Company NameNYSE (UK) Limited
Company StatusActive
Company Number04319752
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 4 months ago)
Previous NamesEuronext UK Plc and Euronext UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew James Surdykowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameGeorge Moeller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCoo Of Euronet
Correspondence AddressOudt Burghweg 7
Bergen (Nh)
Netherlands
1862 Px
Director NamePatrick Stephan
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleGeneral Counsel
Correspondence Address3 Rue Du Sud
Clamart
France
92140
Director NameJean Francois Theodore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMarie-Ange Olivetti
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Fue Emile Deschanel
Asnieres Sur Seine
France
92600
Director NamePeter Adrianus Bezemer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameAdam Nicholas Eades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2009)
RoleLawyer
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameHugh Ronald Freedberg
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 30 April 2009)
RoleChief Executive
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Secretary NameAdam Nicholas Eades
NationalityBritish
StatusResigned
Appointed09 May 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RoleLawyer
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr Garry Peter Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed30 November 2009(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr Mark Scott Ibbotson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Finbarr Patrick Hutcheson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Andrew John Dodsworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNyse Euronext Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed31 January 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Johnathan Huston Short
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2014(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Stuart Glen Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA

Contact

Websitewww.euronext.com
Telephone020 76608585
Telephone regionLondon

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£775,484,000
Cash£1,662,000
Current Liabilities£4,863,000

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 Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (19 pages)
5 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (19 pages)
21 September 2022Appointment of Mr Christopher Jeffrey Rhodes as a director on 7 July 2022 (2 pages)
21 September 2022Termination of appointment of Stuart Glen Williams as a director on 30 June 2022 (1 page)
28 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (19 pages)
2 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
4 June 2021Appointment of Mr Arthur Warren Gardiner as a director on 15 May 2021 (2 pages)
4 June 2021Termination of appointment of Scott Anthony Hill as a director on 15 May 2021 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages)
29 October 2018Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (17 pages)
8 August 2018Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages)
3 July 2018Appointment of Mr Stuart Glen Williams as a director on 1 October 2017 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
10 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
30 June 2017Notification of Nyse Holdings Uk Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Notification of Nyse Holdings Uk Limited as a person with significant control on 6 April 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
29 May 2014Company name changed euronext uk LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Company name changed euronext uk LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 13 March 2014 (1 page)
13 March 2014Appointment of Mr Scott Anthony Hill as a director (2 pages)
13 March 2014Appointment of Mr Johnathan Short as a director (2 pages)
13 March 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom on 13 March 2014 (1 page)
13 March 2014Appointment of Mr Scott Anthony Hill as a director (2 pages)
13 March 2014Appointment of Mr Johnathan Short as a director (2 pages)
12 March 2014Termination of appointment of Andrew Dodsworth as a director (1 page)
12 March 2014Appointment of Mr David John Peniket as a director (2 pages)
12 March 2014Termination of appointment of Finbarr Hutcheson as a director (1 page)
12 March 2014Termination of appointment of Finbarr Hutcheson as a director (1 page)
12 March 2014Termination of appointment of Andrew Dodsworth as a director (1 page)
12 March 2014Appointment of Mr David John Peniket as a director (2 pages)
10 February 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
10 February 2014Appointment of Mr Patrick Wolfe Davis as a secretary (2 pages)
31 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
31 January 2014Termination of appointment of Deborah Harvey as a secretary (1 page)
5 September 2013Appointment of Andrew John Dodsworth as a director (2 pages)
5 September 2013Termination of appointment of Mark Ibbotson as a director (1 page)
5 September 2013Appointment of Andrew John Dodsworth as a director (2 pages)
5 September 2013Termination of appointment of Mark Ibbotson as a director (1 page)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
29 May 2013Full accounts made up to 31 December 2012 (11 pages)
29 May 2013Full accounts made up to 31 December 2012 (11 pages)
21 December 2012Director's details changed for Mr Finbarr Patrick Hutcheson on 12 July 2012 (2 pages)
21 December 2012Director's details changed for Mr Finbarr Patrick Hutcheson on 12 July 2012 (2 pages)
5 October 2012Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Finbarr Hutcheson on 5 October 2012 (2 pages)
12 July 2012Appointment of Mr Finbarr Hutcheson as a director (2 pages)
12 July 2012Appointment of Mr Finbarr Hutcheson as a director (2 pages)
28 June 2012Termination of appointment of Garry Jones as a director (1 page)
28 June 2012Termination of appointment of Garry Jones as a director (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 May 2012Full accounts made up to 31 December 2011 (11 pages)
16 May 2012Full accounts made up to 31 December 2011 (11 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 August 2011Full accounts made up to 31 December 2010 (11 pages)
12 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 March 2011Solvency statement dated 22/03/11 (1 page)
25 March 2011Statement of company's objects (2 pages)
25 March 2011Solvency statement dated 22/03/11 (1 page)
25 March 2011Statement by directors (1 page)
25 March 2011Statement of capital on 25 March 2011
  • GBP 1
(4 pages)
25 March 2011Statement of company's objects (2 pages)
25 March 2011Statement of capital on 25 March 2011
  • GBP 1
(4 pages)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2011Statement by directors (1 page)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (15 pages)
11 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 February 2010Appointment of Mark Scott Ibbotson as a director (3 pages)
27 February 2010Appointment of Mark Scott Ibbotson as a director (3 pages)
27 January 2010Termination of appointment of Jean Theodore as a director (2 pages)
27 January 2010Termination of appointment of Jean Theodore as a director (2 pages)
20 January 2010Appointment of Deborah Harvey as a secretary (3 pages)
20 January 2010Appointment of Deborah Harvey as a secretary (3 pages)
18 January 2010Director's details changed for Jean Francois Theodore on 17 December 2009 (2 pages)
18 January 2010Director's details changed for Garry Peter Jones on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Jean Francois Theodore on 17 December 2009 (2 pages)
18 January 2010Director's details changed for Garry Peter Jones on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
16 January 2010Termination of appointment of Adam Eades as a secretary (2 pages)
16 January 2010Termination of appointment of Adam Eades as a secretary (2 pages)
15 January 2010Termination of appointment of Adam Eades as a secretary (1 page)
15 January 2010Termination of appointment of Adam Eades as a secretary (1 page)
30 December 2009Termination of appointment of Adam Eades as a director (2 pages)
30 December 2009Termination of appointment of Adam Eades as a director (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 August 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Director appointed garry peter jones (3 pages)
3 June 2009Director appointed garry peter jones (3 pages)
13 May 2009Appointment terminated director hugh freedberg (1 page)
13 May 2009Appointment terminated director hugh freedberg (1 page)
2 January 2009Return made up to 17/12/08; full list of members (4 pages)
2 January 2009Return made up to 17/12/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175(5) ca 2006 08/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175(5) ca 2006 08/10/2008
(1 page)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Location of debenture register (1 page)
16 January 2008Return made up to 17/12/07; full list of members (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
23 October 2007Re-registration of Memorandum and Articles (33 pages)
23 October 2007Application for reregistration from PLC to private (2 pages)
23 October 2007Re-registration of Memorandum and Articles (33 pages)
23 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2007Application for reregistration from PLC to private (2 pages)
23 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2007Interim accounts made up to 26 July 2007 (11 pages)
11 September 2007Interim accounts made up to 26 July 2007 (11 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
26 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 July 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007Interim accounts made up to 31 May 2007 (11 pages)
10 July 2007Interim accounts made up to 31 May 2007 (11 pages)
14 May 2007Location of register of members (non legible) (1 page)
14 May 2007Location of register of members (non legible) (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
22 December 2006Return made up to 17/12/06; full list of members (3 pages)
22 December 2006Return made up to 17/12/06; full list of members (3 pages)
29 August 2006Interim accounts made up to 2 August 2006 (7 pages)
29 August 2006Interim accounts made up to 2 August 2006 (7 pages)
29 August 2006Interim accounts made up to 2 August 2006 (7 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
3 January 2006Return made up to 17/12/05; full list of members (6 pages)
3 January 2006Return made up to 17/12/05; full list of members (6 pages)
9 July 2005Full accounts made up to 31 December 2004 (12 pages)
9 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
24 December 2004Return made up to 17/12/04; full list of members (6 pages)
24 December 2004Return made up to 17/12/04; full list of members (6 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
23 January 2004Return made up to 17/12/03; full list of members (7 pages)
23 January 2004Return made up to 17/12/03; full list of members (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 June 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 May 2003New director appointed (3 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (3 pages)
13 January 2003Registered office changed on 13/01/03 from: 165 queen victoria street london EC4V 4DD (1 page)
13 January 2003Return made up to 17/12/02; full list of members (6 pages)
13 January 2003Registered office changed on 13/01/03 from: 165 queen victoria street london EC4V 4DD (1 page)
13 January 2003Return made up to 17/12/02; full list of members (6 pages)
24 September 2002Location of debenture register (1 page)
24 September 2002Location of register of directors' interests (1 page)
24 September 2002Location of debenture register (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002Location of register of directors' interests (1 page)
24 September 2002Registered office changed on 24/09/02 from: cannon bridge house 1 cousin lane london EC4R 3XX (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002Registered office changed on 24/09/02 from: cannon bridge house 1 cousin lane london EC4R 3XX (1 page)
20 May 2002Ad 21/03/02--------- £ si 281383287@1=281383287 £ ic 50000/281433287 (2 pages)
20 May 2002Ad 21/03/02--------- £ si 281383287@1=281383287 £ ic 50000/281433287 (2 pages)
21 February 2002£ nc 50000/560000000 24/12/01 (2 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002£ nc 50000/560000000 24/12/01 (2 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Registered office changed on 08/01/02 from: cannongate house 64 cannon street EC4N 6AE (1 page)
8 January 2002Registered office changed on 08/01/02 from: cannongate house 64 cannon street EC4N 6AE (1 page)
3 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
8 November 2001Application to commence business (3 pages)
8 November 2001Incorporation (46 pages)
8 November 2001Certificate of authorisation to commence business and borrow (1 page)
8 November 2001Incorporation (46 pages)
8 November 2001Certificate of authorisation to commence business and borrow (1 page)
8 November 2001Application to commence business (3 pages)