Canary Wharf
London
E14 4QA
Director Name | Mr Simon Charles Ellis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Timothy Croad Cornick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mrs Zoe Victoria Woodbine Parish |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 11 May 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director - Bank |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Barry Hunt |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Chris Van Aeken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 October 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Sandi Noreen McNamara |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2023(22 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Neville Diffey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Inwood Lodge Old Perry Street Chislehurst BR7 6PP |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Jeremy Goulding Lodwick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 July 2004) |
Role | Portfolio Manager |
Correspondence Address | Nesley Down Westonbirt Gloucestershire GL8 8UA Wales |
Director Name | Michael John Reinbold |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 14 December 2004) |
Role | Operations Manager |
Correspondence Address | Flat 11 61-69 Chepstow Place London W2 4TS |
Director Name | Stefano Russo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | Palazzo Sebelloni Corso Venezia 16 20121 Milan Foreign |
Director Name | Mr Robert Andrew Sargent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 28 Arundel Gardens London W11 2LB |
Director Name | James David Germany |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2008) |
Role | Asset Manager |
Correspondence Address | 6 Inkerman Terrace London W8 6QX |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Michael Simon Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Acre Steep Windlesham Road Chobham Surrey GU24 8SW |
Director Name | Mr Richard Gavin Davidson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 February 2005) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 11 Hermitage Drive Edinburgh Midlothian EH10 6BX Scotland |
Director Name | Andrew Clive Onslow |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2018) |
Role | Head Of European Operations |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Hywel David George |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Hester Wendela Desiree Gillia Borrie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2008) |
Role | Head Of Sales |
Correspondence Address | Apollolaan 22 Amsterdam 1077 Ba Foreign |
Director Name | James Dothard Dilworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2009) |
Role | Banker |
Correspondence Address | 26 Hertsmere Road Apt 2602 Canary Wharf London E14 4AZ |
Director Name | Ahkamel Islam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 11 Blenheim Close London N21 2HQ |
Director Name | Mr Andrew John Mack |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Robert James Ryan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2010) |
Role | Banker |
Correspondence Address | 88 Redcliffe Gardens London SW10 9HH |
Director Name | Navtej Singh Nandra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Dominic Paul Price |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2011(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Simon Baxter Pearson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ruairi O'Healai |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2011(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 2019) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Veronique Marie Bernadette Gillet |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 May 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Bryan Greener |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2015) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Judith Elizabeth Eden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mrs Diane Jane Hosie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Eimear Cowhey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2019) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Jayne Rogers |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Ms Jacqueline James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 2021) |
Role | Emea Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cabot Square Canary Wharf London E14 4QA |
Website | morganstanley.com |
---|
Registered Address | 25 Cabot Square Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
13m at $1 | Morgan Stanley Investment Management LTD 98.16% Ordinary |
---|---|
244k at £1 | Morgan Stanley Investment Management LTD 1.84% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £478,120,000 |
Gross Profit | £3,875,000 |
Net Worth | £18,639,000 |
Cash | £22,684,000 |
Current Liabilities | £61,983,000 |
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 | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
20 July 2023 | Appointment of Ms Sandi Noreen Mcnamara as a director on 13 July 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
3 May 2023 | Full accounts made up to 31 December 2022 (32 pages) |
23 November 2022 | Appointment of Mr Chris Van Aeken as a director on 27 October 2022 (2 pages) |
12 July 2022 | Termination of appointment of Jayne Rogers as a director on 8 July 2022 (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mr Barry Hunt as a director on 30 May 2022 (2 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
6 September 2021 | Termination of appointment of Andrew John Mack as a director on 18 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Jacqueline James as a director on 28 August 2021 (1 page) |
2 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
11 June 2021 | Termination of appointment of Diane Jane Hosie as a director on 11 May 2021 (1 page) |
26 May 2021 | Appointment of Mrs Zoe Victoria Woodbine Parish as a director on 11 May 2021 (2 pages) |
20 May 2021 | Full accounts made up to 31 December 2020 (47 pages) |
21 October 2020 | Second filing for the appointment of Jayne Rogers as a director (6 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 April 2020 | Full accounts made up to 31 December 2019 (43 pages) |
9 March 2020 | Appointment of Mr Timothy Croad Cornick as a director on 26 February 2020 (2 pages) |
19 December 2019 | Appointment of Ms Jacqueline James as a director on 16 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Jayne Rogers as a director on 6 December 2019
|
17 December 2019 | Appointment of Mr Simon Charles Ellis as a director on 9 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Ruairi O'healai as a director on 6 December 2019 (1 page) |
11 November 2019 | Termination of appointment of Eimear Cowhey as a director on 8 November 2019 (1 page) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (43 pages) |
8 January 2019 | Termination of appointment of Andrew Clive Onslow as a director on 31 December 2018 (1 page) |
2 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
27 March 2018 | Appointment of Eimear Cowhey as a director on 14 March 2018 (2 pages) |
4 July 2017 | Termination of appointment of Judith Elizabeth Eden as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Judith Elizabeth Eden as a director on 30 June 2017 (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
10 January 2017 | Director's details changed for Ruairi O'healai on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ruairi O'healai on 10 January 2017 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (36 pages) |
1 March 2016 | Appointment of Ms Judith Elizabeth Eden as a director on 6 January 2016 (2 pages) |
1 March 2016 | Appointment of Ms Judith Elizabeth Eden as a director on 6 January 2016 (2 pages) |
16 February 2016 | Appointment of Diane Jane Hosie as a director on 8 February 2016 (2 pages) |
16 February 2016 | Appointment of Diane Jane Hosie as a director on 8 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 September 2015 | Termination of appointment of Judith Elizabeth Eden as a director on 31 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Judith Elizabeth Eden as a director on 31 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Bryan Greener as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Bryan Greener as a director on 18 September 2015 (1 page) |
18 May 2015 | Termination of appointment of Veronique Marie Bernadette Gillet as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Veronique Marie Bernadette Gillet as a director on 12 May 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
20 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 January 2014 | Director's details changed for Veronique Marie Bernadette Gillet on 16 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Veronique Marie Bernadette Gillet on 16 January 2014 (2 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 December 2013 | Resolutions
|
24 December 2013 | Memorandum and Articles of Association (29 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Memorandum and Articles of Association (29 pages) |
20 December 2013 | Termination of appointment of Dominic Price as a director (1 page) |
20 December 2013 | Termination of appointment of Dominic Price as a director (1 page) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (6 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (6 pages) |
30 September 2013 | Appointment of Bryan Greener as a director (2 pages) |
30 September 2013 | Appointment of Bryan Greener as a director (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 May 2013 | Appointment of Andrew John Mack as a director (2 pages) |
30 May 2013 | Appointment of Andrew John Mack as a director (2 pages) |
30 May 2013 | Appointment of Veronique Marie Bernadette Gillet as a director (2 pages) |
30 May 2013 | Appointment of Veronique Marie Bernadette Gillet as a director (2 pages) |
16 May 2013 | Termination of appointment of Simon Pearson as a director (1 page) |
16 May 2013 | Termination of appointment of Simon Pearson as a director (1 page) |
23 April 2013 | Termination of appointment of Navtej Nandra as a director (1 page) |
23 April 2013 | Termination of appointment of Navtej Nandra as a director (1 page) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Lisa Marvin as a secretary (1 page) |
2 October 2012 | Appointment of Paul Eugene Bartlett as a secretary (1 page) |
2 October 2012 | Termination of appointment of Lisa Marvin as a secretary (1 page) |
2 October 2012 | Appointment of Paul Eugene Bartlett as a secretary (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Appointment of Ruairi O'healai as a director (2 pages) |
24 November 2011 | Appointment of Ruairi O'healai as a director (2 pages) |
22 November 2011 | Appointment of Mr Simon Baxter Pearson as a director (2 pages) |
22 November 2011 | Appointment of Mr Simon Baxter Pearson as a director (2 pages) |
17 June 2011 | Statement of company's objects (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Statement of company's objects (2 pages) |
17 June 2011 | Resolutions
|
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Director's details changed for Navtej Singh Nandra on 7 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Navtej Singh Nandra on 7 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Navtej Singh Nandra on 7 April 2011 (2 pages) |
7 March 2011 | Appointment of Dominic Paul Price as a director (2 pages) |
7 March 2011 | Appointment of Dominic Paul Price as a director (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Termination of appointment of Robert Ryan as a director (1 page) |
22 November 2010 | Termination of appointment of Robert Ryan as a director (1 page) |
1 September 2010 | Appointment of Navtej Singh Nandra as a director (2 pages) |
1 September 2010 | Appointment of Navtej Singh Nandra as a director (2 pages) |
2 July 2010 | Termination of appointment of Andrew Mack as a director (1 page) |
2 July 2010 | Termination of appointment of Andrew Mack as a director (1 page) |
11 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Director's details changed for Andrew Clive Onslow on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew Clive Onslow on 29 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew Clive Onslow on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew Clive Onslow on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew Mack on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew Mack on 26 April 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Director appointed judith eden (1 page) |
25 June 2009 | Director appointed judith eden (1 page) |
8 June 2009 | Director appointed robert james ryan (2 pages) |
8 June 2009 | Director appointed robert james ryan (2 pages) |
18 May 2009 | Appointment terminated director ahkamel islam (1 page) |
18 May 2009 | Appointment terminated director ahkamel islam (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 April 2009 | Director appointed andrew john mack (3 pages) |
1 April 2009 | Director appointed andrew john mack (3 pages) |
23 March 2009 | Appointment terminated director james dilworth (1 page) |
23 March 2009 | Appointment terminated director james dilworth (1 page) |
8 January 2009 | Appointment terminated director hester borrie (1 page) |
8 January 2009 | Appointment terminated director hester borrie (1 page) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
8 August 2008 | Director appointed ahkamel islam (2 pages) |
8 August 2008 | Director appointed ahkamel islam (2 pages) |
12 June 2008 | Appointment terminated director james germany (1 page) |
12 June 2008 | Appointment terminated director james germany (1 page) |
2 May 2008 | Appointment terminated director hywel george (1 page) |
2 May 2008 | Appointment terminated director hywel george (1 page) |
8 March 2008 | Full accounts made up to 30 November 2007 (14 pages) |
8 March 2008 | Full accounts made up to 30 November 2007 (14 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
11 March 2007 | Full accounts made up to 30 November 2006 (13 pages) |
11 March 2007 | Full accounts made up to 30 November 2006 (13 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
8 March 2006 | Full accounts made up to 30 November 2005 (12 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (12 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
26 September 2005 | Accounting reference date shortened from 31/07/05 to 30/11/04 (1 page) |
26 September 2005 | Accounting reference date shortened from 31/07/05 to 30/11/04 (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 March 2004 | Ad 12/02/04--------- £ si 243999@1=243999 £ ic 1/244000 (2 pages) |
4 March 2004 | Ad 12/02/04--------- £ si 243999@1=243999 £ ic 1/244000 (2 pages) |
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (3 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 January 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
16 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Company name changed cabot 26 LIMITED\certificate issued on 23/12/03 (3 pages) |
23 December 2003 | Company name changed cabot 26 LIMITED\certificate issued on 23/12/03 (3 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
14 August 2003 | Return made up to 12/07/03; full list of members (5 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
22 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
12 July 2001 | Incorporation (16 pages) |
12 July 2001 | Incorporation (16 pages) |