122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | The Aon Centre 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Carol Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Mrs Catherine Mary McKeon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2001(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Deacon Road Kingston Upon Thames Surrey KT2 6LT |
Secretary Name | Mr Timothy Paul Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Mr William Edward Wilding |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23d Ardleigh Road Islington London N1 4HS |
Director Name | Julian Richard Parker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Witherington Road London N5 1PP |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Eric M Friedberg |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 2018) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor 10013 New York United States |
Director Name | Mr Edward M Stroz |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2013) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York 10013 |
Director Name | Seth Philip Berman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hamilton Terrace London NW8 9RE |
Director Name | Julian Richard Parker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Witherington Road London N5 1PP |
Secretary Name | Martin James Baldock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 2016) |
Role | Vp And General Manager |
Correspondence Address | Escala Share & Coulter Road Chestfield Kent CT5 3LE |
Director Name | Alok Singh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Myron Trepper |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Dhiren Shah |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Frederic Salerno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Robert Niehaus |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Raj Gupta |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Judd Gregg |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 32 Avenue Of The Americas 4th Floor New York New York 10013 United States |
Director Name | Matthew Christopher Ebbel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Michael Themistocles Patsalos-Fox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Mr Michael Boag |
---|---|
Status | Resigned |
Appointed | 24 June 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2017(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre 122 Leadenhall Street London EC3V 4AN |
Director Name | Johannes Josephus Franciscus Janssen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2018(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2021) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | www.strozfriedberg.com |
---|---|
Telephone | 020 70612200 |
Telephone region | London |
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,407,812 |
Gross Profit | £17,089,372 |
Net Worth | £11,048,665 |
Cash | £9,144,449 |
Current Liabilities | £5,475,641 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
29 July 2009 | Delivered on: 4 August 2009 Persons entitled: Internationales Immobilien-Institut Gmbh 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: A first fixed equitable charge over the deposit balance see image for full details. Outstanding |
---|---|
8 May 2002 | Delivered on: 10 May 2002 Persons entitled: Bibby Factors Limited Classification: All assets debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 January 2002 | Delivered on: 31 January 2002 Satisfied on: 30 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
---|---|
8 January 2021 | Full accounts made up to 31 December 2019 (40 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
12 May 2020 | Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Spencer Charles Lynch on 30 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
30 September 2019 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 30 September 2019 (1 page) |
9 August 2019 | Resolutions
|
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
22 November 2018 | Appointment of Johannes Josephus Franciscus Janssen as a director on 22 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Eric M Friedberg as a director on 26 October 2018 (1 page) |
22 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
10 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Gardner Mugashu as a director on 10 October 2018 (2 pages) |
31 August 2018 | Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
31 August 2018 | Register inspection address has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
30 January 2018 | Cessation of Aon Plc as a person with significant control on 18 September 2017 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 January 2018 | Notification of Aon Global Holdings Limited as a person with significant control on 18 September 2017 (2 pages) |
15 December 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
15 December 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
26 September 2017 | Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Christopher Lee Asher as a director on 10 February 2017 (2 pages) |
22 September 2017 | Appointment of Mr Christopher Lee Asher as a director on 10 February 2017 (2 pages) |
21 September 2017 | Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017 (1 page) |
21 September 2017 | Termination of appointment of Michael Boag as a secretary on 18 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017 (1 page) |
21 September 2017 | Termination of appointment of Michael Boag as a secretary on 18 September 2017 (1 page) |
21 September 2017 | Appointment of Cosec 2000 Limited as a secretary on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Cosec 2000 Limited as a secretary on 18 September 2017 (2 pages) |
13 February 2017 | Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016 (1 page) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016 (1 page) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
15 August 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
28 June 2016 | Termination of appointment of Martin James Baldock as a secretary on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Martin James Baldock as a secretary on 24 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Michael Boag as a secretary on 24 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Michael Boag as a secretary on 24 June 2016 (2 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
11 June 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 February 2014 | Appointment of Matthew Christopher Ebbel as a director (2 pages) |
4 February 2014 | Appointment of Matthew Christopher Ebbel as a director (2 pages) |
4 February 2014 | Appointment of Michael Themistocles Patsalos-Fox as a director (2 pages) |
4 February 2014 | Appointment of Michael Themistocles Patsalos-Fox as a director (2 pages) |
3 February 2014 | Termination of appointment of Robert Niehaus as a director (1 page) |
3 February 2014 | Termination of appointment of Myron Trepper as a director (1 page) |
3 February 2014 | Termination of appointment of Frederic Salerno as a director (1 page) |
3 February 2014 | Termination of appointment of Judd Gregg as a director (1 page) |
3 February 2014 | Termination of appointment of Raj Gupta as a director (1 page) |
3 February 2014 | Termination of appointment of Frederic Salerno as a director (1 page) |
3 February 2014 | Termination of appointment of Myron Trepper as a director (1 page) |
3 February 2014 | Termination of appointment of Alok Singh as a director (1 page) |
3 February 2014 | Termination of appointment of Dhiren Shah as a director (1 page) |
3 February 2014 | Termination of appointment of Dhiren Shah as a director (1 page) |
3 February 2014 | Termination of appointment of Edward Stroz as a director (1 page) |
3 February 2014 | Termination of appointment of Raj Gupta as a director (1 page) |
3 February 2014 | Termination of appointment of Judd Gregg as a director (1 page) |
3 February 2014 | Termination of appointment of Robert Niehaus as a director (1 page) |
3 February 2014 | Termination of appointment of Alok Singh as a director (1 page) |
3 February 2014 | Termination of appointment of Edward Stroz as a director (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 February 2013 | Director's details changed for Eric M Friedberg on 31 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Eric M Friedberg on 31 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Edward M Stroz on 31 December 2012 (2 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (12 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (12 pages) |
28 February 2013 | Director's details changed for Edward M Stroz on 31 December 2012 (2 pages) |
27 February 2013 | Register inspection address has been changed from C/O Stroz Friedberg Limited Pinners Hall 105-108 Old Broad Street London EC2N 1AP (1 page) |
27 February 2013 | Register inspection address has been changed from C/O Stroz Friedberg Limited Pinners Hall 105-108 Old Broad Street London EC2N 1AP (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 July 2012 | Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1AP on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1AP on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from , Pinners Hall 105-108 Old Broad Street, London, EC2N 1AP on 9 July 2012 (1 page) |
10 April 2012 | Appointment of Alok Singh as a director (2 pages) |
10 April 2012 | Appointment of Myron Trepper as a director (2 pages) |
10 April 2012 | Appointment of Frederic Salerno as a director (2 pages) |
10 April 2012 | Director's details changed for Eric M Friedberg on 27 March 2012 (2 pages) |
10 April 2012 | Appointment of Dhiren Shah as a director (2 pages) |
10 April 2012 | Appointment of Robert Niehaus as a director (2 pages) |
10 April 2012 | Appointment of Frederic Salerno as a director (2 pages) |
10 April 2012 | Director's details changed for Edward M Stroz on 27 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Eric M Friedberg on 27 March 2012 (2 pages) |
10 April 2012 | Appointment of Judd Gregg as a director (2 pages) |
10 April 2012 | Appointment of Judd Gregg as a director (2 pages) |
10 April 2012 | Director's details changed for Edward M Stroz on 27 March 2012 (2 pages) |
10 April 2012 | Appointment of Raj Gupta as a director (2 pages) |
10 April 2012 | Appointment of Raj Gupta as a director (2 pages) |
10 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (12 pages) |
10 April 2012 | Appointment of Dhiren Shah as a director (2 pages) |
10 April 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (12 pages) |
10 April 2012 | Appointment of Alok Singh as a director (2 pages) |
10 April 2012 | Appointment of Myron Trepper as a director (2 pages) |
10 April 2012 | Appointment of Robert Niehaus as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Termination of appointment of Julian Parker as a director (1 page) |
30 September 2011 | Termination of appointment of Seth Berman as a director (1 page) |
30 September 2011 | Termination of appointment of Seth Berman as a director (1 page) |
30 September 2011 | Termination of appointment of Julian Parker as a director (1 page) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 August 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
19 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Eric M Friedberg on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Eric M Friedberg on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Edward M Stroz on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Eric M Friedberg on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Edward M Stroz on 1 January 2010 (2 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Director's details changed for Edward M Stroz on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Julian Richard Parker on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Seth Philip Berman on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Julian Richard Parker on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Seth Philip Berman on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Seth Philip Berman on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Julian Richard Parker on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Seth Philip Berman on 1 July 2009 (1 page) |
16 March 2010 | Director's details changed for Seth Philip Berman on 1 July 2009 (1 page) |
16 March 2010 | Director's details changed for Seth Philip Berman on 1 July 2009 (1 page) |
20 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 October 2009 | Registered office address changed from Baird House 15-17 St Cross Street London EC1N 8UW on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from , Baird House 15-17 st Cross Street, London, EC1N 8UW on 27 October 2009 (2 pages) |
7 September 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
25 August 2009 | Secretary appointed martin james baldock (2 pages) |
25 August 2009 | Secretary appointed martin james baldock (2 pages) |
19 August 2009 | Appointment terminated secretary timothy christian (1 page) |
19 August 2009 | Appointment terminated secretary timothy christian (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2009 | Director appointed julian richard parker (1 page) |
20 February 2009 | Director appointed julian richard parker (1 page) |
20 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
22 January 2009 | Director appointed seth philip berman (2 pages) |
22 January 2009 | Director appointed seth philip berman (2 pages) |
11 December 2008 | Memorandum and Articles of Association (9 pages) |
11 December 2008 | Memorandum and Articles of Association (9 pages) |
4 December 2008 | Director appointed edward m stroz (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 33 ormond avenue hampton middlesex TW12 2RY (1 page) |
4 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
4 December 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
4 December 2008 | Director appointed eric m friedberg (2 pages) |
4 December 2008 | Director appointed edward m stroz (2 pages) |
4 December 2008 | Appointment terminated director timothy christian (1 page) |
4 December 2008 | Appointment terminated director timothy christian (1 page) |
4 December 2008 | Director appointed eric m friedberg (2 pages) |
4 December 2008 | Appointment terminated director julian parker (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from, 33 ormond avenue, hampton, middlesex, TW12 2RY (1 page) |
4 December 2008 | Appointment terminated director julian parker (1 page) |
2 December 2008 | Company name changed data genetics international LIMITED\certificate issued on 03/12/08 (2 pages) |
2 December 2008 | Company name changed data genetics international LIMITED\certificate issued on 03/12/08 (2 pages) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
19 November 2008 | Auditor's resignation (1 page) |
19 November 2008 | Auditor's resignation (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 June 2008 | Gbp ic 1000/596\31/03/08\gbp sr 404@1=404\ (1 page) |
2 June 2008 | Gbp ic 1000/596\31/03/08\gbp sr 404@1=404\ (1 page) |
8 April 2008 | Appointment terminated director william wilding (1 page) |
8 April 2008 | Appointment terminated director william wilding (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
10 May 2002 | Particulars of mortgage/charge (11 pages) |
10 May 2002 | Particulars of mortgage/charge (11 pages) |
18 March 2002 | Ad 07/03/02--------- £ si 550@1=550 £ ic 450/1000 (2 pages) |
18 March 2002 | Ad 07/03/02--------- £ si 550@1=550 £ ic 450/1000 (2 pages) |
13 March 2002 | Ad 04/03/02--------- £ si 449@1=449 £ ic 1/450 (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Ad 04/03/02--------- £ si 449@1=449 £ ic 1/450 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Nc inc already adjusted 28/02/02 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Nc inc already adjusted 28/02/02 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 30/01/02; full list of members
|
14 February 2002 | Return made up to 30/01/02; full list of members
|
31 January 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: parman house, 30-36 fife road, kingston upon thames, surrey KT1 1SY (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Incorporation (14 pages) |
30 January 2001 | Incorporation (14 pages) |