Paris
75001
Director Name | Mr Francois Brisebois |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 August 2008(8 years after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Group Consolidation Dir |
Country of Residence | Switzerland |
Correspondence Address | 22 Route De Freybonnaz Corcelles-Pres-Payerne Vaud 1562 Switzerland |
Director Name | Mr Christian Marcel Michel Baillet |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Michael Jon Anderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Javid Soli Canteenwala |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Thierry Jean Philippe Sciard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Mark Timothy Fennell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(23 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Secretary Name | Mr Gwilym Alexander Graham Lewis |
---|---|
Status | Current |
Appointed | 28 February 2024(23 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Samir Saffadi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Secretary Name | Joel Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Saint Andrew Street London EC4A 3LX |
Secretary Name | Ian Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Fernside Great Burches Road Thundersley Essex SS7 3NA |
Director Name | Mr Jeffrey Adler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2005) |
Role | Executive |
Correspondence Address | 7-8 Bathurst Street Flat 7 London W2 2SD |
Director Name | Mr Julian Harding |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2005) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 57 Partridge Hollow Road Greenwich Connecticut Ct 06831 United States |
Director Name | Mr David Charles Pinchin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 March 2009) |
Role | Executive |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Andrew James Thomas Adamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2006) |
Role | Broker |
Correspondence Address | 4th Floor East India House 109-117 Middlesex Street London E1 7JF |
Secretary Name | Mr Peter Francis Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2020) |
Role | Compliance Officer |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Mr Michael Saul Leibowitz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 August 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Mr Robert Anthony Bailey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greensleeves Loudwater Drive Loudwater Rickmansworth Hertfordshire WD3 4HJ |
Director Name | Mr Simon Brennan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 February 2009) |
Role | Broker |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Mr Stevan Vjestica |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7QX |
Director Name | Mr Philip George Regan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellington Road Ealing London W5 4UH |
Director Name | Pierre Frederic Othmar Fischer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 December 2008) |
Role | Consultant |
Correspondence Address | Ch. De Leyterand 6 St. Legier Ch-1806 Switzerland |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Stephen Alan Umpelby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Rupert David Hodges |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Daniel Craig Marcus |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 May 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Joe Michael Tighe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Herve Pierre Benoit Carmen De Carmoy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2021) |
Role | Executive |
Country of Residence | France |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Stuart Charley Guy Tully |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QX |
Director Name | Mr Malcolm Graham McCaig |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloisters House 53 Griffiths Road London SW19 1SS |
Director Name | Mr Martin Abbott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 January 2024) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Ms Catherine Bienstock |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Secretary Name | Mr Martin Lau |
---|---|
Status | Resigned |
Appointed | 31 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Christopher Stewart Rutt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Director Name | Mr Tristan De Saint Ouen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
Website | tfssp.com |
---|---|
Telephone | 020 73770050 |
Telephone region | London |
Registered Address | Beaufort House 15 St. Botolph Street London EC3A 7QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1 | Tradition Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,815,000 |
Net Worth | £12,332,000 |
Cash | £16,190,000 |
Current Liabilities | £84,701,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
25 September 2003 | Delivered 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 |
---|
2 February 2024 | Termination of appointment of Martin Abbott as a director on 31 January 2024 (1 page) |
---|---|
2 February 2024 | Termination of appointment of Catherine Bienstock as a director on 31 January 2024 (1 page) |
2 February 2024 | Appointment of Mr Thierry Jean Philippe Sciard as a director on 5 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr Mark Timothy Fennell as a director on 15 December 2023 (2 pages) |
20 October 2023 | Cancellation of shares. Statement of capital on 11 August 2023
|
10 October 2023 | Confirmation statement made on 14 August 2023 with updates (5 pages) |
6 October 2023 | Purchase of own shares.
|
20 September 2023 | Termination of appointment of Stevan Vjestica as a director on 30 June 2023 (1 page) |
20 September 2023 | Termination of appointment of Michael Saul Leibowitz as a director on 10 August 2023 (1 page) |
20 September 2023 | Termination of appointment of Angus John Drennan Wink as a director on 6 September 2023 (1 page) |
19 May 2023 | Full accounts made up to 31 December 2021 (52 pages) |
14 February 2023 | Termination of appointment of Martin Lau as a secretary on 14 February 2023 (1 page) |
25 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mr Javid Soli Canteenwala as a director on 15 March 2022 (2 pages) |
8 February 2022 | Termination of appointment of Herve Pierre Benoit Carmen De Carmoy as a director on 30 September 2021 (1 page) |
21 October 2021 | Termination of appointment of Christopher Stewart Rutt as a director on 15 September 2021 (1 page) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (50 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (48 pages) |
26 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
26 August 2020 | Appointment of Mr Tristan De Saint Ouen as a director on 24 August 2020 (2 pages) |
26 May 2020 | Appointment of Mr Christopher Stewart Rutt as a director on 26 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Daniel Craig Marcus as a director on 22 May 2020 (1 page) |
31 March 2020 | Appointment of Mr Martin Lau as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Peter Francis Weston as a secretary on 31 March 2020 (1 page) |
13 March 2020 | Memorandum and Articles of Association (17 pages) |
10 March 2020 | Appointment of Mr Angus John Drennan Wink as a director on 9 March 2020 (2 pages) |
28 February 2020 | Appointment of Ms Catherine Bienstock as a director on 25 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Malcolm Graham Mccaig as a director on 25 February 2020 (1 page) |
31 January 2020 | Change of details for Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
20 January 2020 | Resolutions
|
17 January 2020 | Resolutions
|
3 January 2020 | Cessation of Tradition Financial Services Ltd as a person with significant control on 31 December 2019 (1 page) |
3 January 2020 | Notification of Tradition Uk Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
17 July 2019 | Cessation of Compagnie Financial Tradition Sa as a person with significant control on 1 July 2016 (1 page) |
17 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
8 February 2019 | Termination of appointment of Stephen Alan Umpelby as a director on 1 February 2019 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
15 July 2018 | Director's details changed for Mr Malcolm Graham Mccaig on 9 September 2016 (2 pages) |
11 July 2018 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr William Pierre Francois Norbert Wostyn on 1 July 2018 (2 pages) |
9 January 2018 | Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Stuart Charley Guy Tully as a director on 31 December 2017 (1 page) |
21 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Daniel Craig Marcus on 26 October 2016 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
3 March 2015 | Appointment of Martin Abbott as a director on 5 February 2015 (3 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Stevan Vjestica as a director on 24 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Stevan Vjestica as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages) |
13 August 2014 | Appointment of Mr Michael Jon Anderson as a director on 24 July 2014 (3 pages) |
9 July 2014 | Termination of appointment of Joe Tighe as a director (1 page) |
9 July 2014 | Termination of appointment of Joe Tighe as a director (1 page) |
13 June 2014 | Termination of appointment of Rupert Hodges as a director (1 page) |
13 June 2014 | Termination of appointment of Rupert Hodges as a director (1 page) |
6 January 2014 | Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Christian Marcel Michel Baillet on 15 December 2013 (2 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director (3 pages) |
17 December 2013 | Appointment of Malcolm Graham Mccaig as a director (3 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013 (2 pages) |
1 October 2013 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013 (2 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Appointment of Mr Joe Michael Tighe as a director (3 pages) |
15 May 2013 | Appointment of Mr Joe Michael Tighe as a director (3 pages) |
2 May 2013 | Appointment of Stuart Charley Guy Tully as a director (3 pages) |
2 May 2013 | Appointment of Stuart Charley Guy Tully as a director (3 pages) |
1 May 2013 | Appointment of Christian Marcel Michel Baillet as a director (4 pages) |
1 May 2013 | Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages) |
1 May 2013 | Appointment of Herve Pierre Benoit Carmen De Carmoy as a director (3 pages) |
1 May 2013 | Appointment of Christian Marcel Michel Baillet as a director (4 pages) |
25 April 2013 | Appointment of Mr Daniel Craig Marcus as a director (2 pages) |
25 April 2013 | Appointment of Mr Daniel Craig Marcus as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013 (2 pages) |
28 December 2012 | Termination of appointment of Bruce Collins as a director (1 page) |
28 December 2012 | Termination of appointment of Bruce Collins as a director (1 page) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Termination of appointment of Edmond Warner as a director (1 page) |
2 July 2012 | Termination of appointment of Edmond Warner as a director (1 page) |
11 June 2012 | Termination of appointment of Stephen Jack as a director (1 page) |
11 June 2012 | Termination of appointment of Stephen Jack as a director (1 page) |
5 April 2012 | Appointment of Rupert David Hodges as a director (3 pages) |
5 April 2012 | Appointment of Rupert David Hodges as a director (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
2 September 2010 | Appointment of Mr Stephen Alan Umpelby as a director (3 pages) |
2 September 2010 | Appointment of Mr Stephen Alan Umpelby as a director (3 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 April 2010 | Appointment of Stephen Andrew Jack as a director (3 pages) |
23 April 2010 | Appointment of Stephen Andrew Jack as a director (3 pages) |
24 March 2010 | Termination of appointment of Philip Regan as a director (1 page) |
24 March 2010 | Termination of appointment of Philip Regan as a director (1 page) |
27 February 2010 | Appointment of Edmond William Warner as a director (3 pages) |
27 February 2010 | Appointment of Edmond William Warner as a director (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 March 2009 | Appointment terminated director david pinchin (1 page) |
11 March 2009 | Appointment terminated director david pinchin (1 page) |
3 March 2009 | Appointment terminated director simon brennan (1 page) |
3 March 2009 | Appointment terminated director simon brennan (1 page) |
24 February 2009 | Appointment terminated director stevan vjestica (1 page) |
24 February 2009 | Appointment terminated director samir saffadi (1 page) |
24 February 2009 | Appointment terminated director stevan vjestica (1 page) |
24 February 2009 | Appointment terminated director robert bailey (1 page) |
24 February 2009 | Appointment terminated director samir saffadi (1 page) |
24 February 2009 | Appointment terminated director robert bailey (1 page) |
19 December 2008 | Appointment terminated director pierre fischer (1 page) |
19 December 2008 | Appointment terminated director pierre fischer (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Director appointed francois brisebois (2 pages) |
26 August 2008 | Director appointed francois brisebois (2 pages) |
21 August 2008 | Director appointed bruce paul collins (2 pages) |
21 August 2008 | Director appointed william pierre francois norbert wostyn (2 pages) |
21 August 2008 | Director appointed bruce paul collins (2 pages) |
21 August 2008 | Director appointed william pierre francois norbert wostyn (2 pages) |
15 August 2008 | Director's change of particulars / robert bailey / 31/07/2008 (2 pages) |
15 August 2008 | Director's change of particulars / robert bailey / 31/07/2008 (2 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 July 2008 | Director appointed pierre frederic othmar fischer (2 pages) |
22 July 2008 | Director appointed pierre frederic othmar fischer (2 pages) |
2 June 2008 | Secretary's change of particulars / peter weston / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / david pinchin / 21/04/2008 (1 page) |
2 June 2008 | Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / david pinchin / 21/04/2008 (1 page) |
2 June 2008 | Director's change of particulars / stevan vjestica / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / simon brennan / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / michael leibowitz / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / stevan vjestica / 21/04/2008 (2 pages) |
2 June 2008 | Secretary's change of particulars / peter weston / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / simon brennan / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / samir saffadi / 21/04/2008 (2 pages) |
2 June 2008 | Director's change of particulars / samir saffadi / 21/04/2008 (2 pages) |
29 May 2008 | Director appointed philip regan (2 pages) |
29 May 2008 | Director appointed philip regan (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from, east india house, 109-117 middlesex street, london, E1 7JF (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from east india house 109-117 middlesex street london E1 7JF (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 August 2007 | Return made up to 14/08/07; no change of members (9 pages) |
22 August 2007 | Return made up to 14/08/07; no change of members (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
14 September 2006 | Return made up to 14/08/06; full list of members (9 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Particulars of mortgage/charge (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (8 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
29 August 2002 | Ad 18/10/01--------- £ si 999999@1 (2 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
29 August 2002 | Ad 18/10/01--------- £ si 999999@1 (2 pages) |
29 August 2002 | Return made up to 14/08/02; full list of members (8 pages) |
28 August 2002 | Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1200000/1300000 (2 pages) |
28 August 2002 | Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages) |
28 August 2002 | Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages) |
28 August 2002 | Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1200000/1300000 (2 pages) |
16 August 2002 | New director appointed (3 pages) |
16 August 2002 | New director appointed (3 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 June 2002 | Full 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 2002 | Resolutions
|
15 February 2002 | Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages) |
15 February 2002 | Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Ad 30/11/01--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
15 February 2002 | Ad 27/12/01--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
24 October 2001 | Ad 18/10/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
24 October 2001 | Ad 18/10/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
15 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
3 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
3 August 2001 | Accounting 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 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | £ nc 1000/1000000 30/04/01 (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
14 August 2000 | Incorporation (19 pages) |
14 August 2000 | Incorporation (19 pages) |