Imperial Wharf
London
SW6 2GX
Director Name | Dr Xavier Tonnellier |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 January 2017(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Associate Professor Precision Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hawthorns The Hawthorns Cranfield Bedford MK43 0EJ |
Director Name | Prof Christopher Leslie Sansom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Elm Place Gooderstone King's Lynn Norfolk PE33 9BX |
Director Name | Solar Water Engineering Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2023(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Saulo Ramallo Galvan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Torre Madrid 27-5 Plaza Espanna 18 Madrid 28008 Foreign |
Secretary Name | Mr Malcolm Aw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Corporate Strategist |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Seng Chaun Liam Koh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 November 2002(2 years after company formation) |
Appointment Duration | 11 years (resigned 05 November 2013) |
Role | IT Consultant |
Country of Residence | Spain |
Correspondence Address | Avenida De Ardal 11 San Sebastian De Los Reyes Madrid 28708 Foreign |
Director Name | Dr Declan O'Broin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 November 2013) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 3 The Watery Lane Clondalkin 22 Dublin Irish |
Director Name | Mr Miguel Angel Gonzalez Marrero |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2012) |
Role | Information Technology |
Country of Residence | Spain |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Saulo Ramallo Galvan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2013) |
Role | Building Contractor |
Country of Residence | Spain |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Dr Jose Juan Troyano Martinez |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2013) |
Role | Dentist |
Country of Residence | Spain |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Christopher Aw |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2013) |
Role | Information Systems Engineer |
Country of Residence | United States |
Correspondence Address | 3054 Mission Square Drive Fairfax Virginia 22031-1113 |
Director Name | Mr Todd Clarke Poindexter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 27 August 2012) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 55 Route De Lac Corsier 1246 |
Director Name | Mr Seng Chuan Koh Liam |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2014(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 April 2023) |
Role | IT Consultant |
Country of Residence | Spain |
Correspondence Address | 11, Avenida De Ardal San Sebastian De Los Reyes Madrid 28708 |
Director Name | Mr Christpher Leslie Sansom |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2016) |
Role | Associate Professor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Dr Christopher Leslie Sansom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(16 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 April 2023) |
Role | Associate Professor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 201 Great Portland Street London W1W 5AB |
Director Name | Mr Jan Pilkington-Miksa |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2020) |
Role | Corporate Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34b Gunterstone Road London W14 9BU |
Director Name | Mr Stuart Boyde Macwhirter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 12 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House Dix's Field Exeter Devon EX1 1PZ |
Director Name | Mrs Gillian Johnstone |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 October 2018) |
Role | Director Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Martin Territt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2019) |
Role | Public Affairs |
Country of Residence | Belgium |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr David Reavley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 201 Great Portland Street London W1W 5AB |
Secretary Name | Mrs Beata Dreger-Smith |
---|---|
Status | Resigned |
Appointed | 03 July 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mrs Beata Dreger-Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 March 2020(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2020) |
Role | Head Of Business Administration And Pr |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr James Hugo Whitehead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 201 Great Portland Street London W1W 5AB |
Director Name | Mr Ngen Siak Yap |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 February 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 201 Great Portland Street London W1W 5AB |
Director Name | Guy Andrew Reavley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 201 Great Portland Street London W1W 5AB |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.waterleau.co.uk |
---|---|
Telephone | 020 76138161 |
Telephone region | London |
Registered Address | 19 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
4 January 2024 | Registered office address changed from Floor 2 201 Great Portland Street London W1W 5AB England to 19 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX on 4 January 2024 (1 page) |
---|---|
8 December 2023 | Full accounts made up to 31 December 2022 (34 pages) |
4 December 2023 | Change of details for Mr Malcolm Aw as a person with significant control on 28 November 2023 (2 pages) |
4 December 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
12 October 2023 | Appointment of Solar Water Engineering Limited as a director on 11 October 2023 (2 pages) |
13 September 2023 | Appointment of Professor Christopher Leslie Sansom as a director on 8 September 2023 (2 pages) |
14 April 2023 | Termination of appointment of Guy Andrew Reavley as a director on 12 April 2023 (1 page) |
14 April 2023 | Termination of appointment of David Reavley as a director on 12 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Christopher Leslie Sansom as a director on 12 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Ngen Siak Yap as a director on 12 April 2023 (1 page) |
14 April 2023 | Termination of appointment of Seng Chuan Koh Liam as a director on 12 April 2023 (1 page) |
22 February 2023 | Auditor's resignation (1 page) |
10 February 2023 | Termination of appointment of James Hugo Whitehead as a director on 9 February 2023 (1 page) |
27 October 2022 | Second filing of Confirmation Statement dated 15 October 2020 (6 pages) |
27 October 2022 | Second filing of Confirmation Statement dated 15 October 2021 (6 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with updates (9 pages) |
24 October 2022 | Change of details for Mr Malcolm Aw as a person with significant control on 18 July 2022 (2 pages) |
23 August 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
7 July 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
4 July 2022 | Statement of capital following an allotment of shares on 29 June 2022
|
28 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 March 2022 | Registered office address changed from 201 Great Portland Street London W1W 5AB England to Floor 2 201 Great Portland Street London W1W 5AB on 21 March 2022 (1 page) |
11 February 2022 | Statement of capital following an allotment of shares on 10 February 2022
|
11 February 2022 | Statement of capital following an allotment of shares on 10 February 2022
|
1 February 2022 | Resolutions
|
1 February 2022 | Resolutions
|
1 February 2022 | Resolutions
|
22 December 2021 | Second filing of a statement of capital following an allotment of shares on 10 December 2021
|
21 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
21 December 2021 | Second filing of a statement of capital following an allotment of shares on 25 October 2021
|
10 November 2021 | Memorandum and Articles of Association (26 pages) |
10 November 2021 | Resolutions
|
28 October 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
18 October 2021 | Confirmation statement made on 15 October 2021 with updates
|
6 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
24 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
2 March 2021 | Registered office address changed from 3-4 Devonshire Street Westminster London W1W 5DT England to 201 Great Portland Street London W1W 5AB on 2 March 2021 (1 page) |
1 March 2021 | Appointment of Mr James Hugo Whitehead as a director on 25 February 2021 (2 pages) |
1 March 2021 | Appointment of Guy Andrew Reavley as a director on 25 February 2021 (2 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
1 March 2021 | Appointment of Mr Ngen Siak Yap as a director on 25 February 2021 (2 pages) |
28 February 2021 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 3-4 Devonshire Street Westminster London W1W 5DT on 28 February 2021 (1 page) |
23 January 2021 | Termination of appointment of Jan Pilkington-Miksa as a director on 7 December 2020 (1 page) |
12 November 2020 | Termination of appointment of Beata Dreger-Smith as a director on 30 October 2020 (1 page) |
12 November 2020 | Termination of appointment of Beata Dreger-Smith as a secretary on 30 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates
|
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (8 pages) |
1 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
26 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
14 April 2020 | Appointment of Mrs Beata Dreger-Smith as a director on 18 March 2020 (2 pages) |
8 April 2020 | Secretary's details changed for Mrs Beata Dreger-Smith on 8 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 31 October 2019 (25 pages) |
8 January 2020 | Second filing of Confirmation Statement dated 18/07/2019 (4 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
23 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
23 October 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
14 October 2019 | Director's details changed for Mr Liam Seng Chaun Koh on 10 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 18 July 2019 with updates
|
18 July 2019 | Termination of appointment of Martin Territt as a director on 17 July 2019 (1 page) |
7 July 2019 | Appointment of Mrs Beata Dreger-Smith as a secretary on 3 July 2019 (2 pages) |
7 July 2019 | Termination of appointment of Malcolm Aw as a secretary on 28 June 2019 (1 page) |
12 March 2019 | Full accounts made up to 31 October 2018 (25 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
2 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
6 November 2018 | Memorandum and Articles of Association (25 pages) |
6 November 2018 | Resolutions
|
25 October 2018 | Termination of appointment of Gillian Johnstone as a director on 19 October 2018 (1 page) |
25 October 2018 | Appointment of Mr David Reavley as a director on 18 October 2018 (2 pages) |
26 April 2018 | Resolutions
|
11 April 2018 | Full accounts made up to 31 October 2017 (21 pages) |
20 March 2018 | Appointment of Mrs. Gillian Johnstone as a director on 11 December 2017 (2 pages) |
12 March 2018 | Termination of appointment of Stuart Boyde Macwhirter as a director on 12 March 2018 (1 page) |
7 February 2018 | Resolutions
|
7 February 2018 | Change of name notice (2 pages) |
6 February 2018 | Appointment of Mr Martin Territt as a director on 5 February 2018 (2 pages) |
24 January 2018 | Appointment of Mr Stuart Boyde Macwhirter as a director on 12 July 2017 (2 pages) |
24 January 2018 | Appointment of Mr Stuart Boyde Macwhirter as a director on 12 July 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
6 December 2017 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Salisbury House London Wall London EC2M 5PS on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Salisbury House London Wall London EC2M 5PS on 6 December 2017 (1 page) |
4 April 2017 | Appointment of Mr Jan Pilkington-Miksa as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jan Pilkington-Miksa as a director on 3 April 2017 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 February 2017 | Appointment of Dr Xavier Tonnellier as a director on 28 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Xavier Tonnellier as a director on 28 January 2017 (2 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
11 December 2016 | Appointment of Mr Christopher Leslie Sansom as a director on 3 November 2016 (2 pages) |
11 December 2016 | Termination of appointment of Christpher Leslie Sansom as a director on 3 November 2016 (1 page) |
11 December 2016 | Termination of appointment of Christpher Leslie Sansom as a director on 3 November 2016 (1 page) |
11 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
11 December 2016 | Appointment of Mr Christopher Leslie Sansom as a director on 3 November 2016 (2 pages) |
11 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
23 April 2016 | Appointment of Mr Christpher Leslie Sansom as a director on 22 April 2016 (2 pages) |
23 April 2016 | Appointment of Mr Christpher Leslie Sansom as a director on 22 April 2016 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
8 August 2014 | Appointment of Mr Liam Seng Chaun Koh as a director on 7 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Liam Seng Chaun Koh as a director on 7 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Liam Seng Chaun Koh as a director on 7 August 2014 (2 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 23 October 2010
|
7 May 2014 | Statement of capital following an allotment of shares on 23 October 2010
|
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 November 2013 | Termination of appointment of Declan O'broin as a director (1 page) |
7 November 2013 | Termination of appointment of Christopher Aw as a director (1 page) |
7 November 2013 | Termination of appointment of Saulo Ramallo Galvan as a director (1 page) |
7 November 2013 | Termination of appointment of Declan O'broin as a director (1 page) |
7 November 2013 | Termination of appointment of Seng Koh as a director (1 page) |
7 November 2013 | Termination of appointment of Saulo Ramallo Galvan as a director (1 page) |
7 November 2013 | Termination of appointment of Christopher Aw as a director (1 page) |
7 November 2013 | Termination of appointment of Jose Troyano Martinez as a director (1 page) |
7 November 2013 | Termination of appointment of Seng Koh as a director (1 page) |
7 November 2013 | Termination of appointment of Jose Troyano Martinez as a director (1 page) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 September 2013 | Statement of capital following an allotment of shares on 11 May 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 11 May 2013
|
5 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Termination of appointment of Todd Poindexter as a director (1 page) |
28 August 2012 | Termination of appointment of Todd Poindexter as a director (1 page) |
23 August 2012 | Appointment of Mr Todd Clarke Poindexter as a director (2 pages) |
23 August 2012 | Appointment of Mr Todd Clarke Poindexter as a director (2 pages) |
3 May 2012 | Appointment of Mr Christopher Aw as a director (2 pages) |
3 May 2012 | Appointment of Mr Christopher Aw as a director (2 pages) |
2 May 2012 | Termination of appointment of Miguel Gonzalez Marrero as a director (1 page) |
2 May 2012 | Termination of appointment of Miguel Gonzalez Marrero as a director (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Aw on 18 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Aw on 18 October 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 February 2011 | Appointment of Mr Saulo Ramallo Galvan as a director (2 pages) |
15 February 2011 | Appointment of Dr Jose Juan Troyano Martinez as a director (2 pages) |
15 February 2011 | Appointment of Dr Jose Juan Troyano Martinez as a director (2 pages) |
15 February 2011 | Appointment of Mr Miguel Angel Gonzalez Marrero as a director (2 pages) |
15 February 2011 | Appointment of Mr Miguel Angel Gonzalez Marrero as a director (2 pages) |
15 February 2011 | Appointment of Mr Saulo Ramallo Galvan as a director (2 pages) |
23 October 2010 | Director's details changed for Mr Malcolm Aw on 22 October 2010 (2 pages) |
23 October 2010 | Secretary's details changed for Mr Malcolm Aw on 22 October 2010 (1 page) |
23 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
23 October 2010 | Director's details changed for Mr Malcolm Aw on 22 October 2010 (2 pages) |
23 October 2010 | Secretary's details changed for Mr Malcolm Aw on 22 October 2010 (1 page) |
23 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Seng Chaun Liam Koh on 13 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Declan Obroin on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Seng Chaun Liam Koh on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Declan Obroin on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Malcolm Aw on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Malcolm Aw on 13 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 December 2007 | Return made up to 23/10/07; full list of members (4 pages) |
4 December 2007 | Return made up to 23/10/07; full list of members (4 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
28 December 2006 | Return made up to 23/10/06; full list of members (4 pages) |
28 December 2006 | Return made up to 23/10/06; full list of members (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
17 November 2005 | Return made up to 23/10/05; full list of members (4 pages) |
17 November 2005 | Return made up to 23/10/05; full list of members (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
30 December 2003 | Return made up to 23/10/03; full list of members
|
30 December 2003 | Return made up to 23/10/03; full list of members
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 23/10/02; full list of members (6 pages) |
7 February 2003 | Return made up to 23/10/02; full list of members (6 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
27 January 2003 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
19 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
13 November 2001 | Ad 23/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 November 2001 | Ad 23/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Incorporation (17 pages) |
23 October 2000 | Incorporation (17 pages) |