Company NameM & G International Investments Limited
Company StatusConverted / Closed
Company Number04134655
CategoryConverted / Closed
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date20 August 2018 (5 years, 8 months ago)
Previous NameIslemark Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthias Doerscher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 February 2002(1 year, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 20 August 2018)
RoleOperations Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Graham Williamson MacDowall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(9 years after company formation)
Appointment Duration8 years, 6 months (closed 20 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Grant Robert Speirs
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Malcolm David Philip Richardson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 20 August 2018)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGovernor's House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Sanjeev Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 20 August 2018)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2006(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 20 August 2018)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameRuth Elizabeth Clapton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleSolicitor
Correspondence Address39 Romney Drive
Bromley
Kent
BR1 2TE
Director NameJohn Eric Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleProduct Development
Correspondence AddressBridge House
Bournewood Park
Farnham
Surrey
GU10 3QJ
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Director NameMr William John Nott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2017)
RoleCeo M&G Securities
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameRuth Elizabeth Clapton
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleSolicitor
Correspondence Address39 Romney Drive
Bromley
Kent
BR1 2TE
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameLavinia Ulrike Darby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2011)
RoleDirector Of Compliance
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameGary Paul John Shaughnessy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2006)
RoleCeo M &G
Correspondence AddressFoxley House
20 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMark Henry Hurlock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2009)
RoleFinance Director
Correspondence Address21 Aveley Way
Maldon
Essex
CM9 6YQ
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(14 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 March 2016)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed12 January 2001(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 15 February 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed12 January 2001(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 15 February 2001)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitemandg.co.uk

Location

Registered AddressLaurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1M & G LTD
100.00%
Ordinary

Financials

Year2014
Turnover£360,535,000
Net Worth£23,570,000
Cash£71,703,000
Current Liabilities£72,128,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2018Transfer of assets and liabilities (1 page)
20 August 2018Notification from overseas registry of completion of cross-border merger (1 page)
27 July 2018Deed of merger (10 pages)
16 April 2018Full accounts made up to 31 December 2017 (29 pages)
28 March 2018Appointment of Mr Sanjeev Sharma as a director on 13 March 2018 (2 pages)
5 February 2018CB01 draft terms of merger (59 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
3 January 2018Termination of appointment of William John Nott as a director on 31 December 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (28 pages)
16 May 2017Full accounts made up to 31 December 2016 (28 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
15 April 2016Full accounts made up to 31 December 2015 (31 pages)
15 April 2016Full accounts made up to 31 December 2015 (31 pages)
4 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(7 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(7 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(7 pages)
24 November 2015Appointment of Malcolm David Philip Richardson as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Malcolm David Philip Richardson as a director on 18 November 2015 (2 pages)
30 September 2015Appointment of Mr Anthony John Ashplant as a director on 25 September 2015 (2 pages)
30 September 2015Appointment of Mr Anthony John Ashplant as a director on 25 September 2015 (2 pages)
29 September 2015Appointment of Mr Grant Robert Speirs as a director on 25 September 2015 (2 pages)
29 September 2015Appointment of Mr Grant Robert Speirs as a director on 25 September 2015 (2 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(4 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
30 April 2014Full accounts made up to 31 December 2013 (18 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(4 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(4 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(4 pages)
9 May 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Full accounts made up to 31 December 2012 (15 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
5 May 2011Full accounts made up to 31 December 2010 (14 pages)
5 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
18 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (2 pages)
18 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (2 pages)
18 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (2 pages)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Appointment of Mr Graham Williamson Macdowall as a director (2 pages)
7 April 2010Appointment of Mr Graham Williamson Macdowall as a director (2 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (12 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2009Director's details changed for Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
7 October 2009Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Matthias Doerscher on 7 October 2009 (2 pages)
27 July 2009Solvency statement dated 22/07/09 (1 page)
27 July 2009Solvency statement dated 22/07/09 (1 page)
27 July 2009Statement by directors (1 page)
27 July 2009Memorandum of capital dated 27/07/09 (1 page)
27 July 2009Memorandum of capital dated 27/07/09 (1 page)
27 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2009Memorandum and Articles of Association (8 pages)
27 July 2009Memorandum and Articles of Association (8 pages)
27 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2009Statement by directors (1 page)
23 June 2009Appointment terminated director mark hurlock (1 page)
23 June 2009Appointment terminated director mark hurlock (1 page)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
10 October 2008Director's change of particulars / lavinia midwinter / 29/09/2008 (1 page)
10 October 2008Director's change of particulars / lavinia midwinter / 29/09/2008 (1 page)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Full accounts made up to 31 December 2005 (13 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
21 February 2006Return made up to 03/01/06; full list of members (3 pages)
21 February 2006Return made up to 03/01/06; full list of members (3 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
25 April 2005Ad 28/02/05--------- £ si 4000000@1=4000000 £ ic 38500000/42500000 (2 pages)
25 April 2005Ad 28/02/05--------- £ si 4000000@1=4000000 £ ic 38500000/42500000 (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (12 pages)
19 April 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
1 February 2005Return made up to 03/01/05; full list of members (7 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Ad 08/06/04--------- £ si 4500000@1=4500000 £ ic 34000000/38500000 (2 pages)
1 February 2005Ad 08/06/04--------- £ si 4500000@1=4500000 £ ic 34000000/38500000 (2 pages)
1 February 2005Return made up to 03/01/05; full list of members (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
8 April 2004Full accounts made up to 31 December 2003 (12 pages)
8 April 2004Full accounts made up to 31 December 2003 (12 pages)
25 January 2004Return made up to 03/01/04; full list of members (6 pages)
25 January 2004Return made up to 03/01/04; full list of members (6 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
10 July 2003Ad 02/07/03--------- £ si 6000000@1=6000000 £ ic 28000000/34000000 (2 pages)
10 July 2003Ad 02/07/03--------- £ si 6000000@1=6000000 £ ic 28000000/34000000 (2 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
9 January 2003Return made up to 03/01/03; full list of members (6 pages)
9 January 2003Return made up to 03/01/03; full list of members (6 pages)
11 December 2002Ad 22/11/02--------- £ si 6000000@1=6000000 £ ic 22000000/28000000 (2 pages)
11 December 2002Ad 22/11/02--------- £ si 6000000@1=6000000 £ ic 22000000/28000000 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
1 July 2002Ad 19/06/02--------- £ si 6000000@1=6000000 £ ic 16000000/22000000 (2 pages)
1 July 2002Ad 19/06/02--------- £ si 6000000@1=6000000 £ ic 16000000/22000000 (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
23 January 2002Return made up to 03/01/02; full list of members (7 pages)
23 January 2002Return made up to 03/01/02; full list of members (7 pages)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Ad 18/10/01--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 November 2001£ nc 1000/60000000 18/10/01 (2 pages)
9 November 2001Ad 18/10/01--------- £ si 1599999@1=1599999 £ ic 1/1600000 (2 pages)
9 November 2001£ nc 1000/60000000 18/10/01 (2 pages)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Secretary's particulars changed;director's particulars changed (1 page)
24 May 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
27 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (3 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (4 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (4 pages)
13 March 2001Company name changed islemark LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed islemark LIMITED\certificate issued on 13/03/01 (2 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
8 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 120 east road london N1 6AA (1 page)
18 January 2001Registered office changed on 18/01/01 from: 120 east road london N1 6AA (1 page)
3 January 2001Incorporation (16 pages)
3 January 2001Incorporation (16 pages)