Company NameGarban-Intercapital Us Investments (Holdings) Limited
Company StatusDissolved
Company Number04157728
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date15 September 2023 (7 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2019(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Martin John Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolmer Cottage
Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ladbroke Grove
London
W11 2PD
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed05 October 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew David Eames
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Garban-intercapital (2001) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

17 December 2020Full accounts made up to 31 December 2019 (20 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 January 2019Change of details for Garban-Intercapital (2001) Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
6 November 2018Full accounts made up to 31 December 2017 (16 pages)
9 April 2018Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
9 January 2018Statement by Directors (1 page)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(3 pages)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 20/12/2017
(2 pages)
9 January 2018Solvency Statement dated 20/12/17 (1 page)
9 January 2018Resolutions
  • RES13 ‐ £13267170 capitalised 20/12/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
(3 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
18 December 2016Full accounts made up to 31 March 2016 (19 pages)
5 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
5 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
11 February 2016Full accounts made up to 31 March 2015 (17 pages)
11 February 2016Full accounts made up to 31 March 2015 (17 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1
(4 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1
(4 pages)
5 August 2014Reduction of iss capital and minute (oc) (3 pages)
5 August 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
5 August 2014Reduction of iss capital and minute (oc) (3 pages)
5 August 2014Statement of capital on 5 August 2014
  • GBP 1
(4 pages)
5 August 2014Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(5 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(5 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-18
(5 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Statement of company's objects (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Termination of appointment of Deborah Abrehart as a secretary (1 page)
15 October 2011Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
22 November 2010Termination of appointment of Iain Torrens as a director (1 page)
22 November 2010Termination of appointment of Iain Torrens as a director (1 page)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
2 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
13 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 August 2008Director appointed mr iain william torrens (1 page)
12 August 2008Director appointed mr iain william torrens (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
11 August 2008Appointment terminated director timothy kidd (1 page)
19 March 2008Return made up to 09/02/08; full list of members (5 pages)
19 March 2008Return made up to 09/02/08; full list of members (5 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Ad 20/12/07--------- £ si 1000@1=1000 £ ic 168546066/168547066 (2 pages)
18 January 2008Statement of affairs (4 pages)
18 January 2008Statement of affairs (4 pages)
18 January 2008Ad 20/12/07--------- £ si 1000@1=1000 £ ic 168546066/168547066 (2 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 March 2007Return made up to 09/02/07; full list of members (5 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Return made up to 09/02/07; full list of members (5 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (12 pages)
9 January 2007Full accounts made up to 31 March 2006 (12 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2006Return made up to 09/02/06; full list of members (6 pages)
1 March 2006Return made up to 09/02/06; full list of members (6 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: 16 finsbury circus london EC2M 7UR (1 page)
2 March 2004Return made up to 09/02/04; full list of members (6 pages)
2 March 2004Return made up to 09/02/04; full list of members (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Full accounts made up to 31 March 2003 (10 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
17 February 2003Return made up to 09/02/03; full list of members (6 pages)
17 February 2003Return made up to 09/02/03; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
25 February 2002Return made up to 09/02/02; full list of members (6 pages)
25 February 2002Return made up to 09/02/02; full list of members (6 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
17 April 2001Statement of affairs (7 pages)
17 April 2001Statement of affairs (7 pages)
17 April 2001Ad 16/02/01--------- £ si 168545066@1=168545066 £ ic 1000/168546066 (2 pages)
17 April 2001Ad 16/02/01--------- £ si 168545066@1=168545066 £ ic 1000/168546066 (2 pages)
16 March 2001Ad 09/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 March 2001Ad 09/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (4 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (4 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (4 pages)
23 February 2001New director appointed (4 pages)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
9 February 2001Incorporation (18 pages)
9 February 2001Incorporation (18 pages)