Pardesia
42815
Israel
Director Name | Mr John Howard Abraham Corre |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 08 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Israel |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Walter Schalka |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Anthony John Wright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Babington Road Streatham London SW16 6AN |
Director Name | Mr James Patrick Seymour Laurence |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Arlesford Road London SW9 9JS |
Secretary Name | Mr James Patrick Seymour Laurence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Arlesford Road London SW9 9JS |
Director Name | Mr David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 1 Hare Lane Claygate Surrey KT10 9BT |
Secretary Name | Mr David Frank Tilston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 1 Hare Lane Claygate Surrey KT10 9BT |
Director Name | Prof Henry Joseph Beker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | La Baraka Gorse Hill Road Virginia Water Surrey GU25 4AP |
Director Name | Larry Rees |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2003) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Mr Leo Ernest Vaughan Knifton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Avenue West Mersea Colchester Essex CO5 8AE |
Director Name | Mr William Nigel Valentine Weller |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Chalkwell Avenue Westcliff On Sea Essex SS0 8NN |
Director Name | Bruno Ruggiero |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 110 S 3rd St Apt 4 Lafayette In 47901 United States |
Director Name | Marta Zgagacz |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 June 2004(4 years after company formation) |
Appointment Duration | 2 years (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 117 N 5th St Apt. 309 Lafayette In United States |
Director Name | Mr Mark Alun Pritchard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 New Road Welwyn Hertfordshire AL6 0AH |
Director Name | G David Malsbary |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 3112 West 550 South Lafayette 47909 Indiana United States |
Director Name | Kannan S Grant |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2005(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2007) |
Role | Licensing Executive |
Correspondence Address | 50 Mill Drive Lafayeette In 47905 United States |
Director Name | Mr Peter Anthony Toynton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Picts Lane Cowfold West Sussex RH13 8AW |
Director Name | Mr Peter Anthony Toynton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Picts Lane Cowfold West Sussex RH13 8AW |
Director Name | Dr Michael Fromm |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 2540 Woodscrest Ave Lincoln Usa Ne 68502 United States |
Director Name | Gaetan Waucquez |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 35, Avenue De La Floride Brussels B-1180 Foreign |
Secretary Name | Mr Peter Anthony Toynton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable Court Picts Lane Cowfold West Sussex RH13 8AW |
Director Name | Ziv Shani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2010) |
Role | Director Of R & D |
Country of Residence | Israel |
Correspondence Address | 10 Givati Street Mazkeret Batya 76804 Israel |
Director Name | Antonio Dos Santos Maciel Neto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | Av Brigadeiro Faria Lima No 1355 8 Floor Sao Paulo Sp 01452 919 Brazil |
Director Name | Joao Comerio |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2011) |
Role | Engineer |
Country of Residence | Brazil |
Correspondence Address | Av Brigaderio Faria Lima No 1322 8 Floor Sao Paulo Sp 01452 919 Brazil |
Director Name | Mr Jose Paulo Silveira |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2013) |
Role | Business Consultant |
Country of Residence | Brazil |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Director Name | Dr Miguel Angelo Laporta Nicolelis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 May 2011(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2013) |
Role | Scientist |
Country of Residence | Brazil |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Director Name | Mr Alan Roy Gould |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 10 Dominion Street London EC2M 2EE |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2008) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | futuragene.com |
---|
Registered Address | 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
108.4m at £0.005 | Suzano Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,000 |
Net Worth | £8,661,000 |
Cash | £6,854,000 |
Current Liabilities | £1,461,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
31 December 2023 | Statement of capital following an allotment of shares on 27 December 2023
|
---|---|
13 June 2023 | Full accounts made up to 31 December 2022 (180 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 23 May 2023
|
24 May 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
2 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
10 August 2022 | Full accounts made up to 31 December 2021 (350 pages) |
1 August 2022 | Statement of capital following an allotment of shares on 14 July 2022
|
15 July 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
13 March 2022 | Cessation of Suzano Trading Ltd as a person with significant control on 23 December 2021 (1 page) |
13 March 2022 | Notification of Suzano S.A. as a person with significant control on 23 December 2021 (2 pages) |
5 January 2022 | Second filing of a statement of capital following an allotment of shares on 18 November 2021
|
24 November 2021 | Statement of capital following an allotment of shares on 18 November 2021
|
25 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (32 pages) |
28 January 2021 | Statement of capital following an allotment of shares on 5 January 2021
|
19 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
19 November 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (194 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
24 June 2019 | Full accounts made up to 31 December 2018 (150 pages) |
2 June 2019 | Statement of capital following an allotment of shares on 27 May 2019
|
19 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
3 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
21 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
22 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
15 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 November 2015 | Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
1 December 2013 | Termination of appointment of Miguel Nicolelis as a director (1 page) |
1 December 2013 | Termination of appointment of Miguel Nicolelis as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Gould as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Gould as a director (1 page) |
1 August 2013 | Termination of appointment of Jose Silveira as a director (1 page) |
1 August 2013 | Termination of appointment of Jose Silveira as a director (1 page) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
6 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
6 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
1 January 2013 | Termination of appointment of Antonio Neto as a director (1 page) |
1 January 2013 | Appointment of Mr. Walter Schalka as a director (2 pages) |
1 January 2013 | Appointment of Mr. Walter Schalka as a director (2 pages) |
1 January 2013 | Termination of appointment of Antonio Neto as a director (1 page) |
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
17 July 2012 | Second filing of SH01 previously delivered to Companies House
|
17 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (19 pages) |
17 July 2012 | Second filing of SH01 previously delivered to Companies House
|
17 July 2012 | Second filing of SH01 previously delivered to Companies House
|
17 July 2012 | Second filing of SH01 previously delivered to Companies House
|
17 July 2012 | Second filing of SH01 previously delivered to Companies House
|
17 July 2012 | Second filing of SH01 previously delivered to Companies House
|
17 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (19 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
16 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
16 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
20 February 2012 | Termination of appointment of Joao Comerio as a director (1 page) |
20 February 2012 | Termination of appointment of Joao Comerio as a director (1 page) |
16 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
3 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
5 September 2011 | Appointment of Dr. Miguel Angelo Laporta Nicolelis as a director (2 pages) |
5 September 2011 | Appointment of Mr. Alan Roy Gould as a director (2 pages) |
5 September 2011 | Appointment of Mr. Alan Roy Gould as a director (2 pages) |
5 September 2011 | Appointment of Dr. Miguel Angelo Laporta Nicolelis as a director (2 pages) |
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
19 May 2011 | Director's details changed for Dr Stanley Hirsch on 20 May 2010 (2 pages) |
19 May 2011 | Director's details changed for Joao Comerio on 13 July 2010 (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Dr Stanley Hirsch on 20 May 2010 (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Appointment of Mr. John Howard Abraham Corre as a director (2 pages) |
19 May 2011 | Director's details changed for Joao Comerio on 13 July 2010 (2 pages) |
19 May 2011 | Appointment of Mr. John Howard Abraham Corre as a director (2 pages) |
18 May 2011 | Appointment of Mr. Jose Paulo Silveira as a director (2 pages) |
18 May 2011 | Appointment of Mr. Jose Paulo Silveira as a director (2 pages) |
2 March 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
2 March 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
15 November 2010 | Termination of appointment of Ziv Shani as a director (2 pages) |
15 November 2010 | Termination of appointment of Ziv Shani as a director (2 pages) |
27 August 2010 | Appointment of Antonio Dos Santos Maciel Neto as a director (3 pages) |
27 August 2010 | Appointment of Joao Comerio as a director (3 pages) |
27 August 2010 | Appointment of Joao Comerio as a director (3 pages) |
27 August 2010 | Appointment of Antonio Dos Santos Maciel Neto as a director (3 pages) |
18 August 2010 | Termination of appointment of Peter Toynton as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Peter Toynton as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Mark Pritchard as a director (2 pages) |
23 July 2010 | Termination of appointment of Gaetan Waucquez as a director (2 pages) |
23 July 2010 | Termination of appointment of Peter Toynton as a director (2 pages) |
23 July 2010 | Termination of appointment of Mark Pritchard as a director (2 pages) |
23 July 2010 | Termination of appointment of Gaetan Waucquez as a director (2 pages) |
23 July 2010 | Termination of appointment of Michael Fromm as a director (2 pages) |
23 July 2010 | Termination of appointment of Peter Toynton as a director (2 pages) |
23 July 2010 | Termination of appointment of Michael Fromm as a director (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2010 | Resolutions
|
21 July 2010 | Re-registration of Memorandum and Articles (24 pages) |
21 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 July 2010 | Re-registration of Memorandum and Articles (24 pages) |
21 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
14 July 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
13 July 2010 | Certificate of reduction of issued capital (1 page) |
13 July 2010 | Reduction of iss capital and minute (oc) (2 pages) |
13 July 2010 | Statement of capital on 13 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
13 July 2010 | Reduction of iss capital and minute (oc) (2 pages) |
13 July 2010 | Certificate of reduction of issued capital (1 page) |
13 July 2010 | Statement of capital on 13 July 2010
|
9 July 2010 | Scheme (9 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Scheme (9 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 July 2010 | Annual return made up to 19 May 2010 with bulk list of shareholders (20 pages) |
8 July 2010 | Annual return made up to 19 May 2010 with bulk list of shareholders (20 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
19 May 2010 | Appointment of Ziv Shani as a director (3 pages) |
19 May 2010 | Appointment of Ziv Shani as a director (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
10 May 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
14 August 2009 | Return made up to 19/05/09; bulk list available separately (8 pages) |
14 August 2009 | Return made up to 19/05/09; bulk list available separately (8 pages) |
13 August 2009 | Ad 07/07/09\gbp si [email protected]=15615.09\gbp ic 2893562/2909177.09\ (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
13 August 2009 | Ad 07/07/09\gbp si [email protected]=15615.09\gbp ic 2893562/2909177.09\ (2 pages) |
29 July 2009 | Ad 19/05/09\gbp si [email protected]=202255\gbp ic 2691307/2893562\ (2 pages) |
29 July 2009 | Ad 19/05/09\gbp si [email protected]=202255\gbp ic 2691307/2893562\ (2 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
14 July 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
2 July 2009 | Auditor's resignation (1 page) |
2 July 2009 | Auditor's resignation (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
27 June 2008 | Return made up to 19/05/08; bulk list available separately (17 pages) |
27 June 2008 | Return made up to 19/05/08; bulk list available separately (17 pages) |
10 June 2008 | Ad 26/05/08\gbp si [email protected]=187509\gbp ic 2503798/2691307\ (2 pages) |
10 June 2008 | Ad 26/05/08\gbp si [email protected]=187509\gbp ic 2503798/2691307\ (2 pages) |
15 May 2008 | Appointment terminated secretary international registrars LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary international registrars LIMITED (1 page) |
28 February 2008 | Secretary appointed mr peter anthony toynton (1 page) |
28 February 2008 | Secretary appointed mr peter anthony toynton (1 page) |
11 September 2007 | Memorandum and Articles of Association (70 pages) |
11 September 2007 | Memorandum and Articles of Association (70 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
6 August 2007 | Full accounts made up to 31 December 2006 (41 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (41 pages) |
23 July 2007 | Return made up to 19/05/07; bulk list available separately (7 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 19/05/07; bulk list available separately (7 pages) |
23 July 2007 | Director's particulars changed (1 page) |
15 July 2007 | Director's particulars changed (1 page) |
15 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
12 February 2007 | Return made up to 19/05/06; bulk list available separately; amend (7 pages) |
12 February 2007 | Return made up to 19/05/06; bulk list available separately; amend (7 pages) |
30 January 2007 | Return made up to 19/05/05; no change of members; amend (6 pages) |
30 January 2007 | Return made up to 19/05/05; no change of members; amend (6 pages) |
24 January 2007 | Statement of affairs (77 pages) |
24 January 2007 | Ad 20/12/06--------- £ si [email protected]=24750 £ ic 313425/338175 (2 pages) |
24 January 2007 | Statement of affairs (77 pages) |
24 January 2007 | Ad 20/12/06--------- £ si [email protected]=24750 £ ic 313425/338175 (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: one bridge place, london, SW1V 1QA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: one bridge place, london, SW1V 1QA (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
15 June 2006 | Return made up to 19/05/06; bulk list available separately (6 pages) |
15 June 2006 | Return made up to 19/05/06; bulk list available separately (6 pages) |
5 April 2006 | Ad 08/02/06--------- £ si [email protected]=13124 £ ic 176258/189382 (5 pages) |
5 April 2006 | Ad 08/02/06--------- £ si [email protected]=13124 £ ic 176258/189382 (5 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
4 January 2006 | Ad 10/06/05--------- £ si [email protected]=7392 £ ic 168866/176258 (2 pages) |
4 January 2006 | Ad 10/06/05--------- £ si [email protected]=7392 £ ic 168866/176258 (2 pages) |
27 September 2005 | Ad 13/06/05--------- £ si [email protected]=739 £ ic 168127/168866 (2 pages) |
27 September 2005 | Ad 13/06/05--------- £ si [email protected]=739 £ ic 168127/168866 (2 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
22 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
22 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
22 June 2005 | Return made up to 19/05/05; bulk list available separately (6 pages) |
22 June 2005 | Return made up to 19/05/05; bulk list available separately (6 pages) |
18 March 2005 | Ad 15/02/05--------- £ si [email protected]=4850 £ ic 163277/168127 (3 pages) |
18 March 2005 | Ad 15/02/05--------- £ si [email protected]=4850 £ ic 163277/168127 (3 pages) |
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page) |
24 January 2005 | New director appointed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=10000 £ ic 128277/138277 (2 pages) |
25 November 2004 | Ad 14/06/04--------- £ si [email protected]=10000 £ ic 143277/153277 (2 pages) |
25 November 2004 | Ad 14/06/04--------- £ si [email protected]=5000 £ ic 138277/143277 (2 pages) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=30534 £ ic 97743/128277 (2 pages) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=39465 £ ic 58278/97743 (2 pages) |
25 November 2004 | Ad 14/06/04--------- £ si [email protected]=5000 £ ic 138277/143277 (2 pages) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=39465 £ ic 58278/97743 (2 pages) |
25 November 2004 | Ad 14/06/04--------- £ si [email protected]=10000 £ ic 153277/163277 (2 pages) |
25 November 2004 | Ad 14/06/04--------- £ si [email protected]=10000 £ ic 153277/163277 (2 pages) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=10000 £ ic 128277/138277 (2 pages) |
25 November 2004 | Ad 01/07/04--------- £ si [email protected]=30534 £ ic 97743/128277 (2 pages) |
25 November 2004 | Ad 14/06/04--------- £ si [email protected]=10000 £ ic 143277/153277 (2 pages) |
19 November 2004 | Ad 17/07/04--------- £ si [email protected]=12500 £ ic 45778/58278 (2 pages) |
19 November 2004 | Ad 17/07/04--------- £ si [email protected]=12500 £ ic 45778/58278 (2 pages) |
4 October 2004 | Return made up to 19/05/04; bulk list available separately (6 pages) |
4 October 2004 | Return made up to 19/05/04; bulk list available separately (6 pages) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
15 June 2004 | Auditor's resignation (1 page) |
15 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | Company name changed overnet data PLC\certificate issued on 14/06/04 (7 pages) |
14 June 2004 | Company name changed overnet data PLC\certificate issued on 14/06/04 (7 pages) |
9 June 2004 | Statement of affairs (21 pages) |
9 June 2004 | Ad 11/07/00--------- £ si [email protected] (6 pages) |
9 June 2004 | Statement of affairs (21 pages) |
9 June 2004 | Ad 11/07/00--------- £ si [email protected] (6 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | Ad 01/08/00--------- £ si [email protected] (2 pages) |
14 May 2004 | Ad 27/07/00--------- £ si [email protected] (2 pages) |
14 May 2004 | Nc inc already adjusted 26/07/00 (1 page) |
14 May 2004 | Ad 26/07/00--------- £ si [email protected] (2 pages) |
14 May 2004 | Nc inc already adjusted 26/07/00 (1 page) |
14 May 2004 | Ad 27/07/00--------- £ si [email protected] (2 pages) |
14 May 2004 | Ad 04/11/02--------- £ si [email protected] (4 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Ad 04/11/02--------- £ si [email protected] (4 pages) |
14 May 2004 | Ad 26/07/00--------- £ si [email protected] (2 pages) |
14 May 2004 | Ad 01/08/00--------- £ si [email protected] (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 35A barfield road, west mersea, colchester, essex CO5 8QX (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 35A barfield road, west mersea, colchester, essex CO5 8QX (1 page) |
10 November 2003 | Rescinding 123 dated 18/07/03 (1 page) |
10 November 2003 | Div s-div conve 16/01/03 (2 pages) |
10 November 2003 | Rescinding res dated 26/07/02 (3 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Rescinding 122 dated 26/07/02 (1 page) |
10 November 2003 | Conso div s-div conve 26/07/02 (1 page) |
10 November 2003 | Rescinding 123 dated 18/07/03 (1 page) |
10 November 2003 | Resolutions
|
10 November 2003 | Reswcinding res dated 16/01/03 (3 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | £ nc 3920547/2490404 26/07/02 (1 page) |
10 November 2003 | Rescinding res dated 26/07/02 (3 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Rescinding 122 dated 26/07/02 (1 page) |
10 November 2003 | Reswcinding res dated 16/01/03 (3 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Div s-div conve 16/01/03 (2 pages) |
10 November 2003 | £ nc 3920547/2490404 26/07/02 (1 page) |
10 November 2003 | Resolutions
|
10 November 2003 | Conso div s-div conve 26/07/02 (1 page) |
18 September 2003 | Ad 18/03/03--------- £ si [email protected] (2 pages) |
18 September 2003 | Ad 18/03/03--------- £ si [email protected] (2 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
2 July 2003 | Return made up to 19/05/03; bulk list available separately (9 pages) |
2 July 2003 | Return made up to 19/05/03; bulk list available separately (9 pages) |
7 May 2003 | Location of register of members (non legible) (1 page) |
7 May 2003 | Location of register of members (non legible) (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: countymark house, 50 regent street, london, W1B 5RD (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: countymark house, 50 regent street, london, W1B 5RD (1 page) |
13 February 2003 | £ ic 140858/2214 16/01/03 £ sr [email protected]=138644 (1 page) |
13 February 2003 | £ ic 140858/2214 16/01/03 £ sr [email protected]=138644 (1 page) |
27 January 2003 | Ad 16/01/03--------- £ si [email protected]=5913 £ ic 134945/140858 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Div s-div conve 16/01/03 (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Ad 16/01/03--------- £ si [email protected]=5913 £ ic 134945/140858 (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (4 pages) |
27 January 2003 | New director appointed (4 pages) |
27 January 2003 | New director appointed (4 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (4 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Div s-div conve 16/01/03 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 4TH floor, middlesex house, 34-42 cleveland street, london W1T 4JE (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 4TH floor, middlesex house, 34-42 cleveland street, london W1T 4JE (1 page) |
18 November 2002 | Ad 04/11/02--------- £ si [email protected]=7200 £ ic 127745/134945 (2 pages) |
18 November 2002 | Ad 04/11/02--------- £ si [email protected]=7200 £ ic 127745/134945 (2 pages) |
22 October 2002 | Ad 30/09/02--------- £ si [email protected]=7200 £ ic 120545/127745 (2 pages) |
22 October 2002 | Ad 30/09/02--------- £ si [email protected]=7200 £ ic 120545/127745 (2 pages) |
5 September 2002 | £ ic 2410951/120545 31/07/02 £ sr [email protected]=2290402 £ sr [email protected]=3 (2 pages) |
5 September 2002 | £ ic 2410951/120545 31/07/02 £ sr [email protected]=2290402 £ sr [email protected]=3 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | £ nc 4000000/3920547 26/07/02 (1 page) |
6 August 2002 | Conso div s-div 26/07/02 (1 page) |
6 August 2002 | Ad 26/07/02--------- £ si [email protected]=1 £ ic 2410950/2410951 (2 pages) |
6 August 2002 | Ad 26/07/02--------- £ si [email protected]=1 £ ic 2410950/2410951 (2 pages) |
6 August 2002 | Conso div s-div 26/07/02 (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | £ nc 4000000/3920547 26/07/02 (1 page) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
27 May 2002 | Return made up to 19/05/02; bulk list available separately
|
27 May 2002 | Return made up to 19/05/02; bulk list available separately
|
24 May 2002 | Ad 13/05/02--------- £ si [email protected]=4750 £ ic 2406200/2410950 (2 pages) |
24 May 2002 | Ad 13/05/02--------- £ si [email protected]=4750 £ ic 2406200/2410950 (2 pages) |
3 January 2002 | Ad 22/11/01--------- £ si [email protected]=4750 £ ic 2401450/2406200 (2 pages) |
3 January 2002 | Ad 22/11/01--------- £ si [email protected]=4750 £ ic 2401450/2406200 (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
13 July 2001 | Ad 19/06/01--------- £ si [email protected]=309280 £ ic 2092170/2401450 (2 pages) |
13 July 2001 | Ad 19/06/01--------- £ si [email protected]=309280 £ ic 2092170/2401450 (2 pages) |
27 June 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
27 June 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
30 May 2001 | Return made up to 19/05/01; bulk list available separately
|
30 May 2001 | Return made up to 19/05/01; bulk list available separately
|
13 February 2001 | Registered office changed on 13/02/01 from: middlesex house, 34-42 cleveland street, london, W1T 4JE (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: middlesex house, 34-42 cleveland street, london, W1T 4JE (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 6 saint andrew street, london, EC4A 3LX (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 6 saint andrew street, london, EC4A 3LX (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 August 2000 | Conso 26/07/00 (1 page) |
24 August 2000 | Conso 26/07/00 (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Resolutions
|
22 August 2000 | S-div 06/07/00 (1 page) |
22 August 2000 | Prospectus (45 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | Prospectus (45 pages) |
22 August 2000 | S-div 06/07/00 (1 page) |
22 August 2000 | £ nc 100/60800 06/07/00 (1 page) |
22 August 2000 | New secretary appointed;new director appointed (3 pages) |
22 August 2000 | £ nc 100/60800 06/07/00 (1 page) |
22 August 2000 | Resolutions
|
18 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 July 2000 | Auditor's report (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
18 July 2000 | Auditor's report (1 page) |
18 July 2000 | Declaration on reregistration from private to PLC (1 page) |
18 July 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
18 July 2000 | Application for reregistration from private to PLC (1 page) |
18 July 2000 | Auditor's statement (1 page) |
18 July 2000 | Re-registration of Memorandum and Articles (25 pages) |
18 July 2000 | Balance Sheet (1 page) |
18 July 2000 | Balance Sheet (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Auditor's statement (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Re-registration of Memorandum and Articles (25 pages) |
18 July 2000 | Declaration on reregistration from private to PLC (1 page) |
18 July 2000 | Application for reregistration from private to PLC (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 29 arlesford road, london, SW9 9JS (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 29 arlesford road, london, SW9 9JS (1 page) |
19 May 2000 | Incorporation (32 pages) |
19 May 2000 | Incorporation (32 pages) |