London
EC2A 1AG
Secretary Name | Mrs Jennifer Louise Bruce |
---|---|
Status | Current |
Appointed | 16 July 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Associate General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Simon James Howley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Sw19 |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | Mr Philip Anthony Eames |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxwood 20 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Sally Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Penwood Heights Penwood Newbury Berkshire RG20 9EY |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Conifers Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BB |
Director Name | Mr Paul Anthony Lucas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Scott Ganeles |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 August 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Gary Brian Dockray |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Secretary Name | Mr Michael Andrew Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 2008) |
Role | Accountant |
Correspondence Address | 8 Wickenden Road Sevenoaks Kent TN13 3PJ |
Secretary Name | Mrs Yasmin Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2022) |
Role | Deputy General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(20 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | ipreo.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Ipreo Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,608,000 |
Net Worth | £1,292,000 |
Current Liabilities | £12,566,000 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 19 November 2023 (overdue) |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 August 2023 | Register inspection address has been changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY (2 pages) |
---|---|
7 June 2023 | Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 30 Finsbury Square London EC2A 1AG on 7 June 2023 (2 pages) |
7 June 2023 | Appointment of a voluntary liquidator (3 pages) |
7 June 2023 | Resolutions
|
7 June 2023 | Declaration of solvency (5 pages) |
9 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
2 September 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Statement of company's objects (2 pages) |
24 March 2022 | Resolutions
|
24 March 2022 | Memorandum and Articles of Association (34 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
16 March 2022 | Registered office address changed from The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 16 March 2022 (1 page) |
9 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
22 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
7 December 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page) |
18 October 2019 | Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
18 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
16 August 2018 | Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages) |
15 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Scott Ganeles as a director on 2 August 2018 (1 page) |
22 December 2017 | Statement by Directors (2 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Solvency Statement dated 21/12/17 (2 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 November 2013 | Director's details changed for Mr Gary Brian Dockray on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Paul Anthony Lucas on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Gary Brian Dockray on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Scott Ganeles on 28 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Scott Ganeles on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Paul Anthony Lucas on 28 November 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages) |
25 June 2010 | Memorandum and Articles of Association (22 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (22 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 5 February 2008
|
4 December 2009 | Statement of capital following an allotment of shares on 5 February 2008
|
4 December 2009 | Statement of capital following an allotment of shares on 5 February 2008
|
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 June 2009 | Full accounts made up to 31 December 2007 (8 pages) |
16 June 2009 | Full accounts made up to 31 December 2007 (8 pages) |
13 May 2009 | Return made up to 05/11/08; full list of members (4 pages) |
13 May 2009 | Return made up to 05/11/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
18 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
18 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
18 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Ad 10/04/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
2 May 2008 | Ad 10/04/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages) |
2 May 2008 | Resolutions
|
1 April 2008 | Registered office changed on 01/04/2008 from 15-17 huntsworth mews london NW1 6DD (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 15-17 huntsworth mews london NW1 6DD (1 page) |
31 March 2008 | Director appointed scott ganeles (2 pages) |
31 March 2008 | Director appointed gary brian dockray (2 pages) |
31 March 2008 | Appointment terminated director sally withey (1 page) |
31 March 2008 | Director appointed gary brian dockray (2 pages) |
31 March 2008 | Appointment terminated secretary jennifer lees (1 page) |
31 March 2008 | Appointment terminated director sally withey (1 page) |
31 March 2008 | Appointment terminated director tymon broadhead (1 page) |
31 March 2008 | Secretary appointed michael andrew ratcliffe (3 pages) |
31 March 2008 | Director appointed paul anthony lucas (3 pages) |
31 March 2008 | Appointment terminated secretary jennifer lees (1 page) |
31 March 2008 | Director appointed paul anthony lucas (3 pages) |
31 March 2008 | Director appointed scott ganeles (2 pages) |
31 March 2008 | Appointment terminated director tymon broadhead (1 page) |
31 March 2008 | Secretary appointed michael andrew ratcliffe (3 pages) |
13 March 2008 | Memorandum and Articles of Association (20 pages) |
13 March 2008 | Memorandum and Articles of Association (20 pages) |
7 March 2008 | Company name changed citigate data consulting LIMITED\certificate issued on 10/03/08 (3 pages) |
7 March 2008 | Company name changed citigate data consulting LIMITED\certificate issued on 10/03/08 (3 pages) |
11 February 2008 | Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 February 2008 | Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
6 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | New director appointed (5 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | New director appointed (5 pages) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
29 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
29 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members (2 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members (2 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (5 pages) |
11 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
11 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
29 January 2002 | Company name changed intercede 1759 LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed intercede 1759 LIMITED\certificate issued on 29/01/02 (2 pages) |
5 November 2001 | Incorporation
|
5 November 2001 | Incorporation (27 pages) |