London
EC2N 1AR
Director Name | Ruairi O'Healai |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 August 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Paul James D'Arcy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Vincenzo Falbo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lauderdale Mansions Lauderdale Road London W9 1NE |
Director Name | James Benjamin Hawkes |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Quincy Park Beverly Ma Usa 01918 |
Director Name | Robert James Toner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 46 Slade Street Belmont Ma 02478 United States |
Secretary Name | Robert James Toner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 46 Slade Street Belmont Ma 02478 United States |
Secretary Name | Alan Roy Dynner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2007) |
Role | Attorney |
Correspondence Address | 227 Beacon Street Boston Suffolk 02116 United States |
Director Name | Alan Roy Dynner |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2007) |
Role | Attorney |
Correspondence Address | 227 Beacon Street Boston Suffolk 02116 United States |
Director Name | John Edgar Pelletier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2008) |
Role | Attorney |
Correspondence Address | 3 Marlboro Road Lexington Ma 02421 United States |
Director Name | Thomas Faust |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 January 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Eaton Vance Management Two International Place Boston Ma 02110 United States |
Director Name | Lisa Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2010) |
Role | Institutional Business |
Correspondence Address | 16a Laurel Hollow Road Boxford Ma 01921 United States |
Director Name | Frederick Stewart Marius |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2008(7 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Eaton Vance Management Two International Place Boston Ma 02110 United States |
Director Name | Mr Niall Michael Quinn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Colin John Kreidewolf |
---|---|
Status | Resigned |
Appointed | 07 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Ahmed Mooneer Salehmohamed |
---|---|
Status | Resigned |
Appointed | 06 August 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Miss Michaella Jo Callaghan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2019) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Tjalling Joost Halbertsma |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 2022) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Ms Jacqueline Ann Mills |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2022) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Ms Jennifer Klempa |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2022) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Richard Andrew Lockwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2024) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2011) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | eatonvance.com |
---|
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Eaton Vance Management 98.04% Ordinary |
---|---|
200 at £1 | Eaton Vance Inc 1.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,077,000 |
Net Worth | £7,540,000 |
Cash | £6,213,000 |
Current Liabilities | £2,229,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks, 1 day from now) |
17 December 2001 | Delivered on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation 71157700 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
10 March 2021 | Full accounts made up to 31 October 2020 (33 pages) |
---|---|
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
26 February 2020 | Full accounts made up to 31 October 2019 (31 pages) |
19 August 2019 | Appointment of Ms Jacqueline Ann Mills as a director on 15 August 2019 (2 pages) |
18 June 2019 | Termination of appointment of Michaella Jo Callaghan as a director on 17 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 February 2019 | Full accounts made up to 31 October 2018 (30 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 31 October 2017 (30 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 February 2017 | Full accounts made up to 31 October 2016 (29 pages) |
28 February 2017 | Full accounts made up to 31 October 2016 (29 pages) |
28 October 2016 | Appointment of Mr Tjalling Joost Halbertsma as a director on 25 October 2016 (2 pages) |
28 October 2016 | Appointment of Miss Michaella Jo Callaghan as a director on 17 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Tjalling Joost Halbertsma as a director on 25 October 2016 (2 pages) |
28 October 2016 | Appointment of Miss Michaella Jo Callaghan as a director on 17 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Termination of appointment of Thomas Faust as a director on 20 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Thomas Faust as a director on 20 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Ahmed Mooneer Salehmohamed as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Ahmed Mooneer Salehmohamed as a secretary on 31 March 2016 (1 page) |
18 February 2016 | Full accounts made up to 31 October 2015 (31 pages) |
18 February 2016 | Full accounts made up to 31 October 2015 (31 pages) |
1 February 2016 | Termination of appointment of Niall Michael Quinn as a director on 25 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Niall Michael Quinn as a director on 25 January 2016 (1 page) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 February 2015 | Full accounts made up to 31 October 2014 (29 pages) |
20 February 2015 | Full accounts made up to 31 October 2014 (29 pages) |
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 February 2014 | Full accounts made up to 31 October 2013 (28 pages) |
10 February 2014 | Full accounts made up to 31 October 2013 (28 pages) |
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Resolutions
|
13 August 2013 | Appointment of Mr Ahmed Mooneer Salehmohamed as a secretary (1 page) |
13 August 2013 | Appointment of Mr Ahmed Mooneer Salehmohamed as a secretary (1 page) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (27 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (27 pages) |
8 January 2013 | Termination of appointment of Colin Kreidewolf as a secretary (1 page) |
8 January 2013 | Termination of appointment of Colin Kreidewolf as a secretary (1 page) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Full accounts made up to 31 October 2011 (27 pages) |
22 February 2012 | Full accounts made up to 31 October 2011 (27 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Frederick Stewart Marius on 4 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Frederick Stewart Marius on 4 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Frederick Stewart Marius on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Niall Michael Quinn on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Niall Michael Quinn on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Thomas Faust on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Thomas Faust on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Niall Michael Quinn on 4 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Thomas Faust on 4 June 2011 (2 pages) |
11 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
11 March 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
11 March 2011 | Appointment of Colin John Kreidewolf as a secretary (1 page) |
11 March 2011 | Appointment of Colin John Kreidewolf as a secretary (1 page) |
11 February 2011 | Full accounts made up to 31 October 2010 (28 pages) |
11 February 2011 | Full accounts made up to 31 October 2010 (28 pages) |
30 June 2010 | Director's details changed for Frederick Stewart Marius on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Faust on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Faust on 4 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Frederick Stewart Marius on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Frederick Stewart Marius on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Thomas Faust on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Niall Michael Quinn on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Niall Michael Quinn on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Niall Michael Quinn on 4 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 4 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Lisa Jones as a director (1 page) |
1 June 2010 | Termination of appointment of Lisa Jones as a director (1 page) |
8 April 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ on 8 April 2010 (1 page) |
22 February 2010 | Full accounts made up to 31 October 2009 (24 pages) |
22 February 2010 | Full accounts made up to 31 October 2009 (24 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 April 2009 | Director appointed niall michael quinn (2 pages) |
16 April 2009 | Director appointed niall michael quinn (2 pages) |
9 March 2009 | Full accounts made up to 31 October 2008 (23 pages) |
9 March 2009 | Full accounts made up to 31 October 2008 (23 pages) |
17 July 2008 | Appointment terminated director alan dynner (1 page) |
17 July 2008 | Appointment terminated secretary alan dynner (1 page) |
17 July 2008 | Appointment terminated secretary alan dynner (1 page) |
17 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director vincenzo falbo (1 page) |
17 July 2008 | Appointment terminated director james hawkes (1 page) |
17 July 2008 | Appointment terminated director john pelletier (1 page) |
17 July 2008 | Appointment terminated director alan dynner (1 page) |
17 July 2008 | Appointment terminated director john pelletier (1 page) |
17 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
17 July 2008 | Appointment terminated director vincenzo falbo (1 page) |
17 July 2008 | Appointment terminated director james hawkes (1 page) |
16 July 2008 | Director appointed lisa jones (2 pages) |
16 July 2008 | Director appointed john edgar pelletier (2 pages) |
16 July 2008 | Director appointed john edgar pelletier (2 pages) |
16 July 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
16 July 2008 | Director appointed frederick stewart marius (2 pages) |
16 July 2008 | Director appointed lisa jones (2 pages) |
16 July 2008 | Director appointed thomas faust (2 pages) |
16 July 2008 | Director appointed thomas faust (2 pages) |
16 July 2008 | Director appointed frederick stewart marius (2 pages) |
16 July 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
20 March 2008 | Full accounts made up to 31 October 2007 (23 pages) |
20 March 2008 | Full accounts made up to 31 October 2007 (23 pages) |
23 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (16 pages) |
7 March 2007 | Full accounts made up to 31 October 2006 (16 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 68 king william street london EC4N 7DZ (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 68 king william street london EC4N 7DZ (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 berkeley street london W1J 8DJ (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 berkeley street london W1J 8DJ (1 page) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
3 March 2006 | Full accounts made up to 31 October 2005 (15 pages) |
18 November 2005 | Return made up to 04/06/05; full list of members (2 pages) |
18 November 2005 | Return made up to 04/06/05; full list of members (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
5 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
5 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
2 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
2 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 31 October 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 October 2002 (13 pages) |
5 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
20 March 2002 | Ad 14/03/02--------- £ si 8114@1=8114 £ ic 1887/10001 (2 pages) |
20 March 2002 | Ad 14/03/02--------- £ si 8114@1=8114 £ ic 1887/10001 (2 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Memorandum and Articles of Association (6 pages) |
15 November 2001 | Memorandum and Articles of Association (6 pages) |
14 November 2001 | Ad 02/11/01--------- £ si 1886@1=1886 £ ic 1/1887 (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Ad 02/11/01--------- £ si 1886@1=1886 £ ic 1/1887 (2 pages) |
14 November 2001 | £ nc 1000/1000000 02/11/01 (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | £ nc 1000/1000000 02/11/01 (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 2 queen caroline street argentum building hammersmith london W6 9DX (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 2 queen caroline street argentum building hammersmith london W6 9DX (1 page) |
28 August 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
28 August 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Memorandum and Articles of Association (19 pages) |
20 August 2001 | Memorandum and Articles of Association (19 pages) |
20 August 2001 | Resolutions
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
12 July 2001 | Memorandum and Articles of Association (12 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | Memorandum and Articles of Association (12 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 2001 | Incorporation (17 pages) |
4 June 2001 | Incorporation (17 pages) |