London
EC2V 7NG
Director Name | Mr Gregory Toczydlowski |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 September 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Insurance Company Executive |
Country of Residence | United States |
Correspondence Address | Sixth Floor 99 Gresham Street London EC2V 7NG |
Secretary Name | Joanne Stella Maria Theodoulou |
---|---|
Status | Current |
Appointed | 05 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Sixth Floor 99 Gresham Street London EC2V 7NG |
Director Name | David Summers |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 99 Gresham Street London EC2V 7NG |
Director Name | James Lawrence Nelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Cto Of Xbridge Limited |
Correspondence Address | 4 The Printworks Long Lane London SE1 4QA |
Director Name | Brad Hunter Liebmann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 27 City Lofts 112 Tabernacle Street London EC2A 4LE |
Secretary Name | James Lawrence Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Cto Of Xbridge Limited |
Correspondence Address | 17 Claire Place London E14 4NJ |
Director Name | Deno Wolf Fischer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2000(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 March 2004) |
Role | Senior Executive |
Correspondence Address | 24 Little London Court Mill Street London SE1 2BF |
Secretary Name | Deno Wolf Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 April 2000(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2002) |
Role | Senior Executive |
Correspondence Address | 24 Little London Court Mill Street London SE1 2BF |
Director Name | Ralph Gerhard Arnold |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2003) |
Role | Senior Executive |
Correspondence Address | 508 Pacific Wharf 165 Rotherhithe Street London SE16 5QW |
Director Name | Olav Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2002) |
Role | Manager |
Correspondence Address | Ranmoor Royston Grove Pinner Middlesex HA5 4HD |
Secretary Name | Ralph Gerhard Arnold |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 508 Pacific Wharf 165 Rotherhithe Street London SE16 5QW |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 19 Belsize Park Gardens London NW3 4JG |
Secretary Name | David Brakoniecki |
---|---|
Nationality | United States Citizn |
Status | Resigned |
Appointed | 15 April 2003(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2007) |
Role | Business Development |
Correspondence Address | Elford Cottage Weston Green Road Esher Surrey KT10 8JS |
Director Name | Antony David Deacon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2009) |
Role | General Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 28 Upper Clifton Road Sutton Coldfield West Midlands B73 6BP |
Director Name | Nicola Jane Maynard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Gilderdale 23 North Park Gerrards Cross Buckinghamshire SL9 8JS |
Director Name | David Brakoniecki |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2004(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 October 2004) |
Role | Business Development |
Correspondence Address | 228 Boardwalk Place London Greater London E14 5SQ |
Director Name | David Brakoniecki |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | United States Citizn |
Status | Resigned |
Appointed | 12 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2008) |
Role | Business Development |
Correspondence Address | Elford Cottage Weston Green Road Esher Surrey KT10 8JS |
Secretary Name | Arvinder Singh Mangat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Peter Lawrence Burrows |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haventree Knightwick Road Suckley Worcestershire WR6 5DQ |
Director Name | Robin Michael Heming Gilkes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Ralph Gerhard Arnold |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2013) |
Role | Senior Executive |
Country of Residence | Germany |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Jason Stockwood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sixth Floor 99 Gresham Street London EC2V 7NG |
Director Name | Mr Simon Joseph Cooter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2012) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Mark Andrew Allan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Ben James Hollowood |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 July 2016) |
Role | Cf2 Director |
Country of Residence | England |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Christopher Paul Slater |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Peter Bramwell Cartwright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2015) |
Role | Cf2 Director |
Country of Residence | England |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Lukas Oberhuber |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2014) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Kevin Fleming |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Finsbury Square London EC2A 1AE |
Director Name | Mr Vincenzo La Ruffa |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 535 Madison Avenue (24th Floor) New York New York 10022 United States |
Director Name | Mr Ignace Louis Ghislain Van Waesberghe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 22 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 535 Madison Avenue New York 10022 |
Director Name | Mr Ian Dwight Broadwater |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 535 Madison Avenue (24th Floor) New York New York 10022 United States |
Director Name | Mr Jeffrey Wayne Greenberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 535 Madison Avenue (24th Floor) New York Ny 10022 United States |
Website | www.xbridge.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79208000 |
Telephone region | London |
Registered Address | Sixth Floor 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £22,876,000 |
Gross Profit | £21,326,000 |
Net Worth | £124,000 |
Cash | £9,654,000 |
Current Liabilities | £14,529,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
12 August 2016 | Delivered on: 22 August 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 July 2014 | Delivered on: 1 August 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: 6 x trademarksb for the (i)simply business logo, (ii) simply business word mark, (iii) maltings insurance word mark,. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 March 2007 | Delivered on: 28 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £255,453 credited to account designation number 39290174 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
4 March 2014 | Delivered on: 21 March 2014 Satisfied on: 31 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 February 2014 | Delivered on: 15 February 2014 Satisfied on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 July 2004 | Delivered on: 21 July 2004 Satisfied on: 10 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39118371 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
17 June 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 December 2021 (40 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 September 2021 | Appointment of David Summers as a director on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Jason Stockwood as a director on 30 September 2021 (1 page) |
11 June 2021 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
7 June 2021 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
21 May 2021 | Full accounts made up to 31 December 2020 (42 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
30 November 2020 | Satisfaction of charge 2 in full (2 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (50 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (45 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
21 November 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
21 November 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
6 September 2018 | Appointment of Joanne Stella Maria Theodoulou as a secretary on 5 September 2018 (2 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (38 pages) |
10 July 2018 | Cessation of Simply Business Group Ltd as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Notification of Simply Business Holdings Ltd as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Notification of The Travelers Companies, Inc as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Cessation of Simply Business Holdings Ltd as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Cessation of Xbridge Acquisitions Limited as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Cessation of Xbridge Holdings Limited as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Notification of Simply Business Group Ltd as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Notification of Xbridge Holdings Limited as a person with significant control on 10 July 2018 (2 pages) |
20 June 2018 | Director's details changed for Dr David Thomas Kelly on 20 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
26 September 2017 | Termination of appointment of Neil John Edwards as a director on 11 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Gregory Toczydlowski as a director on 11 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Gregory Toczydlowski as a director on 11 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Neil John Edwards as a director on 11 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Chris Slater as a director on 11 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Chris Slater as a director on 11 September 2017 (1 page) |
31 August 2017 | Director's details changed for Mr Jason Stockwood on 14 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Vincenzo La Ruffa as a director on 4 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Jason Stockwood on 14 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Vincenzo La Ruffa as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Ian Dwight Broadwater as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Ignace Louis Ghislain Van Waesberghe as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Christopher Eric Watson as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Jeffrey Wayne Greenberg as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Ian Dwight Broadwater as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Jeffrey Wayne Greenberg as a director on 4 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Christopher Eric Watson as a director on 4 August 2017 (2 pages) |
8 August 2017 | Satisfaction of charge 039677170006 in full (4 pages) |
8 August 2017 | Satisfaction of charge 039677170006 in full (4 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
1 March 2017 | Registered office address changed from One Finsbury Square London EC2A 1AE to Sixth Floor 99 Gresham Street London EC2V 7NG on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from One Finsbury Square London EC2A 1AE to Sixth Floor 99 Gresham Street London EC2V 7NG on 1 March 2017 (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 November 2016 | Director's details changed for Mr Chris Slater on 8 October 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Chris Slater on 8 October 2016 (2 pages) |
12 November 2016 | Satisfaction of charge 039677170005 in full (4 pages) |
12 November 2016 | Satisfaction of charge 039677170005 in full (4 pages) |
13 October 2016 | Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 15 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Philip Douglas Burgoyne Zeidler as a director on 15 July 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Ian Dwight Broadwater on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jeffrey Wayne Greenberg on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Vincenzo La Ruffa on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Ian Dwight Broadwater on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Vincenzo La Ruffa on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jeffrey Wayne Greenberg on 11 October 2016 (2 pages) |
22 August 2016 | Registration of charge 039677170006, created on 12 August 2016 (63 pages) |
22 August 2016 | Registration of charge 039677170006, created on 12 August 2016 (63 pages) |
12 August 2016 | Appointment of Mr Vincenzo La Ruffa as a director on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Christopher Eric Watson as a director on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jeffrey Wayne Greenberg as a director on 25 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Ian Dwight Broadwater as a director on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Ian Dwight Broadwater as a director on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Christopher Eric Watson as a director on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Vincenzo La Ruffa as a director on 22 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jeffrey Wayne Greenberg as a director on 25 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 22 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 22 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Ben James Hollowood as a director on 15 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Ben James Hollowood as a director on 15 July 2016 (2 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
3 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (36 pages) |
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
18 November 2015 | Termination of appointment of Peter Bramwell Cartwright as a director on 22 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Peter Bramwell Cartwright as a director on 22 October 2015 (1 page) |
30 September 2015 | Director's details changed for Chris Slater on 9 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Chris Slater on 9 September 2015 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 September 2015 | Director's details changed for Mr Jason Stockwood on 13 May 2010 (2 pages) |
11 September 2015 | Director's details changed for Mr Jason Stockwood on 13 May 2010 (2 pages) |
10 September 2015 | Director's details changed for Mr Neil John Edwards on 26 May 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Neil John Edwards on 26 May 2015 (2 pages) |
9 September 2015 | Appointment of Mr Neil John Edwards as a director on 26 May 2015 (2 pages) |
9 September 2015 | Appointment of Mr Neil John Edwards as a director on 26 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 April 2015 | Appointment of Philip Douglas Burgoyne Zeidler as a director on 30 January 2015 (2 pages) |
28 April 2015 | Appointment of Philip Douglas Burgoyne Zeidler as a director on 30 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Ben James Hollowood on 28 February 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Jason Stockwood on 31 July 2013 (2 pages) |
27 April 2015 | Director's details changed for Mr Ben James Hollowood on 28 February 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Jason Stockwood on 31 July 2013 (2 pages) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
2 December 2014 | Termination of appointment of Arvinder Singh Mangat as a secretary on 28 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Arvinder Singh Mangat as a secretary on 28 November 2014 (1 page) |
3 October 2014 | Termination of appointment of Kevin Fleming as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Kevin Fleming as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Kevin Fleming as a director on 1 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Lukas Oberhuber as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Lukas Oberhuber as a director on 26 September 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
12 August 2014 | Statement of company's objects (2 pages) |
12 August 2014 | Memorandum and Articles of Association (34 pages) |
12 August 2014 | Memorandum and Articles of Association (34 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
1 August 2014 | Registration of charge 039677170005 (36 pages) |
1 August 2014 | Registration of charge 039677170005 (36 pages) |
31 July 2014 | Satisfaction of charge 039677170004 in full (1 page) |
31 July 2014 | Satisfaction of charge 039677170004 in full (1 page) |
9 June 2014 | Director's details changed for Mr Peter Bramwell Cartwright on 6 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Peter Bramwell Cartwright on 6 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Peter Bramwell Cartwright on 6 June 2014 (2 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 March 2014 | Director's details changed for Mr Ben James Hollowood on 19 March 2014 (2 pages) |
21 March 2014 | Registration of charge 039677170004 (10 pages) |
21 March 2014 | Director's details changed for Mr Peter Bramwell Cartwright on 19 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Ben James Hollowood on 19 March 2014 (2 pages) |
21 March 2014 | Registration of charge 039677170004 (10 pages) |
21 March 2014 | Director's details changed for Mr Peter Bramwell Cartwright on 19 March 2014 (2 pages) |
13 March 2014 | Satisfaction of charge 039677170003 in full (4 pages) |
13 March 2014 | Satisfaction of charge 039677170003 in full (4 pages) |
10 March 2014 | Appointment of Dr David Thomas Kelly as a director on 28 February 2014 (2 pages) |
10 March 2014 | Appointment of Dr David Thomas Kelly as a director on 28 February 2014 (2 pages) |
15 February 2014 | Registration of charge 039677170003 (10 pages) |
15 February 2014 | Registration of charge 039677170003 (10 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
22 July 2013 | Appointment of Peter Bramwell Cartwright as a director on 17 July 2013 (2 pages) |
22 July 2013 | Appointment of Peter Bramwell Cartwright as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Chris Slater as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Lukas Oberhuber as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Mr Kevin Fleming as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Mr Kevin Fleming as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Lukas Oberhuber as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Benjamin James Hollowood as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Chris Slater as a director on 17 July 2013 (2 pages) |
19 July 2013 | Appointment of Benjamin James Hollowood as a director on 17 July 2013 (2 pages) |
18 July 2013 | Termination of appointment of Ralph Gerhard Arnold as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Robin Michael Heming Gilkes as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Mark Andrew Allan as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Brad Hunter Liebmann as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Brad Hunter Liebmann as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Robin Michael Heming Gilkes as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Mark Andrew Allan as a director on 17 July 2013 (1 page) |
18 July 2013 | Termination of appointment of Ralph Gerhard Arnold as a director on 17 July 2013 (1 page) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
14 May 2013 | Memorandum and Articles of Association (29 pages) |
14 May 2013 | Memorandum and Articles of Association (29 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (10 pages) |
16 January 2013 | Director's details changed for Brad Hunter Liebmann on 1 October 2012 (2 pages) |
16 January 2013 | Director's details changed for Brad Hunter Liebmann on 1 October 2012 (2 pages) |
16 January 2013 | Director's details changed for Brad Hunter Liebmann on 1 October 2012 (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
30 July 2012 | Director's details changed for Mr Jason Stockwood on 20 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Jason Stockwood on 20 July 2012 (2 pages) |
26 April 2012 | Appointment of Mark Andrew Allan as a director on 25 April 2012 (2 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
26 April 2012 | Appointment of Mark Andrew Allan as a director on 25 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Simon Cooter as a director on 3 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Simon Cooter as a director on 3 April 2012 (1 page) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 February 2012 | Director's details changed for Mr Jason Stockwood on 8 August 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Jason Stockwood on 8 August 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Jason Stockwood on 8 August 2011 (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
16 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
26 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
4 May 2011 | Director's details changed for Ralph Gerhard Arnold on 28 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Ralph Gerhard Arnold on 28 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Arvinder Singh Mangat on 28 April 2011 (1 page) |
28 April 2011 | Director's details changed for Robin Michael Heming Gilkes on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Robin Michael Heming Gilkes on 28 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Arvinder Singh Mangat on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 20 December 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
8 November 2010 | Appointment of Simon Cooter as a director (2 pages) |
8 November 2010 | Termination of appointment of Peter Burrows as a director (1 page) |
8 November 2010 | Appointment of Simon Cooter as a director (2 pages) |
8 November 2010 | Termination of appointment of Peter Burrows as a director (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
19 May 2010 | Appointment of Mr Jason Stockwood as a director (3 pages) |
19 May 2010 | Appointment of Mr Jason Stockwood as a director (3 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
26 February 2010 | Director's details changed for Ralph Gerhard Arnold on 2 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ralph Gerhard Arnold on 2 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ralph Gerhard Arnold on 2 February 2010 (2 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
21 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
16 October 2009 | Director's details changed for Brad Hunter Liebmann on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brad Hunter Liebmann on 16 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brad Hunter Liebmann on 15 August 2009 (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
15 October 2009 | Director's details changed for Brad Hunter Liebmann on 15 August 2009 (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
28 September 2009 | Appointment terminated director antony deacon (1 page) |
28 September 2009 | Appointment terminated director antony deacon (1 page) |
7 April 2009 | Return made up to 04/04/09; full list of members (12 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (12 pages) |
20 February 2009 | Ad 26/11/08\eur si [email protected]=0.15\eur ic 794.5/794.65\ (2 pages) |
20 February 2009 | Ad 26/11/08\eur si [email protected]=0.15\eur ic 794.5/794.65\ (2 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
21 January 2009 | Auditor's resignation (1 page) |
21 January 2009 | Auditor's resignation (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
11 December 2008 | Director appointed robin michael heming gilkes (2 pages) |
11 December 2008 | Director appointed robin michael heming gilkes (2 pages) |
11 December 2008 | Director appointed ralph gerhard arnold (1 page) |
11 December 2008 | Director appointed ralph gerhard arnold (1 page) |
16 July 2008 | Director appointed peter lawrence burrows (1 page) |
16 July 2008 | Director appointed peter lawrence burrows (1 page) |
11 July 2008 | Nc inc already adjusted 03/06/08 (2 pages) |
11 July 2008 | Nc inc already adjusted 03/06/08 (2 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
10 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 July 2008 | Appointment terminated director david brakoniecki (1 page) |
1 July 2008 | Appointment terminated director david brakoniecki (1 page) |
24 April 2008 | Return made up to 04/04/08; full list of members (11 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (11 pages) |
7 April 2008 | Director's change of particulars / brad liebmann / 24/01/2008 (1 page) |
7 April 2008 | Director's change of particulars / brad liebmann / 24/01/2008 (1 page) |
14 March 2008 | Memorandum and Articles of Association (22 pages) |
14 March 2008 | Memorandum and Articles of Association (22 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Memorandum and Articles of Association (22 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Memorandum and Articles of Association (22 pages) |
8 January 2008 | S-div 20/12/07 (1 page) |
8 January 2008 | S-div 20/12/07 (1 page) |
3 January 2008 | Ad 20/12/07--------- eur si [email protected]=17 eur ic 777/794 (2 pages) |
3 January 2008 | Particulars of contract relating to shares (2 pages) |
3 January 2008 | Ad 20/12/07--------- eur si [email protected]=17 eur ic 777/794 (2 pages) |
3 January 2008 | Particulars of contract relating to shares (2 pages) |
22 December 2007 | Ad 13/12/07--------- eur si 1@1=1 eur ic 776/777 (3 pages) |
22 December 2007 | Ad 13/12/07--------- eur si 1@1=1 eur ic 776/777 (3 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
18 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 43 worship street, london, EC2A 2DX (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 43 worship street, london, EC2A 2DX (1 page) |
4 April 2007 | Return made up to 04/04/07; full list of members (8 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (8 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Memorandum and Articles of Association (22 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Memorandum and Articles of Association (22 pages) |
6 March 2007 | Resolutions
|
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
18 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Return made up to 04/04/06; full list of members (12 pages) |
26 May 2006 | Return made up to 04/04/06; full list of members (12 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (12 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members (12 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 94 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 94 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 04/04/04; full list of members
|
19 May 2004 | Return made up to 04/04/04; full list of members
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Memorandum and Articles of Association (27 pages) |
30 January 2004 | Memorandum and Articles of Association (27 pages) |
30 January 2004 | Resolutions
|
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 May 2003 | Return made up to 04/04/03; full list of members (12 pages) |
11 May 2003 | Return made up to 04/04/03; full list of members (12 pages) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Return made up to 04/04/02; full list of members (12 pages) |
22 May 2002 | Return made up to 04/04/02; full list of members (12 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
25 February 2002 | Ad 12/02/02--------- eur si [email protected]=27 eur ic 638/665 (2 pages) |
25 February 2002 | Ad 12/02/02--------- eur si [email protected]=27 eur ic 638/665 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Ad 12/02/02--------- £ si [email protected]=110 £ ic 0/110 (2 pages) |
21 February 2002 | £ nc 0/266 11/02/02 (1 page) |
21 February 2002 | Ad 12/02/02--------- £ si [email protected]=110 £ ic 0/110 (2 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | £ nc 0/266 11/02/02 (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
22 May 2001 | Return made up to 04/04/01; full list of members (13 pages) |
22 May 2001 | Return made up to 04/04/01; full list of members (13 pages) |
14 May 2001 | Location of register of members (1 page) |
14 May 2001 | Director's particulars changed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 94 the maltings, tower bridge road, london, SE1 3LJ (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 94 the maltings, tower bridge road, london, SE1 3LJ (2 pages) |
14 May 2001 | Director's particulars changed (2 pages) |
14 May 2001 | Location of register of members (1 page) |
25 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 February 2001 | Particulars of contract relating to shares (2 pages) |
19 February 2001 | Particulars of contract relating to shares (2 pages) |
19 February 2001 | Ad 06/12/00--------- eur si [email protected]=26 eur ic 612/638 (2 pages) |
19 February 2001 | Ad 06/12/00--------- eur si [email protected]=26 eur ic 612/638 (2 pages) |
26 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
28 December 2000 | Eur nc 1000/1268 06/12/00 (1 page) |
28 December 2000 | Ad 06/12/00--------- eur si [email protected]=106 eur ic 506/612 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Eur nc 1000/1268 06/12/00 (1 page) |
28 December 2000 | Ad 06/12/00--------- eur si [email protected]=5 eur ic 501/506 (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Ad 06/12/00--------- eur si [email protected]=5 eur ic 501/506 (2 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Ad 06/12/00--------- eur si [email protected]=106 eur ic 506/612 (2 pages) |
20 June 2000 | Ad 19/05/00--------- eur si [email protected]=499 eur ic 2/501 (6 pages) |
20 June 2000 | Ad 19/05/00--------- eur si [email protected]=499 eur ic 2/501 (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (16 pages) |
4 April 2000 | Incorporation (16 pages) |