Company NameTFS Derivatives Limited
Company StatusActive
Company Number04051930
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Pierre Francois Norbert Wostyn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed13 August 2008(8 years after company formation)
Appointment Duration15 years, 8 months
RoleLawyer
Country of ResidenceFrance
Correspondence Address9 Place Vendome
Paris
75001
Director NameMr Francois Brisebois
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed21 August 2008(8 years after company formation)
Appointment Duration15 years, 8 months
RoleGroup Consolidation Dir
Country of ResidenceSwitzerland
Correspondence Address22 Route De Freybonnaz
Corcelles-Pres-Payerne
Vaud 1562
Switzerland
Director NameMr Christian Marcel Michel Baillet
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2013(12 years, 8 months after company formation)
Appointment Duration11 years
RoleExecutive
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Michael Jon Anderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Javid Soli Canteenwala
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Thierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(23 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Mark Timothy Fennell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(23 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Gwilym Alexander Graham Lewis
StatusCurrent
Appointed28 February 2024(23 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Samir Saffadi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Secretary NameJoel Adler
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Saint Andrew Street
London
EC4A 3LX
Secretary NameIan Robert King
NationalityBritish
StatusResigned
Appointed21 November 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressFernside
Great Burches Road
Thundersley
Essex
SS7 3NA
Director NameMr Jeffrey Adler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 2005)
RoleExecutive
Correspondence Address7-8 Bathurst Street
Flat 7
London
W2 2SD
Director NameMr Julian Harding
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2005)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address57 Partridge Hollow Road
Greenwich
Connecticut Ct 06831
United States
Director NameMr David Charles Pinchin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 11 March 2009)
RoleExecutive
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameAndrew James Thomas Adamson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2006)
RoleBroker
Correspondence Address4th Floor East India House
109-117 Middlesex Street
London
E1 7JF
Secretary NameMr Peter Francis Weston
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 7 months after company formation)
Appointment Duration17 years (resigned 31 March 2020)
RoleCompliance Officer
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameMr Michael Saul Leibowitz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(5 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 August 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameMr Robert Anthony Bailey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGreensleeves Loudwater Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Director NameMr Simon Brennan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 February 2009)
RoleBroker
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameMr Stevan Vjestica
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7QX
Director NameMr Philip George Regan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wellington Road
Ealing
London
W5 4UH
Director NamePierre Frederic Othmar Fischer
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2008(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 2008)
RoleConsultant
Correspondence AddressCh. De Leyterand 6
St. Legier
Ch-1806
Switzerland
Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Homestead Road
Chelsfield
Kent
BR6 6HN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Stephen Alan Umpelby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Rupert David Hodges
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Daniel Craig Marcus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Joe Michael Tighe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameHerve Pierre Benoit Carmen De Carmoy
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2013(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2021)
RoleExecutive
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameStuart Charley Guy Tully
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7QX
Director NameMr Malcolm Graham McCaig
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cloisters House 53 Griffiths Road
London
SW19 1SS
Director NameMr Martin Abbott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 January 2024)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMs Catherine Bienstock
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Secretary NameMr Martin Lau
StatusResigned
Appointed31 March 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Christopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMr Tristan De Saint Ouen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX

Contact

Websitetfssp.com
Telephone020 73770050
Telephone regionLondon

Location

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

Shareholders

1.2m at £1Tradition Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,815,000
Net Worth£12,332,000
Cash£16,190,000
Current Liabilities£84,701,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

25 September 2003Delivered on: 7 October 2003
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement for fortis clearing london limited
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and pledge over all securities documents of or entering title to property, cash or other assets. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2024Termination of appointment of Martin Abbott as a director on 31 January 2024 (1 page)
2 February 2024Termination of appointment of Catherine Bienstock as a director on 31 January 2024 (1 page)
2 February 2024Appointment of Mr Thierry Jean Philippe Sciard as a director on 5 December 2023 (2 pages)
19 December 2023Appointment of Mr Mark Timothy Fennell as a director on 15 December 2023 (2 pages)
20 October 2023Cancellation of shares. Statement of capital on 11 August 2023
  • GBP 17,700,000
(6 pages)
10 October 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
6 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 September 2023Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page)
20 September 2023Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page)
20 September 2023Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page)
19 May 2023Full accounts made up to 31 December 2021 (52 pages)
14 February 2023Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
4 April 2022Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022 (2 pages)
8 February 2022Termination of appointment of Herve Pierre Benoit Carmen De Carmoy as a director on 30 September 2021 (1 page)
21 October 2021Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
26 May 2021Full accounts made up to 31 December 2020 (50 pages)
30 December 2020Full accounts made up to 31 December 2019 (48 pages)
26 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
26 August 2020Appointment of Mr Tristan De Saint Ouen as a director on 24 August 2020 (2 pages)
26 May 2020Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages)
22 May 2020Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page)
31 March 2020Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Peter Francis Weston as a secretary on 31 March 2020 (1 page)
13 March 2020Memorandum and Articles of Association (17 pages)
10 March 2020Appointment of Mr Angus John Drennan Wink as a director on 9 March 2020 (2 pages)
28 February 2020Appointment of Ms Catherine Bienstock as a director on 25 February 2020 (2 pages)
28 February 2020Termination of appointment of Malcolm Graham Mccaig as a director on 25 February 2020 (1 page)
31 January 2020Change of details for Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap revoked and deleted 12/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2020Resolutions
  • RES13 ‐ Restriction on the auth share cap is revoked and deleted 12/02/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2020Cessation of Tradition Financial Services Ltd as a person with significant control on 31 December 2019 (1 page)
3 January 2020Notification of Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (41 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
17 July 2019Cessation of Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (1 page)
17 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 23,700,000
(3 pages)
22 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 12,700,000
(3 pages)
8 February 2019Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (37 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
15 July 2018Director's details changed for Mr Malcolm Graham Mccaig on 9 September 2016 (2 pages)
11 July 2018Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 July 2018 (2 pages)
9 July 2018Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages)
9 January 2018Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (34 pages)
21 August 2017Full accounts made up to 31 December 2016 (34 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (39 pages)
8 September 2016Full accounts made up to 31 December 2015 (39 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
4 September 2015Full accounts made up to 31 December 2014 (22 pages)
4 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,200,000
(15 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,200,000
(15 pages)
3 March 2015Appointment of Martin Abbott as a director on 5 February 2015 (3 pages)
3 March 2015Appointment of Martin Abbott as a director on 5 February 2015 (3 pages)
3 March 2015Appointment of Martin Abbott as a director on 5 February 2015 (3 pages)
31 August 2014Full accounts made up to 31 December 2013 (22 pages)
31 August 2014Full accounts made up to 31 December 2013 (22 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,200,000
(14 pages)
20 August 2014Appointment of Stevan Vjestica as a director on 24 July 2014 (3 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,200,000
(14 pages)
20 August 2014Appointment of Stevan Vjestica as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages)
9 July 2014Termination of appointment of Joe Tighe as a director (1 page)
9 July 2014Termination of appointment of Joe Tighe as a director (1 page)
13 June 2014Termination of appointment of Rupert Hodges as a director (1 page)
13 June 2014Termination of appointment of Rupert Hodges as a director (1 page)
6 January 2014Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages)
6 January 2014Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages)
17 December 2013Appointment of Malcolm Graham Mccaig as a director (3 pages)
17 December 2013Appointment of Malcolm Graham Mccaig as a director (3 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
15 October 2013Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages)
1 October 2013Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,200,000
(13 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,200,000
(13 pages)
14 August 2013Full accounts made up to 31 December 2012 (22 pages)
14 August 2013Full accounts made up to 31 December 2012 (22 pages)
15 May 2013Appointment of Mr Joe Michael Tighe as a director (3 pages)
15 May 2013Appointment of Mr Joe Michael Tighe as a director (3 pages)
2 May 2013Appointment of Stuart Charley Guy Tully as a director (3 pages)
2 May 2013Appointment of Stuart Charley Guy Tully as a director (3 pages)
1 May 2013Appointment of Christian Marcel Michel Baillet as a director (4 pages)
1 May 2013Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages)
1 May 2013Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages)
1 May 2013Appointment of Christian Marcel Michel Baillet as a director (4 pages)
25 April 2013Appointment of Mr Daniel Craig Marcus as a director (2 pages)
25 April 2013Appointment of Mr Daniel Craig Marcus as a director (2 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages)
28 December 2012Termination of appointment of Bruce Collins as a director (1 page)
28 December 2012Termination of appointment of Bruce Collins as a director (1 page)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (21 pages)
13 September 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
16 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
2 July 2012Termination of appointment of Edmond Warner as a director (1 page)
2 July 2012Termination of appointment of Edmond Warner as a director (1 page)
11 June 2012Termination of appointment of Stephen Jack as a director (1 page)
11 June 2012Termination of appointment of Stephen Jack as a director (1 page)
5 April 2012Appointment of Rupert David Hodges as a director (3 pages)
5 April 2012Appointment of Rupert David Hodges as a director (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
2 September 2010Appointment of Mr Stephen Alan Umpelby as a director (3 pages)
2 September 2010Appointment of Mr Stephen Alan Umpelby as a director (3 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
23 April 2010Appointment of Stephen Andrew Jack as a director (3 pages)
23 April 2010Appointment of Stephen Andrew Jack as a director (3 pages)
24 March 2010Termination of appointment of Philip Regan as a director (1 page)
24 March 2010Termination of appointment of Philip Regan as a director (1 page)
27 February 2010Appointment of Edmond William Warner as a director (3 pages)
27 February 2010Appointment of Edmond William Warner as a director (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (18 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (18 pages)
11 March 2009Appointment terminated director david pinchin (1 page)
11 March 2009Appointment terminated director david pinchin (1 page)
3 March 2009Appointment terminated director simon brennan (1 page)
3 March 2009Appointment terminated director simon brennan (1 page)
24 February 2009Appointment terminated director stevan vjestica (1 page)
24 February 2009Appointment terminated director samir saffadi (1 page)
24 February 2009Appointment terminated director stevan vjestica (1 page)
24 February 2009Appointment terminated director robert bailey (1 page)
24 February 2009Appointment terminated director samir saffadi (1 page)
24 February 2009Appointment terminated director robert bailey (1 page)
19 December 2008Appointment terminated director pierre fischer (1 page)
19 December 2008Appointment terminated director pierre fischer (1 page)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Director appointed francois brisebois (2 pages)
26 August 2008Director appointed francois brisebois (2 pages)
21 August 2008Director appointed bruce paul collins (2 pages)
21 August 2008Director appointed william pierre francois norbert wostyn (2 pages)
21 August 2008Director appointed bruce paul collins (2 pages)
21 August 2008Director appointed william pierre francois norbert wostyn (2 pages)
15 August 2008Director's change of particulars / robert bailey / 31/07/2008 (2 pages)
15 August 2008Director's change of particulars / robert bailey / 31/07/2008 (2 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
22 July 2008Director appointed pierre frederic othmar fischer (2 pages)
22 July 2008Director appointed pierre frederic othmar fischer (2 pages)
2 June 2008Secretary's change of particulars / peter weston / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / david pinchin / 21/04/2008 (1 page)
2 June 2008Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / david pinchin / 21/04/2008 (1 page)
2 June 2008Director's change of particulars / stevan vjestica / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / simon brennan / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / stevan vjestica / 21/04/2008 (2 pages)
2 June 2008Secretary's change of particulars / peter weston / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / simon brennan / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / samir saffadi / 21/04/2008 (2 pages)
2 June 2008Director's change of particulars / samir saffadi / 21/04/2008 (2 pages)
29 May 2008Director appointed philip regan (2 pages)
29 May 2008Director appointed philip regan (2 pages)
21 April 2008Registered office changed on 21/04/2008 from, east india house, 109-117 middlesex street, london, E1 7JF (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 August 2007Return made up to 14/08/07; no change of members (9 pages)
22 August 2007Return made up to 14/08/07; no change of members (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 September 2006Return made up to 14/08/06; full list of members (9 pages)
14 September 2006Return made up to 14/08/06; full list of members (9 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
1 September 2005Return made up to 14/08/05; full list of members (8 pages)
1 September 2005Return made up to 14/08/05; full list of members (8 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Return made up to 14/08/04; full list of members (8 pages)
7 September 2004Return made up to 14/08/04; full list of members (8 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
7 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Particulars of mortgage/charge (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (8 pages)
26 August 2003Return made up to 14/08/03; full list of members (8 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
29 August 2002Ad 18/10/01--------- £ si 999999@1 (2 pages)
29 August 2002Return made up to 14/08/02; full list of members (8 pages)
29 August 2002Ad 18/10/01--------- £ si 999999@1 (2 pages)
29 August 2002Return made up to 14/08/02; full list of members (8 pages)
28 August 2002Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1200000/1300000 (2 pages)
28 August 2002Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages)
28 August 2002Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages)
28 August 2002Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1200000/1300000 (2 pages)
16 August 2002New director appointed (3 pages)
16 August 2002New director appointed (3 pages)
15 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 February 2002£ nc 1000000/2000000 30/11/01 (2 pages)
15 February 2002£ nc 1000000/2000000 30/11/01 (2 pages)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages)
15 February 2002Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages)
15 February 2002Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
24 October 2001Ad 18/10/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
24 October 2001Ad 18/10/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 October 2001Return made up to 14/08/01; full list of members (6 pages)
15 October 2001Return made up to 14/08/01; full list of members (6 pages)
3 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
3 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
14 June 2001£ nc 1000/1000000 30/04/01 (2 pages)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001£ nc 1000/1000000 30/04/01 (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
14 August 2000Incorporation (19 pages)
14 August 2000Incorporation (19 pages)