London
EC2R 6DA
Director Name | Mr Nathan James Cheema |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Managing Director Of Emea Region For Corpay-Xborde |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Moorgate 4th Floor London EC2R 6DA |
Director Name | Mr Stewart Blake |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Mark Robert Smith Halvorsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Stone House Rowplatt Lane Felbridge West Sussex RH19 2PA |
Director Name | Mr Mark Robert Smith Halvorsen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2017) |
Role | Dealing Director |
Country of Residence | England |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Secretary Name | Elizabeth Ann Packwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | Flat 1 19 Upper Brighton Road Surbiton Surrey KT6 6QX |
Secretary Name | Lucy Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Stephen Bernard Pollard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Jonathan Peter Marriott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years after company formation) |
Appointment Duration | 3 years (resigned 05 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Edward Muirhead Fraser |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr John David Harper |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Miss Agnese Ruskule |
---|---|
Status | Resigned |
Appointed | 17 March 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mr Daniel John Biggs |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2017) |
Role | Technical Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mr Christopher Thomas Cummins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 November 2017) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HN |
Director Name | Nicholas Fullerton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 8-10 Moorgate London EC2R 6DA |
Director Name | Mr David James Stevens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mrs Camilla Jane Richardson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 2023) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 8-10 Moorgate London EC2R 6DA |
Director Name | Mr Brett William Flowers |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 8-10 Moorgate London EC2R 6DA |
Director Name | Timothy James Rudman |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 Wood Street London EC2V 7AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | globalreach-partners.com |
---|---|
Email address | [email protected] |
Telephone | 020 34658200 |
Telephone region | London |
Registered Address | 4th Floor 8-10 Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
498.5k at £0.01 | Kingsbridge Capital 9.75% Ordinary |
---|---|
200k at £0.01 | Jonathan Marriott 3.91% Ordinary |
1.5m at £0.01 | Monique Blake 29.39% Ordinary |
1.5m at £0.01 | Stewart Blake 29.39% Ordinary |
1.3m at £0.01 | Mark Robert Smith-halvorsen 24.95% Ordinary |
40k at £0.01 | David Thomas 0.78% Ordinary |
40k at £0.01 | Melvin Fraser 0.78% Ordinary |
40k at £0.01 | Richard Chunn 0.78% Ordinary |
35k at £0.01 | Daniel Biggs 0.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,771,658,000 |
Gross Profit | £7,160,000 |
Net Worth | £2,603,000 |
Cash | £10,018,000 |
Current Liabilities | £404,058,000 |
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 | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
15 October 2012 | Delivered on: 24 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 January 2007 | Delivered on: 4 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re corporate fx limited and numbered 00457892 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
27 June 2006 | Delivered on: 4 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re corporate fx limited business premium account number 20269069. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
24 November 2004 | Delivered on: 8 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2018 | Delivered on: 17 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
2 March 2017 | Delivered on: 10 March 2017 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by global reach partners limited, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
8 April 2009 | Delivered on: 16 April 2009 Satisfied on: 28 October 2010 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balances, account number 90024871 any interest, the debts, all its other rights, see image for full details. Fully Satisfied |
25 May 2007 | Delivered on: 4 June 2007 Satisfied on: 18 December 2015 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotlandplc as Trustee and Not Otherwise of the Skandiaproperty Fund 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: £121,571.25 and interest and vat. Fully Satisfied |
20 July 2006 | Delivered on: 9 August 2006 Satisfied on: 29 August 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Margin deposit charge agreement 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: All monies held in blocked foreign exchange margin account. Fully Satisfied |
11 November 2003 | Delivered on: 12 November 2003 Satisfied on: 12 April 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2023 | Appointment of Mr. Nathan James Cheema as a director on 9 August 2023 (2 pages) |
---|---|
26 July 2023 | Full accounts made up to 31 December 2022 (52 pages) |
11 May 2023 | Termination of appointment of Brett William Flowers as a director on 28 April 2023 (1 page) |
11 May 2023 | Termination of appointment of Nicholas Fullerton as a director on 28 April 2023 (1 page) |
11 May 2023 | Termination of appointment of Camilla Jane Richardson as a director on 28 April 2023 (1 page) |
2 May 2023 | Change of details for Project Galaxy Bidco Limited as a person with significant control on 9 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 3rd Floor 20 Wood Street London EC2V 7AF United Kingdom to 4th Floor 8-10 Moorgate London EC2R 6DA on 9 March 2023 (1 page) |
5 January 2023 | Satisfaction of charge 043447640010 in full (1 page) |
5 January 2023 | Satisfaction of charge 043447640011 in full (1 page) |
16 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (53 pages) |
10 February 2022 | Satisfaction of charge 043447640012 in full (1 page) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (52 pages) |
25 May 2021 | Appointment of Dr Timothy Mark Watson as a director on 1 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Mr Nicholas Fullerton on 5 March 2021 (2 pages) |
25 May 2021 | Termination of appointment of Timothy James Rudman as a director on 1 May 2021 (1 page) |
24 February 2021 | Second filing of Confirmation Statement dated 21 December 2019 (4 pages) |
26 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (53 pages) |
13 November 2020 | Director's details changed for Timothy James Rudman on 13 November 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr Brett William Flowers on 30 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom to 3rd Floor 20 Wood Street London EC2V 7AF on 25 June 2020 (1 page) |
3 February 2020 | Appointment of Timothy James Rudman as a director on 3 February 2020 (2 pages) |
17 January 2020 | Appointment of Mr Brett William Flowers as a director on 2 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates
|
17 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
16 October 2019 | Statement of company's objects (2 pages) |
16 October 2019 | Resolutions
|
10 October 2019 | Full accounts made up to 31 December 2018 (52 pages) |
9 October 2019 | Termination of appointment of David James Stevens as a director on 30 September 2019 (1 page) |
1 April 2019 | Termination of appointment of Martyn John Hindley as a director on 31 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
17 December 2018 | Registration of charge 043447640012, created on 17 December 2018 (15 pages) |
4 December 2018 | Registration of charge 043447640011, created on 30 November 2018 (28 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (53 pages) |
13 August 2018 | Termination of appointment of Agnese Ruskule as a secretary on 10 August 2018 (1 page) |
10 May 2018 | Appointment of Mrs Camilla Jane Richardson as a director on 1 May 2018 (2 pages) |
23 January 2018 | Termination of appointment of Daniel John Biggs as a director on 29 December 2017 (1 page) |
9 January 2018 | Appointment of Mr David James Stevens as a director on 8 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 December 2017 | Appointment of Mr Nicholas Fullerton as a director on 19 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Mark Robert Smith Halvorsen as a director on 1 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Christopher Thomas Cummins as a director on 21 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Christopher Thomas Cummins as a director on 21 November 2017 (1 page) |
8 November 2017 | Appointment of Christopher Thomas Cummins as a director on 2 November 2017 (2 pages) |
8 November 2017 | Appointment of Christopher Thomas Cummins as a director on 2 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (55 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (55 pages) |
23 May 2017 | Memorandum and Articles of Association (17 pages) |
23 May 2017 | Memorandum and Articles of Association (17 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 9 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 9 in full (4 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
10 March 2017 | Registration of charge 043447640010, created on 2 March 2017 (58 pages) |
10 March 2017 | Registration of charge 043447640010, created on 2 March 2017 (58 pages) |
3 February 2017 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5AR to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from , 5th Floor 4 Coleman Street, London, EC2R 5AR to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
20 January 2017 | Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017 (1 page) |
23 December 2016 | Appointment of Daniel John Biggs as a director on 18 October 2016 (2 pages) |
23 December 2016 | Appointment of Mr Martyn John Hindley as a director on 18 October 2016 (2 pages) |
23 December 2016 | Appointment of Daniel John Biggs as a director on 18 October 2016 (2 pages) |
23 December 2016 | Appointment of Mr Martyn John Hindley as a director on 18 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Edward Muirhead Fraser as a director on 11 August 2016 (1 page) |
1 November 2016 | Termination of appointment of John David Harper as a director on 11 August 2016 (1 page) |
1 November 2016 | Termination of appointment of John David Harper as a director on 11 August 2016 (1 page) |
1 November 2016 | Termination of appointment of Edward Muirhead Fraser as a director on 11 August 2016 (1 page) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
23 March 2016 | Appointment of Mr John David Harper as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John David Harper as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Edward Muirhead Fraser as a director on 10 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Edward Muirhead Fraser as a director on 10 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Stephen Bernard Pollard as a director on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stewart Blake as a director on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Bernard Pollard as a director on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stewart Blake as a director on 10 March 2016 (1 page) |
17 March 2016 | Appointment of Miss Agnese Ruskule as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of Miss Agnese Ruskule as a secretary on 17 March 2016 (2 pages) |
9 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
18 December 2015 | Satisfaction of charge 6 in full (4 pages) |
18 December 2015 | Satisfaction of charge 6 in full (4 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
14 January 2015 | Termination of appointment of Lucy Margaret Allen as a secretary on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Lucy Margaret Allen as a secretary on 31 December 2014 (1 page) |
29 September 2014 | Amended group of companies' accounts made up to 31 December 2013 (26 pages) |
29 September 2014 | Amended group of companies' accounts made up to 31 December 2013 (26 pages) |
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
12 March 2014 | Appointment of Mr Jonathan Peter Marriott as a director (2 pages) |
12 March 2014 | Appointment of Mr Jonathan Peter Marriott as a director (2 pages) |
17 January 2014 | Director's details changed for Mr Stewart Blake on 1 January 2013 (2 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Mark Robert Smith Halvorsen on 1 January 2013 (2 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Stewart Blake on 1 January 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Lucy Margaret Allen on 1 January 2012 (1 page) |
17 January 2014 | Secretary's details changed for Lucy Margaret Allen on 1 January 2012 (1 page) |
17 January 2014 | Director's details changed for Mr Stewart Blake on 1 January 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Mark Robert Smith Halvorsen on 1 January 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Mark Robert Smith Halvorsen on 1 January 2013 (2 pages) |
17 January 2014 | Secretary's details changed for Lucy Margaret Allen on 1 January 2012 (1 page) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
29 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (15 pages) |
29 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 July 2012 | Registered office address changed from 5Th Floor 62 Cornhill London EC3V 3PL on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from , 5th Floor, 62 Cornhill, London, EC3V 3PL on 26 July 2012 (2 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
21 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders
|
21 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders
|
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders
|
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders
|
9 January 2012 | Appointment of Stephen Bernard Pollard as a director (3 pages) |
9 January 2012 | Appointment of Stephen Bernard Pollard as a director (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 June 2011 | Director's details changed for Mark Robert Smith Halvorsen on 1 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Mark Robert Smith Halvorsen on 1 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Mr Stewart Blake on 1 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Mr Stewart Blake on 1 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Mark Robert Smith Halvorsen on 1 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Mr Stewart Blake on 1 June 2011 (3 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
1 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 April 2010 | Statement of capital on 8 April 2010
|
8 April 2010 | Statement of capital on 8 April 2010
|
8 April 2010 | Solvency statement dated 26/03/10 (1 page) |
8 April 2010 | Resolutions
|
8 April 2010 | Solvency statement dated 26/03/10 (1 page) |
8 April 2010 | Statement of capital on 8 April 2010
|
8 April 2010 | Resolutions
|
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
15 June 2009 | Company name changed corporate fx LIMITED\certificate issued on 15/06/09 (2 pages) |
15 June 2009 | Company name changed corporate fx LIMITED\certificate issued on 15/06/09 (2 pages) |
14 May 2009 | Ad 28/04/09\gbp si [email protected]=400\gbp ic 50600/51000\ (2 pages) |
14 May 2009 | Particulars of contract relating to shares (2 pages) |
14 May 2009 | Particulars of contract relating to shares (2 pages) |
14 May 2009 | Particulars of contract relating to shares (2 pages) |
14 May 2009 | Ad 28/04/09\gbp si [email protected]=400\gbp ic 50600/51000\ (2 pages) |
14 May 2009 | Particulars of contract relating to shares (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 April 2009 | Secretary appointed lucy margaret allen (1 page) |
23 April 2009 | Secretary appointed lucy margaret allen (1 page) |
23 April 2009 | Appointment terminated secretary elizabeth packwood (1 page) |
23 April 2009 | Appointment terminated secretary elizabeth packwood (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 April 2009 | Return made up to 21/12/08; full list of members; amend (5 pages) |
15 April 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Return made up to 21/12/08; full list of members; amend (5 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Return made up to 21/12/05; full list of members; amend (6 pages) |
29 September 2008 | Return made up to 21/12/07; full list of members; amend (7 pages) |
29 September 2008 | Return made up to 21/12/06; full list of members; amend (6 pages) |
29 September 2008 | Return made up to 21/12/07; full list of members; amend (7 pages) |
29 September 2008 | Return made up to 21/12/05; full list of members; amend (6 pages) |
29 September 2008 | Return made up to 21/12/06; full list of members; amend (6 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 163 eversholt street, london, NW1 1BU (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 163 eversholt street, london, NW1 1BU (1 page) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members
|
9 March 2007 | Return made up to 21/12/06; full list of members
|
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Ad 20/12/05--------- £ si [email protected] (2 pages) |
22 May 2006 | Ad 20/12/05--------- £ si [email protected] (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
11 October 2004 | Ad 01/12/03--------- £ si [email protected] (2 pages) |
11 October 2004 | Ad 01/12/03--------- £ si [email protected] (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 21/12/03; full list of members
|
18 March 2004 | Return made up to 21/12/03; full list of members
|
10 March 2004 | Memorandum and Articles of Association (16 pages) |
10 March 2004 | Memorandum and Articles of Association (16 pages) |
10 December 2003 | Ad 04/11/03--------- £ si [email protected]=980 £ ic 2/982 (2 pages) |
10 December 2003 | Ad 04/11/03--------- £ si [email protected]=980 £ ic 2/982 (2 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Memorandum and Articles of Association (16 pages) |
14 October 2003 | Memorandum and Articles of Association (16 pages) |
2 October 2003 | S-div 08/09/03 (2 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | S-div 08/09/03 (2 pages) |
2 October 2003 | Resolutions
|
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
19 March 2003 | Return made up to 21/12/02; full list of members (6 pages) |
19 March 2003 | Return made up to 21/12/02; full list of members (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: l w p accounts preparation, LIMITED, 1 bentinck street, london, W1U 2ED (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: l w p accounts preparation, LIMITED, 1 bentinck street, london, W1U 2ED (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (18 pages) |
21 December 2001 | Incorporation (18 pages) |