Company NameTMC Trustee Company Limited
Company StatusActive
Company Number04363477
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ahmed Salim
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Allan Stuart Munro
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Philip Kenneth Nichols
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Susanne Louise Murphy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(14 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Graham Robert Daines
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(17 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Martin Kellaway
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed06 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Robert Marshall Grainger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week after company formation)
Appointment Duration19 years, 1 month (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 05 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed06 February 2002(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NamePaul Mark Sessions
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Heather
21 Hamilton Avenue Pyrford
Woking
Surrey
GU22 8RS
Director NameRupert Neil Readman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2011)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Blenheim Crescent
London
W11 2EG
Director NameStephen John Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2009)
RoleAccountant
Correspondence Address21 Lovering Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WU
Director NameJohn Michael Joslin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2006)
RoleRetired
Correspondence Address57 Montalt Road
Woodford Green
Essex
IG8 9RS
Director NameRaymond William Haines
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2004)
RoleInvestments Director
Correspondence Address7a Janmead
Hutton Mount
Shenfield
Essex
CM13 2PU
Director NameMarc Hendrics
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2009)
RoleInvestment Manager
Correspondence AddressRange Farm
Broad Street Common
Guildford
Surrey
GU3 3BL
Director NameAnthony Norman Payne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Court
Saffron Walden
Essex
CB11 4NP
Director NameFrank Henry Gordon Hunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGurnhams
Church Road
Little Bentley
Essex
CO7 8SA
Director NameAnthony James Kennedy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2010)
RoleMarine Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressField End Cottage
Glaziers Lane
Normandy
Surrey
GU3 2DD
Director NameMr Anthony James Murphy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Kim Elizabeth Vernau
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2015)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Michael Fink
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Abiodun Mutairu Oladimeji
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Stephen Paul Trickett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 February 2019Appointment of Mr Graham Robert Daines as a director on 1 February 2019 (2 pages)
12 December 2018Termination of appointment of Ian Richard Jarrett as a director on 23 August 2018 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 July 2018Director's details changed for Mr Stuart Allan Munro on 19 July 2018 (2 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Termination of appointment of Michael Warren Balfour as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Michael Warren Balfour as a director on 1 July 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 October 2016Director's details changed for Mr Philip Kenneth Nichols on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Susanne Louise Murphy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Philip Kenneth Nichols on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Susanne Louise Murphy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Michael Warren Balfour on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Michael Warren Balfour on 11 October 2016 (2 pages)
10 October 2016Appointment of Mr Ian Richard Jarrett as a director on 20 September 2016 (2 pages)
10 October 2016Appointment of Mr Ian Richard Jarrett as a director on 20 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
29 September 2016Director's details changed for Mr Stuart Allan Munro on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Stuart Allan Munro on 29 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
22 June 2016Termination of appointment of Anthony James Murphy as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Anthony James Murphy as a director on 21 June 2016 (1 page)
4 March 2016Appointment of Mrs Susanne Louise Murphy as a director on 10 February 2016 (2 pages)
4 March 2016Appointment of Mrs Susanne Louise Murphy as a director on 10 February 2016 (2 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(7 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(7 pages)
8 January 2016Termination of appointment of Abiodun Mutairu Oladimeji as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Abiodun Mutairu Oladimeji as a director on 7 January 2016 (1 page)
8 January 2016Appointment of Mr Michael Warren Balfour as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mr Michael Warren Balfour as a director on 7 January 2016 (2 pages)
11 September 2015Appointment of Mr Philip Kenneth Nichols as a director on 19 August 2015 (2 pages)
11 September 2015Appointment of Mr Philip Kenneth Nichols as a director on 19 August 2015 (2 pages)
10 September 2015Appointment of Mr Stuart Allan Munro as a director on 19 August 2015 (2 pages)
10 September 2015Appointment of Mr Stuart Allan Munro as a director on 19 August 2015 (2 pages)
8 September 2015Termination of appointment of Kim Elizabeth Vernau as a director on 19 August 2015 (1 page)
8 September 2015Termination of appointment of Michael Fink as a director on 19 August 2015 (1 page)
8 September 2015Termination of appointment of Kim Elizabeth Vernau as a director on 19 August 2015 (1 page)
8 September 2015Termination of appointment of Michael Fink as a director on 19 August 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 July 2013Director's details changed for Mr Robert Marshall Grainger on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Anthony James Murphy on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Robert Marshall Grainger on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Anthony James Murphy on 10 July 2013 (2 pages)
24 May 2013Termination of appointment of Ian Jarrett as a director (1 page)
24 May 2013Termination of appointment of Ian Jarrett as a director (1 page)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
10 October 2012Termination of appointment of Frank Hunt as a director (1 page)
10 October 2012Appointment of Mr Abiodun Mutairu Oladimeji as a director (2 pages)
10 October 2012Appointment of Mr Abiodun Mutairu Oladimeji as a director (2 pages)
10 October 2012Termination of appointment of Frank Hunt as a director (1 page)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
20 February 2012Appointment of Mr Anthony James Murphy as a director (1 page)
20 February 2012Appointment of Mr Anthony James Murphy as a director (1 page)
15 February 2012Termination of appointment of Anthony Payne as a director (1 page)
15 February 2012Termination of appointment of Anthony Payne as a director (1 page)
13 February 2012Termination of appointment of Anthony Murphy as a director (1 page)
13 February 2012Termination of appointment of Paul Sessions as a director (1 page)
13 February 2012Termination of appointment of Paul Sessions as a director (1 page)
13 February 2012Termination of appointment of Anthony Murphy as a director (1 page)
13 February 2012Appointment of Mr Ahmed Salim as a director (2 pages)
13 February 2012Appointment of Mr Ahmed Salim as a director (2 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 October 2011Termination of appointment of Anthony Kennedy as a director (1 page)
19 October 2011Termination of appointment of Anthony Kennedy as a director (1 page)
12 September 2011Appointment of Mr Charles Edward Fenton as a director (2 pages)
12 September 2011Appointment of Mr Charles Edward Fenton as a director (2 pages)
26 July 2011Termination of appointment of Rupert Readman as a director (1 page)
26 July 2011Termination of appointment of Rupert Readman as a director (1 page)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Statement of company's objects (2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Appointment of Mrs Kim Elizabeth Vernau as a director (2 pages)
19 August 2010Appointment of Mrs Kim Elizabeth Vernau as a director (2 pages)
18 August 2010Appointment of Mr Michael Fink as a director (2 pages)
18 August 2010Appointment of Mr Michael Fink as a director (2 pages)
14 July 2010Director's details changed for Mr Ian Richard Jarrett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Ian Richard Jarrett on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Ian Richard Jarrett on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Anthony James Murphy on 17 February 2010 (2 pages)
18 February 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Anthony Norman Payne on 17 February 2010 (2 pages)
18 February 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Anthony James Murphy on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Anthony Norman Payne on 17 February 2010 (2 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Director appointed anthony james murphy (2 pages)
22 September 2009Director appointed anthony james murphy (2 pages)
22 September 2009Director appointed anthony james kennedy (2 pages)
22 September 2009Director appointed anthony james kennedy (2 pages)
11 July 2009Appointment terminated director stephen harvey (1 page)
11 July 2009Appointment terminated director stephen harvey (1 page)
9 March 2009Director appointed frank henry gordon hunt (2 pages)
9 March 2009Director appointed frank henry gordon hunt (2 pages)
23 February 2009Return made up to 30/01/09; no change of members (11 pages)
23 February 2009Return made up to 30/01/09; no change of members (11 pages)
9 February 2009Appointment terminated director marc hendrics (1 page)
9 February 2009Appointment terminated director marc hendrics (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
12 February 2008Return made up to 30/01/08; no change of members (10 pages)
12 February 2008Return made up to 30/01/08; no change of members (10 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
22 February 2007Return made up to 30/01/07; full list of members (10 pages)
22 February 2007Return made up to 30/01/07; full list of members (10 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
8 February 2006Return made up to 30/01/06; full list of members (9 pages)
8 February 2006Return made up to 30/01/06; full list of members (9 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 30/01/04; full list of members (10 pages)
13 February 2004Return made up to 30/01/04; full list of members (10 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 April 2003Return made up to 30/01/03; full list of members (10 pages)
13 April 2003Return made up to 30/01/03; full list of members (10 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed;new director appointed (3 pages)
21 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 February 2002New director appointed (3 pages)
30 January 2002Incorporation (15 pages)
30 January 2002Incorporation (15 pages)