London
EC4R 1BE
Secretary Name | Mr Neil Murray Griffin |
---|---|
Status | Current |
Appointed | 06 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Kunal Venkat Gullapalli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Nigel Peter Stone |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 21 November 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Alwyne Road Wimbledon London SW19 7AB |
Secretary Name | Iqbal Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 42 Highfield Carpenters Park Watford WD19 5DZ |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 01 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Simon William Hessel |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry Place King Stable Street Eton Berkshire SL4 6RH |
Secretary Name | Jonathan Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Flat 24 Doran Manor Great North Road London N2 0PB |
Director Name | Sir Peter James Ogden |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 December 2014) |
Role | Banker |
Country of Residence | Guernsey |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Philip William Hulme |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 December 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Michael Dark |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 2004) |
Role | Manager |
Correspondence Address | 9 Hurstwood Park Tunbridge Wells Kent TN4 8YE |
Director Name | Mr Thomas Aquinas Fleming |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 April 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Iqbal Savani |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 18 Berry Hill Stanmore Middlesex HA7 4XS |
Secretary Name | Iqbal Savani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2005) |
Role | Finance Director |
Correspondence Address | 18 Berry Hill Stanmore Middlesex HA7 4XS |
Director Name | Mr Carl John Anderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Joan Beck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2014) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Jonathan Bradshaw |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | Flat 24 Doran Manor Great North Road London N2 0PB |
Director Name | Mr Frederick McHattie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Helen Clare Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2013) |
Role | Company Director |
Correspondence Address | Thanet House 231-232 Strand London WC2R 1DA |
Secretary Name | Mr Martin McIntyre |
---|---|
Status | Resigned |
Appointed | 13 May 2013(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | David Rice |
---|---|
Status | Resigned |
Appointed | 29 August 2014(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Christopher Hawkins |
---|---|
Status | Resigned |
Appointed | 12 December 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Shrikrishna Venkataraman |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Ms Emma Winterson-Hayward |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 21 November 2001) |
Correspondence Address | 61 Brook Street London W1K 4BL |
Website | dealogic.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
48.9m at £0.05 | Diamond Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,391,038 |
Cash | £1,535,756 |
Current Liabilities | £79,796,144 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent) Classification: A registered charge Particulars: N/A. Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
25 February 2021 | Satisfaction of charge 042750380002 in full (1 page) |
---|---|
17 February 2021 | Registration of charge 042750380003, created on 16 February 2021 (75 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 16 March 2020 (1 page) |
4 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 April 2019 | Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page) |
15 January 2019 | Registered office address changed from One New Change London EC4M 9AF to 3rd Floor One New Change London EC4M 9AF on 15 January 2019 (1 page) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 September 2018 | Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page) |
1 June 2018 | Termination of appointment of Emma Winterson-Hayward as a director on 1 June 2018 (1 page) |
17 January 2018 | Resolutions
|
27 December 2017 | Registration of charge 042750380002, created on 21 December 2017 (12 pages) |
22 December 2017 | Satisfaction of charge 042750380001 in full (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages) |
28 June 2017 | Appointment of Ms Emma Winterson-Hayward as a director on 12 June 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Second filing of a statement of capital following an allotment of shares on 23 December 2015
|
6 December 2016 | Second filing of a statement of capital following an allotment of shares on 23 December 2015
|
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page) |
5 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 October 2015 | Register(s) moved to registered office address One New Change London EC4M 9AF (2 pages) |
15 October 2015 | Register(s) moved to registered office address One New Change London EC4M 9AF (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders (25 pages) |
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders (25 pages) |
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders (25 pages) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
9 January 2015 | Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
8 January 2015 | Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page) |
3 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
3 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 January 2015 | Termination of appointment of Carl John Anderson as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Philip William Hulme as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Peter James Ogden as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Joan Beck as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Joan Beck as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Carl John Anderson as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Philip William Hulme as a director on 17 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Peter James Ogden as a director on 17 December 2014 (1 page) |
24 December 2014 | Registration of charge 042750380001, created on 23 December 2014 (26 pages) |
24 December 2014 | Registration of charge 042750380001, created on 23 December 2014 (26 pages) |
18 December 2014 | Scheme of arrangement (14 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 15 December 2014
|
18 December 2014 | Scheme of arrangement (14 pages) |
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Re-registration from a public company to a private limited company (2 pages) |
17 December 2014 | Reduction of iss capital and minute (oc) (9 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Re-registration of Memorandum and Articles (59 pages) |
17 December 2014 | Reduction of iss capital and minute (oc) (9 pages) |
17 December 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2014 | Certificate of reduction of issued capital (1 page) |
17 December 2014 | Re-registration from a public company to a private limited company
|
17 December 2014 | Resolutions
|
17 December 2014 | Certificate of reduction of issued capital (1 page) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of David Rice as a secretary on 29 August 2014 (2 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
27 June 2014 | Group of companies' accounts made up to 31 December 2013 (47 pages) |
23 May 2014 | Auditor's resignation (1 page) |
23 May 2014 | Section 519 (1 page) |
23 May 2014 | Auditor's resignation (1 page) |
23 May 2014 | Section 519 (1 page) |
20 May 2014 | Director's details changed for Thomas Aquinas Fleming on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Thomas Aquinas Fleming on 20 May 2014 (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
24 December 2013 | Annual return made up to 2 December 2013 with bulk list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 2 December 2013 with bulk list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 2 December 2013 with bulk list of shareholders Statement of capital on 2013-12-24
|
22 November 2013 | Registered office address changed from , Thanet House, 231-232 Strand, London, WC2R 1DA on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , Thanet House, 231-232 Strand, London, WC2R 1DA on 22 November 2013 (1 page) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (45 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (45 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
22 May 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Appointment of Mr Martin Mcintyre as a secretary (1 page) |
22 May 2013 | Termination of appointment of Helen Vincent as a secretary (1 page) |
22 May 2013 | Resolutions
|
19 September 2012 | Director's details changed for Mr Jonathan Osborne Drulard on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Jonathan Osborne Drulard on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Jonathan Osborne Drulard on 1 September 2012 (2 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with bulk list of shareholders (19 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with bulk list of shareholders (19 pages) |
24 August 2012 | Director's details changed for Mr Frederick Mchattie on 21 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Frederick Mchattie on 21 August 2012 (2 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (45 pages) |
30 May 2012 | Resolutions
|
11 January 2012 | Director's details changed for Joan Beck on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Joan Beck on 10 January 2012 (2 pages) |
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
31 October 2011 | Purchase of own shares. (3 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Purchase of own shares. (3 pages) |
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
31 October 2011 | Resolutions
|
6 September 2011 | Annual return made up to 22 August 2011 with bulk list of shareholders (20 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with bulk list of shareholders (20 pages) |
25 August 2011 | Director's details changed for Mr Toby Haddon on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Peter James Ogden on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Joan Beck on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Philip William Hulme on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Peter James Ogden on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Thomas Aquinas Fleming on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Jonathan Osborne Drulard on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Joan Beck on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Toby Haddon on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Jonathan Osborne Drulard on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Philip William Hulme on 21 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Thomas Aquinas Fleming on 21 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Carl John Anderson on 21 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Carl John Anderson on 21 August 2011 (2 pages) |
5 August 2011 | Sale or transfer of treasury shares. Treasury capital:
|
5 August 2011 | Sale or transfer of treasury shares. Treasury capital:
|
5 August 2011 | Sale or transfer of treasury shares. Treasury capital:
|
27 July 2011 | Statement of capital on 27 July 2011
|
27 July 2011 | Statement of capital on 27 July 2011
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
22 June 2011 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2011 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2011 | Resolutions
|
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
11 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2011 | Resolutions
|
11 May 2011 | Sale or transfer of treasury shares. Treasury capital:
|
11 May 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
24 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
24 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
24 March 2011 | Sale or transfer of treasury shares. Treasury capital:
|
27 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
27 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
27 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
25 January 2011 | Sale or transfer of treasury shares. Treasury capital:
|
19 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
13 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
13 December 2010 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
26 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
12 November 2010 | Sale or transfer of treasury shares. Treasury capital:
|
3 September 2010 | Annual return made up to 22 August 2010 with bulk list of shareholders (20 pages) |
3 September 2010 | Annual return made up to 22 August 2010 with bulk list of shareholders (20 pages) |
15 July 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Purchase of own shares. (3 pages) |
7 July 2010 | Cancellation of shares. Statement of capital on 7 July 2010
|
7 July 2010 | Purchase of own shares. (3 pages) |
7 July 2010 | Cancellation of shares. Statement of capital on 7 July 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Cancellation of shares. Statement of capital on 7 July 2010
|
7 July 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
20 May 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
31 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2009 | Appointment of Helen Clare Vincent as a secretary (3 pages) |
8 December 2009 | Appointment of Jonathan Oaborne Drulard as a director (3 pages) |
8 December 2009 | Appointment of Helen Clare Vincent as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Jonathan Bradshaw as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Jonathan Bradshaw as a secretary (2 pages) |
8 December 2009 | Appointment of Jonathan Oaborne Drulard as a director (3 pages) |
5 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2009 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2009 | Director's details changed for Joan Beck on 12 November 2009 (3 pages) |
19 November 2009 | Director's details changed for Joan Beck on 12 November 2009 (3 pages) |
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
14 September 2009 | Return made up to 22/08/09; bulk list available separately (8 pages) |
14 September 2009 | Return made up to 22/08/09; bulk list available separately (8 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
21 May 2009 | Gbp ic 3521507/3511507\12/05/09\gbp sr [email protected]=10000\ (1 page) |
21 May 2009 | Gbp ic 3521507/3511507\12/05/09\gbp sr [email protected]=10000\ (1 page) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
19 May 2009 | Group of companies' accounts made up to 31 December 2008 (53 pages) |
7 April 2009 | Gbp ic 3546507/3521507\20/03/09\gbp sr [email protected]=25000\ (1 page) |
7 April 2009 | Gbp ic 3546507/3521507\20/03/09\gbp sr [email protected]=25000\ (1 page) |
19 December 2008 | Gbp ic 3558657.2/3546507\04/12/08\gbp sr [email protected]=12150.2\ (1 page) |
19 December 2008 | Gbp ic 3558657.2/3546507\04/12/08\gbp sr [email protected]=12150.2\ (1 page) |
5 December 2008 | Gbp ic 3559007/3558657.2\26/11/08\gbp sr [email protected]=349.8\ (1 page) |
5 December 2008 | Gbp ic 3559007/3558657.2\26/11/08\gbp sr [email protected]=349.8\ (1 page) |
23 October 2008 | Gbp ic 3563307/3559007\10/10/08\gbp sr [email protected]=4300\ (1 page) |
23 October 2008 | Gbp ic 3563307/3559007\10/10/08\gbp sr [email protected]=4300\ (1 page) |
10 October 2008 | Gbp ic 3568307/3563307\29/09/08\gbp sr [email protected]=5000\ (1 page) |
10 October 2008 | Gbp ic 3568307/3563307\29/09/08\gbp sr [email protected]=5000\ (1 page) |
9 October 2008 | Gbp ic 3569557/3568307\26/09/08\gbp sr [email protected]=1250\ (1 page) |
9 October 2008 | Gbp ic 3569557/3568307\26/09/08\gbp sr [email protected]=1250\ (1 page) |
8 September 2008 | Return made up to 22/08/08; bulk list available separately (8 pages) |
8 September 2008 | Return made up to 22/08/08; bulk list available separately (8 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (60 pages) |
13 May 2008 | Gbp ic 3464057/3449607\28/04/08\gbp sr [email protected]=14450\ (1 page) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (60 pages) |
13 May 2008 | Gbp ic 3464057/3449607\28/04/08\gbp sr [email protected]=14450\ (1 page) |
17 October 2007 | £ ic 3569557/3464057 21/09/07 £ sr [email protected]=105500 (1 page) |
17 October 2007 | £ ic 3569557/3464057 21/09/07 £ sr [email protected]=105500 (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 22/08/07; bulk list available separately (9 pages) |
5 September 2007 | Return made up to 22/08/07; bulk list available separately (9 pages) |
15 June 2007 | £ ic 3463204/3457204 09/05/07 £ sr [email protected]=6000 (1 page) |
15 June 2007 | £ ic 3463204/3457204 09/05/07 £ sr [email protected]=6000 (1 page) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (41 pages) |
29 May 2007 | £ ic 3475704/3463204 26/04/07 £ sr [email protected]=12500 (1 page) |
29 May 2007 | £ ic 3475704/3463204 26/04/07 £ sr [email protected]=12500 (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
26 April 2007 | £ ic 3485954/3475704 04/04/07 £ sr [email protected]=10250 (1 page) |
26 April 2007 | £ ic 3485954/3475704 04/04/07 £ sr [email protected]=10250 (1 page) |
20 April 2007 | £ ic 3511829/3485954 22/03/07 £ sr [email protected]=25875 (1 page) |
20 April 2007 | £ ic 3511829/3485954 22/03/07 £ sr [email protected]=25875 (1 page) |
16 April 2007 | £ ic 3513431/3511829 26/03/07 £ sr [email protected]=1602 (1 page) |
16 April 2007 | £ ic 3513431/3511829 26/03/07 £ sr [email protected]=1602 (1 page) |
22 March 2007 | Ad 26/02/07--------- £ si [email protected]=536 £ ic 3512895/3513431 (2 pages) |
22 March 2007 | Ad 26/02/07--------- £ si [email protected]=536 £ ic 3512895/3513431 (2 pages) |
22 March 2007 | £ ic 3521645/3512895 05/03/07 £ sr [email protected]=8750 (1 page) |
22 March 2007 | £ ic 3521645/3512895 05/03/07 £ sr [email protected]=8750 (1 page) |
27 February 2007 | £ ic 3529145/3521645 01/02/07 £ sr [email protected]=7500 (1 page) |
27 February 2007 | £ ic 3529145/3521645 01/02/07 £ sr [email protected]=7500 (1 page) |
21 February 2007 | £ ic 3569020/3529145 29/01/07 £ sr [email protected]=39875 (1 page) |
21 February 2007 | £ ic 3569020/3529145 29/01/07 £ sr [email protected]=39875 (1 page) |
10 January 2007 | Ad 03/01/07--------- £ si [email protected]=143 £ ic 3568877/3569020 (2 pages) |
10 January 2007 | Ad 03/01/07--------- £ si [email protected]=143 £ ic 3568877/3569020 (2 pages) |
20 September 2006 | Return made up to 22/08/06; bulk list available separately (9 pages) |
20 September 2006 | Return made up to 22/08/06; bulk list available separately (9 pages) |
26 July 2006 | £ ic 3568874/3566585 19/06/06 £ sr [email protected]=2289 (1 page) |
26 July 2006 | £ ic 3568874/3566585 19/06/06 £ sr [email protected]=2289 (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
26 April 2006 | Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3564745/3568874 (2 pages) |
26 April 2006 | Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3564745/3568874 (2 pages) |
28 March 2006 | Ad 22/03/06--------- £ si [email protected]=536 £ ic 3564209/3564745 (2 pages) |
28 March 2006 | Ad 22/03/06--------- £ si [email protected]=536 £ ic 3564209/3564745 (2 pages) |
28 March 2006 | 22/03/06 £ ti [email protected]=166 (2 pages) |
28 March 2006 | 22/03/06 £ ti [email protected]=166 (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
18 November 2005 | Ad 09/11/05--------- £ si [email protected]=1922 £ ic 3562287/3564209 (2 pages) |
18 November 2005 | Ad 09/11/05--------- £ si [email protected]=1922 £ ic 3562287/3564209 (2 pages) |
17 November 2005 | Ad 07/11/05--------- £ si [email protected]=640 £ ic 3561647/3562287 (2 pages) |
17 November 2005 | Ad 07/11/05--------- £ si [email protected]=640 £ ic 3561647/3562287 (2 pages) |
14 November 2005 | Ad 26/10/05--------- £ si [email protected]=1604 £ ic 3560043/3561647 (2 pages) |
14 November 2005 | Ad 26/10/05--------- £ si [email protected]=1604 £ ic 3560043/3561647 (2 pages) |
27 September 2005 | Ad 16/09/05--------- £ si [email protected]=4486 £ ic 3555557/3560043 (2 pages) |
27 September 2005 | Ad 16/09/05--------- £ si [email protected]=4486 £ ic 3555557/3560043 (2 pages) |
22 September 2005 | Return made up to 22/08/05; bulk list available separately
|
22 September 2005 | Return made up to 22/08/05; bulk list available separately
|
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
12 October 2004 | Ad 06/10/04--------- £ si [email protected]=349 £ ic 3555841/3556190 (2 pages) |
12 October 2004 | Ad 06/10/04--------- £ si [email protected]=349 £ ic 3555841/3556190 (2 pages) |
4 October 2004 | Return made up to 22/08/04; bulk list available separately (11 pages) |
4 October 2004 | Return made up to 22/08/04; bulk list available separately (11 pages) |
28 September 2004 | Ad 21/09/04--------- £ si [email protected]=765 £ ic 3555076/3555841 (2 pages) |
28 September 2004 | Ad 21/09/04--------- £ si [email protected]=765 £ ic 3555076/3555841 (2 pages) |
24 September 2004 | Ad 16/09/04--------- £ si [email protected]=2680 £ ic 3552396/3555076 (2 pages) |
24 September 2004 | Ad 16/09/04--------- £ si [email protected]=2680 £ ic 3552396/3555076 (2 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
23 June 2004 | Ad 16/06/04--------- £ si [email protected]=1600 £ ic 3550796/3552396 (2 pages) |
23 June 2004 | Ad 16/06/04--------- £ si [email protected]=1600 £ ic 3550796/3552396 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | £ nc 100000000/3498272 29/04/04 (1 page) |
22 June 2004 | Div 29/04/04 (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Nc inc already adjusted 29/04/04 (1 page) |
22 June 2004 | £ nc 100000000/3498272 29/04/04 (1 page) |
22 June 2004 | Div 29/04/04 (1 page) |
22 June 2004 | Nc inc already adjusted 29/04/04 (1 page) |
17 June 2004 | Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3540546/3550796 (2 pages) |
17 June 2004 | Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3540546/3550796 (2 pages) |
14 June 2004 | Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3530296/3540546 (2 pages) |
14 June 2004 | Ad 06/06/04--------- £ si [email protected]=10250 £ ic 3530296/3540546 (2 pages) |
2 June 2004 | Ad 25/05/04--------- £ si [email protected]=640 £ ic 3529656/3530296 (2 pages) |
2 June 2004 | Ad 25/05/04--------- £ si [email protected]=640 £ ic 3529656/3530296 (2 pages) |
28 May 2004 | Ad 24/05/04--------- £ si [email protected]=1235 £ ic 3528421/3529656 (2 pages) |
28 May 2004 | Ad 24/05/04--------- £ si [email protected]=1235 £ ic 3528421/3529656 (2 pages) |
26 May 2004 | £ ic 35012869/3528421 29/04/04 £ sr [email protected]=31484448 (1 page) |
26 May 2004 | £ ic 35012869/3528421 29/04/04 £ sr [email protected]=31484448 (1 page) |
25 May 2004 | Ad 18/05/04--------- £ si [email protected]=536 £ ic 35012333/35012869 (2 pages) |
25 May 2004 | Ad 18/05/04--------- £ si [email protected]=536 £ ic 35012333/35012869 (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=6258 £ ic 34999078/35005336 (2 pages) |
19 May 2004 | Ad 12/05/04--------- £ si [email protected]=6997 £ ic 35005336/35012333 (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=14345 £ ic 34984733/34999078 (2 pages) |
19 May 2004 | Ad 12/05/04--------- £ si [email protected]=6997 £ ic 35005336/35012333 (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=14345 £ ic 34984733/34999078 (2 pages) |
19 May 2004 | Ad 13/05/04--------- £ si [email protected]=6258 £ ic 34999078/35005336 (2 pages) |
17 May 2004 | Ad 10/05/04--------- £ si [email protected]=2013 £ ic 34982720/34984733 (2 pages) |
17 May 2004 | Ad 10/05/04--------- £ si [email protected]=2013 £ ic 34982720/34984733 (2 pages) |
17 May 2004 | S-div 29/04/04 (2 pages) |
17 May 2004 | S-div 29/04/04 (2 pages) |
7 May 2004 | Location of register of members (non legible) (2 pages) |
7 May 2004 | Location of register of members (non legible) (2 pages) |
29 April 2004 | Balance Sheet (18 pages) |
29 April 2004 | Declaration on reregistration from private to PLC (1 page) |
29 April 2004 | Auditor's statement (7 pages) |
29 April 2004 | Auditor's statement (7 pages) |
29 April 2004 | Auditor's report (3 pages) |
29 April 2004 | Re-registration of Memorandum and Articles (48 pages) |
29 April 2004 | Application for reregistration from private to PLC (1 page) |
29 April 2004 | Application for reregistration from private to PLC (1 page) |
29 April 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 April 2004 | Declaration on reregistration from private to PLC (1 page) |
29 April 2004 | Auditor's report (3 pages) |
29 April 2004 | Balance Sheet (18 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Re-registration of Memorandum and Articles (48 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
2 March 2004 | Nc inc already adjusted 04/07/03 (1 page) |
2 March 2004 | Nc inc already adjusted 04/07/03 (1 page) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members (17 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members (17 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
13 July 2003 | Ad 07/07/03--------- £ si 5360@1=5360 £ ic 34977360/34982720 (2 pages) |
13 July 2003 | Ad 07/07/03--------- £ si 5360@1=5360 £ ic 34977360/34982720 (2 pages) |
28 May 2003 | Ad 15/05/03--------- £ si 25600@1=25600 £ ic 34951760/34977360 (2 pages) |
28 May 2003 | Ad 15/05/03--------- £ si 25600@1=25600 £ ic 34951760/34977360 (2 pages) |
28 May 2003 | Ad 21/05/03--------- £ si 16080@1=16080 £ ic 34935680/34951760 (2 pages) |
28 May 2003 | Ad 21/05/03--------- £ si 16080@1=16080 £ ic 34935680/34951760 (2 pages) |
13 May 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 May 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 April 2003 | Company name changed rantoon LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed rantoon LIMITED\certificate issued on 10/04/03 (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: aldwych house, 81 aldwych, london, WC2B 4HN (1 page) |
1 November 2002 | Ad 25/10/02--------- £ si 69680@1=69680 £ ic 34866000/34935680 (2 pages) |
1 November 2002 | Ad 25/10/02--------- £ si 69680@1=69680 £ ic 34866000/34935680 (2 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
13 September 2002 | Return made up to 22/08/02; full list of members (14 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members (14 pages) |
28 August 2002 | Ad 24/06/02--------- £ si 34865999@1=34865999 £ ic 1/34866000 (10 pages) |
28 August 2002 | Ad 24/06/02--------- £ si 34865999@1=34865999 £ ic 1/34866000 (10 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
5 July 2002 | Certificate of reduction of share premium (1 page) |
5 July 2002 | Certificate of reduction of share premium (1 page) |
5 July 2002 | Reduction share premium account (3 pages) |
5 July 2002 | Reduction share premium account (3 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
21 May 2002 | Nc inc already adjusted 09/04/02 (1 page) |
21 May 2002 | Nc inc already adjusted 09/04/02 (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
1 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 61 brook street, london, W1K 4BL (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 61 brook street london W1K 4BL (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 August 2001 | Incorporation (20 pages) |
22 August 2001 | Incorporation (20 pages) |