Company NameIce Data Derivatives UK Limited
Company StatusActive
Company Number04337482
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Previous NameCredit Market Analysis Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Charles Ludovic Lindsay
StatusCurrent
Appointed06 August 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 8 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, 10 months after company formation)
Appointment Duration5 years, 6 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, 5 months after company formation)
Appointment Duration2 years, 11 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, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Simon Roark Evans
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(22 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Alan Charles Ambrose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Princes Tower
Elephant Lane
London
SE16 4NF
Director NameHon Patrick Joseph Anthony Brennan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleMarketing Director
Correspondence Address6 Caroline Terrace
London
SW1W 8JS
Director NameMr John David Penrose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Winscombe
Somerset
BS25 1BX
Director NameForbes Herbert Elworthy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleBanker
Correspondence AddressCraigmore 2rd
Timaru
New Zealand
Secretary NameForbes Herbert Elworthy
NationalityNew Zealander
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15a Cleveland Square
London
W2 6DG
Secretary NameDiratunniva Rehana Kapadia
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Chiswick Court
Moss Lane
Pinner
Middlesex
HA5 3AP
Director NamePaul Horvath
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2002(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2005)
RoleBanker
Correspondence Address14 Elm Park Gardens
London
SW10 9NY
Director NameSimon George Glossop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2008)
RoleCompany Director
Correspondence AddressFlat 3 4 Gledhow Gardens
London
SW5 0BL
Director NameJeremy David Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2004)
RoleCEO
Correspondence Address34 Dapdune Road
Guildford
Surrey
GU1 4NY
Director NameLaurent Paulhac
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2005(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2012)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address65 Chapel Road
Waccabuc
New York 10 597
United States
Secretary NameNinette Edith Lobo
NationalityBritish
StatusResigned
Appointed09 November 2006(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Director NamePeter Crosbie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 May 2007(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2008)
RoleCompany Director
Correspondence Address40 Los Pinos Road
Nicasio
Ca 94946
United States
Director NameJosephine Ella Elworthy-Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2007(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 2008)
RoleSolicitor
Correspondence AddressPO Box 54
Clevedon
Auckland 2248
New Zealand
Director NameJames Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Antoine Paul Gautier Kohler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Director NameBryan Durkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Clifford Leslie Moyce
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMs Elizabeth O'Melia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1221 Avenue Of The Americas
New York
10020-1095
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Secretary NameMr Antony Montague
StatusResigned
Appointed30 June 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address20 Canada Square
London
E14 5LH
Secretary NameMiss Catherine Shelley
StatusResigned
Appointed30 June 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed03 October 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Stephen Guy Baker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 November 2002(11 months after company formation)
Appointment Duration7 months (resigned 15 June 2003)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed16 June 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2006)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameDuncan Cotterill Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2008)
Correspondence AddressLevel 9 Clarendon Tower
Cnr Worcester & Oxford Terrace
Christchurch
Canterbury
New Zealand
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitecreditma.com

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

Shareholders

716.9k at £0.01Mcgraw-hill European Holdings (Luxembourg) Sarl
61.78%
Ordinary
443.4k at £0.01Mcgraw-hill European Holdings (Luxembourg) Sarl
38.22%
Ordinary A

Financials

Year2014
Turnover£6,797,000
Net Worth£855,000
Cash£1,193,000
Current Liabilities£6,866,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
6 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (21 pages)
1 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
8 May 2019Appointment of Mr Stephen Guy Baker as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Timothy Taihibou Michael Frederic Noble as a director on 30 April 2019 (1 page)
2 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 November 2018Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages)
5 November 2018Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
15 August 2018Appointment of Mr Charles Ludovic Lindsay as a secretary on 6 August 2018 (2 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
22 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
16 October 2017Resolutions
  • RES13 ‐ Share premium be cancelled 21/09/2017
(2 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES13 ‐ Share premium be cancelled 21/09/2017
(2 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Statement of capital on 16 October 2017
  • GBP 11,603.59
(3 pages)
16 October 2017Solvency Statement dated 21/09/17 (1 page)
16 October 2017Statement of capital on 16 October 2017
  • GBP 11,603.59
(3 pages)
16 October 2017Solvency Statement dated 21/09/17 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
23 May 2017Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 23 May 2017 (2 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 October 2016Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr David John Peniket as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr David John Peniket as a director on 3 October 2016 (2 pages)
6 October 2016Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 (1 page)
5 October 2016Termination of appointment of David Robert Pearce as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Antony Montague as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Antony Montague as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Paul James Sansom as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Paul James Sansom as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of David Robert Pearce as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 (1 page)
1 August 2016Full accounts made up to 31 December 2015 (27 pages)
1 August 2016Full accounts made up to 31 December 2015 (27 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,603.59
(7 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,603.59
(7 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 11,603.59
(7 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 11,603.59
(7 pages)
27 June 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Full accounts made up to 31 December 2013 (17 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,603.59
(7 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,603.59
(7 pages)
4 November 2013Full accounts made up to 31 December 2012 (19 pages)
4 November 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Termination of appointment of Paul Sansom as a director (1 page)
13 May 2013Termination of appointment of Paul Sansom as a director (1 page)
15 April 2013Termination of appointment of Antoine Kohler as a director (1 page)
15 April 2013Termination of appointment of Antoine Kohler as a director (1 page)
15 April 2013Appointment of Mr Paul James Sansom as a director (2 pages)
15 April 2013Appointment of Mr Paul James Sansom as a director (2 pages)
24 January 2013Appointment of Mr. Paul James Sansom as a director (2 pages)
24 January 2013Appointment of Mr. Paul James Sansom as a director (2 pages)
23 January 2013Termination of appointment of Clifford Moyce as a director (1 page)
23 January 2013Termination of appointment of Clifford Moyce as a director (1 page)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (9 pages)
8 January 2013Register(s) moved to registered office address (1 page)
8 January 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
8 January 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
8 January 2013Register(s) moved to registered office address (1 page)
6 January 2013Full accounts made up to 31 December 2011 (23 pages)
6 January 2013Full accounts made up to 31 December 2011 (23 pages)
16 July 2012Appointment of Ms. Elizabeth O'melia as a director (2 pages)
16 July 2012Appointment of Ms. Elizabeth O'melia as a director (2 pages)
13 July 2012Registered office address changed from One New Change London EC4M 9AF on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Laurent Paulhac as a director (1 page)
13 July 2012Termination of appointment of Kendal Vroman as a director (1 page)
13 July 2012Termination of appointment of Kathleen Cronin as a director (1 page)
13 July 2012Appointment of Mr Peter August Scheschuk as a director (2 pages)
13 July 2012Termination of appointment of Kim Taylor as a director (1 page)
13 July 2012Termination of appointment of Laurent Paulhac as a director (1 page)
13 July 2012Termination of appointment of Kathleen Cronin as a director (1 page)
13 July 2012Termination of appointment of James Parisi as a director (1 page)
13 July 2012Termination of appointment of Bryan Durkin as a director (1 page)
13 July 2012Termination of appointment of Bryan Durkin as a director (1 page)
13 July 2012Appointment of Miss Catherine Shelley as a secretary (1 page)
13 July 2012Appointment of Mr David Robert Pearce as a director (2 pages)
13 July 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
13 July 2012Registered office address changed from C/O the Mcgraw-Hill Companies 20 Canada Square London E14 5LH United Kingdom on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
13 July 2012Termination of appointment of James Parisi as a director (1 page)
13 July 2012Appointment of Mr David Robert Pearce as a director (2 pages)
13 July 2012Appointment of Mr Antony Montague as a secretary (1 page)
13 July 2012Termination of appointment of Kim Taylor as a director (1 page)
13 July 2012Termination of appointment of Kendal Vroman as a director (1 page)
13 July 2012Appointment of Mr Peter August Scheschuk as a director (2 pages)
13 July 2012Appointment of Miss Catherine Shelley as a secretary (1 page)
13 July 2012Registered office address changed from One New Change London EC4M 9AF on 13 July 2012 (1 page)
13 July 2012Appointment of Mr Antony Montague as a secretary (1 page)
13 July 2012Registered office address changed from C/O the Mcgraw-Hill Companies 20 Canada Square London E14 5LH United Kingdom on 13 July 2012 (1 page)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (12 pages)
10 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (12 pages)
15 September 2011Registered office address changed from One New Change London EC4M 9AF United Kingdom on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from One New Change London EC4M 9AF United Kingdom on 15 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (23 pages)
9 September 2011Full accounts made up to 31 December 2010 (23 pages)
6 July 2011Director's details changed for Antoine Paul Gautier Kohler on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Antoine Paul Gautier Kohler on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Bryan Durkin on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Kim Taylor on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Kim Taylor on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Bryan Durkin on 28 June 2011 (2 pages)
29 June 2011Registered office address changed from 5Th Floor Watling House 33 Cannon Street London EC4M 5SB on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 5Th Floor Watling House 33 Cannon Street London EC4M 5SB on 29 June 2011 (1 page)
21 June 2011Appointment of Clifford Leslie Moyce as a director (2 pages)
21 June 2011Appointment of Clifford Leslie Moyce as a director (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 January 2011Statement of company's objects (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 January 2011Statement of company's objects (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (23 pages)
14 January 2011Director's details changed for Kim Taylor on 14 January 2011 (2 pages)
14 January 2011Full accounts made up to 31 December 2009 (23 pages)
14 January 2011Director's details changed for Kim Taylor on 14 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (12 pages)
7 October 2010Appointment of Antoine Paul Gautier Kohler as a director (3 pages)
7 October 2010Appointment of Bryan Durkin as a director (3 pages)
7 October 2010Appointment of Antoine Paul Gautier Kohler as a director (3 pages)
7 October 2010Appointment of Bryan Durkin as a director (3 pages)
20 August 2010Termination of appointment of Richard Redding as a director (1 page)
20 August 2010Termination of appointment of Richard Redding as a director (1 page)
25 January 2010Full accounts made up to 31 December 2008 (37 pages)
25 January 2010Full accounts made up to 31 December 2008 (37 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (8 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Kathleen Cronin on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Parisi on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Parisi on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kathleen Cronin on 17 November 2009 (2 pages)
10 November 2009Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages)
10 November 2009Director's details changed for James Parisi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for James Parisi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for James Parisi on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Kathleen Cronin on 1 October 2009 (2 pages)
30 October 2009Section 519 (1 page)
30 October 2009Section 519 (1 page)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from haymarket house 1 oxendon street london SW1Y 4EE (1 page)
17 September 2009Registered office changed on 17/09/2009 from haymarket house 1 oxendon street london SW1Y 4EE (1 page)
8 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
8 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
26 February 2009Return made up to 11/12/08; full list of members (34 pages)
26 February 2009Return made up to 11/12/08; full list of members (34 pages)
15 May 2008Ad 17/04/08\gbp si [email protected]=296.39\gbp ic 11271.67/11568.06\ (4 pages)
15 May 2008Ad 24/04/08\gbp si [email protected]=2.5\gbp ic 11269.17/11271.67\ (2 pages)
15 May 2008Ad 24/04/08\gbp si [email protected]=2.5\gbp ic 11269.17/11271.67\ (2 pages)
15 May 2008Ad 17/04/08\gbp si [email protected]=296.39\gbp ic 11271.67/11568.06\ (4 pages)
22 April 2008Ad 07/04/08\gbp si [email protected]=700.57\gbp ic 10466.21/11166.78\ (9 pages)
22 April 2008Ad 07/04/08\gbp si [email protected]=700.57\gbp ic 10466.21/11166.78\ (9 pages)
22 April 2008Ad 03/04/08\gbp si [email protected]=55.91\gbp ic 10399.05/10454.96\ (2 pages)
22 April 2008Ad 03/04/08\gbp si [email protected]=55.91\gbp ic 10399.05/10454.96\ (2 pages)
22 April 2008Ad 08/04/08\gbp si [email protected]=102.39\gbp ic 11166.78/11269.17\ (2 pages)
22 April 2008Ad 01/04/08\gbp si [email protected]=44.51\gbp ic 10224.59/10269.1\ (2 pages)
22 April 2008Ad 29/03/08\gbp si [email protected]=1.42\gbp ic 10223.17/10224.59\ (2 pages)
22 April 2008Ad 02/04/08\gbp si [email protected]=129.95\gbp ic 10269.1/10399.05\ (2 pages)
22 April 2008Ad 06/04/08\gbp si [email protected]=11.25\gbp ic 10454.96/10466.21\ (2 pages)
22 April 2008Ad 08/04/08\gbp si [email protected]=102.39\gbp ic 11166.78/11269.17\ (2 pages)
22 April 2008Ad 01/04/08\gbp si [email protected]=44.51\gbp ic 10224.59/10269.1\ (2 pages)
22 April 2008Ad 06/04/08\gbp si [email protected]=11.25\gbp ic 10454.96/10466.21\ (2 pages)
22 April 2008Ad 29/03/08\gbp si [email protected]=1.42\gbp ic 10223.17/10224.59\ (2 pages)
22 April 2008Ad 02/04/08\gbp si [email protected]=129.95\gbp ic 10269.1/10399.05\ (2 pages)
15 April 2008Appointment terminated director peter crosbie (1 page)
15 April 2008Director appointed kendal vroman (2 pages)
15 April 2008Secretary appointed slc registrars LIMITED (2 pages)
15 April 2008Director appointed kim taylor (2 pages)
15 April 2008Appointment terminated director alan ambrose (1 page)
15 April 2008Appointment terminated director forbes elworthy (1 page)
15 April 2008Appointment terminated director josephine elworthy-jones (1 page)
15 April 2008Appointment terminated director alan ambrose (1 page)
15 April 2008Appointment terminated director simon glossop (1 page)
15 April 2008Appointment terminated director peter crosbie (1 page)
15 April 2008Appointment terminated director david rutter (1 page)
15 April 2008Appointment terminated secretary duncan cotterill secretarial services LIMITED (1 page)
15 April 2008Director appointed kendal vroman (2 pages)
15 April 2008Appointment terminated director david rutter (1 page)
15 April 2008Secretary appointed slc registrars LIMITED (2 pages)
15 April 2008Director appointed kim taylor (2 pages)
15 April 2008Director appointed richard redding (2 pages)
15 April 2008Appointment terminated secretary duncan cotterill secretarial services LIMITED (1 page)
15 April 2008Director appointed kathleen cronin (2 pages)
15 April 2008Director appointed james parisi (2 pages)
15 April 2008Director appointed kathleen cronin (2 pages)
15 April 2008Appointment terminated director forbes elworthy (1 page)
15 April 2008Appointment terminated director simon glossop (1 page)
15 April 2008Director appointed james parisi (2 pages)
15 April 2008Director appointed richard redding (2 pages)
15 April 2008Appointment terminated director josephine elworthy-jones (1 page)
11 April 2008Ad 23/03/08\gbp si [email protected]=3448.17\gbp ic 6775/10223.17\ (4 pages)
11 April 2008Ad 23/03/08\gbp si [email protected]=3448.17\gbp ic 6775/10223.17\ (4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 February 2008Return made up to 11/12/07; full list of members (12 pages)
1 February 2008Return made up to 11/12/07; full list of members (12 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (9 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (9 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2007Memorandum and Articles of Association (23 pages)
23 November 2007Memorandum and Articles of Association (23 pages)
7 November 2007Particulars of contract relating to shares (4 pages)
7 November 2007Particulars of contract relating to shares (4 pages)
7 November 2007Ad 01/10/07--------- £ si [email protected]=154 £ ic 6359/6513 (2 pages)
7 November 2007Ad 01/10/07--------- £ si [email protected]=154 £ ic 6359/6513 (2 pages)
20 October 2007Ad 05/10/07--------- £ si [email protected]=368 £ ic 5991/6359 (2 pages)
20 October 2007Ad 05/10/07--------- £ si [email protected]=368 £ ic 5991/6359 (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
1 October 2007Particulars of contract relating to shares (3 pages)
1 October 2007Particulars of contract relating to shares (3 pages)
1 October 2007Ad 04/09/07--------- £ si [email protected]=325 £ ic 5666/5991 (2 pages)
1 October 2007Ad 04/09/07--------- £ si [email protected]=325 £ ic 5666/5991 (2 pages)
18 September 2007Memorandum and Articles of Association (3 pages)
18 September 2007Ad 11/12/01-15/05/07 £ si [email protected] (7 pages)
18 September 2007Ad 11/12/01-15/05/07 £ si [email protected] (7 pages)
18 September 2007Memorandum and Articles of Association (3 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 July 2007Ad 28/11/01-16/05/07 £ si [email protected] (7 pages)
18 July 2007Ad 28/11/01-16/05/07 £ si [email protected] (7 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 July 2007Nc inc already adjusted 14/12/05 (1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 July 2007Nc inc already adjusted 14/12/05 (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
8 March 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: x 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: x 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
19 December 2006Secretary resigned (1 page)
30 June 2006Return made up to 11/12/05; change of members (8 pages)
30 June 2006Return made up to 11/12/05; change of members (8 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
6 September 2005Ad 01/06/05--------- £ si [email protected]=42 £ ic 3637/3679 (2 pages)
6 September 2005Ad 01/06/05--------- £ si [email protected]=42 £ ic 3637/3679 (2 pages)
6 September 2005Ad 15/07/05--------- £ si [email protected]=142 £ ic 3679/3821 (2 pages)
6 September 2005Ad 15/07/05--------- £ si [email protected]=142 £ ic 3679/3821 (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Ad 26/04/05--------- £ si [email protected]=100 £ ic 3537/3637 (2 pages)
17 June 2005Ad 23/05/05--------- £ si [email protected]=35 £ ic 3502/3537 (2 pages)
17 June 2005Ad 23/05/05--------- £ si [email protected]=35 £ ic 3502/3537 (2 pages)
17 June 2005Ad 26/04/05--------- £ si [email protected]=100 £ ic 3537/3637 (2 pages)
11 May 2005Ad 20/05/04-16/07/04 £ si [email protected] (2 pages)
11 May 2005Ad 20/05/04-16/07/04 £ si [email protected] (2 pages)
3 March 2005Ad 18/05/04--------- £ si [email protected] (2 pages)
3 March 2005Ad 14/02/05--------- £ si [email protected]=17 £ ic 3485/3502 (2 pages)
3 March 2005Ad 14/02/05--------- £ si [email protected]=17 £ ic 3485/3502 (2 pages)
3 March 2005Return made up to 11/12/04; change of members (11 pages)
3 March 2005Ad 18/05/04--------- £ si [email protected] (2 pages)
3 March 2005Return made up to 11/12/04; change of members (11 pages)
10 February 2005Ad 01/12/04--------- £ si [email protected]=1731 £ ic 1754/3485 (4 pages)
10 February 2005Ad 01/12/04--------- £ si [email protected]=1731 £ ic 1754/3485 (4 pages)
7 February 2005Ad 18/01/05--------- £ si [email protected]=200 £ ic 1554/1754 (2 pages)
7 February 2005Ad 18/01/05--------- £ si [email protected]=200 £ ic 1554/1754 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
16 April 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Registered office changed on 04/07/03 from: hertford house 1 cranwood street london EC1V 9QP (1 page)
4 July 2003Registered office changed on 04/07/03 from: hertford house 1 cranwood street london EC1V 9QP (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
6 May 2003Registered office changed on 06/05/03 from: 66 lincolns inn fields london WC2A 3LH (1 page)
31 December 2002Return made up to 11/12/02; full list of members (9 pages)
31 December 2002Return made up to 11/12/02; full list of members (9 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: ground floor hertford house 1 cranwood street london EC1V 9QP (1 page)
20 November 2002Registered office changed on 20/11/02 from: ground floor hertford house 1 cranwood street london EC1V 9QP (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
3 September 2002New director appointed (1 page)
3 September 2002New director appointed (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 May 2002Director resigned (1 page)
28 May 2002Ad 02/05/02--------- £ si [email protected]=653 £ ic 329/982 (4 pages)
28 May 2002Ad 02/05/02--------- £ si [email protected]=653 £ ic 329/982 (4 pages)
28 May 2002Ad 02/05/02--------- £ si [email protected]=328 £ ic 1/329 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Ad 02/05/02--------- £ si [email protected]=328 £ ic 1/329 (2 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
11 December 2001Incorporation (24 pages)
11 December 2001Incorporation (24 pages)