London
W8 7PT
Director Name | Martin Koester |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Banker |
Correspondence Address | White Coppice Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Gianluca Angelo Garbi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Officer |
Correspondence Address | Via Carlo Marx 345/A Sesto San Giovanni Milan Italy |
Director Name | Mario Spongano |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Manager |
Correspondence Address | Flat 31 Shearwater Court Star Place Saint Katherines Dock London E1W 1AD |
Secretary Name | Mark Andrew Austen |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 06 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 13 Constantine Court Fairclough Street London E1 1PW |
Director Name | Graham Beattie Nicholson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Argyll Road London W8 7DA |
Secretary Name | Andrew Bullock |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 26 Thornhill Crescent London N1 1BJ |
Director Name | Ian Douglas Rosen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Queen Annes Gate London SW1H 7AA |
Director Name | Gael De Boissard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 19 June 2000) |
Role | Banker |
Correspondence Address | 10-11 Courtfield Gardens London SW5 0PL |
Director Name | Arie Cornelis Van Der Linden |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 2001) |
Role | Banker |
Correspondence Address | Schokkerspad 36 Amsterdam 1o81 Ks |
Director Name | Nicolas Themistocli |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Investment Banker |
Correspondence Address | Justinianstr. 12 60322 Frankfurt Foreign |
Director Name | Roberto Paolelli |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Via Pagliano 1 Milan 20149 Foreign |
Director Name | Saman Majd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 19 June 2000) |
Role | Finance |
Correspondence Address | 40 Kensington Park Gardens London W11 2QT |
Director Name | Stefano Inguscio |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Via Teodosio 12 Milan 20131 Foreign |
Director Name | Robert William Hawley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 14 May 2001) |
Role | Investment Banker |
Correspondence Address | 44 South Eaton Place London SW1W 9JJ |
Director Name | Eloi Duverger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 29 January 2001) |
Role | Chief Executive |
Correspondence Address | 27 Bramham Gardens Flat C London SW5 0JE |
Director Name | Alan John Burnell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 17 May 2001) |
Role | Managing Director |
Correspondence Address | Brentanostrasse 4 Frankfurt 60325 Foreign |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobbs Farm Tandridge Lane Lingfield Surrey RH7 6LW |
Secretary Name | Andrew James Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 29 January 2001) |
Role | Chief Technology Officer |
Correspondence Address | 350 The Circle London SE1 2JU |
Director Name | Bo Gunnar Rune Hegg |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Flat 6 Oak Hill House Hampstead NW3 7LP |
Director Name | Justin Bull |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 2001) |
Role | Banker |
Correspondence Address | Bank House High Street Sevenoaks Kent TN13 2RR |
Director Name | George David Woods |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 May 2001) |
Role | Banking |
Correspondence Address | 3 Beverley Road London SW13 0LX |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Director Name | Stefano Inguscio |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2001(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | Via Teodosio 12 Milan 20131 Foreign |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 June 2001) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,060,253 |
Cash | £7,517,816 |
Current Liabilities | £2,344,676 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2003 | Dissolved (1 page) |
---|---|
16 September 2003 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (11 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 99 bishopsgate 15TH floor london EC2M 3XD (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Declaration of solvency (7 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Appointment of a voluntary liquidator (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Conve 13/06/01 (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 10-11 austin friars 3RD floor london EC2N 2HG (1 page) |
27 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 23/03/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
10 January 2001 | Ad 19/04/00-26/10/00 eur si 185001@1=185001 eur ic 1200007/1385008 (4 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 10/11 austin friars london EC2N 2HG (1 page) |
20 November 2000 | Secretary resigned (1 page) |
21 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: freshfields 65 fleet st london EC4Y 1HS (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Eur nc 1000/10000017 18/04/00 (1 page) |
31 May 2000 | Ad 18/04/00-19/04/00 eur si 1200006@1=1200006 eur ic 1/1200007 (4 pages) |
31 May 2000 | Memorandum and Articles of Association (40 pages) |
26 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
16 April 2000 | Memorandum and Articles of Association (5 pages) |
11 April 2000 | New director appointed (2 pages) |
23 March 2000 | Incorporation (23 pages) |