Company NameFinventures UK Limited
Company StatusActive
Company Number04275894
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anjenakumar Natarajan Madhavamurti
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 May 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address#29-04 6 Battery Road
Singapore
049909
Director NameMs Angela Kumari Shah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameDavid Andrew Crawford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(22 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed04 November 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRajiv Maliwal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleBanker
Correspondence Address61 Grange Road
Berverly Hill 12-01
Singapore 249570
Foreign
Director NamePeter Jenkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleBanker
Correspondence Address58 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed23 August 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameWilliam Edward Alastair Morrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address59 Binjai Park
Singapore
589848
Director NameAndrew William Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(9 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2016)
RoleAccountant
Correspondence Address134 Tanjong Rhu Road
01-04 Pebble Bay
Singapore
436920
Director NameKaramjit Singh Butalia
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressThe Balmoral
16 Balmoral Park
Singapore
259847
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed27 October 2009(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(8 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Rupert Henry Mingay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameChristopher John Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameAnselm Ci'An Tan
Date of BirthDecember 1981 (Born 42 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2014(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMarina Bay Financial Centre, Tower 1 8 Marina Boul
Singapore
018981
Director NameMrs Celeste Shu Hui Leow
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySingaporean
StatusResigned
Appointed09 April 2015(13 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMarina Bay Financial Centre (Tower 1) 8 Marina Bou
Level 23
Singapore
018981
Director NameMr Peter Thomas Gutman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2016(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameIvo Laurence Philipps
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address8 Marina Boulevard Marina Bay Financial Centre Tow
Level 23
Singapore
018981
Director NameSimon William Gardiner
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Richard Frederick David Lizzimore
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(20 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesc.com

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at $1Standard Chartered I H LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,777,910
Gross Profit-£1,150,063
Net Worth£55,714,663
Current Liabilities£505,565,459

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

6 November 2007Delivered on: 16 November 2007
Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Finance Parties

Classification: The share and pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future investments securities and investments of any kind warrants options or rights relating to securities and investments. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2021Termination of appointment of Paul Stuart Chambers as a director on 24 February 2021 (1 page)
4 March 2021Appointment of Darren Paul Ellis as a director on 24 February 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (32 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 December 2019Statement of capital on 23 December 2019
  • USD 1,000
(2 pages)
23 December 2019Solvency Statement dated 19/12/19 (2 pages)
23 December 2019Statement by Directors (2 pages)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 October 2019Full accounts made up to 31 December 2018 (28 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • USD 180,001,000
(3 pages)
31 May 2019Termination of appointment of Ivo Laurence Philipps as a director on 23 May 2019 (1 page)
31 May 2019Appointment of Mr Anjenakumar Natarajan Madhavamurti as a director on 23 May 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • USD 40,001,000
(3 pages)
27 September 2017Full accounts made up to 31 December 2016 (29 pages)
27 September 2017Full accounts made up to 31 December 2016 (29 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 January 2017Appointment of Simon William Gardiner as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Peter Thomas Gutman as a director on 19 January 2017 (1 page)
25 January 2017Termination of appointment of Peter Thomas Gutman as a director on 19 January 2017 (1 page)
25 January 2017Appointment of Simon William Gardiner as a director on 20 January 2017 (2 pages)
13 December 2016Full accounts made up to 31 December 2015 (28 pages)
13 December 2016Full accounts made up to 31 December 2015 (28 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 1,000
(8 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 1,000
(8 pages)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
26 May 2016Appointment of Ivo Laurence Philipps as a director on 20 May 2016 (2 pages)
26 May 2016Appointment of Ivo Laurence Philipps as a director on 20 May 2016 (2 pages)
25 May 2016Termination of appointment of Christopher John Daniels as a director on 20 May 2016 (1 page)
25 May 2016Termination of appointment of Rupert Henry Mingay as a director on 20 May 2016 (1 page)
25 May 2016Termination of appointment of Rupert Henry Mingay as a director on 20 May 2016 (1 page)
25 May 2016Appointment of Mr Peter Thomas Gutman as a director on 20 May 2016 (2 pages)
25 May 2016Appointment of Mr Peter Thomas Gutman as a director on 20 May 2016 (2 pages)
25 May 2016Termination of appointment of Christopher John Daniels as a director on 20 May 2016 (1 page)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
1 April 2016Termination of appointment of Andrew William Dawson as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Celeste Shu Hui Leow as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Celeste Shu Hui Leow as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Andrew William Dawson as a director on 31 March 2016 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • USD 1,000
(10 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • USD 1,000
(10 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
11 May 2015Appointment of Mrs Celeste Shu Hui Leow as a director on 9 April 2015 (2 pages)
11 May 2015Appointment of Mrs Celeste Shu Hui Leow as a director on 9 April 2015 (2 pages)
11 May 2015Appointment of Mrs Celeste Shu Hui Leow as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Anselm Ci’an Tan as a director on 27 March 2015 (1 page)
7 May 2015Termination of appointment of Anselm Ci’an Tan as a director on 27 March 2015 (1 page)
12 January 2015Director's details changed for Anselm Ci’an Tan on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Anselm Ci’an Tan on 12 January 2015 (2 pages)
3 December 2014Appointment of Anselm Ci’an Tan as a director on 24 November 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 02/12/2014
(2 pages)
3 December 2014Appointment of Anselm Ci’an Tan as a director on 24 November 2014 (2 pages)
3 December 2014Appointment of Anselm Ci’an Tan as a director on 24 November 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 02/12/2014
(2 pages)
2 December 2014Appointment of Anselm Ci’an Tan as a director on 24 November 2014 (2 pages)
2 December 2014Appointment of Anselm Ci’an Tan as a director on 24 November 2014 (2 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • USD 1,000
(9 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • USD 1,000
(9 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
28 August 2014Director's details changed for Andrew William Dawson on 24 July 2014 (2 pages)
28 August 2014Director's details changed for Andrew William Dawson on 24 July 2014 (2 pages)
8 August 2014Appointment of Christopher John Daniels as a director on 31 July 2014 (2 pages)
8 August 2014Appointment of Christopher John Daniels as a director on 31 July 2014 (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • USD 1,000
(8 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • USD 1,000
(8 pages)
4 October 2013Accounts made up to 31 December 2012 (22 pages)
4 October 2013Accounts made up to 31 December 2012 (22 pages)
5 March 2013Director's details changed for Krishnakumar Narayanan Trichur on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Krishnakumar Narayanan Trichur on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Krishnakumar Narayanan Trichur on 4 March 2013 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
4 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
4 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
4 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
4 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Accounts made up to 31 December 2011 (22 pages)
2 October 2012Accounts made up to 31 December 2011 (22 pages)
1 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
1 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
5 October 2011Accounts made up to 31 December 2010 (20 pages)
5 October 2011Accounts made up to 31 December 2010 (20 pages)
16 March 2011Statement of company's objects (2 pages)
16 March 2011Statement of company's objects (2 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
3 October 2010Accounts made up to 31 December 2009 (20 pages)
3 October 2010Accounts made up to 31 December 2009 (20 pages)
8 July 2010Appointment of Barbara Anne Mcall as a director (2 pages)
8 July 2010Appointment of Barbara Anne Mcall as a director (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
16 November 2009Accounts made up to 31 December 2008 (19 pages)
16 November 2009Accounts made up to 31 December 2008 (19 pages)
12 November 2009Appointment of Mr Sandeep Kumar Jain as a director (2 pages)
12 November 2009Appointment of Mr Sandeep Kumar Jain as a director (2 pages)
11 November 2009Appointment of Julie Bamford as a director (2 pages)
11 November 2009Termination of appointment of William Morrison as a director (1 page)
11 November 2009Termination of appointment of William Morrison as a director (1 page)
11 November 2009Appointment of Julie Bamford as a director (2 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
10 November 2008Accounts made up to 31 December 2007 (19 pages)
10 November 2008Accounts made up to 31 December 2007 (19 pages)
4 November 2008Secretary appointed SC (secretaries) LIMITED (1 page)
4 November 2008Appointment terminated secretary terry skippen (1 page)
4 November 2008Secretary appointed SC (secretaries) LIMITED (1 page)
4 November 2008Appointment terminated secretary terry skippen (1 page)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
18 March 2008Appointment terminated director karamjit butalia (1 page)
18 March 2008Appointment terminated director karamjit butalia (1 page)
16 November 2007Particulars of mortgage/charge (6 pages)
16 November 2007Particulars of mortgage/charge (6 pages)
18 June 2007Accounts made up to 31 December 2006 (16 pages)
18 June 2007Accounts made up to 31 December 2006 (16 pages)
24 April 2007New director appointed (1 page)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007New director appointed (1 page)
4 December 2006Accounts made up to 31 December 2005 (17 pages)
4 December 2006Accounts made up to 31 December 2005 (17 pages)
25 April 2006Return made up to 10/04/06; full list of members (2 pages)
25 April 2006Return made up to 10/04/06; full list of members (2 pages)
9 November 2005Accounts made up to 31 December 2004 (11 pages)
9 November 2005Accounts made up to 31 December 2004 (11 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 January 2005Accounts made up to 31 December 2003 (11 pages)
25 January 2005Accounts made up to 31 December 2003 (11 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
16 September 2003Return made up to 23/08/03; full list of members (7 pages)
16 September 2003Return made up to 23/08/03; full list of members (7 pages)
25 June 2003Accounts made up to 31 December 2002 (9 pages)
25 June 2003Accounts made up to 31 December 2002 (9 pages)
16 May 2003Return made up to 10/04/03; full list of members (7 pages)
16 May 2003Return made up to 10/04/03; full list of members (7 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Return made up to 23/08/02; full list of members (6 pages)
8 October 2002Return made up to 23/08/02; full list of members (6 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
2 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 October 2001Ad 23/08/01--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
2 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
2 October 2001Ad 23/08/01--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
23 August 2001Incorporation (18 pages)
23 August 2001Incorporation (18 pages)