London
WC1V 6JS
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Francesco Caio |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2003) |
Role | Executive |
Correspondence Address | Corso Magenta 60 Milan 20122 Italy |
Director Name | James Stevenson Hoch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 December 2000) |
Role | Banker |
Correspondence Address | 42 Tite Street London SW3 4JA |
Director Name | Christopher Roberts |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2000) |
Role | Solicitor |
Correspondence Address | 3 Bolingbroke Road London W14 0AJ |
Director Name | Mr Martin Anthony Whelton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2000) |
Role | Solicitor |
Correspondence Address | Pitt's Walk Bowling Green Close London SW15 3TE |
Secretary Name | Leif Lindback |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 35 Walford Road London N16 8EF |
Director Name | Paolo Garraffo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2003) |
Role | Head Of M & A |
Correspondence Address | 85 Coleherne Court Old Brompton Road London SW5 0EE |
Secretary Name | Mr Jamie Stewart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Mr Jamie Stewart Gunn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2003) |
Role | Finance Director |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Telephone | 08708878800 |
---|---|
Telephone region | Unknown |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2003 | Delivered on: 8 August 2003 Satisfied on: 13 June 2012 Persons entitled: Headstart Class F Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2000 | Delivered on: 6 July 2000 Satisfied on: 18 July 2003 Persons entitled: Benedict James Knox On 30TH June 2000 by the Company) Julian Cordell Hayward(Or Any Other Persons for the Time Being Entered in the Register of Noteholders Maintained by the Company Pursuant to the Provisions of the Deed Constituting Floating Rate Loan Notes 2003 Made Classification: Floating rate loan notes due 2003 Secured details: All monies due or to become due from the company to the chargee under or in connnection with the floating rate loan notes due 2003 of the company as constituted by a deed entered into by the company on 30TH june 2000. Particulars: First fixed charge all the company's right title and interest in and to the deposit account and the deposit with the deposit account being an interest bearing sterling deposit of the company with abn amro bank b,V. (Account number 4008 2490 sort code 40 50 30 ref;-direct connection) and includes any renewal or re-designation thereof. See the mortgage charge document for full details. Fully Satisfied |
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
17 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
13 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
29 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
13 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
13 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members
|
19 June 2006 | Return made up to 02/06/06; full list of members
|
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
8 July 2005 | Return made up to 02/06/05; full list of members
|
8 July 2005 | Return made up to 02/06/05; full list of members
|
17 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Auditor's resignation (1 page) |
5 May 2005 | Auditor's resignation (1 page) |
6 October 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (10 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
24 September 2004 | Auditor's resignation (1 page) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
12 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
13 August 2003 | Resolutions
|
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Memorandum and Articles of Association (6 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Memorandum and Articles of Association (6 pages) |
13 August 2003 | New director appointed (2 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Return made up to 02/06/03; full list of members
|
19 June 2003 | Return made up to 02/06/03; full list of members
|
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed (1 page) |
2 July 2002 | Return made up to 02/06/02; full list of members
|
2 July 2002 | Return made up to 02/06/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 02/06/01; full list of members
|
14 June 2001 | Return made up to 02/06/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 25 cabot square london E14 4QA (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Memorandum and Articles of Association (14 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Memorandum and Articles of Association (14 pages) |
21 December 2000 | Company name changed isp holdings LIMITED\certificate issued on 21/12/00 (2 pages) |
21 December 2000 | Company name changed isp holdings LIMITED\certificate issued on 21/12/00 (2 pages) |
19 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Ad 29/06/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
19 July 2000 | £ nc 100/100002 30/06/00 (1 page) |
19 July 2000 | £ nc 100/100002 30/06/00 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
19 July 2000 | Ad 29/06/00--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
6 July 2000 | Particulars of mortgage/charge (7 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
22 June 2000 | Company name changed trushelfco (no.2672) LIMITED\certificate issued on 22/06/00 (2 pages) |
22 June 2000 | Company name changed trushelfco (no.2672) LIMITED\certificate issued on 22/06/00 (2 pages) |
2 June 2000 | Incorporation (19 pages) |
2 June 2000 | Incorporation (19 pages) |