Company NameDTCC Itp (UK) Limited
DirectorsMatthew Paul Stauffer and Elizabeth Maria Dwyer Reese
Company StatusActive
Company Number04007732
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Paul Stauffer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Institutional Trade Processing
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameAnnette Nichols
StatusCurrent
Appointed29 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMs Elizabeth Maria Dwyer Reese
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Client Services
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Kevin Lawrence Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Spurgate
Hutton
Brentwood
Essex
CM13 2JT
Director NameMagda Carmel Fidelma Loveday
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2003)
RoleDeputy Managing Director
Correspondence Address59 Norsey Road
Billericay
Essex
CM11 1BH
Secretary NameLeigh Walters
NationalityBritish
StatusResigned
Appointed25 September 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address18 Strathville Road
Earlsfield
London
SW18 4QZ
Director NameRichard John Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2005)
RoleManaging Director
Correspondence Address601-602 Bankside Lofts
65 Hopton Street
London
SE1 9GZ
Director NameLeigh Walters
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2004)
RoleFinance Director
Correspondence Address29 Balfour Road
Wimbledon
London
SW19 1JU
Secretary NameMagda Carmel Fidelma Loveday
NationalityBritish
StatusResigned
Appointed01 June 2001(12 months after company formation)
Appointment Duration2 years (resigned 04 June 2003)
RoleCompany Director
Correspondence Address59 Norsey Road
Billericay
Essex
CM11 1BH
Secretary NameLouise Allison Orgill
NationalityBritish
StatusResigned
Appointed04 June 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2005)
RoleAccountant
Correspondence AddressFirst Floor Flat 294 Earlsfield Road
Earlsfield
London
SW18 3EH
Director NameAmy Ward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 2004)
RoleDir Hr
Correspondence Address50 B Brunswick Gardens
London
W8 4AN
Director NameAdrian Noel Ryan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2006)
RoleAccountant
Correspondence Address32 Christchurch Road
Eastsheen
London
SW14 7AA
Director NameMartin Brennan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2010)
RoleManaging Director Gcsg
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMalcolm David Pobjoy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 August 2005)
RoleBusiness Dev Mgr
Correspondence Address67 Lancaster Grove
London
NW3 4HD
Secretary NameAuson Mary Dewar
NationalityBritish
StatusResigned
Appointed07 October 2005(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 10 March 2006)
RoleAccountant
Correspondence Address203 The Circle
Queen Elizabeth Street
London
SE1 2JN
Director NameMagda Hopkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2007)
RoleOperations Director
Correspondence Address3 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Secretary NameGeoffrey Leonard Newman
NationalityAustralian
StatusResigned
Appointed10 March 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2007)
RoleAccountant
Correspondence AddressFlat 21 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Director NameLeigh Walters
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 November 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Director NameGeoffrey Leonard Newman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2007(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2008)
RoleAccountant
Correspondence AddressFlat 21 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Secretary NameRoss Davis
NationalityBritish
StatusResigned
Appointed25 May 2007(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 2008)
RoleSenior Accountant
Correspondence AddressNursery Cottage
Garden Lane Sindridge Park
Bromley
Kent
BR1 3NB
Director NameMr Simon John James Farrington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 2015)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1DL
Secretary NameDavid William Bray
NationalityBritish
StatusResigned
Appointed27 March 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stuart Vaughan Hood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Secretary NameKathryn Ann Gurdon
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMiss Valerie Jane Harahush
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2016(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMr Andrew William Dare Douglas
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Karl Gordon Spielmann
StatusResigned
Appointed01 November 2016(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameMrs Victoria Chen Yu Pei (Chen Yupei)
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed28 February 2020(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2022)
RoleHead Of Apac Legal
Country of ResidenceSingapore
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Martin David Richardson
StatusResigned
Appointed28 February 2020(19 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 December 2020)
RoleCompany Director
Correspondence AddressBroadgate Quarter 1 Snowden Street
London
EC2A 2DQ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteomgeo.com

Location

Registered AddressBroadgate Quarter
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Dtcc (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£26,889,000
Gross Profit£9,441,000
Net Worth£2,085,000
Cash£3,934,000
Current Liabilities£11,266,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 31 December 2022 (26 pages)
12 April 2023Appointment of Mr. Valentino Wotton as a director on 10 April 2023 (2 pages)
11 April 2023Termination of appointment of Matthew Paul Stauffer as a director on 10 April 2023 (1 page)
20 September 2022Appointment of Ms Elizabeth Maria Dwyer Reese as a director on 1 August 2022 (2 pages)
20 September 2022Termination of appointment of Victoria Chen Yu Pei (Chen Yupei) as a director on 1 August 2022 (1 page)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (26 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (26 pages)
30 December 2020Termination of appointment of Martin David Richardson as a secretary on 29 December 2020 (1 page)
30 December 2020Appointment of Annette Nichols as a secretary on 29 December 2020 (2 pages)
14 July 2020Full accounts made up to 31 December 2019 (26 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 March 2020Appointment of Mr. Matthew Paul Stauffer as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mr. Martin David Richardson as a secretary on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs. Victoria Chen Yu Pei (Chen Yupei) as a director on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Karl Gordon Spielmann as a secretary on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Andrew William Dare Douglas as a director on 28 February 2020 (1 page)
28 February 2020Termination of appointment of Valerie Jane Harahush as a director on 28 February 2020 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (24 pages)
11 July 2017Full accounts made up to 31 December 2016 (24 pages)
2 November 2016Appointment of Mr Karl Gordon Spielmann as a secretary on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Kathryn Ann Gurdon as a secretary on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Karl Gordon Spielmann as a secretary on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Kathryn Ann Gurdon as a secretary on 1 November 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
21 September 2016Full accounts made up to 31 December 2015 (25 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 March 2016Registered office address changed from Broadgate Quarter Snowden Street London EC2A 2DQ England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 22 March 2016 (1 page)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Registered office address changed from Broadgate Quarter Snowden Street London EC2A 2DQ England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 22 March 2016 (1 page)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Secretary's details changed for Kathryn Ann Gurdon on 6 October 2015 (1 page)
22 March 2016Secretary's details changed for Kathryn Ann Gurdon on 6 October 2015 (1 page)
10 February 2016Appointment of Mr Andrew William Dare Douglas as a director on 18 January 2016 (2 pages)
10 February 2016Appointment of Mr Andrew William Dare Douglas as a director on 18 January 2016 (2 pages)
15 January 2016Appointment of Miss Valerie Jane Harahush as a director on 14 January 2016 (2 pages)
15 January 2016Appointment of Miss Valerie Jane Harahush as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Stuart Vaughan Hood as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Stuart Vaughan Hood as a director on 14 January 2016 (1 page)
27 November 2015Termination of appointment of Leigh Walters as a director on 19 November 2015 (1 page)
27 November 2015Termination of appointment of Leigh Walters as a director on 19 November 2015 (1 page)
6 October 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 April 2015Termination of appointment of Simon John James Farrington as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Simon John James Farrington as a director on 17 April 2015 (1 page)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
8 July 2014Accounts made up to 31 December 2013 (21 pages)
8 July 2014Accounts made up to 31 December 2013 (21 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
13 December 2013Auditor's resignation (1 page)
13 December 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
3 July 2013Accounts made up to 31 December 2012 (20 pages)
3 July 2013Accounts made up to 31 December 2012 (20 pages)
18 March 2013Director's details changed for Stuart Vaughan Hood on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Stuart Vaughan Hood on 15 March 2013 (2 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
2 July 2012Accounts made up to 31 December 2011 (21 pages)
2 July 2012Accounts made up to 31 December 2011 (21 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 October 2011Solvency statement dated 03/08/11 (1 page)
26 October 2011Statement by directors (1 page)
26 October 2011Statement by directors (1 page)
26 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre premium account cancelled 03/08/2011
(1 page)
26 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sahre premium account cancelled 03/08/2011
(1 page)
26 October 2011Solvency statement dated 03/08/11 (1 page)
15 July 2011Accounts made up to 31 December 2010 (21 pages)
15 July 2011Accounts made up to 31 December 2010 (21 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Simon John James Farrington on 24 September 2010 (2 pages)
25 February 2011Secretary's details changed for Kathryn Ann Gurdon on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Stuart Vaughan Hood on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Leigh Walters on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Leigh Walters on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Kathryn Ann Gurdon on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Simon John James Farrington on 24 September 2010 (2 pages)
25 February 2011Director's details changed for Stuart Vaughan Hood on 25 February 2011 (2 pages)
1 February 2011Termination of appointment of Martin Brennan as a director (2 pages)
1 February 2011Termination of appointment of Martin Brennan as a director (2 pages)
12 July 2010Termination of appointment of David Bray as a secretary (2 pages)
12 July 2010Termination of appointment of David Bray as a secretary (2 pages)
12 July 2010Appointment of Kathryn Ann Gurdon as a secretary (3 pages)
12 July 2010Appointment of Kathryn Ann Gurdon as a secretary (3 pages)
6 July 2010Accounts made up to 31 December 2009 (19 pages)
6 July 2010Accounts made up to 31 December 2009 (19 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
2 February 2010Director's details changed for Simon John James Farrington on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Stuart Vaughan Hood on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Simon John James Farrington on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Leigh Walters on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Leigh Walters on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Martin Brennan on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Martin Brennan on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Stuart Vaughan Hood on 20 January 2010 (3 pages)
1 February 2010Secretary's details changed for David William Bray on 20 January 2010 (3 pages)
1 February 2010Secretary's details changed for David William Bray on 20 January 2010 (3 pages)
2 July 2009Accounts made up to 31 December 2008 (18 pages)
2 July 2009Accounts made up to 31 December 2008 (18 pages)
28 May 2009Return made up to 20/05/09; full list of members (6 pages)
28 May 2009Return made up to 20/05/09; full list of members (6 pages)
2 July 2008Accounts made up to 31 December 2007 (17 pages)
2 July 2008Accounts made up to 31 December 2007 (17 pages)
26 June 2008Director appointed stuart vaughan hood (2 pages)
26 June 2008Director appointed stuart vaughan hood (2 pages)
10 June 2008Return made up to 23/05/08; no change of members (7 pages)
10 June 2008Return made up to 23/05/08; no change of members (7 pages)
9 April 2008Appointment terminated director geoffrey newman (1 page)
9 April 2008Appointment terminated director geoffrey newman (1 page)
31 March 2008Appointment terminated secretary ross davis (1 page)
31 March 2008Appointment terminated secretary ross davis (1 page)
31 March 2008Secretary appointed david william bray (2 pages)
31 March 2008Secretary appointed david william bray (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
16 June 2007Return made up to 23/05/07; no change of members (7 pages)
16 June 2007Return made up to 23/05/07; no change of members (7 pages)
23 May 2007Accounts made up to 31 December 2006 (14 pages)
23 May 2007Accounts made up to 31 December 2006 (14 pages)
5 July 2006Accounts made up to 31 December 2005 (14 pages)
5 July 2006Accounts made up to 31 December 2005 (14 pages)
3 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
22 July 2005Accounts made up to 31 December 2004 (13 pages)
22 July 2005Accounts made up to 31 December 2004 (13 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
30 October 2004Accounts made up to 31 December 2003 (13 pages)
30 October 2004Accounts made up to 31 December 2003 (13 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
29 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
4 November 2003Accounts made up to 31 December 2002 (13 pages)
4 November 2003Accounts made up to 31 December 2002 (13 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
27 October 2002Accounts made up to 31 December 2001 (14 pages)
27 October 2002Accounts made up to 31 December 2001 (14 pages)
6 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
21 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001New secretary appointed (1 page)
25 May 2001New director appointed (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (1 page)
25 May 2001New director appointed (1 page)
8 May 2001Registered office changed on 08/05/01 from: first floor, the quadrangle 180 wardour street london W1A 4YG (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Memorandum and Articles of Association (11 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Memorandum and Articles of Association (11 pages)
8 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001£ nc 100/1000 30/04/01 (1 page)
8 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Registered office changed on 08/05/01 from: first floor, the quadrangle 180 wardour street london W1A 4YG (1 page)
8 May 2001£ nc 100/1000 30/04/01 (1 page)
12 January 2001Company name changed project venus LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed project venus LIMITED\certificate issued on 12/01/01 (2 pages)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 October 2000Registered office changed on 09/10/00 from: 9 cheapside london EC2V 6AB (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (1 page)
9 October 2000New director appointed (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 9 cheapside london EC2V 6AB (1 page)
9 October 2000New director appointed (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
25 September 2000Company name changed alnery no. 2054 LIMITED\certificate issued on 25/09/00 (2 pages)
25 September 2000Company name changed alnery no. 2054 LIMITED\certificate issued on 25/09/00 (2 pages)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)