London
EC2Y 9LY
Director Name | Mr Kirston Gareth Winters |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Chris John Leaver |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | MD |
Country of Residence | England |
Correspondence Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr John Ashley Stewart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | MD |
Country of Residence | England |
Correspondence Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr Guy Warren Simpson Rowcliffe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Management, Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Duval Square London E1 6PW |
Director Name | Christopher Field |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 July 2000(1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 July 2000) |
Role | Lawyer |
Correspondence Address | 17b Gironde Road London SW6 7DY |
Director Name | Calvin Carver Jr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2002) |
Role | Banker |
Correspondence Address | 4 Old Orchard Road Morristown New Jersey 07960 United States |
Director Name | Timothy James Fredrickson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 14 March 2001) |
Role | Banker |
Correspondence Address | 7 Squire Gardens 43 St John's Wood Road London NW8 8QH |
Director Name | Gael De Boissard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 10-11 Courtfield Gardens London SW5 0PL |
Director Name | James Anthony Forese |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 January 2001) |
Role | Banker |
Correspondence Address | Apt 1102, 51 Buckingham Gate London SW1E 6AF |
Director Name | Andrew Gross |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2002) |
Role | Banking |
Correspondence Address | 73 Beverly Drive Bernardsville N J 07924 United States |
Director Name | Mr Andrew Robert Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 April 2002) |
Role | Ceo Swapswire |
Country of Residence | England |
Correspondence Address | Hall Place Petersfield Road, Ropley Alresford Hampshire SO24 0DX |
Director Name | Bazerque Bernard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2002) |
Role | Head Of Training |
Correspondence Address | 110 Rue Chaptal Levallois Perret Hauts De Seine 92300 France |
Director Name | Richard Samuel Cohen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2007) |
Role | Managing Director |
Correspondence Address | 3357 Hermosa Way Lafayette California 94549 United States |
Director Name | Mr Mark Ian Beeston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year after company formation) |
Appointment Duration | 1 year (resigned 15 August 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Dove House Higham Road Stanwick Northamptonshire NN9 6QE |
Director Name | Antony David Fearn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2003) |
Role | Business Manager |
Correspondence Address | 373 Saint Leonards Road Windsor Berkshire SL4 3DS |
Director Name | Michael Edward Christopher Davie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 61 Broad Lane Hampton Middlesex TW12 3AX |
Director Name | David Paul Elsley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2008) |
Role | Banking |
Correspondence Address | 16 Keswick Road Orpington Kent BR6 0EU |
Director Name | Mr Edward Joseph Galgano |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2008) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brackley The Common Road Billericay Essex CM12 9NX |
Secretary Name | Mr Rony Grushka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2010) |
Role | Director/Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Secretary Name | David William Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Kevin Andrew Gould |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Peter James Axilrod |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Michael C. Bodson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Gavin John Dixon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Jonathan Paul Eilbeck |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Philip Stuart Armstrong |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Keith Bailey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Richard James Brough |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Damien Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Nigel Charles Cobb |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2017) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2008) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | markitserv.com |
---|---|
Telephone | 020 33670300 |
Telephone region | London |
Registered Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | 2 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £ | Markit Serv Holdings LTD 0.00% A Non-voting Dividend Access |
1 at £1 | Markit Serv Holdings Limited 0.00% B Non-voting Dividend Access |
32m at £ | Markit Serv Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £70,067,000 |
Net Worth | £22,443,000 |
Cash | £12,128,000 |
Current Liabilities | £19,222,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
29 August 2008 | Delivered 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 |
---|
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Full accounts made up to 31 December 2022 (44 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
23 August 2022 | Registered 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 2022 | Notification of Markit Group Limited as a person with significant control on 28 February 2022 (2 pages) |
10 August 2022 | Notification of Nex Optimisation Limited as a person with significant control on 28 February 2022 (2 pages) |
10 August 2022 | Cessation of Ihs Markit Equity Investments Limited as a person with significant control on 28 February 2022 (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (46 pages) |
27 January 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
13 January 2022 | Second filing of Confirmation Statement dated 5 January 2022 (3 pages) |
7 January 2022 | Second filing of a statement of capital following an allotment of shares on 27 August 2021
|
7 January 2022 | Confirmation statement made on 5 January 2022 with updates
|
20 September 2021 | Resolutions
|
9 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
8 September 2021 | Appointment of Mr Guy Warren Simpson Rowcliffe as a director on 1 September 2021 (2 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
8 August 2021 | Full accounts made up to 30 November 2020 (43 pages) |
25 January 2021 | Resolutions
|
25 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2021 | Memorandum and Articles of Association (20 pages) |
25 January 2021 | Change of share class name or designation (2 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
5 January 2021 | Notification of Ihs Markit Equity Investments Limited as a person with significant control on 23 December 2020 (2 pages) |
5 January 2021 | Cessation of Markit Group Limited as a person with significant control on 23 December 2020 (1 page) |
27 November 2020 | Resolutions
|
29 October 2020 | Full accounts made up to 30 November 2019 (41 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Claire Lobo as a director on 13 March 2020 (1 page) |
3 March 2020 | Appointment of Mr John Stewart as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Chris Leaver as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Karl Wolohan as a director on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Ms Claire Lobo as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Bradford Levy as a director on 27 February 2020 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
16 September 2019 | Cessation of Ihs Markit Ltd as a person with significant control on 12 June 2019 (1 page) |
16 September 2019 | Notification of Markit Group Limited as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Full accounts made up to 30 November 2018 (26 pages) |
26 March 2019 | Termination of appointment of Stefano Pietro Davide Maestri as a director on 11 March 2019 (1 page) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (30 pages) |
27 June 2018 | Appointment of Mr Karl Wolohan as a director on 21 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Kirston Gareth Winters as a director on 21 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Kirston Gareth Winters on 21 June 2018 (2 pages) |
17 April 2018 | Termination of appointment of Timothy David Legg as a director on 31 January 2018 (1 page) |
3 November 2017 | Full accounts made up to 30 November 2016 (28 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (28 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
10 February 2017 | Termination of appointment of Brian Helmut Hellmann as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Paul Mathews as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Nigel Charles Cobb as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of William Francis Hughes as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Mark Paul Mathews as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of William Francis Hughes as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Nicholas Alan Searle as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Brian Helmut Hellmann as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Nicholas Alan Searle as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Nigel Charles Cobb as a director on 30 January 2017 (1 page) |
13 December 2016 | Appointment of Mr Stefano Pietro Davide Maestri as a director on 14 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Stefano Pietro Davide Maestri as a director on 14 November 2016 (2 pages) |
25 November 2016 | Amended full accounts made up to 31 December 2015 (27 pages) |
25 November 2016 | Amended full accounts made up to 31 December 2015 (27 pages) |
14 November 2016 | Appointment of Mr Timothy David Legg as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Timothy David Legg as a director on 14 November 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
24 October 2016 | Second filing for the termination of Kevin Andrew Gould as a director (5 pages) |
24 October 2016 | Second filing for the termination of Kevin Andrew Gould as a director (5 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
5 October 2016 | Termination of appointment of Oliver Jason Stuart as a director on 12 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Kevin Andrew Gould as a director on 7 March 2016
|
5 October 2016 | Termination of appointment of Oliver Jason Stuart as a director on 12 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Kevin Andrew Gould as a director on 7 March 2016
|
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
21 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
4 November 2015 | Appointment of Mr Brian Helmut Hellmann as a director on 22 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 14 September 2015 Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 September 2015 Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr Brian Helmut Hellmann as a director on 22 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 September 2015 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 19 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 19 August 2015 (2 pages) |
16 May 2015 | Termination of appointment of Keith Bailey as a director on 9 March 2015 (2 pages) |
16 May 2015 | Termination of appointment of Keith Bailey as a director on 9 March 2015 (2 pages) |
16 May 2015 | Termination of appointment of Keith Bailey as a director on 9 March 2015 (2 pages) |
2 February 2015 | Appointment of Nigel Charles Cobb as a director on 25 November 2014 (3 pages) |
2 February 2015 | Appointment of Nigel Charles Cobb as a director on 25 November 2014 (3 pages) |
28 January 2015 | Appointment of Nicholas Alan Searle as a director on 12 November 2014 (3 pages) |
28 January 2015 | Appointment of Nicholas Alan Searle as a director on 12 November 2014 (3 pages) |
31 December 2014 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages) |
31 December 2014 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages) |
31 December 2014 | Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages) |
31 December 2014 | Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages) |
31 December 2014 | Appointment of William Francis Hughes as a director on 11 November 2014 (3 pages) |
31 December 2014 | Appointment of William Francis Hughes as a director on 11 November 2014 (3 pages) |
21 October 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-10-21
|
17 September 2014 | Termination of appointment of Ryan Sheftel as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ryan Sheftel as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Richard James Brough as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ryan Sheftel as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Richard James Brough as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Richard James Brough as a director on 8 September 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 July 2014 | Termination of appointment of Ericka Leslie Horan as a director on 6 May 2014 (2 pages) |
15 July 2014 | Termination of appointment of Ericka Leslie Horan as a director on 6 May 2014 (2 pages) |
15 July 2014 | Termination of appointment of Ericka Leslie Horan as a director on 6 May 2014 (2 pages) |
15 November 2013 | Appointment of Ceo Bradford Levy as a director (3 pages) |
15 November 2013 | Appointment of Ceo Bradford Levy as a director (3 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Termination of appointment of Eraj Shirvani as a director (2 pages) |
2 October 2013 | Termination of appointment of Eraj Shirvani as a director (2 pages) |
2 October 2013 | Appointment of Ryan Sheftel as a director (3 pages) |
2 October 2013 | Appointment of Ryan Sheftel as a director (3 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
10 July 2013 | Termination of appointment of David Bray as a secretary (2 pages) |
10 July 2013 | Appointment of Damien Jackson as a secretary (3 pages) |
10 July 2013 | Termination of appointment of David Bray as a secretary (2 pages) |
10 July 2013 | Appointment of Damien Jackson as a secretary (3 pages) |
8 July 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
8 July 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
10 June 2013 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages) |
24 May 2013 | Appointment of Mark Paul Mathews as a director (3 pages) |
24 May 2013 | Appointment of Mark Paul Mathews as a director (3 pages) |
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
2 May 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
16 April 2013 | Termination of appointment of Peter Axilrod as a director (2 pages) |
16 April 2013 | Termination of appointment of Peter Axilrod as a director (2 pages) |
16 April 2013 | Termination of appointment of Stewart Macbeth as a director (2 pages) |
16 April 2013 | Termination of appointment of Stewart Macbeth as a director (2 pages) |
7 March 2013 | Termination of appointment of Gavin Dixon as a director (2 pages) |
7 March 2013 | Termination of appointment of Philip Armstrong as a director (2 pages) |
7 March 2013 | Termination of appointment of Gavin Dixon as a director (2 pages) |
7 March 2013 | Termination of appointment of Philip Armstrong as a director (2 pages) |
25 February 2013 | Appointment of Mr Richard James Brough as a director (3 pages) |
25 February 2013 | Appointment of Mr Richard James Brough as a director (3 pages) |
15 January 2013 | Termination of appointment of Lawrence Waller as a director (2 pages) |
15 January 2013 | Termination of appointment of Michael Bodson as a director (2 pages) |
15 January 2013 | Termination of appointment of Michael Bodson as a director (2 pages) |
15 January 2013 | Termination of appointment of Lawrence Waller as a director (2 pages) |
17 December 2012 | Appointment of Ericka Leslie Horan as a director (3 pages) |
17 December 2012 | Appointment of Ericka Leslie Horan as a director (3 pages) |
8 November 2012 | Appointment of Mr Stewart Macbeth as a director (3 pages) |
8 November 2012 | Appointment of Mr Stewart Macbeth as a director (3 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (22 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (22 pages) |
31 July 2012 | Termination of appointment of Jonathan Eilbeck as a director (2 pages) |
31 July 2012 | Termination of appointment of Jonathan Eilbeck as a director (2 pages) |
11 January 2012 | Appointment of Keith Bailey as a director (3 pages) |
11 January 2012 | Appointment of Keith Bailey as a director (3 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 September 2011 | Termination of appointment of Paul Mitrokostas as a director (2 pages) |
20 September 2011 | Termination of appointment of Paul Mitrokostas as a director (2 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (23 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (23 pages) |
11 February 2011 | Registered office address changed from 5Th Floor, Ropemaker Place, 25 Ropemaker Street London EC2Y 9LY on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 5Th Floor, Ropemaker Place, 25 Ropemaker Street London EC2Y 9LY on 11 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Third Floor, Cottons Centre Cottons Lane London SE1 2QG on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Third Floor, Cottons Centre Cottons Lane London SE1 2QG on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Third Floor, Cottons Centre Cottons Lane London SE1 2QG on 7 February 2011 (2 pages) |
2 December 2010 | Appointment of Paul Mitrokostas as a director (3 pages) |
2 December 2010 | Appointment of Paul Mitrokostas as a director (3 pages) |
30 November 2010 | Termination of appointment of Gerard Larocca as a director (2 pages) |
30 November 2010 | Termination of appointment of Gerard Larocca as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (23 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (23 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (23 pages) |
14 July 2010 | Appointment of Lawrence Edmund Ian Waller as a director (3 pages) |
14 July 2010 | Appointment of Lawrence Edmund Ian Waller as a director (3 pages) |
13 July 2010 | Appointment of Oliver Jason Stuart as a director (3 pages) |
13 July 2010 | Appointment of Oliver Jason Stuart as a director (3 pages) |
8 July 2010 | Appointment of Jonathan Paul Eilbeck as a director (3 pages) |
8 July 2010 | Appointment of Jonathan Paul Eilbeck as a director (3 pages) |
30 June 2010 | Appointment of Philip Stuart Armstrong as a director (3 pages) |
30 June 2010 | Appointment of Philip Stuart Armstrong as a director (3 pages) |
28 June 2010 | Appointment of Gerard Sebastian Larocca as a director (3 pages) |
28 June 2010 | Appointment of Eraj Shirvani as a director (3 pages) |
28 June 2010 | Appointment of Gavin John Dixon as a director (3 pages) |
28 June 2010 | Appointment of Gavin John Dixon as a director (3 pages) |
28 June 2010 | Appointment of Gerard Sebastian Larocca as a director (3 pages) |
28 June 2010 | Appointment of Eraj Shirvani as a director (3 pages) |
29 April 2010 | Appointment of Michael Bodson as a director (3 pages) |
29 April 2010 | Appointment of Michael Bodson as a director (3 pages) |
19 April 2010 | Appointment of Peter James Axilrod as a director (3 pages) |
19 April 2010 | Termination of appointment of Rony Grushka as a director (2 pages) |
19 April 2010 | Termination of appointment of Rony Grushka as a director (2 pages) |
19 April 2010 | Appointment of Kevin Andrew Gould as a director (3 pages) |
19 April 2010 | Appointment of Kevin Andrew Gould as a director (3 pages) |
19 April 2010 | Appointment of Peter James Axilrod as a director (3 pages) |
16 April 2010 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 16 April 2010 (2 pages) |
16 April 2010 | Appointment of David William Bray as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
16 April 2010 | Appointment of David William Bray as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
10 February 2010 | Auditor's resignation (1 page) |
10 February 2010 | Auditor's resignation (1 page) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
23 September 2009 | Return made up to 05/07/09; no change of members (8 pages) |
23 September 2009 | Return made up to 05/07/09; no change of members (8 pages) |
5 September 2009 | Memorandum and Articles of Association (23 pages) |
5 September 2009 | Memorandum and Articles of Association (23 pages) |
4 September 2009 | Ad 26/08/09\gbp si 2@1=2\gbp ic 480561.82/480563.82\ (2 pages) |
4 September 2009 | Company name changed swapswire LIMITED\certificate issued on 04/09/09 (3 pages) |
4 September 2009 | Company name changed swapswire LIMITED\certificate issued on 04/09/09 (3 pages) |
4 September 2009 | Ad 26/08/09\gbp si 2@1=2\gbp ic 480561.82/480563.82\ (2 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Location of register of members (1 page) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
28 August 2009 | Memorandum and Articles of Association (19 pages) |
28 August 2009 | Nc inc already adjusted 26/08/09 (3 pages) |
28 August 2009 | Memorandum and Articles of Association (19 pages) |
28 August 2009 | Nc inc already adjusted 26/08/09 (3 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 09/07/08; full list of members; amend (5 pages) |
23 January 2009 | Return made up to 09/07/08; full list of members; amend (5 pages) |
1 December 2008 | Return made up to 09/07/08; no change of members (4 pages) |
1 December 2008 | Return made up to 09/07/08; no change of members (4 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
20 May 2008 | Director and secretary appointed rony grushka (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from level 5 2 more london riverside london SE1 2AP (1 page) |
20 May 2008 | Director appointed lance uggla (2 pages) |
20 May 2008 | Director appointed lance uggla (2 pages) |
20 May 2008 | Director and secretary appointed rony grushka (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from level 5 2 more london riverside london SE1 2AP (1 page) |
2 May 2008 | Appointment terminated director shaun hoey (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from one silk street london EC2Y 8HQ (1 page) |
2 May 2008 | Appointment terminated director gavin dixon (1 page) |
2 May 2008 | Appointment terminated director gael de boissard (1 page) |
2 May 2008 | Appointment terminated director david elsley (1 page) |
2 May 2008 | Appointment terminated director michael davie (1 page) |
2 May 2008 | Appointment terminated director gael de boissard (1 page) |
2 May 2008 | Appointment terminated director chaker zammouri (1 page) |
2 May 2008 | Appointment terminated director jay patel (1 page) |
2 May 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
2 May 2008 | Appointment terminated director trudy ross (1 page) |
2 May 2008 | Appointment terminated director chaker zammouri (1 page) |
2 May 2008 | Appointment terminated director tony platt (1 page) |
2 May 2008 | Appointment terminated director jay patel (1 page) |
2 May 2008 | Appointment terminated director william wallis (1 page) |
2 May 2008 | Appointment terminated director james hudis (1 page) |
2 May 2008 | Appointment terminated director tony platt (1 page) |
2 May 2008 | Appointment terminated director james hudis (1 page) |
2 May 2008 | Appointment terminated director edward galgano (1 page) |
2 May 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
2 May 2008 | Appointment terminated director michael davie (1 page) |
2 May 2008 | Appointment terminated director david elsley (1 page) |
2 May 2008 | Appointment terminated director trudy ross (1 page) |
2 May 2008 | Appointment terminated director gavin dixon (1 page) |
2 May 2008 | Appointment terminated director shaun hoey (1 page) |
2 May 2008 | Appointment terminated director william wallis (1 page) |
2 May 2008 | Appointment terminated director edward galgano (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from one silk street london EC2Y 8HQ (1 page) |
8 April 2008 | Appointment terminated director andrew morton (1 page) |
8 April 2008 | Appointment terminated director paul ribbins (1 page) |
8 April 2008 | Appointment terminated director andrew morton (1 page) |
8 April 2008 | Appointment terminated director paul ribbins (1 page) |
28 March 2008 | Memorandum and Articles of Association (16 pages) |
28 March 2008 | Memorandum and Articles of Association (16 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Reduction of iss capital and minute (oc) (4 pages) |
20 March 2008 | Certificate of reduction of issued capital (1 page) |
20 March 2008 | Reduction of iss capital and minute (oc) (4 pages) |
20 March 2008 | Certificate of reduction of issued capital (1 page) |
20 March 2008 | Resolutions
|
29 February 2008 | Director appointed jay patel (2 pages) |
29 February 2008 | Director appointed jay patel (2 pages) |
27 February 2008 | Ad 20/02/08\gbp si 317202@1=317202\gbp ic 31720253/32037455\ (2 pages) |
27 February 2008 | Ad 20/02/08\gbp si 317202@1=317202\gbp ic 31720253/32037455\ (2 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
3 October 2007 | Director resigned (2 pages) |
3 October 2007 | Director resigned (2 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (14 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (14 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (15 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (15 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
22 September 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (16 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (16 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
6 August 2004 | Return made up to 05/07/04; full list of members
|
6 August 2004 | Return made up to 05/07/04; full list of members
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 June 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
9 August 2003 | Return made up to 05/07/03; full list of members
|
9 August 2003 | Return made up to 05/07/03; full list of members
|
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
18 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
20 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 August 2002 | Return made up to 05/07/02; full list of members
|
18 August 2002 | Return made up to 05/07/02; full list of members
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Memorandum and Articles of Association (12 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Memorandum and Articles of Association (12 pages) |
8 October 2001 | Ad 10/11/00--------- £ si 141428@1 (2 pages) |
8 October 2001 | Ad 10/11/00--------- £ si 141428@1 (2 pages) |
26 September 2001 | Ad 20/09/01--------- £ si 4040255@1=4040255 £ ic 27679998/31720253 (2 pages) |
26 September 2001 | Ad 20/09/01--------- £ si 4040255@1=4040255 £ ic 27679998/31720253 (2 pages) |
21 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
21 September 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 05/07/01; full list of members
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 05/07/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
13 June 2001 | Ad 27/04/01--------- £ si 12500006@1=12500006 £ ic 16452992/28952998 (6 pages) |
13 June 2001 | Ad 27/04/01--------- £ si 12500006@1=12500006 £ ic 16452992/28952998 (6 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14755708/14897136 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14755708/14897136 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14189996/14331424 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14189996/14331424 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14614280/14755708 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13624284/13765712 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13482856/13624284 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13765712/13907140 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13624284/13765712 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14331424/14472852 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13765712/13907140 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13341428/13482856 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13907140/14048568 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14472852/14614280 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14048568/14189996 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13341428/13482856 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 16311564/16452992 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14472852/14614280 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13200000/13341428 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13200000/13341428 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14331424/14472852 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14614280/14755708 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13482856/13624284 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 16311564/16452992 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 14048568/14189996 (2 pages) |
27 November 2000 | Ad 10/11/00--------- £ si 141428@1=141428 £ ic 13907140/14048568 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Ad 11/08/00--------- £ si 13199998@1=13199998 £ ic 2/13200000 (3 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Memorandum and Articles of Association (12 pages) |
29 August 2000 | Nc inc already adjusted 10/08/00 (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
29 August 2000 | Ad 11/08/00--------- £ si 13199998@1=13199998 £ ic 2/13200000 (3 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Nc inc already adjusted 10/08/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Memorandum and Articles of Association (12 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Company name changed swapswire uk LIMITED\certificate issued on 11/07/00 (2 pages) |
11 July 2000 | Company name changed swapswire uk LIMITED\certificate issued on 11/07/00 (2 pages) |
6 July 2000 | Company name changed trushelfco (no.2683) LIMITED\certificate issued on 06/07/00 (2 pages) |
6 July 2000 | Company name changed trushelfco (no.2683) LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Incorporation (19 pages) |
5 July 2000 | Incorporation (19 pages) |