Company NameHaitong International (UK) Limited
Company StatusActive
Company Number04058971
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Leon Vardon
StatusCurrent
Appointed20 June 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Ping Shi
Date of BirthApril 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed13 November 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Mo Yiu Poon
Date of BirthMay 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed25 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Rui Jin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMr Nicholas Mark Finegold
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Secretary NameVirginia Finegold
NationalityBritish
StatusResigned
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSussex House Farm
Hartfield Road, Cowden
Edenbridge
Kent
TN8 7DX
Director NameMr Damien Devine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Secretary NameEvan Jerome Wolpert
NationalityBritish
StatusResigned
Appointed15 March 2001(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 16 March 2009)
RoleInvestment Banker
Correspondence Address16 Elm Close
Hendon
London
NW4 2PH
Director NameRichard Kromka
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleBanker
Correspondence Address130 Liberty Street
New York
New York Ny10016
United States
Director NameJamie John Lewis
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2001(6 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 July 2001)
RoleBanker
Correspondence Address3138 31st Street
Astoria
New York Ny 11106
United States
Director NameMr Calvert Gunner Burkhart
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2001(10 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Brunswick Gardens
London
W8 4AS
Director NameMr Pierre Francois Suhrcke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2003)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address4 Broadlands Road
London
N6 4AS
Director NameSimon Douglas Brookhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2010)
RoleChief Executive Officer
Correspondence AddressSouthways
White Lane
Guildford
Surrey
GU4 8PS
Secretary NameMs Susanna Li
NationalityBritish
StatusResigned
Appointed17 March 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressHa8
Secretary NameJennifer Anne Owens
StatusResigned
Appointed23 September 2010(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 October 2012)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameTara Cemlyn-Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleCorporate Finance Professional
Country of ResidencePortugal
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Rupert Angus Macpherson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameDipesh Chimanbhai Patel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2014)
RoleHead Of Equities (Stockbroker)
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Charles James Ashton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameLuis Miguel Pina Luna Vaz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed19 January 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameJoao Paulo Pessoa De Araujo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed19 January 2011(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2018)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Aldermanbury Square
London
EC2V 7HR
Secretary NameSamantha Guthrie
StatusResigned
Appointed08 October 2012(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2013)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Secretary NameMiss Jennie Bell
StatusResigned
Appointed01 July 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2016)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Nicholas Jeremy Bruce Paulson-Ellis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Pedro Costa
Date of BirthJune 1974 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed17 June 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Paul Frost-Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Edward James Chandler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Juan Christian Graf Thun-Hohenstein
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2016(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 May 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7AL
Director NameMr Vincent Camerlynck
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed07 August 2017(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Mark Eagleson Burges Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldermanbury Square
London
EC2V 7HR
Director NameMr Rupert John Anthony Eastwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2018(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7EA
Director NameMrs Lisa Katherine Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldermanbury Square
London
EC2V 7HR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteespiritosantoib.co.uk

Location

Registered Address8 Finsbury Circus
London
EC2M 7EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39.7m at £0.1Haitong (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,438,751
Gross Profit£14,868,702
Net Worth£4,647,862
Cash£3,457,432
Current Liabilities£8,489,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

21 April 2017Delivered on: 24 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 April 2017Delivered on: 24 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 February 2010Delivered 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 2007Delivered 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 2006Delivered 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 2001Delivered 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

Filing History

15 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
8 November 2023Amended full accounts made up to 31 December 2022 (37 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
2 June 2023Appointment of Mr Chuk Nam Chou as a director on 2 June 2023 (2 pages)
2 June 2023Termination of appointment of Mo Yiu Poon as a director on 2 June 2023 (1 page)
4 May 2023Appointment of Mr Arafat Shah as a secretary on 1 May 2023 (2 pages)
30 April 2023Termination of appointment of Leon Vardon as a secretary on 30 April 2023 (1 page)
17 February 2023Appointment of Mr Kenneth Ho as a director on 15 February 2023 (2 pages)
9 November 2022Resolutions
  • RES13 ‐ Re: general mandate 31/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2022Memorandum and Articles of Association (10 pages)
1 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (38 pages)
28 December 2021Termination of appointment of Rupert John Anthony Eastwood as a director on 28 December 2021 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
25 October 2021Registered 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 2021Registered 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 2021Cessation of Haitong International (Bvi) Limited as a person with significant control on 23 August 2021 (1 page)
27 August 2021Notification of Haitong International Securities Group Limited as a person with significant control on 23 August 2021 (2 pages)
27 August 2021Change of details for Haitong International Securities Group Limited as a person with significant control on 27 August 2021 (2 pages)
25 July 2021Memorandum and Articles of Association (9 pages)
1 June 2021Full accounts made up to 31 December 2020 (39 pages)
9 February 2021Termination of appointment of Lisa Katherine Fox as a director on 1 February 2021 (1 page)
2 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
28 September 2020Cessation of Haitong International (Uk) Co Limited as a person with significant control on 23 September 2020 (1 page)
21 September 2020Appointment of Mr Rui Jin as a director on 21 September 2020 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (40 pages)
23 December 2019Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page)
29 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
22 October 2019Appointment of Mrs Lisa Katherine Fox as a director on 22 October 2019 (2 pages)
2 October 2019Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page)
2 May 2019Full accounts made up to 31 December 2018 (41 pages)
25 April 2019Appointment of Mr Mo Yiu Poon as a director on 25 April 2019 (2 pages)
31 December 2018Appointment of Mr Rupert John Anthony Eastwood as a director on 28 December 2018 (2 pages)
3 December 2018Termination of appointment of Joao Paulo Pessoa De Araujo as a director on 3 December 2018 (1 page)
13 November 2018Appointment of Mr Ping Shi as a director on 13 November 2018 (2 pages)
5 November 2018Full accounts made up to 31 December 2017 (42 pages)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
12 June 2018Appointment of Mr Yibin Zhang as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Mark Eagleson Burges Watson as a director on 12 June 2018 (2 pages)
29 March 2018Cessation of A Person with Significant Control as a person with significant control on 23 February 2018 (1 page)
28 March 2018Change of details for Haitong (Uk) Limited as a person with significant control on 23 February 2018 (2 pages)
28 March 2018Notification of Haitong International (Uk) Co Limited as a person with significant control on 23 February 2018 (2 pages)
2 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 8,334,563
(3 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
23 February 2018Termination of appointment of Keith Jones as a director on 23 February 2018 (1 page)
23 February 2018Termination of appointment of Vincent Camerlynck as a director on 23 February 2018 (1 page)
20 February 2018Registered 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 2018Satisfaction of charge 040589710005 in full (1 page)
2 February 2018Registered 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 2018Registered 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 2018Satisfaction of charge 040589710006 in full (1 page)
8 January 2018Termination of appointment of Edward James Chandler as a director on 31 December 2017 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (37 pages)
18 September 2017Full accounts made up to 31 December 2016 (37 pages)
7 August 2017Appointment of Mr Vincent Camerlynck as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Vincent Camerlynck as a director on 7 August 2017 (2 pages)
3 May 2017Termination of appointment of Juan Christian Graf Thun-Hohenstein as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Juan Christian Graf Thun-Hohenstein as a director on 2 May 2017 (1 page)
24 April 2017Registration of charge 040589710006, created on 21 April 2017 (15 pages)
24 April 2017Registration of charge 040589710006, created on 21 April 2017 (15 pages)
24 April 2017Registration of charge 040589710005, created on 21 April 2017 (15 pages)
9 March 2017Memorandum and Articles of Association (9 pages)
9 March 2017Memorandum and Articles of Association (9 pages)
9 December 2016Termination of appointment of Paul Frost-Smith as a director on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Paul Frost-Smith as a director on 8 December 2016 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (35 pages)
21 September 2016Full accounts made up to 31 December 2015 (35 pages)
20 June 2016Appointment of Mr Leon Vardon as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Leon Vardon as a secretary on 20 June 2016 (2 pages)
13 June 2016Termination of appointment of Jennie Bell as a secretary on 16 May 2016 (1 page)
13 June 2016Termination of appointment of Jennie Bell as a secretary on 16 May 2016 (1 page)
10 June 2016Appointment of Mr Juan Christian Graf Thun-Hohenstein as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Juan Christian Graf Thun-Hohenstein as a director on 9 June 2016 (2 pages)
6 May 2016Appointment of Mr Edward James Chandler as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Edward James Chandler as a director on 3 May 2016 (2 pages)
20 April 2016Termination of appointment of Pedro Costa as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Pedro Costa as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 20 April 2016 (1 page)
19 April 2016Appointment of Mr Keith Jones as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Keith Jones as a director on 19 April 2016 (2 pages)
1 March 2016Appointment of Mr Paul Frost-Smith as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr Paul Frost-Smith as a director on 29 February 2016 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,970,000
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,970,000
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (31 pages)
1 October 2015Full accounts made up to 31 December 2014 (31 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,970,000
(4 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,970,000
(4 pages)
7 September 2015Company name changed execution noble LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
7 September 2015Company name changed execution noble LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
13 November 2014Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014 (1 page)
13 November 2014Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014 (1 page)
13 November 2014Termination of appointment of Tara Cemlyn-Jones as a director on 7 November 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014 (1 page)
7 October 2014Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
24 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,970,000
(6 pages)
24 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,970,000
(6 pages)
28 July 2014Appointment of Mr Pedro Costa as a director on 17 June 2014 (2 pages)
28 July 2014Appointment of Mr Pedro Costa as a director on 17 June 2014 (2 pages)
28 July 2014Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on 17 June 2014 (2 pages)
28 July 2014Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on 17 June 2014 (2 pages)
9 April 2014Appointment of Ms Tara Cemlyn-Jones as a director (2 pages)
9 April 2014Appointment of Ms Tara Cemlyn-Jones as a director (2 pages)
3 October 2013Termination of appointment of Charles Ashton as a director (1 page)
3 October 2013Termination of appointment of Charles Ashton as a director (1 page)
3 October 2013Termination of appointment of Nicholas Finegold as a director (1 page)
3 October 2013Termination of appointment of Nicholas Finegold as a director (1 page)
3 October 2013Termination of appointment of Tara Cemlyn-Jones as a director (1 page)
3 October 2013Termination of appointment of Tara Cemlyn-Jones as a director (1 page)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,970,000
(6 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,970,000
(6 pages)
8 July 2013Appointment of Miss Jennie Bell as a secretary (1 page)
8 July 2013Termination of appointment of Samantha Guthrie as a secretary (1 page)
8 July 2013Termination of appointment of Samantha Guthrie as a secretary (1 page)
8 July 2013Termination of appointment of Peter Tracey as a director (1 page)
8 July 2013Termination of appointment of Peter Tracey as a director (1 page)
8 July 2013Appointment of Miss Jennie Bell as a secretary (1 page)
17 May 2013Full accounts made up to 31 December 2012 (22 pages)
17 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 December 2012Appointment of Mr Peter Tracey as a director (2 pages)
14 December 2012Appointment of Mr Peter Tracey as a director (2 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Termination of appointment of Jennifer Owens as a secretary (1 page)
9 October 2012Termination of appointment of Jennifer Owens as a secretary (1 page)
8 October 2012Appointment of Samantha Guthrie as a secretary (1 page)
8 October 2012Appointment of Samantha Guthrie as a secretary (1 page)
8 October 2012Termination of appointment of Damien Devine as a director (1 page)
8 October 2012Termination of appointment of Damien Devine as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
20 July 2012Termination of appointment of Rupert Macpherson as a director (1 page)
20 July 2012Termination of appointment of Rupert Macpherson as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (26 pages)
29 September 2011Full accounts made up to 31 December 2010 (26 pages)
22 September 2011Director's details changed for Mr Nicholas Mark Finegold on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Damien Devine on 1 August 2011 (2 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
22 September 2011Director's details changed for Mr Nicholas Mark Finegold on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Damien Devine on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Nicholas Mark Finegold on 1 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Damien Devine on 1 August 2011 (2 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 April 2011Appointment of Dipesh Chimanbhai Patel as a director (2 pages)
21 April 2011Appointment of Luis Miguel Pina Luna Vaz as a director (2 pages)
21 April 2011Appointment of Tara Cemlyn-Jones as a director (2 pages)
21 April 2011Appointment of Charles James Ashton as a director (2 pages)
21 April 2011Appointment of Charles James Ashton as a director (2 pages)
21 April 2011Appointment of Rupert Angus Macpherson as a director (2 pages)
21 April 2011Appointment of Rupert Angus Macpherson as a director (2 pages)
21 April 2011Appointment of Luis Miguel Pina Luna Vaz as a director (2 pages)
21 April 2011Appointment of Dipesh Chimanbhai Patel as a director (2 pages)
21 April 2011Appointment of Joao Paulo Pessoa De Araujo as a director (2 pages)
21 April 2011Appointment of Joao Paulo Pessoa De Araujo as a director (2 pages)
21 April 2011Appointment of Tara Cemlyn-Jones as a director (2 pages)
19 April 2011Auditor's resignation (3 pages)
19 April 2011Auditor's resignation (3 pages)
21 October 2010Full accounts made up to 31 December 2009 (27 pages)
21 October 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Appointment of Jennifer Anne Owens as a secretary (1 page)
30 September 2010Appointment of Jennifer Anne Owens as a secretary (1 page)
23 September 2010Termination of appointment of Simon Brookhouse as a director (1 page)
23 September 2010Registered office address changed from Block D the Old Truman Brewery 91 Brick Lane London E1 6QL on 23 September 2010 (1 page)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Nicholas Mark Finegold on 1 October 2009 (2 pages)
23 September 2010Termination of appointment of Susanna Li as a secretary (1 page)
23 September 2010Termination of appointment of Susanna Li as a secretary (1 page)
23 September 2010Termination of appointment of Simon Brookhouse as a director (1 page)
23 September 2010Director's details changed for Nicholas Mark Finegold on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Nicholas Mark Finegold on 1 October 2009 (2 pages)
23 September 2010Registered office address changed from Block D the Old Truman Brewery 91 Brick Lane London E1 6QL on 23 September 2010 (1 page)
9 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
5 February 2010Company name changed execution LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(2 pages)
5 February 2010Company name changed execution LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(2 pages)
21 September 2009Return made up to 24/08/09; full list of members (4 pages)
21 September 2009Return made up to 24/08/09; full list of members (4 pages)
26 June 2009Full accounts made up to 31 December 2008 (23 pages)
26 June 2009Full accounts made up to 31 December 2008 (23 pages)
13 April 2009Secretary appointed ms susanna li
  • ANNOTATION Other The address of Susanna li, former secretary, of haitong international (uk) LIMITED, was partially-suppressed on 09/01/2020 under section 1088 of the Companies Act 2006.
(1 page)
13 April 2009Secretary appointed ms susanna li (1 page)
31 March 2009Appointment terminated secretary evan wolpert (1 page)
31 March 2009Appointment terminated secretary evan wolpert (1 page)
31 March 2009Appointment terminated director evan wolpert (1 page)
31 March 2009Appointment terminated director evan wolpert (1 page)
23 December 2008Director appointed simon brookhouse (2 pages)
23 December 2008Director appointed simon brookhouse (2 pages)
9 October 2008Return made up to 24/08/08; full list of members (4 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 24/08/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page)
23 May 2008Registered office changed on 23/05/2008 from 6 saint andrew street london EC4A 3LX (1 page)
25 March 2008Full accounts made up to 31 December 2007 (21 pages)
25 March 2008Full accounts made up to 31 December 2007 (21 pages)
9 January 2008Particulars of mortgage/charge (7 pages)
9 January 2008Particulars of mortgage/charge (7 pages)
5 October 2007Return made up to 24/08/07; full list of members (7 pages)
5 October 2007Return made up to 24/08/07; full list of members (7 pages)
12 April 2007Accounts made up to 31 December 2006 (23 pages)
12 April 2007Accounts made up to 31 December 2006 (23 pages)
8 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Nc inc already adjusted 12/05/06 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 July 2006£ nc 4250000/3970000 12/05/06 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 July 2006Nc inc already adjusted 12/05/06 (1 page)
27 July 2006Ad 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 2006Ad 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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
14 March 2006Accounts made up to 31 December 2005 (20 pages)
14 March 2006Accounts 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 2005Return 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 2005Return made up to 24/08/05; full list of members (7 pages)
30 August 2005Accounts made up to 31 December 2004 (17 pages)
30 August 2005Accounts made up to 31 December 2004 (17 pages)
30 November 2004Return made up to 24/08/04; full list of members (15 pages)
30 November 2004Return 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 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Declaration 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 2004Ad 16/12/03--------- £ si [email protected]=162225 £ ic 1587775/1750000 (2 pages)
6 January 2004Ad 17/12/03--------- £ si [email protected]=280000 £ ic 1750000/2030000 (2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2004Nc inc already adjusted 17/12/03 (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Ad 16/12/03--------- £ si [email protected]=162225 £ ic 1587775/1750000 (2 pages)
6 January 2004Nc inc already adjusted 17/12/03 (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 January 2004Director resigned (1 page)
6 January 2004Ad 17/12/03--------- £ si [email protected]=280000 £ ic 1750000/2030000 (2 pages)
1 October 2003Ad 21/08/03--------- £ si [email protected] (2 pages)
1 October 2003Ad 21/08/03--------- £ si [email protected] (2 pages)
24 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
24 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
1 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
1 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
26 April 2003Ad 04/03/03--------- £ si [email protected]=5425 £ ic 1413475/1418900 (2 pages)
26 April 2003Ad 24/02/03--------- £ si [email protected]=2100 £ ic 1411375/1413475 (2 pages)
26 April 2003Ad 24/02/03--------- £ si [email protected]=2100 £ ic 1411375/1413475 (2 pages)
26 April 2003Ad 13/03/03--------- £ si [email protected]=146125 £ ic 1418900/1565025 (2 pages)
26 April 2003Ad 13/03/03--------- £ si [email protected]=146125 £ ic 1418900/1565025 (2 pages)
26 April 2003Ad 04/03/03--------- £ si [email protected]=5425 £ ic 1413475/1418900 (2 pages)
23 March 2003Ad 05/12/02--------- £ si [email protected]=28000 £ ic 1383375/1411375 (2 pages)
23 March 2003Ad 05/12/02--------- £ si [email protected]=28000 £ ic 1383375/1411375 (2 pages)
12 February 2003Resolutions
  • RES13 ‐ Re aud remuneration 01/11/02
(1 page)
12 February 2003Ad 01/10/02--------- £ si [email protected]=4375 £ ic 1379000/1383375 (2 pages)
12 February 2003Resolutions
  • RES13 ‐ Re aud remuneration 01/11/02
(1 page)
12 February 2003Ad 01/10/02--------- £ si [email protected]=4375 £ ic 1379000/1383375 (2 pages)
24 September 2002Return made up to 24/08/02; full list of members (13 pages)
24 September 2002Return made up to 24/08/02; full list of members (13 pages)
29 August 2002S-div 10/07/02 (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2002Registered office changed on 29/08/02 from: 5TH floor 21 wilson street london EC2M 2TD (1 page)
29 August 2002Memorandum and Articles of Association (26 pages)
29 August 2002Registered office changed on 29/08/02 from: 5TH floor 21 wilson street london EC2M 2TD (1 page)
29 August 2002Location of register of directors' interests (1 page)
29 August 2002Ad 31/07/02--------- £ si [email protected]=70000 £ ic 1379000/1449000 (2 pages)
29 August 2002Location of register of directors' interests (1 page)
29 August 2002Location of register of members (1 page)
29 August 2002Nc inc already adjusted 10/07/02 (1 page)
29 August 2002Nc inc already adjusted 10/07/02 (1 page)
29 August 2002Location of register of members (1 page)
29 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2002Memorandum and Articles of Association (26 pages)
29 August 2002Ad 31/07/02--------- £ si [email protected]=70000 £ ic 1379000/1449000 (2 pages)
29 August 2002S-div 10/07/02 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
26 April 2002Ad 18/02/02--------- £ si 28000@1=28000 £ ic 1351000/1379000 (2 pages)
26 April 2002Ad 18/02/02--------- £ si 28000@1=28000 £ ic 1351000/1379000 (2 pages)
2 April 2002Accounts made up to 31 December 2001 (14 pages)
2 April 2002Accounts made up to 31 December 2001 (14 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Memorandum and Articles of Association (21 pages)
19 March 2002Memorandum and Articles of Association (21 pages)
18 January 2002Ad 06/11/01-21/11/01 £ si 14000@1=14000 £ ic 1337000/1351000 (3 pages)
18 January 2002Ad 06/11/01-21/11/01 £ si 14000@1=14000 £ ic 1337000/1351000 (3 pages)
22 November 2001Ad 31/10/01--------- £ si 28000@1=28000 £ ic 1309000/1337000 (3 pages)
22 November 2001Ad 31/10/01--------- £ si 28000@1=28000 £ ic 1309000/1337000 (3 pages)
14 November 2001Ad 27/09/01-11/10/01 £ si 72000@1=72000 £ ic 1237000/1309000 (3 pages)
14 November 2001Return made up to 24/08/01; full list of members (14 pages)
14 November 2001Return made up to 24/08/01; full list of members (14 pages)
14 November 2001Ad 27/09/01-11/10/01 £ si 72000@1=72000 £ ic 1237000/1309000 (3 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
7 August 2001£ nc 1459500/1400000 09/07/01 (1 page)
7 August 2001Director resigned (3 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 August 2001Director resigned (3 pages)
7 August 2001Ad 09/07/01--------- £ si 70000@1=70000 £ ic 1191500/1261500 (2 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
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 2001Ad 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 2001Ad 10/04/01-25/06/01 £ si 180000@1=180000 £ ic 1011500/1191500 (3 pages)
13 July 2001Ad 10/04/01-25/06/01 £ si 180000@1=180000 £ ic 1011500/1191500 (3 pages)
13 July 2001Ad 09/07/01--------- £ si 70000@1=70000 £ ic 941500/1011500 (3 pages)
13 July 2001Ad 09/07/01--------- £ si 70000@1=70000 £ ic 941500/1011500 (3 pages)
8 June 2001Registered office changed on 08/06/01 from: gammon audit 4TH floor 14-18 copthall avenue london EC2R 7DJ (1 page)
8 June 2001Registered office changed on 08/06/01 from: gammon audit 4TH floor 14-18 copthall avenue london EC2R 7DJ (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Ad 20/03/01--------- £ si 210000@1=210000 £ ic 731500/941500 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Ad 20/03/01--------- £ si 210000@1=210000 £ ic 731500/941500 (2 pages)
4 April 2001Ad 15/03/01--------- £ si 731400@1=731400 £ ic 100/731500 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2001Nc inc already adjusted 15/03/01 (1 page)
4 April 2001Nc inc already adjusted 15/03/01 (1 page)
4 April 2001Nc inc already adjusted 20/03/01 (1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2001Nc inc already adjusted 20/03/01 (1 page)
4 April 2001Ad 15/03/01--------- £ si 731400@1=731400 £ ic 100/731500 (2 pages)
2 April 2001Particulars of mortgage/charge (8 pages)
2 April 2001Particulars of mortgage/charge (8 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
10 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 September 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
24 August 2000Incorporation (20 pages)
24 August 2000Incorporation (20 pages)