Company NameMarkitserv Limited
Company StatusActive
Company Number04027741
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameRobert Garwell
NationalityBritish
StatusCurrent
Appointed10 November 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kirston Gareth Winters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Chris John Leaver
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleMD
Country of ResidenceEngland
Correspondence Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr John Ashley Stewart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleMD
Country of ResidenceEngland
Correspondence Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Guy Warren Simpson Rowcliffe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Management, Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Duval Square
London
E1 6PW
Director NameChristopher Field
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed06 July 2000(1 day after company formation)
Appointment Duration1 week, 1 day (resigned 14 July 2000)
RoleLawyer
Correspondence Address17b Gironde Road
London
SW6 7DY
Director NameCalvin Carver Jr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleBanker
Correspondence Address4 Old Orchard Road
Morristown
New Jersey 07960
United States
Director NameTimothy James Fredrickson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(1 week, 2 days after company formation)
Appointment Duration8 months (resigned 14 March 2001)
RoleBanker
Correspondence Address7 Squire Gardens
43 St John's Wood Road
London
NW8 8QH
Director NameGael De Boissard
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2000(1 week, 2 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2008)
RoleBanker
Correspondence Address10-11 Courtfield Gardens
London
SW5 0PL
Director NameJames Anthony Forese
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 January 2001)
RoleBanker
Correspondence AddressApt 1102, 51 Buckingham Gate
London
SW1E 6AF
Director NameAndrew Gross
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2002)
RoleBanking
Correspondence Address73 Beverly Drive
Bernardsville
N J 07924
United States
Director NameMr Andrew Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 16 April 2002)
RoleCeo Swapswire
Country of ResidenceEngland
Correspondence AddressHall Place
Petersfield Road, Ropley
Alresford
Hampshire
SO24 0DX
Director NameBazerque Bernard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2001(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2002)
RoleHead Of Training
Correspondence Address110 Rue Chaptal
Levallois Perret
Hauts De Seine 92300
France
Director NameRichard Samuel Cohen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2007)
RoleManaging Director
Correspondence Address3357 Hermosa Way
Lafayette
California 94549
United States
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDove House
Higham Road
Stanwick
Northamptonshire
NN9 6QE
Director NameAntony David Fearn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2003)
RoleBusiness Manager
Correspondence Address373 Saint Leonards Road
Windsor
Berkshire
SL4 3DS
Director NameMichael Edward Christopher Davie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2008)
RoleBanker
Correspondence Address61 Broad Lane
Hampton
Middlesex
TW12 3AX
Director NameDavid Paul Elsley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2008)
RoleBanking
Correspondence Address16 Keswick Road
Orpington
Kent
BR6 0EU
Director NameMr Edward Joseph Galgano
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2005(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2008)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley
The Common Road
Billericay
Essex
CM12 9NX
Secretary NameMr Rony Grushka
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2010)
RoleDirector/Cfo
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Secretary NameDavid William Bray
NationalityBritish
StatusResigned
Appointed09 April 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2013)
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameKevin Andrew Gould
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NamePeter James Axilrod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Michael C. Bodson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameGavin John Dixon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Jonathan Paul Eilbeck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NamePhilip Stuart Armstrong
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameKeith Bailey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Richard James Brough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameDamien Jackson
NationalityBritish
StatusResigned
Appointed10 June 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameNigel Charles Cobb
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2017)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2008)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemarkitserv.com
Telephone020 33670300
Telephone regionLondon

Location

Registered Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £Markit Serv Holdings LTD
0.00%
A Non-voting Dividend Access
1 at £1Markit Serv Holdings Limited
0.00%
B Non-voting Dividend Access
32m at £Markit Serv Llc
0.00%
Ordinary

Financials

Year2014
Turnover£70,067,000
Net Worth£22,443,000
Cash£12,128,000
Current Liabilities£19,222,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

29 August 2008Delivered on: 8 September 2008
Satisfied on: 8 May 2013
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (44 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
23 August 2022Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW on 23 August 2022 (1 page)
10 August 2022Notification of Markit Group Limited as a person with significant control on 28 February 2022 (2 pages)
10 August 2022Notification of Nex Optimisation Limited as a person with significant control on 28 February 2022 (2 pages)
10 August 2022Cessation of Ihs Markit Equity Investments Limited as a person with significant control on 28 February 2022 (1 page)
9 August 2022Full accounts made up to 31 December 2021 (46 pages)
27 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
13 January 2022Second filing of Confirmation Statement dated 5 January 2022 (3 pages)
7 January 2022Second filing of a statement of capital following an allotment of shares on 27 August 2021
  • GBP 480,713.885
(4 pages)
7 January 2022Confirmation statement made on 5 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/2022
(5 pages)
20 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 480,713.855
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2022.
(4 pages)
8 September 2021Appointment of Mr Guy Warren Simpson Rowcliffe as a director on 1 September 2021 (2 pages)
8 September 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 480,713.855
(3 pages)
8 August 2021Full accounts made up to 30 November 2020 (43 pages)
25 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 January 2021Particulars of variation of rights attached to shares (2 pages)
25 January 2021Memorandum and Articles of Association (20 pages)
25 January 2021Change of share class name or designation (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
5 January 2021Notification of Ihs Markit Equity Investments Limited as a person with significant control on 23 December 2020 (2 pages)
5 January 2021Cessation of Markit Group Limited as a person with significant control on 23 December 2020 (1 page)
27 November 2020Resolutions
  • RES13 ‐ Pay dividend 12/11/2020
(4 pages)
29 October 2020Full accounts made up to 30 November 2019 (41 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Claire Lobo as a director on 13 March 2020 (1 page)
3 March 2020Appointment of Mr John Stewart as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mr Chris Leaver as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Karl Wolohan as a director on 2 March 2020 (1 page)
2 March 2020Appointment of Ms Claire Lobo as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Bradford Levy as a director on 27 February 2020 (1 page)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
16 September 2019Cessation of Ihs Markit Ltd as a person with significant control on 12 June 2019 (1 page)
16 September 2019Notification of Markit Group Limited as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Full accounts made up to 30 November 2018 (26 pages)
26 March 2019Termination of appointment of Stefano Pietro Davide Maestri as a director on 11 March 2019 (1 page)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (30 pages)
27 June 2018Appointment of Mr Karl Wolohan as a director on 21 June 2018 (2 pages)
27 June 2018Appointment of Mr Kirston Gareth Winters as a director on 21 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Kirston Gareth Winters on 21 June 2018 (2 pages)
17 April 2018Termination of appointment of Timothy David Legg as a director on 31 January 2018 (1 page)
3 November 2017Full accounts made up to 30 November 2016 (28 pages)
3 November 2017Full accounts made up to 30 November 2016 (28 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 February 2017Termination of appointment of Brian Helmut Hellmann as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Mark Paul Mathews as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Nigel Charles Cobb as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of William Francis Hughes as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Mark Paul Mathews as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of William Francis Hughes as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Nicholas Alan Searle as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Brian Helmut Hellmann as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Nicholas Alan Searle as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Nigel Charles Cobb as a director on 30 January 2017 (1 page)
13 December 2016Appointment of Mr Stefano Pietro Davide Maestri as a director on 14 November 2016 (2 pages)
13 December 2016Appointment of Mr Stefano Pietro Davide Maestri as a director on 14 November 2016 (2 pages)
25 November 2016Amended full accounts made up to 31 December 2015 (27 pages)
25 November 2016Amended full accounts made up to 31 December 2015 (27 pages)
14 November 2016Appointment of Mr Timothy David Legg as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mr Timothy David Legg as a director on 14 November 2016 (2 pages)
27 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
24 October 2016Second filing for the termination of Kevin Andrew Gould as a director (5 pages)
24 October 2016Second filing for the termination of Kevin Andrew Gould as a director (5 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
5 October 2016Termination of appointment of Oliver Jason Stuart as a director on 12 September 2016 (1 page)
5 October 2016Termination of appointment of Kevin Andrew Gould as a director on 7 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2016
(2 pages)
5 October 2016Termination of appointment of Oliver Jason Stuart as a director on 12 September 2016 (1 page)
5 October 2016Termination of appointment of Kevin Andrew Gould as a director on 7 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2016
(2 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
21 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
4 November 2015Appointment of Mr Brian Helmut Hellmann as a director on 22 October 2015 (2 pages)
4 November 2015Annual return made up to 14 September 2015
Statement of capital on 2015-11-04
  • GBP 480,563.825
(20 pages)
4 November 2015Annual return made up to 14 September 2015
Statement of capital on 2015-11-04
  • GBP 480,563.825
(20 pages)
4 November 2015Appointment of Mr Brian Helmut Hellmann as a director on 22 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 September 2015Termination of appointment of Lance Darrell Gordon Uggla as a director on 19 August 2015 (2 pages)
2 September 2015Termination of appointment of Lance Darrell Gordon Uggla as a director on 19 August 2015 (2 pages)
16 May 2015Termination of appointment of Keith Bailey as a director on 9 March 2015 (2 pages)
16 May 2015Termination of appointment of Keith Bailey as a director on 9 March 2015 (2 pages)
16 May 2015Termination of appointment of Keith Bailey as a director on 9 March 2015 (2 pages)
2 February 2015Appointment of Nigel Charles Cobb as a director on 25 November 2014 (3 pages)
2 February 2015Appointment of Nigel Charles Cobb as a director on 25 November 2014 (3 pages)
28 January 2015Appointment of Nicholas Alan Searle as a director on 12 November 2014 (3 pages)
28 January 2015Appointment of Nicholas Alan Searle as a director on 12 November 2014 (3 pages)
31 December 2014Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages)
31 December 2014Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages)
31 December 2014Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages)
31 December 2014Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages)
31 December 2014Appointment of William Francis Hughes as a director on 11 November 2014 (3 pages)
31 December 2014Appointment of William Francis Hughes as a director on 11 November 2014 (3 pages)
21 October 2014Annual return made up to 14 September 2014
Statement of capital on 2014-10-21
  • GBP 480,563.825
(19 pages)
21 October 2014Annual return made up to 14 September 2014
Statement of capital on 2014-10-21
  • GBP 480,563.825
(19 pages)
17 September 2014Termination of appointment of Ryan Sheftel as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Ryan Sheftel as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard James Brough as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Ryan Sheftel as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard James Brough as a director on 8 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard James Brough as a director on 8 September 2014 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Termination of appointment of Ericka Leslie Horan as a director on 6 May 2014 (2 pages)
15 July 2014Termination of appointment of Ericka Leslie Horan as a director on 6 May 2014 (2 pages)
15 July 2014Termination of appointment of Ericka Leslie Horan as a director on 6 May 2014 (2 pages)
15 November 2013Appointment of Ceo Bradford Levy as a director (3 pages)
15 November 2013Appointment of Ceo Bradford Levy as a director (3 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 480,563.825
(21 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 480,563.825
(21 pages)
2 October 2013Termination of appointment of Eraj Shirvani as a director (2 pages)
2 October 2013Termination of appointment of Eraj Shirvani as a director (2 pages)
2 October 2013Appointment of Ryan Sheftel as a director (3 pages)
2 October 2013Appointment of Ryan Sheftel as a director (3 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
10 July 2013Termination of appointment of David Bray as a secretary (2 pages)
10 July 2013Appointment of Damien Jackson as a secretary (3 pages)
10 July 2013Termination of appointment of David Bray as a secretary (2 pages)
10 July 2013Appointment of Damien Jackson as a secretary (3 pages)
8 July 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
8 July 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 June 2013Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages)
24 May 2013Appointment of Mark Paul Mathews as a director (3 pages)
24 May 2013Appointment of Mark Paul Mathews as a director (3 pages)
8 May 2013Satisfaction of charge 1 in full (4 pages)
8 May 2013Satisfaction of charge 1 in full (4 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
16 April 2013Termination of appointment of Peter Axilrod as a director (2 pages)
16 April 2013Termination of appointment of Peter Axilrod as a director (2 pages)
16 April 2013Termination of appointment of Stewart Macbeth as a director (2 pages)
16 April 2013Termination of appointment of Stewart Macbeth as a director (2 pages)
7 March 2013Termination of appointment of Gavin Dixon as a director (2 pages)
7 March 2013Termination of appointment of Philip Armstrong as a director (2 pages)
7 March 2013Termination of appointment of Gavin Dixon as a director (2 pages)
7 March 2013Termination of appointment of Philip Armstrong as a director (2 pages)
25 February 2013Appointment of Mr Richard James Brough as a director (3 pages)
25 February 2013Appointment of Mr Richard James Brough as a director (3 pages)
15 January 2013Termination of appointment of Lawrence Waller as a director (2 pages)
15 January 2013Termination of appointment of Michael Bodson as a director (2 pages)
15 January 2013Termination of appointment of Michael Bodson as a director (2 pages)
15 January 2013Termination of appointment of Lawrence Waller as a director (2 pages)
17 December 2012Appointment of Ericka Leslie Horan as a director (3 pages)
17 December 2012Appointment of Ericka Leslie Horan as a director (3 pages)
8 November 2012Appointment of Mr Stewart Macbeth as a director (3 pages)
8 November 2012Appointment of Mr Stewart Macbeth as a director (3 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (22 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (22 pages)
31 July 2012Termination of appointment of Jonathan Eilbeck as a director (2 pages)
31 July 2012Termination of appointment of Jonathan Eilbeck as a director (2 pages)
11 January 2012Appointment of Keith Bailey as a director (3 pages)
11 January 2012Appointment of Keith Bailey as a director (3 pages)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
20 September 2011Termination of appointment of Paul Mitrokostas as a director (2 pages)
20 September 2011Termination of appointment of Paul Mitrokostas as a director (2 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (23 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (23 pages)
11 February 2011Registered office address changed from 5Th Floor, Ropemaker Place, 25 Ropemaker Street London EC2Y 9LY on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 5Th Floor, Ropemaker Place, 25 Ropemaker Street London EC2Y 9LY on 11 February 2011 (2 pages)
7 February 2011Registered office address changed from Third Floor, Cottons Centre Cottons Lane London SE1 2QG on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Third Floor, Cottons Centre Cottons Lane London SE1 2QG on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Third Floor, Cottons Centre Cottons Lane London SE1 2QG on 7 February 2011 (2 pages)
2 December 2010Appointment of Paul Mitrokostas as a director (3 pages)
2 December 2010Appointment of Paul Mitrokostas as a director (3 pages)
30 November 2010Termination of appointment of Gerard Larocca as a director (2 pages)
30 November 2010Termination of appointment of Gerard Larocca as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (23 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (23 pages)
11 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (23 pages)
14 July 2010Appointment of Lawrence Edmund Ian Waller as a director (3 pages)
14 July 2010Appointment of Lawrence Edmund Ian Waller as a director (3 pages)
13 July 2010Appointment of Oliver Jason Stuart as a director (3 pages)
13 July 2010Appointment of Oliver Jason Stuart as a director (3 pages)
8 July 2010Appointment of Jonathan Paul Eilbeck as a director (3 pages)
8 July 2010Appointment of Jonathan Paul Eilbeck as a director (3 pages)
30 June 2010Appointment of Philip Stuart Armstrong as a director (3 pages)
30 June 2010Appointment of Philip Stuart Armstrong as a director (3 pages)
28 June 2010Appointment of Gerard Sebastian Larocca as a director (3 pages)
28 June 2010Appointment of Eraj Shirvani as a director (3 pages)
28 June 2010Appointment of Gavin John Dixon as a director (3 pages)
28 June 2010Appointment of Gavin John Dixon as a director (3 pages)
28 June 2010Appointment of Gerard Sebastian Larocca as a director (3 pages)
28 June 2010Appointment of Eraj Shirvani as a director (3 pages)
29 April 2010Appointment of Michael Bodson as a director (3 pages)
29 April 2010Appointment of Michael Bodson as a director (3 pages)
19 April 2010Appointment of Peter James Axilrod as a director (3 pages)
19 April 2010Termination of appointment of Rony Grushka as a director (2 pages)
19 April 2010Termination of appointment of Rony Grushka as a director (2 pages)
19 April 2010Appointment of Kevin Andrew Gould as a director (3 pages)
19 April 2010Appointment of Kevin Andrew Gould as a director (3 pages)
19 April 2010Appointment of Peter James Axilrod as a director (3 pages)
16 April 2010Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 16 April 2010 (2 pages)
16 April 2010Appointment of David William Bray as a secretary (3 pages)
16 April 2010Termination of appointment of Rony Grushka as a secretary (2 pages)
16 April 2010Appointment of David William Bray as a secretary (3 pages)
16 April 2010Termination of appointment of Rony Grushka as a secretary (2 pages)
10 February 2010Auditor's resignation (1 page)
10 February 2010Auditor's resignation (1 page)
1 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
23 September 2009Return made up to 05/07/09; no change of members (8 pages)
23 September 2009Return made up to 05/07/09; no change of members (8 pages)
5 September 2009Memorandum and Articles of Association (23 pages)
5 September 2009Memorandum and Articles of Association (23 pages)
4 September 2009Ad 26/08/09\gbp si 2@1=2\gbp ic 480561.82/480563.82\ (2 pages)
4 September 2009Company name changed swapswire LIMITED\certificate issued on 04/09/09 (3 pages)
4 September 2009Company name changed swapswire LIMITED\certificate issued on 04/09/09 (3 pages)
4 September 2009Ad 26/08/09\gbp si 2@1=2\gbp ic 480561.82/480563.82\ (2 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 August 2009Memorandum and Articles of Association (19 pages)
28 August 2009Nc inc already adjusted 26/08/09 (3 pages)
28 August 2009Memorandum and Articles of Association (19 pages)
28 August 2009Nc inc already adjusted 26/08/09 (3 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
23 January 2009Return made up to 09/07/08; full list of members; amend (5 pages)
23 January 2009Return made up to 09/07/08; full list of members; amend (5 pages)
1 December 2008Return made up to 09/07/08; no change of members (4 pages)
1 December 2008Return made up to 09/07/08; no change of members (4 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 May 2008Director and secretary appointed rony grushka (2 pages)
20 May 2008Registered office changed on 20/05/2008 from level 5 2 more london riverside london SE1 2AP (1 page)
20 May 2008Director appointed lance uggla (2 pages)
20 May 2008Director appointed lance uggla (2 pages)
20 May 2008Director and secretary appointed rony grushka (2 pages)
20 May 2008Registered office changed on 20/05/2008 from level 5 2 more london riverside london SE1 2AP (1 page)
2 May 2008Appointment terminated director shaun hoey (1 page)
2 May 2008Registered office changed on 02/05/2008 from one silk street london EC2Y 8HQ (1 page)
2 May 2008Appointment terminated director gavin dixon (1 page)
2 May 2008Appointment terminated director gael de boissard (1 page)
2 May 2008Appointment terminated director david elsley (1 page)
2 May 2008Appointment terminated director michael davie (1 page)
2 May 2008Appointment terminated director gael de boissard (1 page)
2 May 2008Appointment terminated director chaker zammouri (1 page)
2 May 2008Appointment terminated director jay patel (1 page)
2 May 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
2 May 2008Appointment terminated director trudy ross (1 page)
2 May 2008Appointment terminated director chaker zammouri (1 page)
2 May 2008Appointment terminated director tony platt (1 page)
2 May 2008Appointment terminated director jay patel (1 page)
2 May 2008Appointment terminated director william wallis (1 page)
2 May 2008Appointment terminated director james hudis (1 page)
2 May 2008Appointment terminated director tony platt (1 page)
2 May 2008Appointment terminated director james hudis (1 page)
2 May 2008Appointment terminated director edward galgano (1 page)
2 May 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
2 May 2008Appointment terminated director michael davie (1 page)
2 May 2008Appointment terminated director david elsley (1 page)
2 May 2008Appointment terminated director trudy ross (1 page)
2 May 2008Appointment terminated director gavin dixon (1 page)
2 May 2008Appointment terminated director shaun hoey (1 page)
2 May 2008Appointment terminated director william wallis (1 page)
2 May 2008Appointment terminated director edward galgano (1 page)
2 May 2008Registered office changed on 02/05/2008 from one silk street london EC2Y 8HQ (1 page)
8 April 2008Appointment terminated director andrew morton (1 page)
8 April 2008Appointment terminated director paul ribbins (1 page)
8 April 2008Appointment terminated director andrew morton (1 page)
8 April 2008Appointment terminated director paul ribbins (1 page)
28 March 2008Memorandum and Articles of Association (16 pages)
28 March 2008Memorandum and Articles of Association (16 pages)
20 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2008Reduction of iss capital and minute (oc) (4 pages)
20 March 2008Certificate of reduction of issued capital (1 page)
20 March 2008Reduction of iss capital and minute (oc) (4 pages)
20 March 2008Certificate of reduction of issued capital (1 page)
20 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2008Director appointed jay patel (2 pages)
29 February 2008Director appointed jay patel (2 pages)
27 February 2008Ad 20/02/08\gbp si 317202@1=317202\gbp ic 31720253/32037455\ (2 pages)
27 February 2008Ad 20/02/08\gbp si 317202@1=317202\gbp ic 31720253/32037455\ (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
3 October 2007Director resigned (2 pages)
3 October 2007Director resigned (2 pages)
12 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
12 September 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
3 August 2007Return made up to 05/07/07; full list of members (14 pages)
3 August 2007Return made up to 05/07/07; full list of members (14 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
9 August 2006Return made up to 05/07/06; full list of members (15 pages)
9 August 2006Return made up to 05/07/06; full list of members (15 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
3 May 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
22 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
1 August 2005Return made up to 05/07/05; full list of members (16 pages)
1 August 2005Return made up to 05/07/05; full list of members (16 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
6 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
9 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
9 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
25 June 2003New director appointed (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (1 page)
25 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
20 September 2002Full accounts made up to 31 December 2001 (18 pages)
20 September 2002Full accounts made up to 31 December 2001 (18 pages)
19 September 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Secretary's particulars changed (1 page)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 November 2001Memorandum and Articles of Association (12 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
30 November 2001Memorandum and Articles of Association (12 pages)
8 October 2001Ad 10/11/00--------- £ si 141428@1 (2 pages)
8 October 2001Ad 10/11/00--------- £ si 141428@1 (2 pages)
26 September 2001Ad 20/09/01--------- £ si 4040255@1=4040255 £ ic 27679998/31720253 (2 pages)
26 September 2001Ad 20/09/01--------- £ si 4040255@1=4040255 £ ic 27679998/31720253 (2 pages)
21 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
21 September 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
13 June 2001Ad 27/04/01--------- £ si 12500006@1=12500006 £ ic 16452992/28952998 (6 pages)
13 June 2001Ad 27/04/01--------- £ si 12500006@1=12500006 £ ic 16452992/28952998 (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14755708/14897136 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14755708/14897136 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14189996/14331424 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14189996/14331424 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14614280/14755708 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13624284/13765712 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13482856/13624284 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13765712/13907140 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13624284/13765712 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14331424/14472852 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13765712/13907140 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13341428/13482856 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13907140/14048568 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14472852/14614280 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14048568/14189996 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13341428/13482856 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 16311564/16452992 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14472852/14614280 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13200000/13341428 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13200000/13341428 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14331424/14472852 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14614280/14755708 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13482856/13624284 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 16311564/16452992 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14048568/14189996 (2 pages)
27 November 2000Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13907140/14048568 (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Ad 11/08/00--------- £ si 13199998@1=13199998 £ ic 2/13200000 (3 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Memorandum and Articles of Association (12 pages)
29 August 2000Nc inc already adjusted 10/08/00 (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
29 August 2000Ad 11/08/00--------- £ si 13199998@1=13199998 £ ic 2/13200000 (3 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Nc inc already adjusted 10/08/00 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Memorandum and Articles of Association (12 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
11 July 2000Company name changed swapswire uk LIMITED\certificate issued on 11/07/00 (2 pages)
11 July 2000Company name changed swapswire uk LIMITED\certificate issued on 11/07/00 (2 pages)
6 July 2000Company name changed trushelfco (no.2683) LIMITED\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed trushelfco (no.2683) LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Incorporation (19 pages)
5 July 2000Incorporation (19 pages)