London
EC2M 7EA
Director Name | Mr Ping Shi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 13 November 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Mr Mo Yiu Poon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Mr Rui Jin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Mr Nicholas Mark Finegold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Secretary Name | Virginia Finegold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sussex House Farm Hartfield Road, Cowden Edenbridge Kent TN8 7DX |
Director Name | Mr Damien Devine |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 October 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Secretary Name | Evan Jerome Wolpert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 16 March 2009) |
Role | Investment Banker |
Correspondence Address | 16 Elm Close Hendon London NW4 2PH |
Director Name | Richard Kromka |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Banker |
Correspondence Address | 130 Liberty Street New York New York Ny10016 United States |
Director Name | Jamie John Lewis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 July 2001) |
Role | Banker |
Correspondence Address | 3138 31st Street Astoria New York Ny 11106 United States |
Director Name | Mr Calvert Gunner Burkhart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Brunswick Gardens London W8 4AS |
Director Name | Mr Pierre Francois Suhrcke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2003) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 4 Broadlands Road London N6 4AS |
Director Name | Simon Douglas Brookhouse |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2010) |
Role | Chief Executive Officer |
Correspondence Address | Southways White Lane Guildford Surrey GU4 8PS |
Secretary Name | Ms Susanna Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | Ha8 |
Secretary Name | Jennifer Anne Owens |
---|---|
Status | Resigned |
Appointed | 23 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Tara Cemlyn-Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2013) |
Role | Corporate Finance Professional |
Country of Residence | Portugal |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Rupert Angus Macpherson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Dipesh Chimanbhai Patel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2014) |
Role | Head Of Equities (Stockbroker) |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Luis Miguel Pina Luna Vaz |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Joao Paulo Pessoa De Araujo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2018) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Secretary Name | Samantha Guthrie |
---|---|
Status | Resigned |
Appointed | 08 October 2012(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Secretary Name | Miss Jennie Bell |
---|---|
Status | Resigned |
Appointed | 01 July 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Nicholas Jeremy Bruce Paulson-Ellis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Pedro Costa |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Paul Frost-Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Edward James Chandler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Juan Christian Graf Thun-Hohenstein |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2016(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Vincent Camerlynck |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 August 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Mark Eagleson Burges Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Rupert John Anthony Eastwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7EA |
Director Name | Mrs Lisa Katherine Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | espiritosantoib.co.uk |
---|
Registered Address | 8 Finsbury Circus London EC2M 7EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
39.7m at £0.1 | Haitong (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,438,751 |
Gross Profit | £14,868,702 |
Net Worth | £4,647,862 |
Cash | £3,457,432 |
Current Liabilities | £8,489,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
21 April 2017 | Delivered on: 24 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 April 2017 | Delivered on: 24 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2010 | Delivered on: 9 February 2010 Satisfied on: 8 September 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company formerly known as execution limited to the chargee on any account whatsoever. Particulars: By way of first fixed charge, it's entire right title and interest in and to the deposit. All rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
21 December 2007 | Delivered on: 9 January 2008 Satisfied on: 15 November 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 21 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 March 2001 | Delivered on: 2 April 2001 Satisfied on: 19 February 2004 Persons entitled: Db Capital Inc Classification: A deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any one or more of the finance documents (as defined). Particulars: The company has assigned the deposit (as defined) the chargee. See the mortgage charge document for full details. Fully Satisfied |
15 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Amended full accounts made up to 31 December 2022 (37 pages) |
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
2 June 2023 | Appointment of Mr Chuk Nam Chou as a director on 2 June 2023 (2 pages) |
2 June 2023 | Termination of appointment of Mo Yiu Poon as a director on 2 June 2023 (1 page) |
4 May 2023 | Appointment of Mr Arafat Shah as a secretary on 1 May 2023 (2 pages) |
30 April 2023 | Termination of appointment of Leon Vardon as a secretary on 30 April 2023 (1 page) |
17 February 2023 | Appointment of Mr Kenneth Ho as a director on 15 February 2023 (2 pages) |
9 November 2022 | Resolutions
|
9 November 2022 | Memorandum and Articles of Association (10 pages) |
1 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (38 pages) |
28 December 2021 | Termination of appointment of Rupert John Anthony Eastwood as a director on 28 December 2021 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
25 October 2021 | Registered office address changed from 8 Finsbury Circus 8 Finsbury Circus London EC2M 7EA England to 8 Finsbury Circus London EC2M 7EA on 25 October 2021 (1 page) |
20 October 2021 | Registered office address changed from 1 Aldermanbury Square London EC2V 7HR England to 8 Finsbury Circus 8 Finsbury Circus London EC2M 7EA on 20 October 2021 (1 page) |
27 August 2021 | Cessation of Haitong International (Bvi) Limited as a person with significant control on 23 August 2021 (1 page) |
27 August 2021 | Notification of Haitong International Securities Group Limited as a person with significant control on 23 August 2021 (2 pages) |
27 August 2021 | Change of details for Haitong International Securities Group Limited as a person with significant control on 27 August 2021 (2 pages) |
25 July 2021 | Memorandum and Articles of Association (9 pages) |
1 June 2021 | Full accounts made up to 31 December 2020 (39 pages) |
9 February 2021 | Termination of appointment of Lisa Katherine Fox as a director on 1 February 2021 (1 page) |
2 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
28 September 2020 | Cessation of Haitong International (Uk) Co Limited as a person with significant control on 23 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Rui Jin as a director on 21 September 2020 (2 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (40 pages) |
23 December 2019 | Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
22 October 2019 | Appointment of Mrs Lisa Katherine Fox as a director on 22 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page) |
2 May 2019 | Full accounts made up to 31 December 2018 (41 pages) |
25 April 2019 | Appointment of Mr Mo Yiu Poon as a director on 25 April 2019 (2 pages) |
31 December 2018 | Appointment of Mr Rupert John Anthony Eastwood as a director on 28 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Joao Paulo Pessoa De Araujo as a director on 3 December 2018 (1 page) |
13 November 2018 | Appointment of Mr Ping Shi as a director on 13 November 2018 (2 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (42 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
12 June 2018 | Appointment of Mr Yibin Zhang as a director on 12 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Mark Eagleson Burges Watson as a director on 12 June 2018 (2 pages) |
29 March 2018 | Cessation of A Person with Significant Control as a person with significant control on 23 February 2018 (1 page) |
28 March 2018 | Change of details for Haitong (Uk) Limited as a person with significant control on 23 February 2018 (2 pages) |
28 March 2018 | Notification of Haitong International (Uk) Co Limited as a person with significant control on 23 February 2018 (2 pages) |
2 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
23 February 2018 | Resolutions
|
23 February 2018 | Termination of appointment of Keith Jones as a director on 23 February 2018 (1 page) |
23 February 2018 | Termination of appointment of Vincent Camerlynck as a director on 23 February 2018 (1 page) |
20 February 2018 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB England to 1 Aldermanbury Square London EC2V 7HR on 20 February 2018 (1 page) |
13 February 2018 | Satisfaction of charge 040589710005 in full (1 page) |
2 February 2018 | Registered office address changed from 1 Aldermanbury Square 1 Aldermanbury Square London EC2V 7SB United Kingdom to 1 Aldermanbury Square London EC2V 7SB on 2 February 2018 (1 page) |
1 February 2018 | Registered office address changed from 10 Paternoster Square London EC4M 7AL to 1 Aldermanbury Square 1 Aldermanbury Square London EC2V 7SB on 1 February 2018 (1 page) |
29 January 2018 | Satisfaction of charge 040589710006 in full (1 page) |
8 January 2018 | Termination of appointment of Edward James Chandler as a director on 31 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
7 August 2017 | Appointment of Mr Vincent Camerlynck as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Vincent Camerlynck as a director on 7 August 2017 (2 pages) |
3 May 2017 | Termination of appointment of Juan Christian Graf Thun-Hohenstein as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Juan Christian Graf Thun-Hohenstein as a director on 2 May 2017 (1 page) |
24 April 2017 | Registration of charge 040589710006, created on 21 April 2017 (15 pages) |
24 April 2017 | Registration of charge 040589710006, created on 21 April 2017 (15 pages) |
24 April 2017 | Registration of charge 040589710005, created on 21 April 2017 (15 pages) |
9 March 2017 | Memorandum and Articles of Association (9 pages) |
9 March 2017 | Memorandum and Articles of Association (9 pages) |
9 December 2016 | Termination of appointment of Paul Frost-Smith as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Paul Frost-Smith as a director on 8 December 2016 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
20 June 2016 | Appointment of Mr Leon Vardon as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Leon Vardon as a secretary on 20 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Jennie Bell as a secretary on 16 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Jennie Bell as a secretary on 16 May 2016 (1 page) |
10 June 2016 | Appointment of Mr Juan Christian Graf Thun-Hohenstein as a director on 9 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Juan Christian Graf Thun-Hohenstein as a director on 9 June 2016 (2 pages) |
6 May 2016 | Appointment of Mr Edward James Chandler as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Edward James Chandler as a director on 3 May 2016 (2 pages) |
20 April 2016 | Termination of appointment of Pedro Costa as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Pedro Costa as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 20 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Keith Jones as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Keith Jones as a director on 19 April 2016 (2 pages) |
1 March 2016 | Appointment of Mr Paul Frost-Smith as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Paul Frost-Smith as a director on 29 February 2016 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 September 2015 | Company name changed execution noble LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Company name changed execution noble LIMITED\certificate issued on 07/09/15
|
13 November 2014 | Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 July 2014 | Appointment of Mr Pedro Costa as a director on 17 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Pedro Costa as a director on 17 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on 17 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on 17 June 2014 (2 pages) |
9 April 2014 | Appointment of Ms Tara Cemlyn-Jones as a director (2 pages) |
9 April 2014 | Appointment of Ms Tara Cemlyn-Jones as a director (2 pages) |
3 October 2013 | Termination of appointment of Charles Ashton as a director (1 page) |
3 October 2013 | Termination of appointment of Charles Ashton as a director (1 page) |
3 October 2013 | Termination of appointment of Nicholas Finegold as a director (1 page) |
3 October 2013 | Termination of appointment of Nicholas Finegold as a director (1 page) |
3 October 2013 | Termination of appointment of Tara Cemlyn-Jones as a director (1 page) |
3 October 2013 | Termination of appointment of Tara Cemlyn-Jones as a director (1 page) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 July 2013 | Appointment of Miss Jennie Bell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Samantha Guthrie as a secretary (1 page) |
8 July 2013 | Termination of appointment of Samantha Guthrie as a secretary (1 page) |
8 July 2013 | Termination of appointment of Peter Tracey as a director (1 page) |
8 July 2013 | Termination of appointment of Peter Tracey as a director (1 page) |
8 July 2013 | Appointment of Miss Jennie Bell as a secretary (1 page) |
17 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 December 2012 | Appointment of Mr Peter Tracey as a director (2 pages) |
14 December 2012 | Appointment of Mr Peter Tracey as a director (2 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Termination of appointment of Jennifer Owens as a secretary (1 page) |
9 October 2012 | Termination of appointment of Jennifer Owens as a secretary (1 page) |
8 October 2012 | Appointment of Samantha Guthrie as a secretary (1 page) |
8 October 2012 | Appointment of Samantha Guthrie as a secretary (1 page) |
8 October 2012 | Termination of appointment of Damien Devine as a director (1 page) |
8 October 2012 | Termination of appointment of Damien Devine as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Termination of appointment of Rupert Macpherson as a director (1 page) |
20 July 2012 | Termination of appointment of Rupert Macpherson as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
22 September 2011 | Director's details changed for Mr Nicholas Mark Finegold on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Damien Devine on 1 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Director's details changed for Mr Nicholas Mark Finegold on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Damien Devine on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Nicholas Mark Finegold on 1 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Damien Devine on 1 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 April 2011 | Appointment of Dipesh Chimanbhai Patel as a director (2 pages) |
21 April 2011 | Appointment of Luis Miguel Pina Luna Vaz as a director (2 pages) |
21 April 2011 | Appointment of Tara Cemlyn-Jones as a director (2 pages) |
21 April 2011 | Appointment of Charles James Ashton as a director (2 pages) |
21 April 2011 | Appointment of Charles James Ashton as a director (2 pages) |
21 April 2011 | Appointment of Rupert Angus Macpherson as a director (2 pages) |
21 April 2011 | Appointment of Rupert Angus Macpherson as a director (2 pages) |
21 April 2011 | Appointment of Luis Miguel Pina Luna Vaz as a director (2 pages) |
21 April 2011 | Appointment of Dipesh Chimanbhai Patel as a director (2 pages) |
21 April 2011 | Appointment of Joao Paulo Pessoa De Araujo as a director (2 pages) |
21 April 2011 | Appointment of Joao Paulo Pessoa De Araujo as a director (2 pages) |
21 April 2011 | Appointment of Tara Cemlyn-Jones as a director (2 pages) |
19 April 2011 | Auditor's resignation (3 pages) |
19 April 2011 | Auditor's resignation (3 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 September 2010 | Appointment of Jennifer Anne Owens as a secretary (1 page) |
30 September 2010 | Appointment of Jennifer Anne Owens as a secretary (1 page) |
23 September 2010 | Termination of appointment of Simon Brookhouse as a director (1 page) |
23 September 2010 | Registered office address changed from Block D the Old Truman Brewery 91 Brick Lane London E1 6QL on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Nicholas Mark Finegold on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Susanna Li as a secretary (1 page) |
23 September 2010 | Termination of appointment of Susanna Li as a secretary (1 page) |
23 September 2010 | Termination of appointment of Simon Brookhouse as a director (1 page) |
23 September 2010 | Director's details changed for Nicholas Mark Finegold on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Nicholas Mark Finegold on 1 October 2009 (2 pages) |
23 September 2010 | Registered office address changed from Block D the Old Truman Brewery 91 Brick Lane London E1 6QL on 23 September 2010 (1 page) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Company name changed execution LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Company name changed execution LIMITED\certificate issued on 05/02/10
|
21 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 April 2009 | Secretary appointed ms susanna li
|
13 April 2009 | Secretary appointed ms susanna li (1 page) |
31 March 2009 | Appointment terminated secretary evan wolpert (1 page) |
31 March 2009 | Appointment terminated secretary evan wolpert (1 page) |
31 March 2009 | Appointment terminated director evan wolpert (1 page) |
31 March 2009 | Appointment terminated director evan wolpert (1 page) |
23 December 2008 | Director appointed simon brookhouse (2 pages) |
23 December 2008 | Director appointed simon brookhouse (2 pages) |
9 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page) |
25 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 January 2008 | Particulars of mortgage/charge (7 pages) |
9 January 2008 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Return made up to 24/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 24/08/07; full list of members (7 pages) |
12 April 2007 | Accounts made up to 31 December 2006 (23 pages) |
12 April 2007 | Accounts made up to 31 December 2006 (23 pages) |
8 September 2006 | Return made up to 24/08/06; full list of members
|
8 September 2006 | Return made up to 24/08/06; full list of members
|
27 July 2006 | Nc inc already adjusted 12/05/06 (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | £ nc 4250000/3970000 12/05/06 (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Nc inc already adjusted 12/05/06 (1 page) |
27 July 2006 | Ad 12/05/06--------- £ si [email protected]=2500000 £ ic 1610000/4110000 (2 pages) |
27 July 2006 | £ nc 4250000/3970000 12/05/06 (1 page) |
27 July 2006 | Ad 12/05/06--------- £ si [email protected]=2500000 £ ic 1610000/4110000 (2 pages) |
27 July 2006 | £ ic 4110000/3970000 12/05/06 £ sr [email protected]=140000 (1 page) |
27 July 2006 | £ ic 4110000/3970000 12/05/06 £ sr [email protected]=140000 (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (20 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (20 pages) |
28 September 2005 | £ ic 1694000/1610000 07/04/05 £ sr [email protected]=84000 (1 page) |
28 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
28 September 2005 | £ ic 1694000/1610000 07/04/05 £ sr [email protected]=84000 (1 page) |
28 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
30 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
30 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
30 November 2004 | Return made up to 24/08/04; full list of members (15 pages) |
30 November 2004 | Return made up to 24/08/04; full list of members (15 pages) |
6 May 2004 | £ ic 1750000/1694000 07/04/04 £ sr [email protected]=56000 (1 page) |
6 May 2004 | £ ic 1750000/1694000 07/04/04 £ sr [email protected]=56000 (1 page) |
31 March 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
31 March 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | £ ic 2030000/1750000 17/12/03 £ sr [email protected]=280000 (1 page) |
23 January 2004 | £ ic 2030000/1750000 17/12/03 £ sr [email protected]=280000 (1 page) |
6 January 2004 | Ad 16/12/03--------- £ si [email protected]=162225 £ ic 1587775/1750000 (2 pages) |
6 January 2004 | Ad 17/12/03--------- £ si [email protected]=280000 £ ic 1750000/2030000 (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Ad 16/12/03--------- £ si [email protected]=162225 £ ic 1587775/1750000 (2 pages) |
6 January 2004 | Nc inc already adjusted 17/12/03 (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Ad 17/12/03--------- £ si [email protected]=280000 £ ic 1750000/2030000 (2 pages) |
1 October 2003 | Ad 21/08/03--------- £ si [email protected] (2 pages) |
1 October 2003 | Ad 21/08/03--------- £ si [email protected] (2 pages) |
24 September 2003 | Return made up to 24/08/03; full list of members
|
24 September 2003 | Return made up to 24/08/03; full list of members
|
1 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
1 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
26 April 2003 | Ad 04/03/03--------- £ si [email protected]=5425 £ ic 1413475/1418900 (2 pages) |
26 April 2003 | Ad 24/02/03--------- £ si [email protected]=2100 £ ic 1411375/1413475 (2 pages) |
26 April 2003 | Ad 24/02/03--------- £ si [email protected]=2100 £ ic 1411375/1413475 (2 pages) |
26 April 2003 | Ad 13/03/03--------- £ si [email protected]=146125 £ ic 1418900/1565025 (2 pages) |
26 April 2003 | Ad 13/03/03--------- £ si [email protected]=146125 £ ic 1418900/1565025 (2 pages) |
26 April 2003 | Ad 04/03/03--------- £ si [email protected]=5425 £ ic 1413475/1418900 (2 pages) |
23 March 2003 | Ad 05/12/02--------- £ si [email protected]=28000 £ ic 1383375/1411375 (2 pages) |
23 March 2003 | Ad 05/12/02--------- £ si [email protected]=28000 £ ic 1383375/1411375 (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Ad 01/10/02--------- £ si [email protected]=4375 £ ic 1379000/1383375 (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Ad 01/10/02--------- £ si [email protected]=4375 £ ic 1379000/1383375 (2 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (13 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (13 pages) |
29 August 2002 | S-div 10/07/02 (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Registered office changed on 29/08/02 from: 5TH floor 21 wilson street london EC2M 2TD (1 page) |
29 August 2002 | Memorandum and Articles of Association (26 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 5TH floor 21 wilson street london EC2M 2TD (1 page) |
29 August 2002 | Location of register of directors' interests (1 page) |
29 August 2002 | Ad 31/07/02--------- £ si [email protected]=70000 £ ic 1379000/1449000 (2 pages) |
29 August 2002 | Location of register of directors' interests (1 page) |
29 August 2002 | Location of register of members (1 page) |
29 August 2002 | Nc inc already adjusted 10/07/02 (1 page) |
29 August 2002 | Nc inc already adjusted 10/07/02 (1 page) |
29 August 2002 | Location of register of members (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Memorandum and Articles of Association (26 pages) |
29 August 2002 | Ad 31/07/02--------- £ si [email protected]=70000 £ ic 1379000/1449000 (2 pages) |
29 August 2002 | S-div 10/07/02 (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
26 April 2002 | Ad 18/02/02--------- £ si 28000@1=28000 £ ic 1351000/1379000 (2 pages) |
26 April 2002 | Ad 18/02/02--------- £ si 28000@1=28000 £ ic 1351000/1379000 (2 pages) |
2 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
2 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Memorandum and Articles of Association (21 pages) |
19 March 2002 | Memorandum and Articles of Association (21 pages) |
18 January 2002 | Ad 06/11/01-21/11/01 £ si 14000@1=14000 £ ic 1337000/1351000 (3 pages) |
18 January 2002 | Ad 06/11/01-21/11/01 £ si 14000@1=14000 £ ic 1337000/1351000 (3 pages) |
22 November 2001 | Ad 31/10/01--------- £ si 28000@1=28000 £ ic 1309000/1337000 (3 pages) |
22 November 2001 | Ad 31/10/01--------- £ si 28000@1=28000 £ ic 1309000/1337000 (3 pages) |
14 November 2001 | Ad 27/09/01-11/10/01 £ si 72000@1=72000 £ ic 1237000/1309000 (3 pages) |
14 November 2001 | Return made up to 24/08/01; full list of members (14 pages) |
14 November 2001 | Return made up to 24/08/01; full list of members (14 pages) |
14 November 2001 | Ad 27/09/01-11/10/01 £ si 72000@1=72000 £ ic 1237000/1309000 (3 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
7 August 2001 | £ nc 1459500/1400000 09/07/01 (1 page) |
7 August 2001 | Director resigned (3 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Director resigned (3 pages) |
7 August 2001 | Ad 09/07/01--------- £ si 70000@1=70000 £ ic 1191500/1261500 (2 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | £ nc 1459500/1400000 09/07/01 (1 page) |
7 August 2001 | £ ic 1261500/1237000 09/07/01 £ sr 24500@1=24500 (1 page) |
7 August 2001 | Ad 09/07/01--------- £ si 70000@1=70000 £ ic 1191500/1261500 (2 pages) |
7 August 2001 | £ ic 1261500/1237000 09/07/01 £ sr 24500@1=24500 (1 page) |
13 July 2001 | Ad 10/04/01-25/06/01 £ si 180000@1=180000 £ ic 1011500/1191500 (3 pages) |
13 July 2001 | Ad 10/04/01-25/06/01 £ si 180000@1=180000 £ ic 1011500/1191500 (3 pages) |
13 July 2001 | Ad 09/07/01--------- £ si 70000@1=70000 £ ic 941500/1011500 (3 pages) |
13 July 2001 | Ad 09/07/01--------- £ si 70000@1=70000 £ ic 941500/1011500 (3 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: gammon audit 4TH floor 14-18 copthall avenue london EC2R 7DJ (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: gammon audit 4TH floor 14-18 copthall avenue london EC2R 7DJ (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Ad 20/03/01--------- £ si 210000@1=210000 £ ic 731500/941500 (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Ad 20/03/01--------- £ si 210000@1=210000 £ ic 731500/941500 (2 pages) |
4 April 2001 | Ad 15/03/01--------- £ si 731400@1=731400 £ ic 100/731500 (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
4 April 2001 | Nc inc already adjusted 15/03/01 (1 page) |
4 April 2001 | Nc inc already adjusted 15/03/01 (1 page) |
4 April 2001 | Nc inc already adjusted 20/03/01 (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Nc inc already adjusted 20/03/01 (1 page) |
4 April 2001 | Ad 15/03/01--------- £ si 731400@1=731400 £ ic 100/731500 (2 pages) |
2 April 2001 | Particulars of mortgage/charge (8 pages) |
2 April 2001 | Particulars of mortgage/charge (8 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
10 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 September 2000 | Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2000 | Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
24 August 2000 | Incorporation (20 pages) |
24 August 2000 | Incorporation (20 pages) |