Company NameTfs-Icap Limited
Company StatusActive
Company Number04025995
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimon George Manwaring
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Ian Brett Chicken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 St. Botolph Street
London
EC3A 7QX
Director NameMr Paul Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Larry Rosenshein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr John Clifford Marchese
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Anthony Murray Belchambers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Secretary NameMr Paul Joseph Burke
StatusCurrent
Appointed24 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Scott Fitzpatrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMrs Ellen Miller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish,American
StatusCurrent
Appointed20 March 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Tom Milligan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(23 years after company formation)
Appointment Duration10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House ,15 St. Botolph's St London St. Bot
London
EC3A 7QX
Director NameCatherine Mary Butchers
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12a Wellesley Road
Harrow
Middlesex
HA1 1QN
Director NameDavid Anthony Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address50a Huntingdon Street
Islington
London
N1 1BP
Secretary NameDavid Anthony Jones
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address50a Huntingdon Street
Islington
London
N1 1BP
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2000(5 months after company formation)
Appointment Duration4 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Director NameMr Julian Harding
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2004)
RoleExecutive
Correspondence Address34 Pembroke Square
London
W8 6PD
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2000(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameIan Robert King
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressFernside
Great Burches Road
Benfleet
Essex
SS7 3NA
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Director NameRobert Mactamany
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2006)
RoleManaging Director
Correspondence Address27 Hereford Road
London
Greater London
W2 4TQ
Director NameDaniel Denardis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 June 2003)
RoleFx Trader
Correspondence AddressFlat 1
65 Drayton Gardens
London
SW10 9QZ
Secretary NameMr Peter Francis Weston
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 May 2022)
RoleCompliance
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameMr Jeffrey Adler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2004(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address7-8 Bathurst Street
Flat 7
London
W2 2SD
Director NameSanjay Madgavkar
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 2004(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2010)
RoleBank Executive
Correspondence Address285 Lupine Way
Short Hills
New Jersey 07078
Foreign
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 October 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameNicholas Burgin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2006(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Flood Street
London
SW3 5TE
Director NameWilliam John Hartnett
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2007(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 May 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address31 Colby Avenue
Rye 10580
New York
United States
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2012)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr John William Herbert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Andrew Berry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameIan James Dibb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 November 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House First Floor 15
St. Botolph Street
London
EC3A 7QX
Director NameMr Rupert David Hodges
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 St. Botolph Street
London
EC3A 7QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetfsbrokers.com

Location

Registered AddressBeaufort House
15 St Botolph Street
London
EC3A 7QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Tfs-icap Holdings LTD
51.00%
Ordinary H
9.6k at £1Volbroker.com LTD
49.00%
Ordinary V

Financials

Year2014
Turnover£27,393,000
Net Worth£11,181,000
Cash£10,334,000
Current Liabilities£5,569,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

13 November 2023Director's details changed for Simon George Manwaring on 13 November 2023 (2 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
5 July 2023Appointment of Mr Tom Milligan as a director on 29 June 2023 (2 pages)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 April 2023Memorandum and Articles of Association (10 pages)
18 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2023Appointment of Mrs Ellen Miller as a director on 20 March 2023 (2 pages)
20 March 2023Statement of company's objects (2 pages)
14 October 2022Amended full accounts made up to 31 December 2021 (39 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
5 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 June 2022Appointment of Mr Scott Fitzpatrick as a director on 16 June 2022 (2 pages)
7 June 2022Appointment of Mr Paul Joseph Burke as a secretary on 24 May 2022 (2 pages)
6 June 2022Termination of appointment of Peter Francis Weston as a secretary on 24 May 2022 (1 page)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
26 May 2021Full accounts made up to 31 December 2020 (40 pages)
11 December 2020Full accounts made up to 31 December 2019 (41 pages)
3 November 2020Appointment of Mr Anthony Murray Belchambers as a director on 2 November 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 December 2019Appointment of Mr John Clifford Marchese as a director on 9 December 2019 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (43 pages)
9 August 2019Termination of appointment of David Charles Ireland as a director on 8 August 2019 (1 page)
16 July 2019Cessation of Tradition Financial Services Ltd as a person with significant control on 1 July 2016 (1 page)
16 July 2019Notification of Volbroker.Com Ltd as a person with significant control on 1 July 2016 (2 pages)
16 July 2019Cessation of Compagnie Financiere Tradition Sa as a person with significant control on 1 July 2016 (1 page)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
17 January 2019Appointment of Mr Larry Rosenshein as a director on 16 January 2019 (2 pages)
19 November 2018Termination of appointment of Ian James Dibb as a director on 16 November 2018 (1 page)
2 November 2018Termination of appointment of Michael Saul Leibowitz as a director on 23 October 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (39 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 December 2017Appointment of Mr Paul Newman as a director on 4 December 2017 (2 pages)
18 December 2017Appointment of Mr Paul Newman as a director on 4 December 2017 (2 pages)
22 November 2017Termination of appointment of Robin Andrew Wemyss as a director on 21 November 2017 (1 page)
22 November 2017Termination of appointment of Robin Andrew Wemyss as a director on 21 November 2017 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (35 pages)
21 August 2017Full accounts made up to 31 December 2016 (35 pages)
17 August 2017Termination of appointment of Samantha Anne Wren as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Samantha Anne Wren as a director on 15 August 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 May 2017Termination of appointment of William John Hartnett as a director on 12 May 2017 (1 page)
17 May 2017Termination of appointment of William John Hartnett as a director on 12 May 2017 (1 page)
14 December 2016Appointment of Mr Ian Brett Chicken as a director on 2 December 2016 (3 pages)
14 December 2016Appointment of Mr Ian Brett Chicken as a director on 2 December 2016 (3 pages)
14 December 2016Appointment of David Charles Ireland as a director on 2 December 2016 (3 pages)
14 December 2016Appointment of David Charles Ireland as a director on 2 December 2016 (3 pages)
20 September 2016Termination of appointment of Andrew Berry as a director on 15 September 2016 (1 page)
20 September 2016Termination of appointment of David Anthony Casterton as a director on 15 September 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (43 pages)
8 September 2016Full accounts made up to 31 December 2015 (43 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 19,607
(9 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 19,607
(9 pages)
1 December 2015Appointment of Simon George Manwaring as a director on 3 November 2015 (3 pages)
1 December 2015Appointment of Simon George Manwaring as a director on 3 November 2015 (3 pages)
27 November 2015Appointment of Mr Robin Andrew Wemyss as a director on 4 November 2015 (3 pages)
27 November 2015Appointment of Mr Robin Andrew Wemyss as a director on 4 November 2015 (3 pages)
4 September 2015Full accounts made up to 31 December 2014 (25 pages)
4 September 2015Full accounts made up to 31 December 2014 (25 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,607
(11 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 19,607
(11 pages)
12 February 2015Termination of appointment of Mark Davis Schlater as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Kevin Rodgers as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Nicholas Burgin as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Mark Davis Schlater as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Nicholas Burgin as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Kevin Rodgers as a director on 12 February 2015 (1 page)
31 August 2014Full accounts made up to 31 December 2013 (24 pages)
31 August 2014Full accounts made up to 31 December 2013 (24 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19,607
(14 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 19,607
(14 pages)
13 June 2014Termination of appointment of Rupert Hodges as a director (1 page)
13 June 2014Termination of appointment of Rupert Hodges as a director (1 page)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (24 pages)
14 August 2013Full accounts made up to 31 December 2012 (24 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (15 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (15 pages)
1 July 2013Director's details changed for Ian James Dibbs on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Ian James Dibbs on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Ian James Dibbs on 1 July 2013 (2 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
10 December 2012Appointment of Samantha Anne Wren as a director (3 pages)
10 December 2012Appointment of Samantha Anne Wren as a director (3 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
31 May 2012Termination of appointment of Timothy Kidd as a director (1 page)
31 May 2012Termination of appointment of Timothy Kidd as a director (1 page)
23 April 2012Appointment of Mr David Anthony Casterton as a director (3 pages)
23 April 2012Appointment of Mr David Anthony Casterton as a director (3 pages)
20 April 2012Appointment of Rupert David Hodges as a director (3 pages)
20 April 2012Appointment of Mr Stephen Alan Umpelby as a director (3 pages)
20 April 2012Appointment of Mr Stephen Alan Umpelby as a director (3 pages)
20 April 2012Appointment of Rupert David Hodges as a director (3 pages)
17 April 2012Termination of appointment of John Herbert as a director (1 page)
17 April 2012Termination of appointment of Larry Rosenshein as a director (1 page)
17 April 2012Termination of appointment of Larry Rosenshein as a director (1 page)
17 April 2012Termination of appointment of John Herbert as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
18 August 2011Appointment of Ian James Dibb as a director (3 pages)
18 August 2011Appointment of Ian James Dibb as a director (3 pages)
11 August 2011Termination of appointment of Samir Saffadi as a director (1 page)
11 August 2011Termination of appointment of Samir Saffadi as a director (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
4 July 2011Termination of appointment of John Meyer as a director (1 page)
4 July 2011Termination of appointment of John Meyer as a director (1 page)
8 June 2011Appointment of Kevin Rodgers as a director (3 pages)
8 June 2011Appointment of Kevin Rodgers as a director (3 pages)
6 June 2011Termination of appointment of Neehal Shah as a director (1 page)
6 June 2011Termination of appointment of Neehal Shah as a director (1 page)
7 January 2011Appointment of Andrew Berry as a director (3 pages)
7 January 2011Appointment of Andrew Berry as a director (3 pages)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
10 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Appointment of Mark Schlater as a director (3 pages)
30 July 2010Appointment of Mark Schlater as a director (3 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for John Jay Meyer on 28 June 2010 (2 pages)
29 June 2010Director's details changed for John Jay Meyer on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Neehal Babulal Shah on 28 June 2010 (2 pages)
29 June 2010Director's details changed for William John Hartnett on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Neehal Babulal Shah on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Nicholas Burgin on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Nicholas Burgin on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for William John Hartnett on 28 June 2010 (2 pages)
10 May 2010Termination of appointment of Sanjay Madgavkar as a director (1 page)
10 May 2010Termination of appointment of Sanjay Madgavkar as a director (1 page)
9 April 2010Appointment of Larry Rosenshein as a director (3 pages)
9 April 2010Appointment of Larry Rosenshein as a director (3 pages)
17 March 2010Appointment of Mr John William Herbert as a director (3 pages)
17 March 2010Appointment of Mr John William Herbert as a director (3 pages)
12 February 2010Termination of appointment of David Gelber as a director (1 page)
12 February 2010Termination of appointment of David Gelber as a director (1 page)
1 September 2009Appointment terminated director david pinchin (1 page)
1 September 2009Appointment terminated director david pinchin (1 page)
14 August 2009Full accounts made up to 31 December 2008 (18 pages)
14 August 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Director's change of particulars / nicholas burgin / 01/06/2009 (1 page)
30 June 2009Director's change of particulars / nicholas burgin / 01/06/2009 (1 page)
30 June 2009Return made up to 28/06/09; full list of members (6 pages)
30 June 2009Return made up to 28/06/09; full list of members (6 pages)
9 January 2009Director appointed timothy charles kidd (2 pages)
9 January 2009Director appointed timothy charles kidd (2 pages)
29 December 2008Appointment terminated director vanessa cruwys (1 page)
29 December 2008Appointment terminated director vanessa cruwys (1 page)
25 September 2008Full accounts made up to 31 December 2007 (18 pages)
25 September 2008Full accounts made up to 31 December 2007 (18 pages)
4 July 2008Return made up to 28/06/08; full list of members (6 pages)
4 July 2008Return made up to 28/06/08; full list of members (6 pages)
2 June 2008Director's change of particulars / samir saffadi / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages)
2 June 2008Secretary's change of particulars / peter weston / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / david pinchin / 21/04/2008 (1 page)
2 June 2008Secretary's change of particulars / peter weston / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / samir saffadi / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / david pinchin / 21/04/2008 (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 August 2007Return made up to 28/06/07; full list of members (11 pages)
9 August 2007Return made up to 28/06/07; full list of members (11 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 28/06/06; no change of members (12 pages)
1 August 2006Return made up to 28/06/06; no change of members (12 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 November 2005Full accounts made up to 31 December 2004 (16 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
25 July 2005Return made up to 28/06/05; no change of members (12 pages)
25 July 2005Return made up to 28/06/05; no change of members (12 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 July 2004Return made up to 28/06/04; full list of members (11 pages)
26 July 2004Return made up to 28/06/04; full list of members (11 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
14 April 2004Amended group of companies' accounts made up to 31 December 2002 (20 pages)
14 April 2004Amended group of companies' accounts made up to 31 December 2002 (20 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
6 July 2003Return made up to 28/06/03; full list of members (11 pages)
6 July 2003Return made up to 28/06/03; full list of members (11 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
28 August 2002Full accounts made up to 31 December 2001 (14 pages)
28 August 2002Full accounts made up to 31 December 2001 (14 pages)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (1 page)
20 August 2002Nc inc already adjusted 25/07/02 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002Nc inc already adjusted 25/07/02 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
17 August 2002Return made up to 28/06/02; full list of members (9 pages)
17 August 2002Return made up to 28/06/02; full list of members (9 pages)
5 July 2002£ ic 2240000/10000 27/06/02 £ sr 2230000@1=2230000 (1 page)
5 July 2002£ ic 2240000/10000 27/06/02 £ sr 2230000@1=2230000 (1 page)
31 May 2002Declaration of shares redemption:auditor's report (9 pages)
31 May 2002Declaration of shares redemption:auditor's report (9 pages)
9 April 2002Full accounts made up to 31 December 2000 (11 pages)
9 April 2002Full accounts made up to 31 December 2000 (11 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (3 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (3 pages)
1 August 2001Return made up to 28/06/01; full list of members (8 pages)
1 August 2001Return made up to 28/06/01; full list of members (8 pages)
9 May 2001Statement of affairs (4 pages)
9 May 2001Ad 01/12/00--------- £ si 4500@1=4500 £ ic 2235500/2240000 (2 pages)
9 May 2001Statement of affairs (4 pages)
9 May 2001Ad 01/12/00--------- £ si 5499@1=5499 £ ic 2230001/2235500 (2 pages)
9 May 2001Ad 01/12/00--------- £ si 5499@1=5499 £ ic 2230001/2235500 (2 pages)
9 May 2001Ad 01/12/00--------- £ si 4500@1=4500 £ ic 2235500/2240000 (2 pages)
9 May 2001Statement of affairs (4 pages)
9 May 2001Statement of affairs (4 pages)
10 January 2001Ad 31/12/00--------- £ si 615000@1=615000 £ ic 1115001/1730001 (2 pages)
10 January 2001Ad 31/12/00--------- £ si 500000@1=500000 £ ic 1730001/2230001 (2 pages)
10 January 2001Ad 31/12/00--------- £ si 500000@1=500000 £ ic 1730001/2230001 (2 pages)
10 January 2001Ad 31/12/00--------- £ si 615000@1=615000 £ ic 1115001/1730001 (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (4 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (4 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (4 pages)
4 January 2001New director appointed (4 pages)
7 December 2000Ad 01/12/00--------- £ si 500000@1=500000 £ ic 615001/1115001 (2 pages)
7 December 2000Ad 01/12/00--------- £ si 615000@1=615000 £ ic 1/615001 (2 pages)
7 December 2000Ad 01/12/00--------- £ si 615000@1=615000 £ ic 1/615001 (2 pages)
7 December 2000Ad 01/12/00--------- £ si 500000@1=500000 £ ic 615001/1115001 (2 pages)
5 December 2000£ nc 1000/2240000 30/11/00 (1 page)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 December 2000£ nc 1000/2240000 30/11/00 (1 page)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 November 2000Registered office changed on 27/11/00 from: ashurst morris crisp london EC2A 2HA (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: ashurst morris crisp london EC2A 2HA (1 page)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
28 June 2000Incorporation (13 pages)
28 June 2000Incorporation (13 pages)