London
EC2V 7HR
Director Name | Mr Matthew Philip Partridge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Jorge Bicand Munoz |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 October 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Manager |
Country of Residence | Spain |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Paul Longmore |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Felden Street London SW6 5AE |
Director Name | Bertrand Faure Beaulieu |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 December 2006) |
Role | Consultant |
Correspondence Address | 35a Queens Gate London W11 3TA |
Secretary Name | Mr Paul Longmore |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Felden Street London SW6 5AE |
Secretary Name | Mr Matityahu Zadok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mons Close Harpenden Hertfordshire AL5 1TD |
Secretary Name | Shane Padraig Greenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2007) |
Role | Accountant |
Correspondence Address | 128 Westway Raynes Park London SW20 9LS |
Director Name | Mr Clive Pinder |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Palace Garden Terrace London W8 4SA |
Director Name | Shane Padraig Greenan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2007) |
Role | Accountant |
Correspondence Address | 128 Westway Raynes Park London SW20 9LS |
Director Name | Mr Robert William Watts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 West Bank Dorking Surrey RH4 3DQ |
Director Name | Mr Malcolm Vaughan Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Albany Close Brokers Crescent Reigate RH2 9PP |
Director Name | John Rademacher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 2007) |
Role | Chief Operating Officer |
Correspondence Address | 746 Calabria Lane Ambler Pennsylvania 19002 United States |
Director Name | Gustavo Giraldo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 486 Timber Lane Devon Philadelphia 199733 United States |
Secretary Name | Mrs Christine Hamilton Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Chartered Secretary |
Correspondence Address | 48 Larchfield Avenue Newton Mearns Glasgow G77 5QN Scotland |
Director Name | Mrs Shirley Maria Puccino |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Vp Health Strategy And Marketing |
Correspondence Address | 590 Naamans Road Claymont Delaware 19703 United States |
Director Name | Mr David Patrick Bourdon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11095 Viking Drive Eden Prairie Minnesota 55345 United States |
Director Name | Mr Mike Beason |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 104 St. Leonards Road Windsor Berkshire SL4 3DD |
Director Name | Mr Keith Cotter |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Gatcombe Court Dexter Close St. Albans Hertfordshire AL1 5WA |
Secretary Name | Miss Claire Louise Walker |
---|---|
Status | Resigned |
Appointed | 01 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | Ms Jodi Aronson Prohofsky |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2010(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Secretary Name | Miss Sarah Ann Bailey |
---|---|
Status | Resigned |
Appointed | 01 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr William Brown |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2014) |
Role | Vp Speciality & Network Operations |
Country of Residence | United States |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr David Bourdon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2012(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 2015) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Ryan B McGroarty |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Jose Vicente Quesada |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2020) |
Role | Clinical Program Senior Director |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Ms Nancy Hedstrom Wigley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2016) |
Role | Marketing Product Senior Director |
Country of Residence | United States |
Correspondence Address | 24 Southwark Bridge Road London SE1 9HF |
Director Name | Mr Ronald Henry Duld Jr |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2018) |
Role | Financial Strategy Senior Director |
Country of Residence | United States |
Correspondence Address | Chancery House St. Nicholas Way Sutton SM1 1JB |
Director Name | Mrs Ann H Asbaty |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 October 2021) |
Role | General Manager- Cghb Na |
Country of Residence | United States |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Arjan Toor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2021) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Juan Jose Montes Escriba |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 2021) |
Role | Financial Director |
Country of Residence | Spain |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Robert Douglas Peat |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 71832289 |
---|---|
Telephone region | London |
Registered Address | 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,225,212 |
Cash | £42,013 |
Current Liabilities | £52 |
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 | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (2 days from now) |
13 October 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
24 April 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (17 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
20 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
18 October 2021 | Termination of appointment of Arjan Toor as a director on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Ann H Asbaty as a director on 18 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Jorge Bicand Munoz as a director on 18 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Robert Douglas Peat as a director on 18 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Matthew Philip Partridge as a director on 18 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Juan Jose Montes Escriba as a director on 18 October 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
27 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
12 May 2020 | Termination of appointment of Jose Vicente Quesada as a director on 1 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 April 2018 | Registered office address changed from 5 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 5 Aldermanbury Square London EC2V 7HR on 18 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from Chancery House St. Nicholas Way Sutton SM1 1JB England to 5 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2018 (1 page) |
15 March 2018 | Appointment of Mr Robert Douglas Peat as a director on 15 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Ronald Henry Duld Jr as a director on 1 March 2018 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 October 2016 | Appointment of Mr Juan Jose Montes Escriba as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Keith Cotter as a director on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Juan Jose Montes Escriba as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Keith Cotter as a director on 25 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 February 2016 | Company name changed vielife holdings LIMITED\certificate issued on 04/02/16
|
4 February 2016 | Company name changed vielife holdings LIMITED\certificate issued on 04/02/16
|
28 January 2016 | Appointment of Mr Arjan Toor as a director on 27 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Nancy Hedstrom Wigley as a director on 27 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Arjan Toor as a director on 27 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Nancy Hedstrom Wigley as a director on 27 January 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 (1 page) |
18 June 2015 | Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 (1 page) |
18 June 2015 | Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 (1 page) |
18 June 2015 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Ann H Asbaty as a director on 12 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Ann H Asbaty as a director on 12 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 (2 pages) |
23 April 2015 | Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 January 2015 | Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015 (1 page) |
9 December 2014 | Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014 (2 pages) |
4 November 2014 | Termination of appointment of William Brown as a director on 20 October 2014 (1 page) |
4 November 2014 | Termination of appointment of William Brown as a director on 20 October 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 September 2014 | Appointment of Mr Jose Vicente Quesada as a director on 16 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Jose Vicente Quesada as a director on 16 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Appointment of Mr Ryan B Mcgroarty as a director (2 pages) |
27 February 2014 | Appointment of Mr Ryan B Mcgroarty as a director (2 pages) |
29 January 2014 | Termination of appointment of David Bourdon as a director (1 page) |
29 January 2014 | Termination of appointment of David Bourdon as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 11 July 2013
|
11 July 2013 | Statement by directors (3 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Solvency statement dated 03/07/13 (3 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital on 11 July 2013
|
11 July 2013 | Solvency statement dated 03/07/13 (3 pages) |
11 July 2013 | Statement of capital on 11 July 2013
|
11 July 2013 | Statement by directors (3 pages) |
5 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 (1 page) |
3 June 2013 | Termination of appointment of Mike Beason as a director (1 page) |
3 June 2013 | Appointment of Mr James Robert Parker as a director (2 pages) |
3 June 2013 | Appointment of Mr James Robert Parker as a director (2 pages) |
3 June 2013 | Termination of appointment of Mike Beason as a director (1 page) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Appointment of Mr David Bourdon as a director (2 pages) |
8 May 2013 | Appointment of Mr David Bourdon as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
13 May 2012 | Termination of appointment of David Bourdon as a director (1 page) |
13 May 2012 | Termination of appointment of David Bourdon as a director (1 page) |
12 December 2011 | Appointment of Mr William Brown as a director (2 pages) |
12 December 2011 | Appointment of Mr William Brown as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Termination of appointment of Claire Walker as a secretary (1 page) |
21 March 2011 | Termination of appointment of Claire Walker as a secretary (1 page) |
21 March 2011 | Appointment of Miss Sarah Ann Bailey as a secretary (1 page) |
21 March 2011 | Appointment of Miss Sarah Ann Bailey as a secretary (1 page) |
21 March 2011 | Termination of appointment of Jodi Prohofsky as a director (1 page) |
21 March 2011 | Termination of appointment of Jodi Prohofsky as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 August 2010 | Appointment of Ms Jodi Aronson Prohofsky as a director (2 pages) |
27 August 2010 | Appointment of Ms Jodi Aronson Prohofsky as a director (2 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr David Patrick Bourdon on 13 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr David Patrick Bourdon on 13 April 2010 (2 pages) |
2 February 2010 | Appointment of Miss Claire Louise Walker as a secretary (1 page) |
2 February 2010 | Appointment of Miss Claire Louise Walker as a secretary (1 page) |
2 February 2010 | Termination of appointment of Christine Butler as a secretary (1 page) |
2 February 2010 | Termination of appointment of Shirley Puccino as a director (1 page) |
2 February 2010 | Termination of appointment of Christine Butler as a secretary (1 page) |
2 February 2010 | Termination of appointment of Shirley Puccino as a director (1 page) |
13 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 July 2009 | Return made up to 13/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 13/04/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / keith cotter / 07/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / keith cotter / 07/07/2009 (1 page) |
8 July 2009 | Gbp nc 23952292/27000000\12/04/09 (2 pages) |
8 July 2009 | Gbp nc 23952292/27000000\12/04/09 (2 pages) |
6 July 2009 | Director's change of particulars / keith cotter / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / keith cotter / 06/07/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
13 January 2009 | Director appointed mr keith cotter (1 page) |
13 January 2009 | Director appointed mr david patrick bourdon (1 page) |
13 January 2009 | Director appointed mr keith cotter (1 page) |
13 January 2009 | Director appointed mr mike beason (1 page) |
13 January 2009 | Director appointed mr mike beason (1 page) |
13 January 2009 | Director appointed mr david patrick bourdon (1 page) |
12 January 2009 | Appointment terminated director gustavo giraldo (1 page) |
12 January 2009 | Appointment terminated director gustavo giraldo (1 page) |
12 January 2009 | Director appointed mrs shirley maria puccino (1 page) |
12 January 2009 | Director appointed mrs shirley maria puccino (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 68 lombard street london EC3V 9LJ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 68 lombard street london EC3V 9LJ (1 page) |
17 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
20 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 November 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New secretary appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 13/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (4 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 72-76 borough high street london SE1 1XF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 72-76 borough high street london SE1 1XF (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 13/04/06; full list of members (4 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 13/04/06; full list of members (4 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Ad 03/10/05--------- £ si [email protected]=6791 £ si 8664442@1=8664442 £ ic 15081288/23752521 (2 pages) |
21 October 2005 | £ nc 15768043/23952292 03/10/05 (1 page) |
21 October 2005 | Ad 03/10/05--------- £ si [email protected]=6791 £ si 8664442@1=8664442 £ ic 15081288/23752521 (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | £ nc 15768043/23952292 03/10/05 (1 page) |
15 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Return made up to 13/04/05; no change of members (6 pages) |
10 May 2005 | Return made up to 13/04/05; no change of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 13/04/04; full list of members (8 pages) |
10 June 2004 | Return made up to 13/04/04; full list of members (8 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 April 2003 | Return made up to 13/04/03; change of members (6 pages) |
17 April 2003 | Return made up to 13/04/03; change of members (6 pages) |
19 February 2003 | Ad 09/12/02--------- £ si 13490000@1=13490000 £ ic 1591288/15081288 (2 pages) |
19 February 2003 | Memorandum and Articles of Association (18 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | £ nc 2278043/15768043 25/11/02 (1 page) |
19 February 2003 | Ad 09/12/02--------- £ si 13490000@1=13490000 £ ic 1591288/15081288 (2 pages) |
19 February 2003 | £ nc 2278043/15768043 25/11/02 (1 page) |
19 February 2003 | Memorandum and Articles of Association (18 pages) |
19 February 2003 | Resolutions
|
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members
|
13 May 2002 | Return made up to 13/04/02; full list of members
|
15 March 2002 | Return made up to 13/04/01; full list of members; amend (6 pages) |
15 March 2002 | Return made up to 13/04/01; full list of members; amend (6 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page) |
18 May 2001 | Return made up to 13/04/01; full list of members
|
18 May 2001 | Return made up to 13/04/01; full list of members
|
17 May 2001 | Company name changed ibsv holdings LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed ibsv holdings LIMITED\certificate issued on 17/05/01 (2 pages) |
1 February 2001 | Memorandum and Articles of Association (7 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Nc inc already adjusted 04/01/01 (2 pages) |
1 February 2001 | Memorandum and Articles of Association (7 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Nc inc already adjusted 04/01/01 (2 pages) |
22 January 2001 | Ad 04/01/01--------- £ si 11376@1=11376 £ ic 1579912/1591288 (2 pages) |
22 January 2001 | Ad 04/01/01--------- £ si 11376@1=11376 £ ic 1579912/1591288 (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 17/05/00--------- £ si 274114@1=274114 £ ic 120864/394978 (2 pages) |
27 June 2000 | Ad 17/05/00--------- £ si 1184934@1=1184934 £ ic 394978/1579912 (2 pages) |
27 June 2000 | Particulars of contract relating to shares (3 pages) |
27 June 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Ad 17/05/00--------- £ si 274114@1=274114 £ ic 120864/394978 (2 pages) |
27 June 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Ad 17/05/00--------- £ si 120863@1=120863 £ ic 1/120864 (2 pages) |
27 June 2000 | Ad 17/05/00--------- £ si 1184934@1=1184934 £ ic 394978/1579912 (2 pages) |
27 June 2000 | Particulars of contract relating to shares (3 pages) |
27 June 2000 | Particulars of contract relating to shares (4 pages) |
27 June 2000 | Ad 17/05/00--------- £ si 120863@1=120863 £ ic 1/120864 (2 pages) |
9 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | £ nc 10000/1700000 17/05/00 (1 page) |
5 June 2000 | £ nc 10000/1700000 17/05/00 (1 page) |
5 June 2000 | Memorandum and Articles of Association (8 pages) |
5 June 2000 | Memorandum and Articles of Association (8 pages) |
13 April 2000 | Incorporation (22 pages) |
13 April 2000 | Incorporation (22 pages) |