London
SE10 0DX
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | President, Aeg Europe |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mrs Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chief Legal And Development Officer |
Country of Residence | Northern Ireland |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr John Robert Langford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2019(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Gavin Neil Brind |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Martha Collins Rolle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 20 Savile Row Heathcoat House London W1S 3PR |
Secretary Name | Geoffrey Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Director Name | Stanley David Steel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2004) |
Role | Business Executive |
Correspondence Address | 300 Lafayette Street Denver 80218 Colorado United States |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2002(1 week after company formation) |
Appointment Duration | 10 years (resigned 03 February 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Stanley David Steel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 January 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2004) |
Role | Business Executive |
Correspondence Address | 300 Lafayette Street Denver 80218 Colorado United States |
Secretary Name | Detlef Kornett |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Director Name | Scott Blackmun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 414 9th Street Santa Monica California 90402 United States |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2011) |
Role | President Ceo |
Country of Residence | England |
Correspondence Address | Gu28 |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Mr Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Bowes Road Walton On Thames Surrey KT12 3HT |
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2012) |
Role | Real Estate Director |
Correspondence Address | 25 Pulborough Road Southfields SW18 5UN |
Director Name | Miss Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2014) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Rebecca Kane |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2018) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.2m at £1 | Ansco Uk Finance Co. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,465,000 |
Gross Profit | £44,335,000 |
Net Worth | £86,527,000 |
Cash | £38,359,000 |
Current Liabilities | £112,460,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The land charged by the chargor included land and building known as O2 arena, blackwall lane, london registered at the land registry with title number TGL258816. For more details of land or intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
16 December 2016 | Delivered on: 16 December 2016 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Leasehold land known as O2 arena peninsula square london (title no TGL258816). For further details please see image of instrument. Outstanding |
12 August 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and the Other Secured Parties) Classification: A registered charge Particulars: L/H land t/no's TGL258816 and TGL404403. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
14 March 2006 | Delivered on: 24 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse as Agent and Trustee for Itself and Each of the Other Secured Parties (The Collateral Agent) Classification: Security interest agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent') Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent') Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arena at the O2, greenwich peninsula london TGL258816. 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. Fully Satisfied |
10 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page) |
22 March 2023 | Full accounts made up to 31 December 2022 (26 pages) |
10 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
31 May 2022 | Registration of charge 043502520008, created on 30 May 2022 (53 pages) |
16 March 2022 | Full accounts made up to 31 December 2021 (27 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 31 December 2020 (30 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
12 March 2020 | Full accounts made up to 31 December 2019 (30 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 31 December 2018 (30 pages) |
23 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Gavin Neil Brind as a director on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages) |
6 March 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 December 2016 | Registration of charge 043502520007, created on 16 December 2016 (54 pages) |
16 December 2016 | Registration of charge 043502520007, created on 16 December 2016 (54 pages) |
1 September 2016 | Termination of appointment of Rebecca Kane as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Rebecca Kane as a director on 31 August 2016 (1 page) |
5 August 2016 | Satisfaction of charge 043502520006 in full (4 pages) |
5 August 2016 | Satisfaction of charge 043502520006 in full (4 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 March 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 March 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 August 2014 | Registration of charge 043502520006, created on 12 August 2014 (57 pages) |
15 August 2014 | Registration of charge 043502520006, created on 12 August 2014 (57 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
29 July 2014 | Statement by Directors (1 page) |
29 July 2014 | Solvency Statement dated 17/07/14 (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Statement by Directors (1 page) |
29 July 2014 | Solvency Statement dated 17/07/14 (1 page) |
9 July 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
23 December 2013 | Appointment of Miss Rebecca Kane as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
23 December 2013 | Appointment of Miss Rebecca Kane as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
27 March 2012 | Termination of appointment of Alistair Wood as a secretary (1 page) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Termination of appointment of Alistair Wood as a secretary (1 page) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
1 February 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
15 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 09/01/09; full list of members
|
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
16 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
16 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
26 March 2008 | Return made up to 09/01/08; full list of members (5 pages) |
26 March 2008 | Return made up to 09/01/08; full list of members
|
19 March 2008 | Director appointed alexander hill (2 pages) |
19 March 2008 | Director appointed alexander hill (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Return made up to 09/01/07; full list of members
|
26 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
5 July 2006 | Return made up to 09/01/06; full list of members
|
5 July 2006 | Return made up to 09/01/06; full list of members (8 pages) |
24 March 2006 | Particulars of mortgage/charge (27 pages) |
24 March 2006 | Particulars of mortgage/charge (27 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Statement of affairs (16 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Statement of affairs (16 pages) |
22 March 2006 | Ad 14/03/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages) |
22 March 2006 | Ad 14/03/06--------- £ si 2200000@1=2200000 £ ic 1/2200001 (2 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (21 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (21 pages) |
20 March 2006 | Nc inc already adjusted 10/03/06 (1 page) |
20 March 2006 | Nc inc already adjusted 10/03/06 (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Company name changed ansco dome arena LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed ansco dome arena LIMITED\certificate issued on 17/06/05 (2 pages) |
11 April 2005 | New director appointed (8 pages) |
11 April 2005 | New director appointed
|
17 January 2005 | Return made up to 09/01/05; full list of members
|
17 January 2005 | Return made up to 09/01/05; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
8 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
19 December 2003 | Company name changed aeg dome arena LIMITED\certificate issued on 19/12/03 (4 pages) |
19 December 2003 | Company name changed aeg dome arena LIMITED\certificate issued on 19/12/03 (4 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page) |
14 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
12 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
12 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 December 2002 | Company name changed aeg london arena LTD\certificate issued on 09/12/02 (4 pages) |
9 December 2002 | Company name changed aeg london arena LTD\certificate issued on 09/12/02 (4 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
22 January 2002 | Company name changed HEREO100 LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed HEREO100 LIMITED\certificate issued on 22/01/02 (2 pages) |
9 January 2002 | Incorporation (19 pages) |
9 January 2002 | Incorporation (19 pages) |