London
EC3M 4AJ
Secretary Name | Mrs Colleen Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Secretary |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Guy Edward Finney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Miss Rhonda Jean Buege |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 December 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Karl Francis Dooner |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Forrest Nathan Krutter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Forrest Nathan Krutter |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 7 7 Egerton Place London SW3 2EF |
Director Name | Miss Katarzyna Maria Weronika Sliwinska |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Octavia House Medway Street Westminster London SW1P 2TA |
Secretary Name | Miss Katarzyna Maria Weronika Sliwinska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Octavia House Medway Street Westminster London SW1P 2TA |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 73422000 |
---|---|
Telephone region | London |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,121,161 |
Net Worth | £3,269,803 |
Cash | £3,026,214 |
Current Liabilities | £1,963,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
3 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
14 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
15 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Ms Rhonda Jean Buege as a director on 1 December 2021 (2 pages) |
21 February 2022 | Appointment of Mr Karl Francis Dooner as a director on 1 December 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
17 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 June 2014 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 3 June 2014 (1 page) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
23 September 2013 | Termination of appointment of Forrest Krutter as a director (1 page) |
23 September 2013 | Termination of appointment of Forrest Krutter as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Appointment of Mr Forrest Nathan Krutter as a director (2 pages) |
17 August 2010 | Appointment of Mr Forrest Nathan Krutter as a director (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page) |
26 October 2009 | Termination of appointment of Forrest Krutter as a director (1 page) |
26 October 2009 | Termination of appointment of Forrest Krutter as a director (1 page) |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Guy Edward Finney on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Guy Edward Finney on 13 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
3 August 2009 | Appointment terminated director thomas bolt (1 page) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / forrest krutter / 01/02/2009 (1 page) |
12 January 2009 | Director appointed guy edward finney logged form (2 pages) |
12 January 2009 | Director appointed guy edward finney logged form (2 pages) |
22 December 2008 | Director appointed mr andrew wilson (1 page) |
22 December 2008 | Director appointed mr andrew wilson (1 page) |
21 December 2008 | Director appointed mr guy edward finney (1 page) |
21 December 2008 | Director appointed mr guy edward finney (1 page) |
19 December 2008 | Appointment terminated director katarzyna sliwinska (1 page) |
19 December 2008 | Appointment terminated director katarzyna sliwinska (1 page) |
9 December 2008 | Secretary appointed mrs colleen martin (1 page) |
9 December 2008 | Appointment terminated secretary katarzyna sliwinska (1 page) |
9 December 2008 | Appointment terminated secretary katarzyna sliwinska (1 page) |
9 December 2008 | Secretary appointed mrs colleen martin (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 August 2007 | Memorandum and Articles of Association (16 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Memorandum and Articles of Association (16 pages) |
3 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Company name changed rmi no. 1 LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed rmi no. 1 LIMITED\certificate issued on 01/08/07 (2 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members; amend (8 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members; amend (8 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Return made up to 08/05/02; full list of members
|
14 June 2002 | Return made up to 08/05/02; full list of members
|
5 December 2001 | Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JR (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JR (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Registered office changed on 02/07/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
28 June 2001 | Company name changed 3245TH single member shelf tradi ng company LIMITED\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed 3245TH single member shelf tradi ng company LIMITED\certificate issued on 28/06/01 (2 pages) |
8 May 2001 | Incorporation (22 pages) |
8 May 2001 | Incorporation (22 pages) |