London
E14 5HJ
Director Name | Mr Timothy Charles Bartlett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Julia Anne Jennifer Chapman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months after company formation) |
Appointment Duration | 7 years (resigned 13 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Vincent Hall Becquet Vincent Trinity Jersey JE3 5FG |
Director Name | Nicola Claire Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2005) |
Role | Advocate |
Correspondence Address | Handois Farm La Route De St John St Lawrence Jersey JE3 1NE |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2003) |
Role | Solicitor |
Correspondence Address | La Rocque High Street St Aubin JE3 8BZ |
Director Name | Mr Rupert Duncan Edward Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2006) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Waverley Farm Le Mont De La Mare Street Catherine Jersey Channel Islands JE3 6DB |
Director Name | Ian Colin James |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 2005) |
Role | Solicitor |
Correspondence Address | Les Sapins Rue Des Potirons St Mary Jersey Channel Islands JE3 3DN |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2006) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Gareth Essex Cater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2008) |
Role | Trust Manager |
Country of Residence | Jersey |
Correspondence Address | Chez Nous New St Johns Road St Helier Jersey JE2 3LE |
Director Name | Daniel James Birtwistle |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2007) |
Role | Lawyer |
Correspondence Address | Flat 504 Butlers Wharf Buildings 36 Shad Thames London SE1 2YE |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Dean Michael Godwin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Ian David O'Meara |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Michael Iain Kenneth Stokes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2011) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mrs Ainun Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Miss Marisa Joanne Warren |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Associate Vice President, Finance |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Benjamin Roland Mardon |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Ms Kimberly Helen Le Brocq |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(13 years after company formation) |
Appointment Duration | 7 months (resigned 30 May 2014) |
Role | Finance Coo |
Country of Residence | Jersey |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Damien Anthony Barry |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2017) |
Role | Senior Vice President, Head Of Emea Private Equity |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Peter Francis Corry |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2019) |
Role | Managing Director |
Country of Residence | Luxembourg |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Justin Timothy Knott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Mr Michel Christiaan Van Krimpen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Director Name | Nataliya Doran |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Telephone | 020 33952500 |
---|---|
Telephone region | London |
Registered Address | 20 Churchill Place London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | State Street Investment Holdings (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,802,117 |
Net Worth | £2,284,638 |
Cash | £1,234,522 |
Current Liabilities | £406,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
26 January 2021 | Termination of appointment of Michel Christiaan Van Krimpen as a director on 23 January 2021 (1 page) |
---|---|
26 January 2021 | Appointment of Nataliya Doran as a director on 23 January 2021 (2 pages) |
9 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
30 September 2020 | Termination of appointment of Justin Timothy Knott as a director on 30 September 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 19 September 2018 (1 page) |
16 May 2019 | Termination of appointment of Peter Francis Corry as a director on 15 May 2019 (1 page) |
2 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 August 2018 | Termination of appointment of Marisa Joanne Warren as a director on 31 August 2018 (1 page) |
27 July 2018 | Appointment of Mr Michel Christiaan Van Krimpen as a director on 14 June 2018 (2 pages) |
27 July 2018 | Termination of appointment of Benjamin Roland Mardon as a director on 31 March 2018 (1 page) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 July 2017 | Appointment of Mr Justin Timothy Knott as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Justin Timothy Knott as a director on 17 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Steven Antony Scally as a director on 17 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Steven Antony Scally as a director on 17 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Damien Anthony Barry as a director on 15 May 2017 (1 page) |
21 July 2017 | Termination of appointment of Damien Anthony Barry as a director on 15 May 2017 (1 page) |
11 July 2017 | Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages) |
11 July 2017 | Appointment of Mr Peter Francis Corry as a director on 15 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Vijay Fernando as a director on 1 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Vijay Fernando as a director on 1 April 2017 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
15 January 2016 | Appointment of Mr Damien Anthony Barry as a director on 13 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Damien Anthony Barry as a director on 13 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
28 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 July 2014 | Termination of appointment of Kimberly Le Brocq as a director (1 page) |
10 July 2014 | Termination of appointment of Kimberly Le Brocq as a director (1 page) |
14 November 2013 | Appointment of Ms Kimberly Helen Le Brocq as a director (2 pages) |
14 November 2013 | Appointment of Ms Kimberly Helen Le Brocq as a director (2 pages) |
13 November 2013 | Appointment of Mr Benjamin Roland Mardon as a director (2 pages) |
13 November 2013 | Appointment of Mr Benjamin Roland Mardon as a director (2 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 July 2013 | Second filing of TM01 previously delivered to Companies House
|
1 July 2013 | Second filing of TM01 previously delivered to Companies House
|
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 May 2013 | Appointment of Miss Marisa Joanne Warren as a director (2 pages) |
10 May 2013 | Termination of appointment of Ahsan Iqbal as a director
|
10 May 2013 | Appointment of Miss Marisa Joanne Warren as a director (2 pages) |
10 May 2013 | Termination of appointment of Ahsan Iqbal as a director
|
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
21 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
24 July 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
24 July 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
15 June 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
15 June 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
7 March 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
7 March 2012 | Termination of appointment of Vincent Rapley as a director (1 page) |
9 January 2012 | Termination of appointment of Michael Stokes as a director (1 page) |
9 January 2012 | Termination of appointment of Michael Stokes as a director (1 page) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
11 August 2011 | Termination of appointment of Ainun Ayub as a director (1 page) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
11 August 2011 | Termination of appointment of Ainun Ayub as a director (1 page) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
10 January 2011 | Section 519 (1 page) |
10 January 2011 | Section 519 (1 page) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2010 (2 pages) |
13 September 2010 | Auditor's resignation (1 page) |
13 September 2010 | Auditor's resignation (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page) |
2 June 2010 | Company name changed mourant & co. Capital (spv) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed mourant & co. Capital (spv) LIMITED\certificate issued on 02/06/10
|
1 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 May 2010 | Appointment of a director (2 pages) |
25 May 2010 | Appointment of a director (2 pages) |
12 April 2010 | Group of companies' accounts made up to 30 September 2009 (16 pages) |
12 April 2010 | Group of companies' accounts made up to 30 September 2009 (16 pages) |
24 December 2009 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Dean Michael Godwin on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Iain Kenneth Stokes on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Termination of appointment of Dean Godwin as a director (1 page) |
25 November 2009 | Termination of appointment of Dean Godwin as a director (1 page) |
29 October 2009 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
29 October 2009 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
29 October 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
29 October 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
28 October 2009 | Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages) |
24 June 2009 | Appointment terminated director ian o'meara (1 page) |
24 June 2009 | Appointment terminated director ian o'meara (1 page) |
19 May 2009 | Group of companies' accounts made up to 30 September 2008 (16 pages) |
19 May 2009 | Group of companies' accounts made up to 30 September 2008 (16 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
2 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
14 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
19 August 2008 | Director appointed mr steven antony scally (1 page) |
19 August 2008 | Director appointed mr steven antony scally (1 page) |
5 August 2008 | Director appointed michael iain kenneth stokes (1 page) |
5 August 2008 | Director appointed michael iain kenneth stokes (1 page) |
5 August 2008 | Appointment terminated director gareth essex cater (1 page) |
5 August 2008 | Appointment terminated director gareth essex cater (1 page) |
5 August 2008 | Director appointed ms. Ainun ayub (1 page) |
5 August 2008 | Director appointed ms. Ainun ayub (1 page) |
14 April 2008 | Director appointed mr ian david o'meara (1 page) |
14 April 2008 | Director appointed mr ian david o'meara (1 page) |
5 April 2008 | Group of companies' accounts made up to 30 September 2007 (14 pages) |
5 April 2008 | Group of companies' accounts made up to 30 September 2007 (14 pages) |
2 April 2008 | Director appointed mr dean michael godwin (1 page) |
2 April 2008 | Director appointed mr dean michael godwin (1 page) |
19 March 2008 | Appointment terminated director julia chapman (1 page) |
19 March 2008 | Appointment terminated director julia chapman (1 page) |
3 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
27 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members
|
26 October 2006 | Return made up to 01/10/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
6 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
12 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members
|
11 October 2004 | Return made up to 01/10/04; full list of members
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
22 April 2004 | Director resigned (1 page) |
19 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
19 February 2004 | Full accounts made up to 30 September 2003 (8 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
15 October 2003 | Return made up to 01/10/03; full list of members
|
15 October 2003 | Return made up to 01/10/03; full list of members
|
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
22 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
11 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
28 March 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
16 March 2001 | Company name changed bluefriars LIMITED\certificate issued on 16/03/01 (3 pages) |
16 March 2001 | Company name changed bluefriars LIMITED\certificate issued on 16/03/01 (3 pages) |
18 October 2000 | Incorporation (14 pages) |
18 October 2000 | Incorporation (14 pages) |