Company NameMultex Investor Japan
Company StatusDissolved
Company Number04093814
CategoryPrivate Unlimited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameMawlaw 523 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 27 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameJeremy John Harley Penn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 08 August 2001)
RoleVice President
Correspondence Address11 Ricki Beth Lane
Greenwich
Ct 06870
United States
Director NameTomoyasu Noguchi
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2007)
RoleManager
Correspondence Address3 Queensmere Road
Wimbledon
London
SW19 5PZ
Director NameAndrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2003)
RoleLawyer
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed04 December 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 January 2008)
RoleGeneral Counsel And Co Sec
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameJohn McGovern
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleChief Accountant
Correspondence Address117 Nassau Drive
Lawrenceville
New Jersey
08648
Director NameIsaak Karaev
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address59 Lancaster Avenue
Brooklyn
New York
Ny11223
Director NameMr David Granger Ure
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Highgate Hill
London
N6 5HE
Director NameAzhar Rafee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2007)
RoleSnr Vice President
Correspondence Address540 E 20th Street 11g
New York
Ny 10009
America
Director NameTimothy Faircliff
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dorchester Road
Weybridge
Surrey
KT13 8PG
Director NameMonique Villa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Road
London
W11 3AG
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
30 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page)
20 May 2016Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(5 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(5 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(5 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
7 December 2010Full accounts made up to 31 December 2009 (8 pages)
7 December 2010Full accounts made up to 31 December 2009 (8 pages)
16 September 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Monique Villa as a director (1 page)
22 July 2010Termination of appointment of Timothy Faircliff as a director (1 page)
22 July 2010Termination of appointment of Monique Villa as a director (1 page)
22 July 2010Termination of appointment of Timothy Faircliff as a director (1 page)
13 July 2010Appointment of Nicholas David Harding as a director (2 pages)
13 July 2010Appointment of Nicholas David Harding as a director (2 pages)
13 July 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
13 July 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 December 2009Director's details changed for Monique Villa on 11 November 2009 (2 pages)
1 December 2009Director's details changed for Timothy Faircliff on 11 November 2009 (2 pages)
1 December 2009Director's details changed for Monique Villa on 11 November 2009 (2 pages)
1 December 2009Director's details changed for Timothy Faircliff on 11 November 2009 (2 pages)
7 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
7 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
7 September 2009Gbp nc 10001000/3698526\28/08/09 (1 page)
7 September 2009Gbp nc 10001000/3698526\28/08/09 (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
3 January 2008Return made up to 20/10/07; full list of members (3 pages)
3 January 2008Return made up to 20/10/07; full list of members (3 pages)
15 August 2007Full accounts made up to 31 December 2005 (11 pages)
15 August 2007Full accounts made up to 31 December 2005 (11 pages)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
28 June 2007Declaration of assent for reregistration to UNLTD (1 page)
28 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
28 June 2007Application for reregistration from LTD to UNLTD (2 pages)
28 June 2007Declaration of assent for reregistration to UNLTD (1 page)
28 June 2007Application for reregistration from LTD to UNLTD (2 pages)
28 June 2007Re-registration of Memorandum and Articles (9 pages)
28 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 June 2007Re-registration of Memorandum and Articles (9 pages)
28 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
7 November 2006Return made up to 20/10/06; full list of members (3 pages)
7 November 2006Return made up to 20/10/06; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2003 (14 pages)
28 July 2006Full accounts made up to 31 December 2004 (12 pages)
28 July 2006Full accounts made up to 31 December 2003 (14 pages)
28 July 2006Full accounts made up to 31 December 2004 (12 pages)
6 December 2005Return made up to 20/10/05; full list of members (3 pages)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Secretary's particulars changed (1 page)
6 December 2005Return made up to 20/10/05; full list of members (3 pages)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Secretary's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
17 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Ad 04/10/04--------- £ si 6301436@1=6301436 £ ic 1041/6302477 (2 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
12 November 2004Ad 04/10/04--------- £ si 6301436@1=6301436 £ ic 1041/6302477 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Return made up to 20/10/03; full list of members (6 pages)
5 February 2004Return made up to 20/10/03; full list of members (6 pages)
15 December 2003Director resigned (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Amended full accounts made up to 31 December 2001 (10 pages)
4 November 2003Amended full accounts made up to 31 December 2001 (10 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
28 April 2003Stat dec auditors res incorrect (1 page)
28 April 2003Stat dec auditors res incorrect (1 page)
20 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
20 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
24 December 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002Ad 26/04/02--------- £ si 41@1=41 £ ic 501/542 (2 pages)
22 October 2002Ad 26/04/02--------- £ si 41@1=41 £ ic 501/542 (2 pages)
19 September 2002Return made up to 20/10/01; full list of members; amend (7 pages)
19 September 2002Return made up to 20/10/01; full list of members; amend (7 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 March 2002Statement of affairs (5 pages)
4 March 2002Statement of affairs (5 pages)
7 November 2001Return made up to 20/10/01; full list of members (7 pages)
7 November 2001Return made up to 20/10/01; full list of members (7 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
20 September 2001Ad 05/02/01--------- £ si 500@1=500 £ ic 1/501 (2 pages)
20 September 2001Ad 05/02/01--------- £ si 500@1=500 £ ic 1/501 (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Nc inc already adjusted 05/02/01 (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Nc inc already adjusted 05/02/01 (1 page)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
12 January 2001Company name changed mawlaw 523 LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001Company name changed mawlaw 523 LIMITED\certificate issued on 12/01/01 (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 20 black friars lane london EC4V 6HD (1 page)
18 December 2000Registered office changed on 18/12/00 from: 20 black friars lane london EC4V 6HD (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000New director appointed (3 pages)
20 October 2000Incorporation (22 pages)
20 October 2000Incorporation (22 pages)