Lg Floor, Suites 7 & 8
London
EC2M 5QQ
Director Name | Laurent Nicolas Pfeiffer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ |
Director Name | Elisabeth Anne Froment-Meurice |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ |
Director Name | Mr Christophe Dantoine |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ |
Director Name | Olivier Louis Emille Rouviere |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ |
Director Name | Thierry Laulom |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rue De La Bergerie Courtry 77181 France |
Secretary Name | Thierry Laulom |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Rue De La Bergerie Courtry 77181 France |
Director Name | Didier Servais |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2002) |
Role | IT Consultant |
Correspondence Address | 79 Midhurst Rise Brighton East Sussex BN1 8LP |
Secretary Name | Catherine Launay |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2002) |
Role | Secretary |
Correspondence Address | 74 Rue Du Chemin Des Vinots Mondres Les Roses 94520 BN1 8LP |
Director Name | Stephane Laulom |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 4 Bristol Rise Brighton East Sussex BN2 5EU |
Secretary Name | Sophie Gloro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 4 Bristol Rise Brighton East Sussex BN2 5EU |
Director Name | Pierre Stephane Montoro |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Secretary Name | Pierre Stephane Montoro |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3a Fieldhouse Road London Sw12 Ohl |
Director Name | Patrick Coutand |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2009) |
Role | Chief Executive Officer |
Correspondence Address | 7 Avenue De Lamballe 75016 Paris France |
Director Name | Guillaume Verspieren |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2010) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr Jean Georges Auguste Heinrich |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 June 2014) |
Role | Chairman Of Board Of Directors Of Geos Sas |
Country of Residence | France |
Correspondence Address | 65 London Wall London EC2M 5TU |
Director Name | Mr Michel Pierre Campioni |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 February 2011) |
Role | Corporate Secretary & Member Of Executive Board |
Country of Residence | France |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr Francois-Xavier Barde |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 05 January 2011) |
Role | Financial Director Of Groupe Geos |
Country of Residence | France |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr Didier Bolelli |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2014(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2023) |
Role | Chairman Of The Board Of Directors |
Country of Residence | France |
Correspondence Address | Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | geointernational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 671772 |
Telephone region | Camberley |
Registered Address | Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | Geos Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,280,501 |
Gross Profit | £633,985 |
Net Worth | £679,690 |
Cash | £477,700 |
Current Liabilities | £2,589,016 |
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 | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
16 November 2011 | Delivered on: 29 November 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £11,605 or such other sum. Outstanding |
---|---|
27 May 2005 | Delivered on: 15 June 2005 Persons entitled: London Hong Kong Properties Limited Classification: Rent deposit deed Secured details: £3,000 and all other monies due or to become due. Particulars: The interest in the account. Outstanding |
3 March 2021 | Memorandum and Articles of Association (25 pages) |
---|---|
3 March 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
3 March 2021 | Resolutions
|
3 March 2021 | Statement of company's objects (2 pages) |
19 February 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
12 February 2021 | Full accounts made up to 31 December 2019 (29 pages) |
6 July 2020 | Withdrawal of a person with significant control statement on 6 July 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (31 pages) |
6 April 2018 | Notification of Geos Sas as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from 65 London Wall London EC2M 5TU to Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 65 London Wall London EC2M 5TU to Salisbury House 28-29 Finsbury Circus Lg Floor, Suites 7 & 8 London EC2M 5QQ on 5 January 2017 (1 page) |
2 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
14 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 July 2014 | Termination of appointment of Jean Heinrich as a director (1 page) |
7 July 2014 | Appointment of Mr. Didier Bolelli as a director (2 pages) |
7 July 2014 | Appointment of Mr. Didier Bolelli as a director (2 pages) |
7 July 2014 | Termination of appointment of Jean Heinrich as a director (1 page) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Jean Georges Auguste Heinrich on 17 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Jean-Christophe Claude, Gerard Grivaux on 17 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Jean-Christophe Claude, Gerard Grivaux on 17 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Jean Georges Auguste Heinrich on 17 February 2014 (2 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Registered office address changed from 65 London Wall London EC2M 5TU England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Floor 2 Units 73-77 65 London Wall London EC2M 5TU United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 65 London Wall London EC2M 5TU England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Floor 2 Units 73-77 65 London Wall London EC2M 5TU United Kingdom on 25 February 2013 (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 April 2012 | Appointment of Mr Jean-Christophe Claude, Gerard Grivaux as a director (2 pages) |
16 April 2012 | Appointment of Mr Jean-Christophe Claude, Gerard Grivaux as a director (2 pages) |
12 April 2012 | Termination of appointment of Francois-Xavier Barde as a director (1 page) |
12 April 2012 | Termination of appointment of Francois-Xavier Barde as a director (1 page) |
26 January 2012 | Director's details changed for Mr Francois-Xavier Barde on 12 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Director's details changed for Mr Francois-Xavier Barde on 12 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Sec 519 (1 page) |
6 December 2011 | Sec 519 (1 page) |
6 December 2011 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 6 December 2011 (1 page) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2011 | Section 519 (1 page) |
28 November 2011 | Section 519 (1 page) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
8 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 February 2011 | Termination of appointment of Michel Campioni as a director (1 page) |
19 February 2011 | Termination of appointment of Michel Campioni as a director (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Guillaume Verspieren as a director (1 page) |
5 January 2011 | Appointment of Mr Fran??Ois-Xavier Barde as a director (2 pages) |
5 January 2011 | Termination of appointment of Pierre Montoro as a director (1 page) |
5 January 2011 | Appointment of Mr Jean Georges Auguste Heinrich as a director (2 pages) |
5 January 2011 | Termination of appointment of Guillaume Verspieren as a director (1 page) |
5 January 2011 | Appointment of Mr Francois-Xavier Barde as a director (2 pages) |
5 January 2011 | Appointment of Mr Jean Georges Auguste Heinrich as a director (2 pages) |
5 January 2011 | Termination of appointment of Fran??Ois-Xavier Barde as a director (1 page) |
5 January 2011 | Appointment of Mr Francois-Xavier Barde as a director (2 pages) |
5 January 2011 | Termination of appointment of Fran??Ois-Xavier Barde as a director (1 page) |
5 January 2011 | Termination of appointment of Pierre Montoro as a director (1 page) |
5 January 2011 | Appointment of Mr Fran??Ois-Xavier Barde as a director (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 June 2010 | Appointment of Mr Michel Pierre Campioni as a director (2 pages) |
25 June 2010 | Appointment of Mr Michel Pierre Campioni as a director (2 pages) |
8 March 2010 | Director's details changed for Guillaume Verspieren on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Pierre Stephane Montoro on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Pierre Stephane Montoro on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Guillaume Verspieren on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Guillaume Verspieren on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Pierre Stephane Montoro on 1 March 2010 (2 pages) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
5 August 2009 | Appointment terminated director patrick coutand (1 page) |
5 August 2009 | Appointment terminated director patrick coutand (1 page) |
27 May 2009 | Director appointed guillaume verspieren (1 page) |
27 May 2009 | Director appointed guillaume verspieren (1 page) |
20 May 2009 | Full accounts made up to 31 August 2008 (21 pages) |
20 May 2009 | Full accounts made up to 31 August 2008 (21 pages) |
1 May 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 May 2009 | Return made up to 12/01/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 17 charing cross road london WC2H 0BG (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 17 charing cross road london WC2H 0BG (1 page) |
16 March 2009 | Director appointed patrick coutand (1 page) |
16 March 2009 | Director appointed patrick coutand (1 page) |
30 January 2009 | Appointment terminated secretary pierre montoro (1 page) |
30 January 2009 | Appointment terminated secretary pierre montoro (1 page) |
30 January 2009 | Appointment terminated director thierry laulom (1 page) |
30 January 2009 | Appointment terminated director thierry laulom (1 page) |
8 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 May 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 May 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 February 2006 | Return made up to 12/01/06; full list of members
|
15 February 2006 | Return made up to 12/01/06; full list of members
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 65 duke street london W1K 5NT (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 65 duke street london W1K 5NT (1 page) |
4 July 2005 | New secretary appointed (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 4 bristol rise bowring way brighton east sussex BN2 5EU (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 4 bristol rise bowring way brighton east sussex BN2 5EU (1 page) |
11 March 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members
|
14 January 2005 | Return made up to 12/01/05; full list of members
|
12 July 2004 | Registered office changed on 12/07/04 from: 6 chancery lane beckenham kent BR3 6NL (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 6 chancery lane beckenham kent BR3 6NL (1 page) |
17 March 2004 | Auditor's resignation (1 page) |
17 March 2004 | Auditor's resignation (1 page) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 June 2003 | Return made up to 12/01/03; full list of members
|
25 June 2003 | Return made up to 12/01/03; full list of members
|
25 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 August 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
6 August 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 12/01/02; full list of members
|
19 March 2002 | Return made up to 12/01/02; full list of members
|
17 May 2001 | Registered office changed on 17/05/01 from: 4TH floor, st alphage house fore street london EC2Y 5DH (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 4TH floor, st alphage house fore street london EC2Y 5DH (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
12 January 2001 | Incorporation (13 pages) |
12 January 2001 | Incorporation (13 pages) |