Company NameS&P Global Limited
Company StatusActive
Company Number04185146
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(20 years, 12 months after company formation)
Appointment Duration2 years
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(20 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleAccounting Business Executive
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(22 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameKevin Gould
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleBanker
Correspondence Address8 Belitha Villas
London
N1 1PD
Director NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed25 April 2001(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleBusiness Admin
Correspondence Address1 Blacksmiths Lane
St. Albans
Hertfordshire
AL3 4SQ
Director NameMichael Leslie Bedford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleBanker
Correspondence Address44 Cheapside
Horsell
Woking
Surrey
GU21 4JL
Secretary NameLt Colonel John Richard Cottam White
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Elliott Road
Chiswick
London
W4 1PF
Director NameRiaz Ahmed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2002(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 2003)
RoleExecutive
Correspondence Address1332 Greeneagle Drive
Oakville
Ontario
Le9 2m9
Canada
Secretary NameMr Rony Grushka
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2005)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDove House
Higham Road
Stanwick
Northamptonshire
NN9 6QE
Director NameArun Gunewardena
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed26 August 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2005)
RoleManaging Director
Correspondence Address39 Glendale Road
Summit
New Jersey
Foreign
Director NameMr Timothy James Albert Frost
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address13 Bedford Row
London
WC1R 4BU
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameRichard Samuel Cohen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 November 2004)
RoleBanking
Correspondence Address3357 Hermosa Way
Lafayette
California 94549
United States
Director NameJames Ballentine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2006)
RoleBanker
Correspondence Address461 Middlesex Road
Darien, Ct
06820
United States
Director NameMr Kevin Andrew Gould
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Charles Edward Longden
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2007)
RoleExecutive Director Abn Amro Ba
Country of ResidenceUnited Kingdom
Correspondence Address95 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JN
Director NameSimon Davidson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2004(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 October 2007)
RoleCompany Director
Correspondence Address105 Brim Hill
London
N2 0EZ
Director NameThomas J Benison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2005(3 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 2005)
RoleBanking
Correspondence AddressJpmorgan 270 Park Avenue
8th Flr
New York
10017
United States
Director NameBradford Scott Levy
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2005(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2007)
RoleInvestment Banker
Correspondence Address7 Rustie Road
Upper Saddle River
New Jersey
07458
Foreign
Director NameMr Paul Gerard Christensen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 The Chesterfields
1b King Henrys Road
London
NW3 3QP
Director NameFawzi Sami Kyriakos Saad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityLebanese Usa British
StatusResigned
Appointed28 October 2005(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 February 2006)
RoleBanker
Correspondence Address19 Cheyne Place
London
SW3 4HJ
Director NameMr Michael Edward Davie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWalden South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameGrant Lovett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2006(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 September 2006)
RoleBanker
Correspondence Address87a Hamilton Terrace
London
NW8 9QX
Director NameAndrew Downes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2006(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 October 2007)
RoleBanker
Correspondence Address50 Clabon Mews
London
SW1X 0EH
Director NameGeoffrey Thomas Alder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2006(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 October 2007)
RoleBanker
Correspondence AddressApt 1905c Roppongi Hills Residences
Minato Ku
Tokyo
106 0032
Foreign
Director NameSuni Harford
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2006(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 October 2007)
RoleInvestment Banker
Correspondence Address325 West End Avenue
New York
10023
United States
Director NameMark Ferron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish Usa
StatusResigned
Appointed11 May 2007(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2007)
RoleMd Investment Banker
Correspondence Address3 Holford Road
London
NW3 1AD
Director NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Todd Stones Hyatt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2016(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemarkit.com
Email address[email protected]
Telephone020 72602000
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £Markit Group Holdings LTD
0.00%
Sterling Deferred
5m at $Markit Group Holdings LTD
0.00%
Deferred
7m at $Markit Group Holdings LTD
0.00%
Ordinary A
8 at $Markit Group Holdings LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£91,512,511
Net Worth£633,186,770
Cash£31,452,433
Current Liabilities£327,213,310

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

26 March 2012Delivered on: 29 March 2012
Satisfied on: 24 August 2012
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 August 2008Delivered on: 8 September 2008
Satisfied on: 6 January 2010
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 September 2006Delivered on: 22 September 2006
Satisfied on: 6 January 2010
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
22 April 2003Delivered on: 23 April 2003
Satisfied on: 24 April 2004
Persons entitled: The Toronto-Dominion Bank

Classification: 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.
Fully Satisfied
23 December 2009Delivered on: 23 December 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 November 2006Delivered on: 9 November 2006
Persons entitled: More London Holdings One Limited and More London Holdings Two Limited

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: £292,290.00 plus vat of £51,150.75 standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2024Full accounts made up to 31 December 2022 (60 pages)
7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
8 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
8 August 2023Director's details changed for Mrs Kathryn Ann Owen on 7 November 2022 (2 pages)
8 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
20 June 2023Change of name notice (2 pages)
20 June 2023Company name changed markit group LIMITED\certificate issued on 20/06/23
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (59 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
27 May 2022Appointment of Mrs Kate Isabel Wallace as a director on 27 May 2022 (2 pages)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
14 February 2022Second filed SH01 - 18/05/21 Statement of Capital usd 70630.6400 18/05/21 Statement of Capital gbp 1 (4 pages)
14 February 2022Second filed SH01 - 18/05/21 Statement of Capital usd 70630.6200 18/05/21 Statement of Capital gbp 1 (4 pages)
9 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2021Cessation of Ihs Markit Global Investments Limited as a person with significant control on 25 November 2021 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Notification of Ihs Markit Uk Investments Limited as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
25 November 2021Cessation of Ihs Markit Group Holdings as a person with significant control on 24 November 2021 (1 page)
25 November 2021Notification of Ihs Markit Global Investments Limited as a person with significant control on 24 November 2021 (2 pages)
2 November 2021Full accounts made up to 30 November 2020 (66 pages)
2 November 2021Change of details for Ihs Markit Group Holdings Limited as a person with significant control on 16 September 2021 (2 pages)
2 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 1
  • USD 70,630.72
(3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
19 October 2021Second filing of Confirmation Statement dated 24 September 2021 (4 pages)
18 October 2021Second filed SH01 - 23/09/21 Statement of Capital usd 70630.6800 23/09/21 Statement of Capital gbp 1 (4 pages)
14 October 2021Second filed SH01 - 24/09/21 Statement of Capital usd 70630.6800 24/09/21 Statement of Capital gbp 1 (4 pages)
29 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • USD 70,630.7
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2021
(4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/10/2021
(5 pages)
24 September 2021Statement of capital following an allotment of shares on 23 September 2021
  • USD 70,630.68
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2021
(4 pages)
10 September 2021Satisfaction of charge 3 in full (1 page)
10 September 2021Satisfaction of charge 5 in full (1 page)
13 August 2021Second filing of Confirmation Statement dated 18 April 2020 (4 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
19 May 2021Statement of capital following an allotment of shares on 18 May 2021
  • USD 70,630.62
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2022.
(4 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
19 May 2021Statement of capital following an allotment of shares on 18 May 2021
  • USD 70,630.64
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2022.
(4 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • USD 70,630.6000
(4 pages)
19 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
1 December 2020Full accounts made up to 30 November 2019 (59 pages)
10 July 2020Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • USD 70,630.6000
(4 pages)
9 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • USD 70,630.58
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2020 and again on 22/04/21
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 25 May 2020
  • USD 70,630.58
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 25 May 2020
  • USD 70,630.56
(3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 13/08/2021.
(5 pages)
2 September 2019Full accounts made up to 30 November 2018 (39 pages)
20 June 2019Statement of capital following an allotment of shares on 14 March 2019
  • USD 70,630.5400
(4 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
14 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 14/03/2019
(1 page)
14 March 2019Solvency Statement dated 14/03/19 (1 page)
14 March 2019Statement by Directors (1 page)
14 March 2019Statement of capital on 14 March 2019
  • GBP 1
  • USD 70,630.5400
(4 pages)
15 February 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1
  • USD 70,630.52
(3 pages)
29 November 2018Full accounts made up to 30 November 2017 (40 pages)
8 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
8 May 2018Change of details for Markit Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
9 April 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 31 March 2018 (1 page)
3 November 2017Full accounts made up to 30 November 2016 (42 pages)
3 November 2017Full accounts made up to 30 November 2016 (42 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1
  • USD 70,630.42
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1
  • USD 70,630.42
(3 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Todd Stones Hyatt as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Todd Stones Hyatt as a director on 9 August 2017 (1 page)
23 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 November 2016Amended full accounts made up to 31 December 2015 (39 pages)
17 November 2016Amended full accounts made up to 31 December 2015 (39 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (39 pages)
29 September 2016Full accounts made up to 31 December 2015 (39 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
21 July 2016Termination of appointment of Kevin Gould as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Kevin Gould as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr. Todd Stones Hyatt as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr. Todd Stones Hyatt as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
  • USD 70,630.4
(6 pages)
4 May 2016Director's details changed for Kevin Gould on 1 May 2015 (2 pages)
4 May 2016Director's details changed for Kevin Gould on 1 May 2015 (2 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
  • USD 70,630.4
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
17 May 2015Annual return made up to 18 April 2015
Statement of capital on 2015-05-17
  • USD 70,630.4
  • GBP 1
(15 pages)
17 May 2015Annual return made up to 18 April 2015
Statement of capital on 2015-05-17
  • USD 70,630.4
  • GBP 1
(15 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
  • USD 70,630.4
(15 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
  • USD 70,630.4
(15 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Resolutions
  • RES13 ‐ Share premium reduced 11/07/2013
(2 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 1
  • USD 70,630.4000
(4 pages)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Resolutions
  • RES13 ‐ Share premium reduced 11/07/2013
(2 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 1
  • USD 70,630.4000
(4 pages)
25 July 2013Statement by directors (1 page)
25 July 2013Statement by directors (1 page)
21 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 1
  • USD 70,630.4200
(7 pages)
21 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 1
  • USD 70,630.4200
(7 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (17 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 18 April 2013 (17 pages)
2 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
30 April 2013Annual return made up to 18 April 2013
  • ANNOTATION A second filed AR01 was registered on 17/05/2013.
(15 pages)
30 April 2013Annual return made up to 18 April 2013
  • ANNOTATION A second filed AR01 was registered on 17/05/2013.
(15 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (25 pages)
30 September 2011Full accounts made up to 31 December 2010 (25 pages)
2 June 2011Second filing of AR01 previously delivered to Companies House made up to 18 April 2011 (17 pages)
2 June 2011Second filing of AR01 previously delivered to Companies House made up to 18 April 2011 (17 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011.
(15 pages)
20 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2011.
(15 pages)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
17 May 2010Director's details changed (3 pages)
17 May 2010Director's details changed (3 pages)
17 May 2010Annual return made up to 18 April 2010 (15 pages)
17 May 2010Annual return made up to 18 April 2010 (15 pages)
10 February 2010Memorandum and Articles of Association (16 pages)
10 February 2010Memorandum and Articles of Association (16 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 71,263.622
  • USD 0.01
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 71,263.622
  • USD 0.01
(2 pages)
1 November 2009Full accounts made up to 31 December 2008 (24 pages)
1 November 2009Full accounts made up to 31 December 2008 (24 pages)
11 September 2009Statement of affairs (7 pages)
11 September 2009Statement of affairs (7 pages)
11 September 2009Ad 26/08/09\usd si [email protected]=0.01\usd ic 70630/70630.01\ (2 pages)
11 September 2009Ad 26/08/09\usd si [email protected]=0.01\usd ic 70630/70630.01\ (2 pages)
8 May 2009Return made up to 18/04/09; no change of members (6 pages)
8 May 2009Return made up to 18/04/09; no change of members (6 pages)
11 November 2008Full accounts made up to 31 December 2007 (29 pages)
11 November 2008Full accounts made up to 31 December 2007 (29 pages)
11 September 2008Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 September 2008Return made up to 18/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
25 October 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
24 July 2007Return made up to 18/04/07; change of members (19 pages)
24 July 2007Return made up to 18/04/07; change of members (19 pages)
16 July 2007Conso s-div 28/06/07 (1 page)
16 July 2007Ad 12/06/07-29/06/07 us$ si [email protected]=2224 us$ ic 46433/48657 (3 pages)
16 July 2007Conso s-div 28/06/07 (1 page)
16 July 2007Ad 12/06/07-29/06/07 us$ si [email protected]=2224 us$ ic 46433/48657 (3 pages)
16 July 2007Statement of affairs (4 pages)
16 July 2007Statement of affairs (4 pages)
13 July 2007Us$ ic 73033/46433 14/06/07 us$ sr [email protected]=26600 (1 page)
13 July 2007Us$ ic 73033/46433 14/06/07 us$ sr [email protected]=26600 (1 page)
3 July 2007Reduction of iss capital and minute (oc) (5 pages)
3 July 2007Certificate of reduction of issued capital (1 page)
3 July 2007Reduction of iss capital and minute (oc) (5 pages)
3 July 2007Certificate of reduction of issued capital (1 page)
29 June 2007Scheme of arrangement - amalgamation (20 pages)
29 June 2007Scheme of arrangement - amalgamation (20 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
22 June 2007Ad 11/06/07--------- us$ si [email protected]=208 us$ ic 72825/73033 (2 pages)
22 June 2007Ad 11/06/07--------- us$ si [email protected]=208 us$ ic 72825/73033 (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (4 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (4 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (4 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (4 pages)
7 June 2007Ad 18/04/06-18/04/07 us$ si [email protected] (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
11 March 2007Ad 07/08/06--------- us$ si [email protected]=15 us$ ic 72184/72199 (2 pages)
11 March 2007Ad 24/10/06--------- us$ si [email protected]=1 us$ ic 71995/71996 (2 pages)
11 March 2007Ad 08/05/06--------- us$ si [email protected]=6 us$ ic 72147/72153 (2 pages)
11 March 2007Ad 09/01/07--------- us$ si [email protected]=3 us$ ic 72069/72072 (2 pages)
11 March 2007Ad 26/09/06--------- us$ si [email protected]=4 us$ ic 72175/72179 (2 pages)
11 March 2007Ad 16/01/07--------- us$ si [email protected]=33 us$ ic 72072/72105 (2 pages)
11 March 2007Ad 01/07/06--------- us$ si [email protected]=2 us$ ic 72143/72145 (2 pages)
11 March 2007Ad 12/05/06--------- us$ si [email protected]=6 us$ ic 72169/72175 (2 pages)
11 March 2007Ad 13/04/06--------- us$ si [email protected] (2 pages)
11 March 2007Ad 01/06/06--------- us$ si [email protected]=2 us$ ic 72145/72147 (2 pages)
11 March 2007Ad 10/04/06--------- us$ si [email protected] (2 pages)
11 March 2007Ad 22/12/06--------- us$ si [email protected]=175 us$ ic 72218/72393 (2 pages)
11 March 2007Ad 25/10/06--------- us$ si [email protected]=6 us$ ic 72153/72159 (2 pages)
11 March 2007Ad 26/10/06--------- us$ si [email protected]=14 us$ ic 71958/71972 (2 pages)
11 March 2007Ad 28/12/06--------- us$ si [email protected]=1 us$ ic 71996/71997 (2 pages)
11 March 2007Ad 07/08/06--------- us$ si [email protected]=15 us$ ic 72184/72199 (2 pages)
11 March 2007Ad 10/06/06--------- us$ si [email protected]=6 us$ ic 72163/72169 (2 pages)
11 March 2007Ad 13/04/06--------- us$ si [email protected] (2 pages)
11 March 2007Ad 13/10/06--------- us$ si [email protected]=20 us$ ic 71972/71992 (2 pages)
11 March 2007Ad 21/08/06--------- us$ si [email protected]=19 us$ ic 72199/72218 (2 pages)
11 March 2007Ad 01/06/06--------- us$ si [email protected]=2 us$ ic 72145/72147 (2 pages)
11 March 2007Ad 10/06/06--------- us$ si [email protected]=6 us$ ic 72163/72169 (2 pages)
11 March 2007Ad 28/12/06--------- us$ si [email protected]=6 us$ ic 71997/72003 (2 pages)
11 March 2007Ad 26/10/06--------- us$ si [email protected]=14 us$ ic 71958/71972 (2 pages)
11 March 2007Ad 03/01/07--------- us$ si [email protected] us$ ic 72003/72003 (2 pages)
11 March 2007Ad 08/05/06--------- us$ si [email protected]=6 us$ ic 72147/72153 (2 pages)
11 March 2007Ad 12/05/06--------- us$ si [email protected]=6 us$ ic 72169/72175 (2 pages)
11 March 2007Ad 24/10/06--------- us$ si [email protected]=1 us$ ic 71995/71996 (2 pages)
11 March 2007Ad 16/01/07--------- us$ si [email protected]=66 us$ ic 72003/72069 (2 pages)
11 March 2007Ad 22/12/06--------- us$ si [email protected]=432 us$ ic 72393/72825 (2 pages)
11 March 2007Ad 01/08/06--------- us$ si [email protected]=2 us$ ic 72141/72143 (2 pages)
11 March 2007Ad 11/09/06--------- us$ si [email protected]=36 us$ ic 72105/72141 (2 pages)
11 March 2007Ad 01/08/06--------- us$ si [email protected]=2 us$ ic 72141/72143 (2 pages)
11 March 2007Ad 03/01/07--------- us$ si [email protected]=5 us$ ic 72179/72184 (2 pages)
11 March 2007Ad 26/09/06--------- us$ si [email protected]=4 us$ ic 72175/72179 (2 pages)
11 March 2007Ad 10/04/06--------- us$ si [email protected] (2 pages)
11 March 2007Ad 11/09/06--------- us$ si [email protected]=36 us$ ic 72105/72141 (2 pages)
11 March 2007Ad 13/10/06--------- us$ si [email protected]=20 us$ ic 71972/71992 (2 pages)
11 March 2007Ad 10/11/06--------- us$ si [email protected]=3 us$ ic 71992/71995 (2 pages)
11 March 2007Ad 21/08/06--------- us$ si [email protected]=19 us$ ic 72199/72218 (2 pages)
11 March 2007Ad 01/07/06--------- us$ si [email protected]=2 us$ ic 72143/72145 (2 pages)
11 March 2007Ad 22/12/06--------- us$ si [email protected]=432 us$ ic 72393/72825 (2 pages)
11 March 2007Ad 16/01/07--------- us$ si [email protected]=33 us$ ic 72072/72105 (2 pages)
11 March 2007Ad 28/12/06--------- us$ si [email protected]=6 us$ ic 71997/72003 (2 pages)
11 March 2007Ad 16/01/07--------- us$ si [email protected]=66 us$ ic 72003/72069 (2 pages)
11 March 2007Ad 03/01/07--------- us$ si [email protected] us$ ic 72003/72003 (2 pages)
11 March 2007Ad 03/01/07--------- us$ si [email protected]=5 us$ ic 72179/72184 (2 pages)
11 March 2007Ad 10/11/06--------- us$ si [email protected]=3 us$ ic 71992/71995 (2 pages)
11 March 2007Ad 25/10/06--------- us$ si [email protected]=6 us$ ic 72153/72159 (2 pages)
11 March 2007Ad 08/08/06--------- us$ si [email protected]=4 us$ ic 72159/72163 (2 pages)
11 March 2007Ad 28/12/06--------- us$ si [email protected]=1 us$ ic 71996/71997 (2 pages)
11 March 2007Ad 09/01/07--------- us$ si [email protected]=3 us$ ic 72069/72072 (2 pages)
11 March 2007Ad 08/08/06--------- us$ si [email protected]=4 us$ ic 72159/72163 (2 pages)
11 March 2007Ad 22/12/06--------- us$ si [email protected]=175 us$ ic 72218/72393 (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
30 January 2007Us$ ic 74234/71958 24/11/06 us$ sr [email protected]=2276 (1 page)
30 January 2007Us$ ic 74234/71958 24/11/06 us$ sr [email protected]=2276 (1 page)
22 January 2007Ad 05/01/07--------- us$ si [email protected]=85 us$ ic 74099/74184 (3 pages)
22 January 2007Ad 05/01/07--------- us$ si [email protected]=50 us$ ic 74184/74234 (3 pages)
22 January 2007Ad 05/01/07--------- us$ si [email protected]=50 us$ ic 74184/74234 (3 pages)
22 January 2007Ad 05/01/07--------- us$ si [email protected]=85 us$ ic 74099/74184 (3 pages)
22 January 2007Statement of affairs (12 pages)
22 January 2007Statement of affairs (12 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
17 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
17 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=30 us$ ic 73014/73044 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=10 us$ ic 73044/73054 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=30 us$ ic 73014/73044 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=650 us$ ic 73449/74099 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=45 us$ ic 73174/73219 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=75 us$ ic 73344/73419 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=100 us$ ic 73219/73319 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=120 us$ ic 73054/73174 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=100 us$ ic 73219/73319 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=30 us$ ic 73419/73449 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=25 us$ ic 73319/73344 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=30 us$ ic 73419/73449 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=650 us$ ic 73449/74099 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=120 us$ ic 73054/73174 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=25 us$ ic 73319/73344 (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=10 us$ ic 73044/73054 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=75 us$ ic 73344/73419 (2 pages)
11 July 2006Ad 15/03/06--------- us$ si [email protected] (2 pages)
11 July 2006Ad 25/04/06--------- us$ si [email protected]=45 us$ ic 73174/73219 (2 pages)
19 June 2006Ad 11/05/06--------- us$ si [email protected]=1760 us$ ic 71254/73014 (6 pages)
19 June 2006Statement of affairs (14 pages)
19 June 2006Statement of affairs (14 pages)
19 June 2006Ad 11/05/06--------- us$ si [email protected]=1760 us$ ic 71254/73014 (6 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
5 June 2006Resolutions
  • RES13 ‐ Share option plan 09/05/06
(1 page)
5 June 2006Resolutions
  • RES13 ‐ Share option plan 09/05/06
(1 page)
5 June 2006Resolutions
  • RES13 ‐ Share option plan 09/05/06
(1 page)
5 June 2006Resolutions
  • RES13 ‐ Share option plan 09/05/06
(1 page)
25 May 2006Return made up to 18/04/06; full list of members (28 pages)
25 May 2006Return made up to 18/04/06; full list of members (28 pages)
25 April 2006Registered office changed on 25/04/06 from: 10 bricket road st. Albans hertfordshire AL1 3JX (1 page)
25 April 2006Registered office changed on 25/04/06 from: 10 bricket road st. Albans hertfordshire AL1 3JX (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
10 April 2006Memorandum and Articles of Association (2 pages)
10 April 2006Memorandum and Articles of Association (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
5 December 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
5 December 2005Ad 16/08/05-17/11/05 us$ si [email protected]=112 us$ ic 71142/71254 (3 pages)
5 December 2005Ad 16/08/05-17/11/05 us$ si [email protected]=112 us$ ic 71142/71254 (3 pages)
5 December 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=50 us$ ic 71058/71108 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=130 us$ ic 70765/70895 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=9 us$ ic 70997/71006 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=60 us$ ic 70926/70986 (2 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=9 us$ ic 71108/71117 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=12 us$ ic 71006/71018 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=12 us$ ic 71006/71018 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=4 us$ ic 71134/71138 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=4 us$ ic 71134/71138 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=60 us$ ic 70926/70986 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=136 us$ ic 70629/70765 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=4 us$ ic 71138/71142 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=11 us$ ic 70895/70906 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=10 us$ ic 71117/71127 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=9 us$ ic 71108/71117 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=4 us$ ic 71138/71142 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=7 us$ ic 70919/70926 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=7 us$ ic 70919/70926 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=7 us$ ic 71127/71134 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=10 us$ ic 71048/71058 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=11 us$ ic 70895/70906 (2 pages)
10 October 2005Nc inc already adjusted 19/09/05 (1 page)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=10 us$ ic 71117/71127 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=11 us$ ic 70986/70997 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=30 us$ ic 71018/71048 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=11 us$ ic 70986/70997 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=30 us$ ic 71018/71048 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=13 us$ ic 70906/70919 (2 pages)
10 October 2005Nc inc already adjusted 19/09/05 (1 page)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=10 us$ ic 71048/71058 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=13 us$ ic 70906/70919 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=9 us$ ic 70997/71006 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=130 us$ ic 70765/70895 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=7 us$ ic 71127/71134 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=50 us$ ic 71058/71108 (2 pages)
10 October 2005Ad 19/09/05--------- us$ si [email protected]=136 us$ ic 70629/70765 (2 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2005Ad 22/07/05--------- us$ si [email protected]=699 us$ ic 68927/69626 (2 pages)
17 August 2005Ad 22/07/05--------- us$ si [email protected]=1003 us$ ic 69626/70629 (4 pages)
17 August 2005Ad 22/07/05--------- us$ si [email protected]=699 us$ ic 68927/69626 (2 pages)
17 August 2005Ad 22/07/05--------- us$ si [email protected]=1003 us$ ic 69626/70629 (4 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Return made up to 18/04/05; change of members
  • 363(288) ‐ Director resigned
(19 pages)
25 April 2005Return made up to 18/04/05; change of members
  • 363(288) ‐ Director resigned
(19 pages)
25 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 December 2004Company name changed mark-it partners LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed mark-it partners LIMITED\certificate issued on 09/12/04 (2 pages)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
6 December 2004Director resigned (2 pages)
6 December 2004Director resigned (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
3 August 2004Statement of affairs (13 pages)
3 August 2004Ad 30/06/04--------- us$ si [email protected]=9077 us$ ic 59849/68926 (6 pages)
3 August 2004Ad 30/06/04--------- us$ si [email protected]=9077 us$ ic 59849/68926 (6 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 August 2004Nc inc already adjusted 30/06/04 (1 page)
3 August 2004Statement of affairs (13 pages)
3 August 2004Nc inc already adjusted 30/06/04 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
5 May 2004Return made up to 22/03/04; change of members (16 pages)
5 May 2004Return made up to 22/03/04; change of members (16 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Ad 07/01/04--------- us$ si [email protected]=3749 us$ ic 52799/56548 (4 pages)
28 January 2004Ad 07/01/04--------- us$ si [email protected]=3749 us$ ic 52799/56548 (4 pages)
27 January 2004Statement of affairs (7 pages)
27 January 2004Statement of affairs (7 pages)
27 January 2004Ad 06/01/04--------- us$ si [email protected]=16800 us$ ic 35999/52799 (4 pages)
27 January 2004Ad 06/01/04--------- us$ si [email protected]=16800 us$ ic 35999/52799 (4 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
14 January 2004Director resigned (1 page)
14 January 2004Nc inc already adjusted 30/12/03 (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Nc inc already adjusted 30/12/03 (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
28 October 2003Ad 27/08/03--------- us$ si [email protected]=1249 us$ ic 34750/35999 (2 pages)
28 October 2003Ad 27/08/03--------- us$ si [email protected]=1249 us$ ic 34750/35999 (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(8 pages)
28 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(8 pages)
19 May 2003Ad 31/12/02--------- us$ si [email protected]=32500 us$ si [email protected]=500 us$ si [email protected]=1750 us$ ic 0/34750 (2 pages)
19 May 2003Ad 31/12/02--------- us$ si [email protected]=32500 us$ si [email protected]=500 us$ si [email protected]=1750 us$ ic 0/34750 (2 pages)
9 May 2003Nc inc already adjusted 31/12/02 (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 May 2003Nc inc already adjusted 31/12/02 (1 page)
23 April 2003£ nc 100000000/1 31/12/02 (1 page)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003£ nc 100000000/1 31/12/02 (1 page)
23 April 2003Particulars of mortgage/charge (5 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Memorandum and Articles of Association (27 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Memorandum and Articles of Association (27 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
30 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
23 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
9 May 2001£ nc 100/100000000 25/04/01 (2 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
9 May 2001£ nc 100/100000000 25/04/01 (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
24 April 2001Company name changed hackremco (no.1804) LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed hackremco (no.1804) LIMITED\certificate issued on 24/04/01 (2 pages)
22 March 2001Incorporation (15 pages)
22 March 2001Incorporation (15 pages)