Baarermattstrasse
Baar
Switzerland
Director Name | Mr John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | 3 Baarermattstrasse Ch-6340 Baar Switzerland |
Director Name | Mr Carlos Perezagua Marin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 March 2014(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 3 Baarermattstrasse Baar Switzerland |
Secretary Name | Mr Nicholas James Reid |
---|---|
Status | Current |
Appointed | 25 September 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Mr Stephan Huber |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 March 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Baarermattstrasse Baar Switzerland |
Director Name | Brian Keith Azzopardi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Group Controller |
Correspondence Address | Mundschopfiweg 4 Walchwil Zug 6318 Switzerland |
Director Name | Benny Steven Levene |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Corporate Affairs Manager |
Correspondence Address | Im Loorain 54 Ruschlikon Zurich Ch 8803 Foreign |
Secretary Name | Benny Steven Levene |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Corporate Affairs Manager |
Correspondence Address | Im Loorain 54 Ruschlikon Zurich Ch 8803 Foreign |
Director Name | Mr Trevor Lawrence Reid |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Robert MacDonnell |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 121 New Place Road Hillsborough California Ca 94010 United States |
Director Name | Sir Stephen Arthur Robson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | David Raymond Issroff |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British South Africa |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2006) |
Role | Manager |
Correspondence Address | Neugasse 18c Baar 6341 Switzerland |
Director Name | Frederick Johannes Paul Roux |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2007) |
Role | Rancher Safari Operator |
Correspondence Address | 8435 Brackenridge Plettenberg Bay 6600 South Africa |
Director Name | Paul Mandeville Hazen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Panton House 25/27 Haymarket London SW1Y 4EN |
Director Name | Ivan Glasenberg |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 May 2013) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Dr Sc Techu Reto Fiorenzo Domeniconi |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Clos Des Mesanges 13 Ch De Ste Croix Blonay Vaud Ch1807 |
Director Name | Sir Michael Lawrence Davis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Willy Reinhard Strothotte |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 May 2011) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor Panton House 25/27 Haymarket London SW1Y 4EN |
Director Name | Santiago Zaldumbide |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Mr David Rough |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Mr Ian Charles Strachan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Secretary Name | Mr Richard Paul Elliston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Claude Richard Lamoureux |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Peter Hooley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Mr Con Fauconnier |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 May 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Mr Tor Carmichael Peterson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Aristotelis Mistakidis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Sir John Reginald Hartnell Bond |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Mr Brian Keith Azzopardi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 03 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 March 2014) |
Role | Charter Accountant |
Country of Residence | Switzerland |
Correspondence Address | 3 Baarermattstrasse Ch-6340 Baar Switzerland |
Director Name | Andreas Peter Hubmann |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 2019) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 3 Baarermattstrasse Ch-6340 Baar Switzerland |
Secretary Name | John William Burton |
---|---|
Status | Resigned |
Appointed | 03 May 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | 3 Baarermattstrasse Ch-6340 Baar Switzerland |
Secretary Name | Mr Matthew Barrie Hinks |
---|---|
Status | Resigned |
Appointed | 29 May 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2003) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.xstrata.com |
---|
Registered Address | 18 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £1,279,850,265 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
4 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
3 October 2022 | Director's details changed for Mr Stephan Huber on 1 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Carlos Perezagua Marin on 1 October 2022 (2 pages) |
10 January 2022 | Cessation of Glencore Services (Uk) Ltd as a person with significant control on 23 December 2021 (1 page) |
10 January 2022 | Notification of Glencore Group Corporation as a person with significant control on 23 December 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
17 December 2021 | Solvency Statement dated 17/12/21 (2 pages) |
17 December 2021 | Statement by Directors (2 pages) |
17 December 2021 | Resolutions
|
17 December 2021 | Statement of capital on 17 December 2021
|
17 December 2021 | Statement by Directors (2 pages) |
17 December 2021 | Resolutions
|
17 December 2021 | Solvency Statement dated 17/12/21 (2 pages) |
18 November 2021 | Resolutions
|
18 November 2021 | Statement by Directors (2 pages) |
18 November 2021 | Solvency Statement dated 12/11/21 (2 pages) |
18 November 2021 | Statement of capital on 18 November 2021
|
8 October 2021 | Full accounts made up to 31 December 2020 (40 pages) |
1 June 2021 | Registered office address changed from 50 Berkeley Street London W1J 8HD to 18 Hanover Square London W1S 1JY on 1 June 2021 (1 page) |
12 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (42 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
2 April 2019 | Appointment of Mr Stephan Huber as a director on 25 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Andreas Peter Hubmann as a director on 25 March 2019 (1 page) |
4 January 2019 | Change of details for Glencore Plc as a person with significant control on 12 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (38 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (39 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 January 2016 | Register(s) moved to registered office address 50 Berkeley Street London W1J 8HD (1 page) |
4 January 2016 | Register(s) moved to registered office address 50 Berkeley Street London W1J 8HD (1 page) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
28 September 2015 | Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Nicholas James Reid as a secretary on 25 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Matthew Barrie Hinks as a secretary on 25 September 2015 (1 page) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 March 2014 | Appointment of Mr Carlos Perezagua Marin as a director (2 pages) |
27 March 2014 | Appointment of Mr Carlos Perezagua Marin as a director (2 pages) |
27 March 2014 | Termination of appointment of Brian Azzopardi as a director (1 page) |
27 March 2014 | Termination of appointment of Brian Azzopardi as a director (1 page) |
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
4 June 2013 | Statement of capital on 3 May 2013
|
4 June 2013 | Statement of capital on 3 May 2013
|
4 June 2013 | Statement of capital on 3 May 2013
|
29 May 2013 | Statement of capital on 3 May 2013
|
29 May 2013 | Termination of appointment of John Burton as a secretary (1 page) |
29 May 2013 | Appointment of Mr Matthew Barrie Hinks as a secretary (1 page) |
29 May 2013 | Termination of appointment of John Burton as a secretary (1 page) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
29 May 2013 | Statement of capital on 3 May 2013
|
29 May 2013 | Appointment of Mr Matthew Barrie Hinks as a secretary (1 page) |
29 May 2013 | Statement of capital on 3 May 2013
|
24 May 2013 | Auditor's resignation (1 page) |
24 May 2013 | Auditor's resignation (1 page) |
23 May 2013 | Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 23 May 2013 (1 page) |
21 May 2013 | Memorandum and Articles of Association (52 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Termination of appointment of Ivan Glasenberg as a director (1 page) |
21 May 2013 | Notice of removal of restriction on the company's articles (2 pages) |
21 May 2013 | Appointment of Mr John William Burton as a director (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Termination of appointment of Aristotelis Mistakidis as a director (1 page) |
21 May 2013 | Appointment of Mr John William Burton as a director (2 pages) |
21 May 2013 | Termination of appointment of Ivan Glasenberg as a director (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Statement of capital on 20 November 2012
|
21 May 2013 | Statement of capital on 20 November 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Notice of removal of restriction on the company's articles (2 pages) |
21 May 2013 | Termination of appointment of Aristotelis Mistakidis as a director (1 page) |
21 May 2013 | Termination of appointment of Tor Peterson as a director (1 page) |
21 May 2013 | Termination of appointment of Tor Peterson as a director (1 page) |
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Memorandum and Articles of Association (52 pages) |
20 May 2013 | Appointment of John William Burton as a secretary (2 pages) |
20 May 2013 | Appointment of John William Burton as a secretary (2 pages) |
17 May 2013 | Appointment of Andreas Peter Hubmann as a director (2 pages) |
17 May 2013 | Appointment of Andreas Peter Hubmann as a director (2 pages) |
17 May 2013 | Appointment of Martin William Haering as a director (2 pages) |
17 May 2013 | Appointment of Mr Brian Keith Azzopardi as a director (2 pages) |
17 May 2013 | Appointment of Mr Brian Keith Azzopardi as a director (2 pages) |
17 May 2013 | Appointment of Martin William Haering as a director (2 pages) |
16 May 2013 | Change of share class name or designation (2 pages) |
16 May 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
8 May 2013 | Termination of appointment of Michael Davis as a director (1 page) |
8 May 2013 | Termination of appointment of Trevor Reid as a director (1 page) |
8 May 2013 | Termination of appointment of Ian Strachan as a director (1 page) |
8 May 2013 | Termination of appointment of Peter Hooley as a director (1 page) |
8 May 2013 | Termination of appointment of Stephen Robson as a director (1 page) |
8 May 2013 | Termination of appointment of Michael Davis as a director (1 page) |
8 May 2013 | Termination of appointment of Santiago Zaldumbide as a director (1 page) |
8 May 2013 | Termination of appointment of John Bond as a director (1 page) |
8 May 2013 | Termination of appointment of David Rough as a director (1 page) |
8 May 2013 | Termination of appointment of Con Fauconnier as a director (1 page) |
8 May 2013 | Termination of appointment of Trevor Reid as a director (1 page) |
8 May 2013 | Termination of appointment of Claude Lamoureux as a director (1 page) |
8 May 2013 | Termination of appointment of Santiago Zaldumbide as a director (1 page) |
8 May 2013 | Termination of appointment of Claude Lamoureux as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Elliston as a secretary (1 page) |
8 May 2013 | Termination of appointment of Con Fauconnier as a director (1 page) |
8 May 2013 | Termination of appointment of Ian Strachan as a director (1 page) |
8 May 2013 | Termination of appointment of John Bond as a director (1 page) |
8 May 2013 | Termination of appointment of Richard Elliston as a secretary (1 page) |
8 May 2013 | Termination of appointment of Peter Hooley as a director (1 page) |
8 May 2013 | Termination of appointment of Stephen Robson as a director (1 page) |
8 May 2013 | Termination of appointment of David Rough as a director (1 page) |
7 May 2013 | Re-registration from a public company to a private limited company (2 pages) |
7 May 2013 | Re-registration from a public company to a private limited company (2 pages) |
7 May 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2013 | Re-registration of Memorandum and Articles (35 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Re-registration of Memorandum and Articles (35 pages) |
3 May 2013 | Group of companies' accounts made up to 31 December 2012 (151 pages) |
3 May 2013 | Group of companies' accounts made up to 31 December 2012 (151 pages) |
2 May 2013 | Statement of capital on 2 May 2013
|
2 May 2013 | Reduction of iss capital and minute (oc) (1 page) |
2 May 2013 | Certificate of reduction of issued capital (1 page) |
2 May 2013 | Reduction of iss capital and minute (oc) (1 page) |
2 May 2013 | Statement of capital on 2 May 2013
|
2 May 2013 | Statement of capital on 2 May 2013
|
2 May 2013 | Certificate of reduction of issued capital (1 page) |
30 April 2013 | Scheme of arrangement (11 pages) |
30 April 2013 | Scheme of arrangement (11 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (36 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (36 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (36 pages) |
29 November 2012 | Memorandum and Articles of Association (53 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Memorandum and Articles of Association (53 pages) |
29 November 2012 | Resolutions
|
23 July 2012 | Registered office address changed from , 4Th Floor Panton House, 25/27 Haymarket, London, SW1Y 4EN on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from , 4Th Floor Panton House, 25/27 Haymarket, London, SW1Y 4EN on 23 July 2012 (1 page) |
16 May 2012 | Certificate of reduction of share premium (1 page) |
16 May 2012 | Statement of capital on 16 May 2012
|
16 May 2012 | Certificate of reduction of share premium (1 page) |
16 May 2012 | Statement of capital on 16 May 2012
|
16 May 2012 | Reduction of iss capital and minute (oc) (3 pages) |
16 May 2012 | Reduction of iss capital and minute (oc) (3 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (209 pages) |
10 May 2012 | Group of companies' accounts made up to 31 December 2011 (209 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
14 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (36 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (36 pages) |
8 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (36 pages) |
23 May 2011 | Director's details changed for Sir John Reginald Hartnell Bond on 13 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Sir John Reginald Hartnell Bond on 13 May 2011 (2 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (231 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (231 pages) |
13 May 2011 | Appointment of Sir John Reginald Hartnell Bond as a director (2 pages) |
13 May 2011 | Appointment of Sir John Reginald Hartnell Bond as a director (2 pages) |
12 May 2011 | Termination of appointment of Willy Strothotte as a director (1 page) |
12 May 2011 | Appointment of Aristotelis Mistakidis as a director (2 pages) |
12 May 2011 | Appointment of Tor Carmichael Peterson as a director (2 pages) |
12 May 2011 | Appointment of Tor Carmichael Peterson as a director (2 pages) |
12 May 2011 | Appointment of Aristotelis Mistakidis as a director (2 pages) |
12 May 2011 | Termination of appointment of Willy Strothotte as a director (1 page) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
23 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (40 pages) |
23 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (40 pages) |
23 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (40 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (30 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (30 pages) |
14 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (30 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
2 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (233 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (233 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Appointment of Mr Con Fauconnier as a director (2 pages) |
10 May 2010 | Appointment of Mr Con Fauconnier as a director (2 pages) |
6 May 2010 | Termination of appointment of Paul Hazen as a director (1 page) |
6 May 2010 | Termination of appointment of Paul Hazen as a director (1 page) |
15 February 2010 | Director's details changed for Sir Stephen Arthur Robson on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sir Stephen Arthur Robson on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Sir Stephen Arthur Robson on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
10 December 2009 | Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (1 page) |
10 December 2009 | Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (1 page) |
27 November 2009 | Register inspection address has been changed from Computershare Investor Services Plc 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ (1 page) |
27 November 2009 | Register inspection address has been changed from Computershare Investor Services Plc 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ (1 page) |
16 November 2009 | Secretary's details changed for Richard Paul Elliston on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Richard Paul Elliston on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Richard Paul Elliston on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Peter Hooley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Claude Richard Lamoureux on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Santiago Zaldumbide on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Rough on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Rough on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Lawrence Davis on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Claude Richard Lamoureux on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ivan Glasenberg on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Lawrence Davis on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Claude Richard Lamoureux on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Ian Charles Strachan on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Robert Macdonnell as a director (1 page) |
2 November 2009 | Director's details changed for Willy Reinhard Strothotte on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Rough on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ivan Glasenberg on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ivan Glasenberg on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter Hooley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Willy Reinhard Strothotte on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Trevor Lawrence Reid on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Ian Charles Strachan on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael Lawrence Davis on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Willy Reinhard Strothotte on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Santiago Zaldumbide on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Trevor Lawrence Reid on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Trevor Lawrence Reid on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Mandeville Hazen on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Robert Macdonnell as a director (1 page) |
2 November 2009 | Director's details changed for Mr Ian Charles Strachan on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Mandeville Hazen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Santiago Zaldumbide on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Paul Mandeville Hazen on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Peter Hooley on 1 October 2009 (2 pages) |
31 October 2009 | Register inspection address has been changed (2 pages) |
31 October 2009 | Register inspection address has been changed (2 pages) |
31 October 2009 | Register(s) moved to registered inspection location (2 pages) |
31 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 May 2009 | Director appointed peter hooley (2 pages) |
20 May 2009 | Director appointed peter hooley (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
15 April 2009 | Ad 18/03/09\usd si [email protected]=977670540\usd ic 488835271/1466505811\ (3 pages) |
15 April 2009 | Ad 18/03/09\usd si [email protected]=977670540\usd ic 488835271/1466505811\ (3 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (209 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (209 pages) |
16 March 2009 | Nc inc already adjusted 02/03/09 (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 March 2009 | Nc inc already adjusted 02/03/09 (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
12 January 2009 | Return made up to 31/12/08; full list of members (22 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (22 pages) |
10 October 2008 | Memorandum and Articles of Association (61 pages) |
10 October 2008 | Memorandum and Articles of Association (61 pages) |
2 September 2008 | Interim accounts made up to 30 June 2008 (90 pages) |
2 September 2008 | Interim accounts made up to 30 June 2008 (90 pages) |
20 August 2008 | Director appointed claude richard lamoureux (2 pages) |
20 August 2008 | Director appointed claude richard lamoureux (2 pages) |
6 August 2008 | Ad 16/07/08\usd si [email protected]=1810\usd ic 488833461/488835271\ (2 pages) |
6 August 2008 | Ad 16/07/08\usd si [email protected]=1810\usd ic 488833461/488835271\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
21 April 2008 | Group of companies' accounts made up to 31 December 2007 (280 pages) |
21 April 2008 | Group of companies' accounts made up to 31 December 2007 (280 pages) |
23 January 2008 | Ad 16/01/08--------- us$ si [email protected]=3000000 us$ ic 485833461/488833461 (2 pages) |
23 January 2008 | Ad 16/01/08--------- us$ si [email protected]=3000000 us$ ic 485833461/488833461 (2 pages) |
17 January 2008 | Return made up to 31/12/07; bulk list available separately (13 pages) |
17 January 2008 | Return made up to 31/12/07; bulk list available separately (13 pages) |
5 November 2007 | Interim accounts made up to 30 June 2007 (11 pages) |
5 November 2007 | Interim accounts made up to 30 June 2007 (11 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Interim accounts made up to 30 June 2007 (88 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Interim accounts made up to 30 June 2007 (88 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (277 pages) |
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (277 pages) |
15 May 2007 | Statement of affairs (28 pages) |
15 May 2007 | Ad 21/03/07-16/04/07 us$ si [email protected]=826956 us$ ic 497543715/498370671 (3 pages) |
15 May 2007 | Statement of affairs (28 pages) |
15 May 2007 | Ad 21/03/07-16/04/07 us$ si [email protected]=826956 us$ ic 497543715/498370671 (3 pages) |
26 April 2007 | Resolutions
|
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 496982881/497543715 (2 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
4 April 2007 | Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 496982881/497543715 (2 pages) |
28 March 2007 | Ad 19/03/07--------- us$ si [email protected]=15149 us$ ic 496967732/496982881 (2 pages) |
28 March 2007 | Ad 19/03/07--------- us$ si [email protected]=15149 us$ ic 496967732/496982881 (2 pages) |
25 March 2007 | Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 488000720/496967732 (2 pages) |
25 March 2007 | Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 488000720/496967732 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 479033708/488000720 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 26/02/07--------- us$ si [email protected]=8967012 us$ ic 479033708/488000720 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 478472874/479033708 (2 pages) |
22 March 2007 | Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 478472874/479033708 (2 pages) |
22 March 2007 | Resolutions
|
9 March 2007 | Ad 22/02/07--------- us$ si [email protected]=1888007 us$ ic 476584867/478472874 (2 pages) |
9 March 2007 | Ad 22/02/07--------- us$ si [email protected]=1888007 us$ ic 476584867/478472874 (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
7 March 2007 | Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 473575191/474136025 (3 pages) |
7 March 2007 | Ad 22/02/07--------- us$ si [email protected]=560834 us$ ic 473575191/474136025 (3 pages) |
15 February 2007 | Ad 31/01/07--------- us$ si [email protected]=2000000 us$ ic 471575191/473575191 (2 pages) |
15 February 2007 | Ad 31/01/07--------- us$ si [email protected]=2000000 us$ ic 471575191/473575191 (2 pages) |
12 February 2007 | Return made up to 31/12/06; bulk list available separately (13 pages) |
12 February 2007 | Return made up to 31/12/06; bulk list available separately (13 pages) |
28 November 2006 | Ad 30/10/06--------- us$ si [email protected]=117893798 us$ ic 353681393/471575191 (3 pages) |
28 November 2006 | Ad 30/10/06--------- us$ si [email protected]=117893798 us$ ic 353681393/471575191 (3 pages) |
18 September 2006 | Ad 31/08/06-06/09/06 us$ si [email protected]=1258798 us$ ic 352422595/353681393 (2 pages) |
18 September 2006 | Ad 31/08/06-06/09/06 us$ si [email protected]=1258798 us$ ic 352422595/353681393 (2 pages) |
13 September 2006 | Interim accounts made up to 30 June 2006 (70 pages) |
13 September 2006 | Interim accounts made up to 30 June 2006 (70 pages) |
23 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 30/06/06 (1 page) |
11 August 2006 | Resolutions
|
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (292 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (292 pages) |
9 June 2006 | Ad 16/05/06--------- us$ si [email protected]=16271672 us$ ic 336150923/352422595 (2 pages) |
9 June 2006 | Ad 16/05/06--------- us$ si [email protected]=16271672 us$ ic 336150923/352422595 (2 pages) |
26 May 2006 | Ad 18/04/06-25/04/06 us$ si [email protected]=10717477 us$ ic 325433446/336150923 (2 pages) |
26 May 2006 | Ad 18/04/06-25/04/06 us$ si [email protected]=10717477 us$ ic 325433446/336150923 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
12 April 2006 | Ad 22/02/06--------- us$ si [email protected]=11675 us$ ic 325421771/325433446 (2 pages) |
12 April 2006 | Statement of affairs (28 pages) |
12 April 2006 | Ad 09/03/06-20/03/06 us$ si [email protected]=7670563 us$ ic 317751208/325421771 (2 pages) |
12 April 2006 | Statement of affairs (28 pages) |
12 April 2006 | Ad 09/03/06-20/03/06 us$ si [email protected]=7670563 us$ ic 317751208/325421771 (2 pages) |
12 April 2006 | Ad 22/02/06--------- us$ si [email protected]=11675 us$ ic 325421771/325433446 (2 pages) |
3 April 2006 | Ad 27/03/06--------- us$ si [email protected]=1500000 us$ ic 316251208/317751208 (2 pages) |
3 April 2006 | Ad 27/03/06--------- us$ si [email protected]=1500000 us$ ic 316251208/317751208 (2 pages) |
31 January 2006 | Return made up to 31/12/05; bulk list available separately
|
31 January 2006 | Return made up to 31/12/05; bulk list available separately
|
23 January 2006 | Memorandum and Articles of Association (59 pages) |
23 January 2006 | Memorandum and Articles of Association (59 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Interim accounts made up to 30 June 2005 (106 pages) |
15 September 2005 | Interim accounts made up to 30 June 2005 (106 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Interim accounts made up to 31 March 2005 (16 pages) |
17 May 2005 | Interim accounts made up to 31 March 2005 (16 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Memorandum and Articles of Association (62 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (164 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (164 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Memorandum and Articles of Association (62 pages) |
4 April 2005 | Ad 23/03/05--------- us$ si [email protected]=500000 us$ ic 315751208/316251208 (2 pages) |
4 April 2005 | Ad 23/03/05--------- us$ si [email protected]=500000 us$ ic 315751208/316251208 (2 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 31/12/04; bulk list available separately (14 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 31/12/04; bulk list available separately (14 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (170 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (170 pages) |
11 May 2004 | Interim accounts made up to 27 April 2004 (11 pages) |
11 May 2004 | Interim accounts made up to 27 April 2004 (11 pages) |
3 February 2004 | Return made up to 31/12/03; bulk list available separately
|
3 February 2004 | Return made up to 31/12/03; bulk list available separately
|
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (1 page) |
27 January 2004 | New secretary appointed (1 page) |
8 October 2003 | Interim accounts made up to 31 August 2003 (11 pages) |
8 October 2003 | Interim accounts made up to 31 August 2003 (11 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
28 July 2003 | Ad 17/06/03--------- us$ si [email protected]=189450708 us$ ic 126300500/315751208 (3 pages) |
28 July 2003 | Ad 17/06/03--------- us$ si [email protected]=189450708 us$ ic 126300500/315751208 (3 pages) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (144 pages) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (144 pages) |
27 May 2003 | Nc inc already adjusted 08/05/03 (1 page) |
27 May 2003 | Nc inc already adjusted 08/05/03 (1 page) |
22 May 2003 | Interim accounts made up to 30 April 2003 (11 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | Interim accounts made up to 30 April 2003 (11 pages) |
23 April 2003 | Listing of particulars (14 pages) |
23 April 2003 | Listing of particulars (14 pages) |
11 April 2003 | Listing of particulars (662 pages) |
11 April 2003 | Listing of particulars (662 pages) |
27 February 2003 | Return made up to 31/12/02; bulk list available separately (11 pages) |
27 February 2003 | Return made up to 31/12/02; bulk list available separately (11 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
10 October 2002 | Location of register of members (1 page) |
10 October 2002 | Location of register of members (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Statement of affairs (234 pages) |
8 August 2002 | Statement of affairs (185 pages) |
8 August 2002 | Amending 882 iss 22/03/02 (2 pages) |
8 August 2002 | Statement of affairs (185 pages) |
8 August 2002 | Amending 882 iss 22/03/02 (2 pages) |
8 August 2002 | Statement of affairs (234 pages) |
23 July 2002 | Ad 22/03/02--------- us$ si [email protected] (2 pages) |
23 July 2002 | Ad 22/03/02--------- us$ si [email protected] (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 4 beckett house, 1 lambeth palace road, london SE1 7EU (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 4 beckett house, 1 lambeth palace road, london SE1 7EU (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Nc inc already adjusted 19/03/02 (2 pages) |
22 May 2002 | Nc inc already adjusted 19/03/02 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Ad 22/03/02--------- us$ si [email protected]=126300500 us$ ic 0/126300500 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Ad 22/03/02--------- us$ si [email protected]=126300500 us$ ic 0/126300500 (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Nc inc already adjusted 19/02/02 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | Ad 19/02/02--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Ad 19/02/02--------- £ si 24999@1=24999 £ ic 25001/50000 (2 pages) |
13 May 2002 | Ad 19/02/02--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Nc inc already adjusted 19/02/02 (2 pages) |
13 May 2002 | Ad 19/02/02--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Ad 09/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2002 | Ad 09/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2002 | Listing of particulars (485 pages) |
25 March 2002 | Listing of particulars (485 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (1 page) |
20 February 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 2002 | Application for reregistration from private to PLC (1 page) |
20 February 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 February 2002 | Application for reregistration from private to PLC (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
19 February 2002 | Auditor's report (1 page) |
19 February 2002 | Auditor's statement (1 page) |
19 February 2002 | Re-registration of Memorandum and Articles (62 pages) |
19 February 2002 | Re-registration of Memorandum and Articles (62 pages) |
19 February 2002 | Declaration on reregistration from private to PLC (1 page) |
19 February 2002 | Auditor's report (1 page) |
19 February 2002 | Declaration on reregistration from private to PLC (1 page) |
19 February 2002 | Balance Sheet (1 page) |
19 February 2002 | Auditor's statement (1 page) |
19 February 2002 | Balance Sheet (1 page) |
18 February 2002 | Company name changed glassdesk LIMITED\certificate issued on 18/02/02 (3 pages) |
18 February 2002 | Company name changed glassdesk LIMITED\certificate issued on 18/02/02 (3 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
31 December 2001 | Incorporation (17 pages) |
31 December 2001 | Incorporation (17 pages) |