Company NameFirehorse Investments Ltd
DirectorsAndrew Fomychov and Swiss Business Alliance Ltd
Company StatusActive
Company Number04357823
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Previous NameActive Technologies (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Fomychov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(18 years, 3 months after company formation)
Appointment Duration4 years
RoleManager
Country of ResidenceEngland
Correspondence Address17 Ensign House Admirals Way
Canary Wharf
London
E14 9XQ
Secretary NameSwiss Business Alliance Ltd (Corporation)
StatusCurrent
Appointed20 December 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address207 Regent Street, 3rd Floor
London
W1B 3HH
Director NameSwiss Business Alliance Ltd (Corporation)
StatusCurrent
Appointed23 September 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Andrew Fomychov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameAlexander Svistovich
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityUkraine
StatusResigned
Appointed07 October 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2007)
RoleManager
Correspondence Address7a Lisova Str.
Antonivka
Kherson
Ukraine
Director NameOleksandr Begun
Date of BirthJune 1946 (Born 77 years ago)
NationalityUkraine
StatusResigned
Appointed07 October 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address61 Apt 8 Zabolotnogo St
Kiev
03187
Foreign
Secretary NameOleksandr Begun
NationalityUkraine
StatusResigned
Appointed07 October 2002(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address61 Apt 8 Zabolotnogo St
Kiev
03187
Foreign
Director NameVictor Zaluzhny
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityUkraine
StatusResigned
Appointed01 September 2005(3 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 October 2005)
RoleManager
Correspondence Address61 Borislavskaya Street
Kyiv
03036
Secretary NameVictor Zaluzhny
NationalityUkraine
StatusResigned
Appointed01 September 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2007)
RoleManager
Correspondence Address61 Borislavskaya Street
Kyiv
03036
Director NameMr Andrew Fomychov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 26 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameMr Rimantas Jacevicius
Date of BirthNovember 1955 (Born 68 years ago)
NationalityLithuanian
StatusResigned
Appointed25 October 2011(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 December 2018)
RoleManager
Country of ResidenceLithuania
Correspondence AddressFirehorse Investments Ltd 17 Ensign House
Admirals Way
London
E14 9XQ
Director NameMr Andrew Fomychov
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressSwiss Business Alliance Ltd 207 Regent Street
3rd Floor
London
W1B 3HH
Director NameMr Rimantas Jacevicius
Date of BirthNovember 1955 (Born 68 years ago)
NationalityLithuanian
StatusResigned
Appointed27 March 2020(18 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 April 2020)
RoleManager
Country of ResidenceLithuania
Correspondence AddressSwiss Business Alliance 207 Regent Street, 3rd Flo
London
W1B 3HH
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2003)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2004)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameLegal Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 26 January 2004)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameSwiss Business Agency Ltd. (Corporation)
StatusResigned
Appointed18 January 2007(4 years, 12 months after company formation)
Appointment Duration1 month (resigned 23 February 2007)
Correspondence Address302 Regent Street Suite 401
London
W1B 3HH
Director NameSwiss Business Agency Ltd. (Corporation)
StatusResigned
Appointed20 April 2007(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2017)
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameNorth Business Ways Ltd (Corporation)
StatusResigned
Appointed20 April 2007(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 16 January 2008)
Correspondence AddressEuropean Business Centre
Riverside View, Thornes Lane
Wakefield
WF1 5QW
Director NameSunland Alliance International, Inc. (Corporation)
StatusResigned
Appointed16 January 2008(5 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2011)
Correspondence Address1220 N. Market Street
Suite 804
Wilmington
De19801
United States
Director NameAdvanced Strategies Ltd (Corporation)
StatusResigned
Appointed07 July 2009(7 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 December 2009)
Correspondence Address17 Ensign House Admirals Way
Canary Wharf
London
E14 9XQ
Director NameSwiss Business Alliance Ltd (Corporation)
StatusResigned
Appointed26 July 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2019)
Correspondence Address207 Regent Street, 3rd Floor
London
W1B 3HH

Contact

Websitewww.fhorse.co.uk
Telephone020 75264878
Telephone regionLondon

Location

Registered Address17 Ensign House Admirals Way
Canary Wharf
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75.5k at £1Swiss Business Agency
83.00%
Ordinary
15.5k at £1Firehorse Capital LTD
17.00%
Ordinary

Financials

Year2014
Net Worth£170,111
Cash£757
Current Liabilities£65,199

Accounts

Latest Accounts23 December 2022 (1 year, 4 months ago)
Next Accounts Due23 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

7 December 2020Micro company accounts made up to 27 December 2019 (3 pages)
23 September 2020Appointment of Swiss Business Alliance Ltd as a director on 23 September 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
24 April 2020Termination of appointment of Rimantas Jacevicius as a director on 23 April 2020 (1 page)
24 April 2020Appointment of Mr Andrew Fomychov as a director on 24 April 2020 (2 pages)
30 March 2020Termination of appointment of Andrew Fomychov as a director on 27 March 2020 (1 page)
30 March 2020Appointment of Mr Rimantas Jacevicius as a director on 27 March 2020 (2 pages)
13 November 2019Termination of appointment of Swiss Business Alliance Ltd as a director on 13 November 2019 (1 page)
11 November 2019Micro company accounts made up to 27 December 2018 (2 pages)
3 October 2019Micro company accounts made up to 27 December 2017 (2 pages)
30 September 2019Micro company accounts made up to 28 December 2016 (2 pages)
2 September 2019Director's details changed for Mr Andrew Fomychov on 2 September 2019 (2 pages)
30 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Rimantas Jacevicius as a director on 11 December 2018 (1 page)
12 December 2018Appointment of Mr Andrew Fomychov as a director on 11 December 2018 (2 pages)
30 November 2018Director's details changed for Mr Rimantas Jacevicius on 29 November 2018 (2 pages)
17 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
26 July 2018Appointment of Swiss Business Alliance Ltd as a director on 26 July 2018 (2 pages)
30 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
30 April 2018Notification of a person with significant control statement (2 pages)
20 December 2017Termination of appointment of Swiss Business Agency Ltd. as a secretary on 20 December 2017 (1 page)
20 December 2017Appointment of Swiss Business Alliance Ltd as a secretary on 20 December 2017 (2 pages)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 116,000
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 116,000
(3 pages)
27 November 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
27 November 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
18 May 2017Termination of appointment of Swiss Business Agency Ltd. as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Swiss Business Agency Ltd. as a director on 17 May 2017 (1 page)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 96,000
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 96,000
(3 pages)
21 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 91,000
(4 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 91,000
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 91,000
(4 pages)
26 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 91,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 91,000
(4 pages)
4 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 91,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 91,000
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 91,000
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 91,000
(3 pages)
1 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
1 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Director's details changed for Swiss Business Agency Ltd. on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Sunland Alliance International, Inc. as a director (1 page)
25 October 2011Termination of appointment of Sunland Alliance International, Inc. as a director (1 page)
25 October 2011Appointment of Mr Rimantas Jacevicius as a director (2 pages)
25 October 2011Appointment of Mr Rimantas Jacevicius as a director (2 pages)
25 October 2011Director's details changed for Swiss Business Agency Ltd. on 25 October 2011 (2 pages)
15 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 87,100
(3 pages)
15 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 87,100
(3 pages)
3 October 2011Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Swiss Business Agency Ltd. on 3 October 2011 (2 pages)
28 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 86,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 86,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 86,000
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 80,000
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 80,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 69,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 69,000
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 61,000
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 61,000
(3 pages)
6 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 61,000
(3 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 53,204
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 53,204
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 36,184
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 36,184
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 27,704
(3 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 27,704
(3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 27,704
(3 pages)
24 May 2010Director's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Sunland Alliance International, Inc. on 27 April 2010 (2 pages)
24 May 2010Secretary's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Swiss Business Agency Ltd. on 27 April 2010 (2 pages)
24 May 2010Director's details changed for Sunland Alliance International, Inc. on 27 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 December 2009Termination of appointment of Advanced Strategies Ltd as a director (1 page)
5 December 2009Termination of appointment of Advanced Strategies Ltd as a director (1 page)
15 July 2009Director appointed advanced strategies LTD (1 page)
15 July 2009Director appointed advanced strategies LTD (1 page)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
12 May 2008Return made up to 27/04/08; full list of members (4 pages)
18 January 2008Ad 18/01/08--------- £ si 190@1=190 £ ic 20000/20190 (1 page)
18 January 2008£ nc 20000/20190 18/01/08 (2 pages)
18 January 2008New director appointed (1 page)
18 January 2008£ nc 20000/20190 18/01/08 (2 pages)
18 January 2008New director appointed (1 page)
18 January 2008Ad 18/01/08--------- £ si 190@1=190 £ ic 20000/20190 (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007£ nc 10000/20000 18/04/07 (2 pages)
23 April 2007Ad 23/04/07--------- £ si 10000@1=10000 £ ic 10000/20000 (1 page)
23 April 2007£ nc 10000/20000 18/04/07 (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007Ad 23/04/07--------- £ si 10000@1=10000 £ ic 10000/20000 (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
20 February 2007Company name changed active technologies (uk) LIMITED\certificate issued on 20/02/07 (2 pages)
20 February 2007Company name changed active technologies (uk) LIMITED\certificate issued on 20/02/07 (2 pages)
16 February 2007Return made up to 22/01/07; full list of members (3 pages)
16 February 2007Return made up to 22/01/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
8 February 2007Ad 18/01/07-18/01/07 £ si 9000@1=9000 £ ic 1000/10000 (1 page)
8 February 2007Ad 18/01/07-18/01/07 £ si 9000@1=9000 £ ic 1000/10000 (1 page)
2 February 2007£ nc 1000/10000 18/01/07 (2 pages)
2 February 2007£ nc 1000/10000 18/01/07 (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Secretary resigned (1 page)
17 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
17 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
17 February 2006Return made up to 22/01/06; full list of members (3 pages)
17 February 2006Return made up to 22/01/06; full list of members (3 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
13 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
25 January 2005Return made up to 22/01/05; full list of members (3 pages)
25 January 2005Return made up to 22/01/05; full list of members (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
21 January 2005Registered office changed on 21/01/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
12 February 2004Return made up to 22/01/04; full list of members (3 pages)
12 February 2004Return made up to 22/01/04; full list of members (3 pages)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 February 2003Return made up to 22/01/03; full list of members (8 pages)
25 February 2003Return made up to 22/01/03; full list of members (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Ad 04/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Ad 04/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (18 pages)
22 January 2002Incorporation (18 pages)