms Diana Elizabeth Maciver Brush on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for John Edward Tuck on 12 October 2010 (3 pages) |
1 February 2011 | Director's details changed for John Edward Tuck on 12 October 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Director's details changed for John Edward Tuck on 12 October 2010 (3 pages) |
28 October 2010 | Director's details changed for John Edward Tuck on 12 October 2010 (3 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for John Edward Tuck on 10 March 2010 (2 pages) |
9 April 2010 | Director's details changed for John Edward Tuck on 10 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Secretary appointed diana brush (2 pages) |
19 May 2008 | Secretary appointed diana brush (2 pages) |
2 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 April 2008 | Appointment terminated secretary eduardo paz (1 page) |
9 April 2008 | Appointment terminated secretary eduardo paz (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 2ND floor 159 new bond street london W1S 2UD (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New director appointed (7 pages) |
4 February 2005 | New director appointed (7 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 2ND floor 159 new bond street london W1S 2UD (1 page) |
4 February 2005 | Director resigned (1 page) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (5 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (5 pages) |
9 April 2002 | Return made up to 10/03/02; full list of members
|
9 April 2002 | Return made up to 10/03/02; full list of members
|
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (6 pages) |
30 April 2001 | New director appointed (5 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 6TH floor clarendon house 11/12 clifford street london W1S 2LL (1 page) |
30 April 2001 | New director appointed (5 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 6TH floor clarendon house 11/12 clifford street london W1S 2LL (1 page) |
30 April 2001 | New director appointed (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2001 | Return made up to 10/03/01; full list of members
|
9 April 2001 | Return made up to 10/03/01; full list of members
|
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
28 September 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | New director appointed (4 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | New director appointed (4 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Registered office changed on 18/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | New director appointed (3 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 March 2000 | Incorporation (7 pages) |
10 March 2000 | Incorporation (7 pages) |