London
EC2Y 9LY
Director Name | Mr Olivier Edward Dermaux |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2022(21 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director, Fixed Income Strategy |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Carl David James |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Sr Group Manager, Product Management & Development |
Country of Residence | United States |
Correspondence Address | 4th Floor, Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 26 September 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 4th Floor, Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(21 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Director Name | Mr Scott Ganeles |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 February 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Castle House 37-45 Paul Street London EC2A 4LS |
Secretary Name | Lisa Gershowitz Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2006) |
Role | Secretary |
Correspondence Address | One Morton Square, Th3 New York 10014 |
Director Name | Mr Paul Anthony Lucas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
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 | 25 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 10 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 Nicolas Afsar Sarker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Byron Road Ealing London W5 3LL |
Secretary Name | Mr Michael Andrew Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year (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 Nicholas John Schutz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2020) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ihs Markit, The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Duncan Edward Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ihs Markit, The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Stephen Charles Grady |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2021) |
Role | Vp, Customer Care Advisor |
Country of Residence | England |
Correspondence Address | C/O Ihs Markit, The Capitol Building Oldbury Bracknell RG12 8FZ |
Secretary Name | Mrs Jennifer Bruce |
---|---|
Status | Resigned |
Appointed | 16 July 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | C/O Ihs Markit, The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Nicholas Roland Hall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2020(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2022) |
Role | Vp, Product Management |
Country of Residence | England |
Correspondence Address | C/O Ihs Markit, The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Chris Sztam |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2023) |
Role | Vp, Head Of Global Markets Group |
Country of Residence | United States |
Correspondence Address | C/O Ihs Markit, The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Andrew Downton |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2022) |
Role | Business Strategy & Operations Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2022(20 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square London E14 5LH |
Director Name | Mr Russell Lloyd Taylor |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(21 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2023) |
Role | Director, Fixed Income Strategy |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 July 2004) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2006) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | ipreo.com |
---|
Registered Address | 4th Floor, Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20 at £0.1 | Ipreo Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,513,000 |
Net Worth | -£7,585,000 |
Cash | £346,000 |
Current Liabilities | £18,283,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
12 January 2007 | Delivered on: 16 January 2007 Satisfied on: 5 June 2010 Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £59,709.00. see the mortgage charge document for full details. Fully Satisfied |
---|---|
17 October 2003 | Delivered on: 4 November 2003 Satisfied on: 5 June 2010 Persons entitled: Ludgate Square Enterprises Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account. Fully Satisfied |
17 October 2003 | Delivered on: 29 October 2003 Satisfied on: 5 June 2010 Persons entitled: Ludgate Square Enterprises Limited Classification: Rent deposit deed Secured details: £22,500 and all other monies due or to become due from the company to the chargee. Particulars: £22,500 (the rent deposit). See the mortgage charge document for full details. Fully Satisfied |
1 December 2020 | Confirmation statement made on 27 November 2020 with updates (4 pages) |
---|---|
1 December 2020 | Notification of Ihs Markit Ltd as a person with significant control on 27 November 2020 (2 pages) |
1 December 2020 | Cessation of Ipreo Uk Holdings Limited as a person with significant control on 27 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 30 November 2019 (39 pages) |
16 March 2020 | Termination of appointment of Nicholas John Schutz as a director on 29 February 2020 (1 page) |
13 March 2020 | Appointment of Mr Nicholas Roland Hall as a director on 29 February 2020 (2 pages) |
13 March 2020 | Appointment of Mr Chris Sztam as a director on 29 February 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Duncan Edward Phillips as a director on 24 July 2019 (1 page) |
13 August 2019 | Full accounts made up to 30 November 2018 (26 pages) |
23 July 2019 | Appointment of Mr Stephen Charles Grady as a director on 16 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page) |
22 July 2019 | Appointment of Mrs Jennifer Bruce as a secretary on 16 July 2019 (2 pages) |
3 December 2018 | Registered office address changed from 1st Floor Castle House 37-45 Paul Street London London EC2A 4LS to C/O Ihs Markit, the Capitol Building Oldbury Bracknell RG12 8FZ on 3 December 2018 (1 page) |
21 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
18 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 August 2018 | Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page) |
24 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 March 2017 | Consolidation of shares on 17 February 2017 (3 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
29 March 2017 | Consolidation of shares on 17 February 2017 (3 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
1 March 2017 | Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages) |
1 March 2017 | Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages) |
1 March 2017 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages) |
1 March 2017 | Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages) |
1 March 2017 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages) |
1 March 2017 | Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages) |
9 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (2 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 November 2013 | Annual return made up to 12 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 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 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Paul Anthony Lucas 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 | Director's details changed for Mr Scott Ganeles on 28 November 2013 (2 pages) |
13 September 2013 | Accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Accounts made up to 31 December 2012 (10 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (9 pages) |
9 December 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
9 December 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 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 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
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 (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) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2009 | Director's details changed for Mr Scott Ganeles on 12 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Scott Ganeles on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Gary Brian Dockray on 12 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Gary Brian Dockray on 12 November 2009 (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
28 March 2009 | Accounts made up to 31 December 2007 (11 pages) |
28 March 2009 | Accounts made up to 31 December 2007 (11 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
16 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
16 June 2008 | Secretary appointed mrs yasmin rebecca shafi (1 page) |
16 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
16 June 2008 | Appointment terminated secretary michael ratcliffe (1 page) |
26 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
31 October 2007 | Memorandum and Articles of Association (7 pages) |
31 October 2007 | Memorandum and Articles of Association (7 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
27 October 2007 | Memorandum and Articles of Association (5 pages) |
27 October 2007 | Memorandum and Articles of Association (5 pages) |
22 October 2007 | Company name changed i-deal (international) LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed i-deal (international) LIMITED\certificate issued on 22/10/07 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | S-div 30/05/07 (1 page) |
12 June 2007 | S-div 30/05/07 (1 page) |
12 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
29 May 2007 | £ nc 1000000/5000000 29/05/07 (2 pages) |
29 May 2007 | £ nc 1000000/5000000 29/05/07 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | S-div 13/12/06 (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | S-div 13/12/06 (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
22 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Accounts made up to 31 December 2005 (14 pages) |
26 June 2006 | Accounts made up to 31 December 2005 (14 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
3 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
25 October 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
11 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: seven gables house 30 letchmore road radlett hertfordshire wdt 8HT (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: seven gables house 30 letchmore road radlett hertfordshire wdt 8HT (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Secretary's particulars changed (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
26 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (12 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (12 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
21 May 2003 | Memorandum and Articles of Association (10 pages) |
21 May 2003 | Memorandum and Articles of Association (10 pages) |
2 December 2002 | Return made up to 12/11/02; full list of members (5 pages) |
2 December 2002 | Return made up to 12/11/02; full list of members (5 pages) |
3 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Nc inc already adjusted 27/03/02 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Nc inc already adjusted 27/03/02 (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Resolutions
|
28 March 2002 | Company name changed torrecilla LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed torrecilla LIMITED\certificate issued on 28/03/02 (2 pages) |
12 November 2001 | Incorporation (16 pages) |
12 November 2001 | Incorporation (16 pages) |