London
W1J 5HD
Director Name | Mr Sean Arnold |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Co-Founder Of Crosstree Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Alistair Hardy Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Executive Vice President, Real Estate & Developmen |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mrs Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Legal & Development Officer |
Country of Residence | Northern Ireland |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Sarah Anne Kerr |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 May 2002) |
Role | Lawyer |
Correspondence Address | 24 Brondesbury Villas London NW6 6AA |
Director Name | Stanley David Steel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2004) |
Role | Business Executive |
Correspondence Address | 300 Lafayette Street Denver 80218 Colorado United States |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Stanley David Steel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2004) |
Role | Business Executive |
Correspondence Address | 300 Lafayette Street Denver 80218 Colorado United States |
Secretary Name | Detlef Kornett |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Director Name | Scott Blackmun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 414 9th Street Santa Monica California 90402 United States |
Director Name | Paul Ronayne |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Executive Officer |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2011) |
Role | President And CEO |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 199 Kingshall Road Beckenham Kent BR3 1LL |
Director Name | Mr Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Bowes Road Walton On Thames Surrey KT12 3HT |
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 September 2015) |
Role | Real Estate Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2015) |
Role | Chief Finance And Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2015) |
Role | Chief Legal And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2014) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Miss Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Rebecca Kane |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2019) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | HRO Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 May 2002) |
Correspondence Address | C/O Holme Roberts & Owen Llp Heathcoat House 20 Savile Row London W1X 1AE |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ansco Finance 2011 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,488,000 |
Gross Profit | -£134,000 |
Net Worth | -£369,000 |
Cash | £4,930,000 |
Current Liabilities | £7,996,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
21 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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 |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent') Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent') Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arena at the O2, greenwich peninsula london TGL258816. 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 |
20 February 2024 | Registration of charge 041907290009, created on 19 February 2024 (86 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
27 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
6 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
1 September 2021 | Registration of charge 041907290008, created on 27 August 2021 (76 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
2 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
24 October 2019 | Registration of charge 041907290007, created on 18 October 2019 (76 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mrs Sarah Catherine Mcguigan as a director on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page) |
8 January 2019 | Director's details changed for Mr Alistair Hardy Wood on 1 January 2019 (2 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 August 2017 | Registration of charge 041907290006, created on 21 August 2017 (71 pages) |
22 August 2017 | Registration of charge 041907290006, created on 21 August 2017 (71 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 January 2016 | Registration of charge 041907290005, created on 20 January 2016 (69 pages) |
22 January 2016 | Registration of charge 041907290005, created on 20 January 2016 (69 pages) |
8 January 2016 | Appointment of Mr Alistair Hardy Wood as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Alistair Hardy Wood as a director on 8 January 2016 (2 pages) |
24 September 2015 | Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alistair Hardy Wood as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Rebecca Kane as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Rebecca Kane as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alistair Hardy Wood as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alistair Hardy Wood as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Rebecca Kane as a director on 4 September 2015 (1 page) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
9 July 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Appointment of Miss Rebecca Kane as a director (2 pages) |
23 December 2013 | Appointment of Miss Rebecca Kane as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 2 April 2013 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
19 April 2012 | Director's details changed for Mr Alexander James Hill on 18 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Alexander James Hill on 18 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 18 April 2012 (2 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Alexander James Hill on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Timothy Leiweke on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Jessica Koravos on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Timothy Leiweke on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Alexander James Hill on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Jessica Koravos on 19 April 2011 (2 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
2 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders
|
2 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
28 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 25 canada square canary wharf london E14 5LQ (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 25 canada square canary wharf london E14 5LQ (1 page) |
28 April 2009 | Return made up to 30/03/09; full list of members
|
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
23 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
23 June 2008 | Return made up to 30/03/08; full list of members
|
19 March 2008 | Director appointed alexander hill (2 pages) |
19 March 2008 | Director appointed alexander hill (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2007 | Return made up to 30/03/07; full list of members
|
23 May 2007 | Return made up to 30/03/07; full list of members
|
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
5 July 2006 | Return made up to 30/03/06; full list of members
|
5 July 2006 | Return made up to 30/03/06; full list of members (8 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (40 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (40 pages) |
21 March 2006 | Particulars of mortgage/charge (23 pages) |
21 March 2006 | Particulars of mortgage/charge (23 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
10 March 2006 | New director appointed (9 pages) |
10 March 2006 | New director appointed
|
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 June 2005 | Company name changed ansco dome management LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed ansco dome management LIMITED\certificate issued on 17/06/05 (2 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members
|
13 April 2005 | Return made up to 30/03/05; full list of members
|
6 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 December 2002 (11 pages) |
29 April 2004 | Full accounts made up to 31 December 2002 (11 pages) |
21 April 2004 | Return made up to 30/03/04; full list of members
|
21 April 2004 | Return made up to 30/03/04; full list of members
|
19 December 2003 | Company name changed aeg dome management LIMITED\certificate issued on 19/12/03 (4 pages) |
19 December 2003 | Company name changed aeg dome management LIMITED\certificate issued on 19/12/03 (4 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: holme roberts & owen heathcoat house 20 savile row london W1S 3PR (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: holme roberts & owen heathcoat house 20 savile row london W1S 3PR (1 page) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Company name changed abilo LIMITED\certificate issued on 21/05/02 (2 pages) |
21 May 2002 | Company name changed abilo LIMITED\certificate issued on 21/05/02 (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: unit 18 greenwich centre business park norman road london SE10 9QF (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: unit 18 greenwich centre business park norman road london SE10 9QF (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 54-56 lant street london SE1 1QP (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 54-56 lant street london SE1 1QP (1 page) |
23 April 2002 | Return made up to 30/03/02; full list of members
|
23 April 2002 | Return made up to 30/03/02; full list of members
|
30 March 2001 | Incorporation (15 pages) |
30 March 2001 | Incorporation (15 pages) |