London
EC2M 4AA
Director Name | Mr Ian Brett Chicken |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Larry Rosenshein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr John Clifford Marchese |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 December 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Anthony Murray Belchambers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Secretary Name | Mr Paul Joseph Burke |
---|---|
Status | Current |
Appointed | 24 May 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Scott Fitzpatrick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mrs Ellen Miller |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 20 March 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Tom Milligan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(23 years after company formation) |
Appointment Duration | 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Beaufort House ,15 St. Botolph's St London St. Bot London EC3A 7QX |
Director Name | Catherine Mary Butchers |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12a Wellesley Road Harrow Middlesex HA1 1QN |
Director Name | David Anthony Jones |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 50a Huntingdon Street Islington London N1 1BP |
Secretary Name | David Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 50a Huntingdon Street Islington London N1 1BP |
Director Name | Mr Declan Pius Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2000(5 months after company formation) |
Appointment Duration | 4 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lyndale Avenue London NW2 2QA |
Director Name | Mr Julian Harding |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2004) |
Role | Executive |
Correspondence Address | 34 Pembroke Square London W8 6PD |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2000(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Secretary Name | Ian Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Fernside Great Burches Road Benfleet Essex SS7 3NA |
Director Name | Ms Vanessa Elaine Cruwys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tumblewood Rodmell Road Tunbridge Wells Kent TN2 5ST |
Director Name | Robert Mactamany |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2006) |
Role | Managing Director |
Correspondence Address | 27 Hereford Road London Greater London W2 4TQ |
Director Name | Daniel Denardis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 2003) |
Role | Fx Trader |
Correspondence Address | Flat 1 65 Drayton Gardens London SW10 9QZ |
Secretary Name | Mr Peter Francis Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 May 2022) |
Role | Compliance |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Mr Jeffrey Adler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2004(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 7-8 Bathurst Street Flat 7 London W2 2SD |
Director Name | Sanjay Madgavkar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2010) |
Role | Bank Executive |
Correspondence Address | 285 Lupine Way Short Hills New Jersey 07078 Foreign |
Director Name | Mr Michael Saul Leibowitz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 October 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Nicholas Burgin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Flood Street London SW3 5TE |
Director Name | William John Hartnett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 May 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 31 Colby Avenue Rye 10580 New York United States |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2012) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Mr John William Herbert |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Andrew Berry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Ian James Dibb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 November 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House First Floor 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Rupert David Hodges |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 15 St. Botolph Street London EC3A 7QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tfsbrokers.com |
---|
Registered Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Tfs-icap Holdings LTD 51.00% Ordinary H |
---|---|
9.6k at £1 | Volbroker.com LTD 49.00% Ordinary V |
Year | 2014 |
---|---|
Turnover | £27,393,000 |
Net Worth | £11,181,000 |
Cash | £10,334,000 |
Current Liabilities | £5,569,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
13 November 2023 | Director's details changed for Simon George Manwaring on 13 November 2023 (2 pages) |
---|---|
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
5 July 2023 | Appointment of Mr Tom Milligan as a director on 29 June 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
20 April 2023 | Memorandum and Articles of Association (10 pages) |
18 April 2023 | Resolutions
|
22 March 2023 | Appointment of Mrs Ellen Miller as a director on 20 March 2023 (2 pages) |
20 March 2023 | Statement of company's objects (2 pages) |
14 October 2022 | Amended full accounts made up to 31 December 2021 (39 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
5 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 June 2022 | Appointment of Mr Scott Fitzpatrick as a director on 16 June 2022 (2 pages) |
7 June 2022 | Appointment of Mr Paul Joseph Burke as a secretary on 24 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Peter Francis Weston as a secretary on 24 May 2022 (1 page) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (40 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (41 pages) |
3 November 2020 | Appointment of Mr Anthony Murray Belchambers as a director on 2 November 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Mr John Clifford Marchese as a director on 9 December 2019 (2 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (43 pages) |
9 August 2019 | Termination of appointment of David Charles Ireland as a director on 8 August 2019 (1 page) |
16 July 2019 | Cessation of Tradition Financial Services Ltd as a person with significant control on 1 July 2016 (1 page) |
16 July 2019 | Notification of Volbroker.Com Ltd as a person with significant control on 1 July 2016 (2 pages) |
16 July 2019 | Cessation of Compagnie Financiere Tradition Sa as a person with significant control on 1 July 2016 (1 page) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page) |
17 January 2019 | Appointment of Mr Larry Rosenshein as a director on 16 January 2019 (2 pages) |
19 November 2018 | Termination of appointment of Ian James Dibb as a director on 16 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Michael Saul Leibowitz as a director on 23 October 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (39 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Paul Newman as a director on 4 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Paul Newman as a director on 4 December 2017 (2 pages) |
22 November 2017 | Termination of appointment of Robin Andrew Wemyss as a director on 21 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Robin Andrew Wemyss as a director on 21 November 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
17 August 2017 | Termination of appointment of Samantha Anne Wren as a director on 15 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Samantha Anne Wren as a director on 15 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of William John Hartnett as a director on 12 May 2017 (1 page) |
17 May 2017 | Termination of appointment of William John Hartnett as a director on 12 May 2017 (1 page) |
14 December 2016 | Appointment of Mr Ian Brett Chicken as a director on 2 December 2016 (3 pages) |
14 December 2016 | Appointment of Mr Ian Brett Chicken as a director on 2 December 2016 (3 pages) |
14 December 2016 | Appointment of David Charles Ireland as a director on 2 December 2016 (3 pages) |
14 December 2016 | Appointment of David Charles Ireland as a director on 2 December 2016 (3 pages) |
20 September 2016 | Termination of appointment of Andrew Berry as a director on 15 September 2016 (1 page) |
20 September 2016 | Termination of appointment of David Anthony Casterton as a director on 15 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 December 2015 | Appointment of Simon George Manwaring as a director on 3 November 2015 (3 pages) |
1 December 2015 | Appointment of Simon George Manwaring as a director on 3 November 2015 (3 pages) |
27 November 2015 | Appointment of Mr Robin Andrew Wemyss as a director on 4 November 2015 (3 pages) |
27 November 2015 | Appointment of Mr Robin Andrew Wemyss as a director on 4 November 2015 (3 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 February 2015 | Termination of appointment of Mark Davis Schlater as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Kevin Rodgers as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nicholas Burgin as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Mark Davis Schlater as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Nicholas Burgin as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Kevin Rodgers as a director on 12 February 2015 (1 page) |
31 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 June 2014 | Termination of appointment of Rupert Hodges as a director (1 page) |
13 June 2014 | Termination of appointment of Rupert Hodges as a director (1 page) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (15 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (15 pages) |
1 July 2013 | Director's details changed for Ian James Dibbs on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Ian James Dibbs on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Ian James Dibbs on 1 July 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
10 December 2012 | Appointment of Samantha Anne Wren as a director (3 pages) |
10 December 2012 | Appointment of Samantha Anne Wren as a director (3 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
31 May 2012 | Termination of appointment of Timothy Kidd as a director (1 page) |
23 April 2012 | Appointment of Mr David Anthony Casterton as a director (3 pages) |
23 April 2012 | Appointment of Mr David Anthony Casterton as a director (3 pages) |
20 April 2012 | Appointment of Rupert David Hodges as a director (3 pages) |
20 April 2012 | Appointment of Mr Stephen Alan Umpelby as a director (3 pages) |
20 April 2012 | Appointment of Mr Stephen Alan Umpelby as a director (3 pages) |
20 April 2012 | Appointment of Rupert David Hodges as a director (3 pages) |
17 April 2012 | Termination of appointment of John Herbert as a director (1 page) |
17 April 2012 | Termination of appointment of Larry Rosenshein as a director (1 page) |
17 April 2012 | Termination of appointment of Larry Rosenshein as a director (1 page) |
17 April 2012 | Termination of appointment of John Herbert as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 August 2011 | Appointment of Ian James Dibb as a director (3 pages) |
18 August 2011 | Appointment of Ian James Dibb as a director (3 pages) |
11 August 2011 | Termination of appointment of Samir Saffadi as a director (1 page) |
11 August 2011 | Termination of appointment of Samir Saffadi as a director (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Termination of appointment of John Meyer as a director (1 page) |
4 July 2011 | Termination of appointment of John Meyer as a director (1 page) |
8 June 2011 | Appointment of Kevin Rodgers as a director (3 pages) |
8 June 2011 | Appointment of Kevin Rodgers as a director (3 pages) |
6 June 2011 | Termination of appointment of Neehal Shah as a director (1 page) |
6 June 2011 | Termination of appointment of Neehal Shah as a director (1 page) |
7 January 2011 | Appointment of Andrew Berry as a director (3 pages) |
7 January 2011 | Appointment of Andrew Berry as a director (3 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Appointment of Mark Schlater as a director (3 pages) |
30 July 2010 | Appointment of Mark Schlater as a director (3 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for John Jay Meyer on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Jay Meyer on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Neehal Babulal Shah on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for William John Hartnett on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Neehal Babulal Shah on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicholas Burgin on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicholas Burgin on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for William John Hartnett on 28 June 2010 (2 pages) |
10 May 2010 | Termination of appointment of Sanjay Madgavkar as a director (1 page) |
10 May 2010 | Termination of appointment of Sanjay Madgavkar as a director (1 page) |
9 April 2010 | Appointment of Larry Rosenshein as a director (3 pages) |
9 April 2010 | Appointment of Larry Rosenshein as a director (3 pages) |
17 March 2010 | Appointment of Mr John William Herbert as a director (3 pages) |
17 March 2010 | Appointment of Mr John William Herbert as a director (3 pages) |
12 February 2010 | Termination of appointment of David Gelber as a director (1 page) |
12 February 2010 | Termination of appointment of David Gelber as a director (1 page) |
1 September 2009 | Appointment terminated director david pinchin (1 page) |
1 September 2009 | Appointment terminated director david pinchin (1 page) |
14 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Director's change of particulars / nicholas burgin / 01/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / nicholas burgin / 01/06/2009 (1 page) |
30 June 2009 | Return made up to 28/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (6 pages) |
9 January 2009 | Director appointed timothy charles kidd (2 pages) |
9 January 2009 | Director appointed timothy charles kidd (2 pages) |
29 December 2008 | Appointment terminated director vanessa cruwys (1 page) |
29 December 2008 | Appointment terminated director vanessa cruwys (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (6 pages) |
2 June 2008 | Director's change of particulars / samir saffadi / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages) |
2 June 2008 | Secretary's change of particulars / peter weston / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / david pinchin / 21/04/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / peter weston / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / samir saffadi / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / david pinchin / 21/04/2008 (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 August 2007 | Return made up to 28/06/07; full list of members (11 pages) |
9 August 2007 | Return made up to 28/06/07; full list of members (11 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Return made up to 28/06/06; no change of members (12 pages) |
1 August 2006 | Return made up to 28/06/06; no change of members (12 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 28/06/05; no change of members (12 pages) |
25 July 2005 | Return made up to 28/06/05; no change of members (12 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members (11 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members (11 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
14 April 2004 | Amended group of companies' accounts made up to 31 December 2002 (20 pages) |
14 April 2004 | Amended group of companies' accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (11 pages) |
6 July 2003 | Return made up to 28/06/03; full list of members (11 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
28 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (1 page) |
20 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
17 August 2002 | Return made up to 28/06/02; full list of members (9 pages) |
17 August 2002 | Return 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 2002 | Declaration of shares redemption:auditor's report (9 pages) |
31 May 2002 | Declaration of shares redemption:auditor's report (9 pages) |
9 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
9 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (3 pages) |
1 August 2001 | Return made up to 28/06/01; full list of members (8 pages) |
1 August 2001 | Return made up to 28/06/01; full list of members (8 pages) |
9 May 2001 | Statement of affairs (4 pages) |
9 May 2001 | Ad 01/12/00--------- £ si 4500@1=4500 £ ic 2235500/2240000 (2 pages) |
9 May 2001 | Statement of affairs (4 pages) |
9 May 2001 | Ad 01/12/00--------- £ si 5499@1=5499 £ ic 2230001/2235500 (2 pages) |
9 May 2001 | Ad 01/12/00--------- £ si 5499@1=5499 £ ic 2230001/2235500 (2 pages) |
9 May 2001 | Ad 01/12/00--------- £ si 4500@1=4500 £ ic 2235500/2240000 (2 pages) |
9 May 2001 | Statement of affairs (4 pages) |
9 May 2001 | Statement of affairs (4 pages) |
10 January 2001 | Ad 31/12/00--------- £ si 615000@1=615000 £ ic 1115001/1730001 (2 pages) |
10 January 2001 | Ad 31/12/00--------- £ si 500000@1=500000 £ ic 1730001/2230001 (2 pages) |
10 January 2001 | Ad 31/12/00--------- £ si 500000@1=500000 £ ic 1730001/2230001 (2 pages) |
10 January 2001 | Ad 31/12/00--------- £ si 615000@1=615000 £ ic 1115001/1730001 (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (4 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (4 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (4 pages) |
4 January 2001 | New director appointed (4 pages) |
7 December 2000 | Ad 01/12/00--------- £ si 500000@1=500000 £ ic 615001/1115001 (2 pages) |
7 December 2000 | Ad 01/12/00--------- £ si 615000@1=615000 £ ic 1/615001 (2 pages) |
7 December 2000 | Ad 01/12/00--------- £ si 615000@1=615000 £ ic 1/615001 (2 pages) |
7 December 2000 | Ad 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 2000 | Resolutions
|
5 December 2000 | £ nc 1000/2240000 30/11/00 (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: ashurst morris crisp london EC2A 2HA (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: ashurst morris crisp london EC2A 2HA (1 page) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
28 June 2000 | Incorporation (13 pages) |
28 June 2000 | Incorporation (13 pages) |