Company NameRSM (Overseas) Limited
Company StatusDissolved
Company Number04304307
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Mark Ericson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(14 years after company formation)
Appointment Duration7 years, 4 months (closed 21 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Richard Louis Limburg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Anthony George Angelis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameWayne Richard Barnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Abbots Place
Borehamwood
Hertfordshire
WD6 5QP
Director NameMr Stephen Charles Braham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Harpurs
Tadworth Park
Tadworth
Surrey
KT20 5UD
Director NameJeremy Frank Broomhead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address14a Langham Mansions
Earls Court Square
London
SW5 9UH
Director NameMr Richard Frederick Messik
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Carew Way
Watford
Hertfordshire
WD1 5BG
Director NameMr Stephen John Forman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr David Michael Lewis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameGeoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Bernard Ronald Jayson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Secretary NameRichard Louis Limburg
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 1
40 Fellows Road
London
NW3 3LH
Director NameDavid Epstein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2006)
RoleChartered Accountant
Correspondence AddressBrackendene
Valencia Road
Stanmore
Middlesex
HA7 4JL
Director NameMr Peter Alan Musgrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Arnos Grove
London
N14 7AS
Director NameMr Ian Hughes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2008)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address10 Lakeside
Oakwood
Enfield
Middlesex
EN2 7NN
Director NameMs Janet Ann Rickler
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressImpatiens 15 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameAndrew Paul Scott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeveralls Farm Roe End Lane
Cheverells Green
Markyate
Herts
AL3 8AQ
Secretary NameMs Janet Ann Rickler
NationalityBritish
StatusResigned
Appointed13 June 2006(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressImpatiens 15 Fairview Road
Chigwell
Essex
IG7 6HN
Director NameMr Alistair John Hunt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Poynt Wollaton Street
Nottingham
NG1 5FW
Secretary NameDavid John Parish
NationalityBritish
StatusResigned
Appointed17 January 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2012)
RoleCompany Director
Correspondence AddressThe Point 45 Wollaton Street
Nottingham
Nottinghamshire
NG1 5FW
Secretary NamePandora Sharp
StatusResigned
Appointed16 July 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressThe Poynt Wollaton Street
Nottingham
NG1 5FW
Director NameNicholas Simon Winters
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(18 years, 3 months after company formation)
Appointment Duration5 months (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(18 years, 3 months after company formation)
Appointment Duration5 months (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitersmtenon.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Arrandco Audit Limited
60.00%
Deferred
1 at £1Anthony George Angelis
10.00%
Ordinary
1 at £1Arrandco Audit Limited
10.00%
Ordinary
1 at £1Richard Louis Limburg
10.00%
Ordinary
1 at £1Stephen John Forman
10.00%
Deferred

Financials

Year2014
Turnover£694,000
Net Worth£13,963
Current Liabilities£800

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
6 July 2020Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page)
30 January 2020Appointment of Jillian Margaret Jones as a director on 22 January 2020 (2 pages)
29 January 2020Appointment of Penrose Margaret Helen Foss as a director on 22 January 2020 (2 pages)
29 January 2020Termination of appointment of Nigel John Tristem as a director on 22 January 2020 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (74 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 November 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
29 August 2018Second filing of the annual return made up to 15 October 2014 (20 pages)
28 August 2018Second filing of the annual return made up to 15 October 2015 (21 pages)
1 August 2018Second filing of Confirmation Statement dated 15/10/2017 (5 pages)
1 August 2018Second filing of Confirmation Statement dated 15/10/2016 (5 pages)
12 July 2018Notification of Rsm Uk Audit Llp as a person with significant control on 28 June 2018 (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Statement of capital following an allotment of shares on 28 April 2014
  • GBP 11
(8 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
3 July 2018Termination of appointment of Anthony George Angelis as a director on 28 June 2018 (1 page)
3 July 2018Termination of appointment of Richard Louis Limburg as a director on 28 June 2018 (1 page)
5 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Sahreholder Information) was registered on 01/08/2018.
(5 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 01/08/2018.
(6 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2018
(9 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(7 pages)
17 November 2015Appointment of Mr Jonathan Mark Ericson as a director on 14 October 2015 (2 pages)
17 November 2015Appointment of Mr Nigel John Tristem as a director on 14 October 2015 (2 pages)
17 November 2015Appointment of Mr Nigel John Tristem as a director on 14 October 2015 (2 pages)
17 November 2015Termination of appointment of Nicholas Simon Winters as a director on 30 September 2015 (1 page)
17 November 2015Termination of appointment of Nicholas Simon Winters as a director on 30 September 2015 (1 page)
17 November 2015Appointment of Mr Jonathan Mark Ericson as a director on 14 October 2015 (2 pages)
26 October 2015Company name changed baker tilly (overseas) LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
26 October 2015Company name changed baker tilly (overseas) LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Change of name notice (2 pages)
28 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
28 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages)
13 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (67 pages)
13 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
29 October 2014Director's details changed for Nr Nicholas Simon Winters on 22 October 2014 (2 pages)
29 October 2014Director's details changed for Nr Nicholas Simon Winters on 22 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Anthony George Angelis on 22 October 2014 (2 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 29/08/2018.
(6 pages)
28 October 2014Director's details changed for Mr Anthony George Angelis on 22 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Richard Louis Limburg on 22 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Richard Louis Limburg on 22 October 2014 (2 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10
(5 pages)
28 October 2014Registered office address changed from , the Poynt Wollaton Street, Nottingham, NG1 5FW to 6th Floor 25 Farringdon Street London EC4A 4AB on 28 October 2014 (1 page)
28 October 2014Registered office address changed from The Poynt Wollaton Street Nottingham NG1 5FW to 6Th Floor 25 Farringdon Street London EC4A 4AB on 28 October 2014 (1 page)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
29 May 2014Termination of appointment of Pandora Sharp as a secretary (1 page)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 April 2014Company name changed rsm tenon gibraltar LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2014Company name changed rsm tenon gibraltar LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
18 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 March 2014S1096 court order to rectify (2 pages)
11 March 2014S1096 court order to rectify (2 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(5 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(5 pages)
22 May 2013Appointment of Nr Nicholas Simon Winters as a director (2 pages)
22 May 2013Appointment of Nr Nicholas Simon Winters as a director (2 pages)
2 April 2013Termination of appointment of Alistair Hunt as a director (1 page)
2 April 2013Termination of appointment of Alistair Hunt as a director (1 page)
19 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from , 66 Chiltern Street, London, W1U 4GB, United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 2 August 2012 (1 page)
16 July 2012Termination of appointment of David Parish as a secretary (1 page)
16 July 2012Termination of appointment of David Parish as a secretary (1 page)
16 July 2012Registered office address changed from the Point 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 16 July 2012 (1 page)
16 July 2012Appointment of Pandora Sharp as a secretary (1 page)
16 July 2012Registered office address changed from , the Point 45 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW on 16 July 2012 (1 page)
16 July 2012Appointment of Pandora Sharp as a secretary (1 page)
15 June 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
15 June 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
8 November 2011Director's details changed for Richard Louis Limburg on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Anthony George Angelis on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Anthony George Angelis on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Richard Louis Limburg on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Anthony George Angelis on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Richard Louis Limburg on 4 November 2011 (2 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (16 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (16 pages)
27 January 2011Appointment of David John Parish as a secretary (3 pages)
27 January 2011Registered office address changed from , 82 st John Street, London, EC1M 4JN on 27 January 2011 (2 pages)
27 January 2011Appointment of David John Parish as a secretary (3 pages)
27 January 2011Appointment of Alistair John Hunt as a director (3 pages)
27 January 2011Appointment of Alistair John Hunt as a director (3 pages)
27 January 2011Registered office address changed from 82 St John Street London EC1M 4JN on 27 January 2011 (2 pages)
27 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
27 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed hlb vantis audit international LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed hlb vantis audit international LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 September 2010Termination of appointment of Janet Rickler as a secretary (2 pages)
14 September 2010Termination of appointment of Janet Rickler as a director (2 pages)
14 September 2010Termination of appointment of Janet Rickler as a secretary (2 pages)
14 September 2010Termination of appointment of Janet Rickler as a director (2 pages)
16 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 15/10/08; full list of members (5 pages)
9 December 2008Return made up to 15/10/08; full list of members (5 pages)
11 April 2008Appointment terminated director ian hughes (1 page)
11 April 2008Appointment terminated director stephen forman (1 page)
11 April 2008Appointment terminated director ian hughes (1 page)
11 April 2008Appointment terminated director stephen forman (1 page)
20 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 December 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 15/10/07; full list of members (6 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 15/10/07; full list of members (6 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
15 March 2007Company name changed av audit international LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed av audit international LIMITED\certificate issued on 15/03/07 (2 pages)
2 March 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
2 March 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New secretary appointed;new director appointed (1 page)
20 February 2007New secretary appointed;new director appointed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 66 wigmore street, london, W1U 2SB (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 66 wigmore street london W1U 2SB (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
4 November 2005Registered office changed on 04/11/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 November 2005Return made up to 15/10/05; full list of members (5 pages)
4 November 2005Return made up to 15/10/05; full list of members (5 pages)
4 November 2005Registered office changed on 04/11/05 from: 66 wigmore street, london, W1U 2HQ (1 page)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
22 January 2004Return made up to 15/10/03; full list of members (13 pages)
22 January 2004Return made up to 15/10/03; full list of members (13 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 October 2002Return made up to 15/10/02; full list of members (13 pages)
27 October 2002Registered office changed on 27/10/02 from: 48 portland place, london, W1B 1AJ (1 page)
27 October 2002Registered office changed on 27/10/02 from: 48 portland place london W1B 1AJ (1 page)
27 October 2002Return made up to 15/10/02; full list of members (13 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
26 September 2002Location of register of members (1 page)
26 September 2002Location of register of members (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 November 2001New director appointed (3 pages)
3 November 2001Ad 15/10/01--------- £ si 9@1=9 £ ic 1/10 (4 pages)
3 November 2001New director appointed (3 pages)
3 November 2001Ad 15/10/01--------- £ si 9@1=9 £ ic 1/10 (4 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
3 November 2001New director appointed (3 pages)
2 November 2001Company name changed jayson newman LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed jayson newman LIMITED\certificate issued on 02/11/01 (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New secretary appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New secretary appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
19 October 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New director appointed (3 pages)
15 October 2001Incorporation (15 pages)
15 October 2001Incorporation (15 pages)