London
W1S 1JY
Secretary Name | Mr Nicholas James Reid |
---|---|
Status | Current |
Appointed | 25 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Ann Victoria Nash |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Mr Warren Michael Blount |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Sir Michael Lawrence Davis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Mr Trevor Lawrence Reid |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Marc Bernhard Clement Gonsalves |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2007) |
Role | General Manager Corporate Affa |
Correspondence Address | Stable House 1 Stile Gardens Haslemere Surrey GU27 1LL |
Secretary Name | Joanna Lesley Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2002) |
Role | Accountant |
Correspondence Address | 35 Mayfield Avenue London W4 1PN |
Secretary Name | Gurjit Kaur Sekhon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 94 Park Road Hounslow Middlesex TW3 2HB |
Secretary Name | Mr Richard Paul Elliston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 10 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 | Mr Richard Paul Elliston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Almack House 26-28 King Street London SW1Y 6QW |
Director Name | Ian Stanley Sloman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Director Name | Mr Alexander Frank Beard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Director Name | Mr Andrew Gibson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Secretary Name | Mr John Burton |
---|---|
Status | Resigned |
Appointed | 02 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
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, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Baarermattstrasse 3 Baar 6340 |
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, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 May 2013) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Secretary Name | Mr Matthew Barrie Hinks |
---|---|
Status | Resigned |
Appointed | 20 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | 50 Berkeley Street Mayfair London W1J 8HD |
Director Name | Mr Carlos Perezagua Marin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2018) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | xstrata.com |
---|---|
Telephone | 020 76293800 |
Telephone region | London |
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 |
4 at £1 | Glencore (Schweiz) Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£41,000 |
Gross Profit | -£791,000 |
Net Worth | £38,987,000 |
Cash | £53,000 |
Current Liabilities | £84,700,000 |
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) |
12 January 2024 | Confirmation statement made on 1 January 2024 with updates (4 pages) |
---|---|
23 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
4 January 2023 | Confirmation statement made on 1 January 2023 with updates (4 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 October 2022 | Director's details changed for Mr John William Burton on 1 June 2021 (2 pages) |
9 August 2022 | Cessation of Glencore Group Corporation as a person with significant control on 21 December 2021 (1 page) |
9 August 2022 | Notification of Glencore Plc as a person with significant control on 21 December 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 1 January 2022 with updates (5 pages) |
10 January 2022 | Cessation of Glencore Finance (Europe) Limited as a person with significant control on 21 December 2021 (1 page) |
7 January 2022 | Notification of Glencore Group Corporation as a person with significant control on 21 December 2021 (2 pages) |
22 December 2021 | Solvency Statement dated 17/12/21 (2 pages) |
22 December 2021 | Resolutions
|
22 December 2021 | Statement of capital on 22 December 2021
|
22 December 2021 | Statement by Directors (2 pages) |
18 November 2021 | Statement of capital on 18 November 2021
|
18 November 2021 | Resolutions
|
18 November 2021 | Statement by Directors (2 pages) |
18 November 2021 | Solvency Statement dated 12/11/21 (2 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (41 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) |
25 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
10 January 2020 | Redenomination of shares. Statement of capital 20 December 2019
|
9 January 2020 | Resolutions
|
9 January 2020 | Resolutions
|
8 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Consolidation and sub-division of shares on 20 December 2019 (7 pages) |
7 January 2020 | Notification of Glencore Finance (Europe) Limited as a person with significant control on 19 December 2019 (4 pages) |
7 January 2020 | Cessation of Glencore Uk Ltd as a person with significant control on 19 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
3 July 2019 | Termination of appointment of Alexander Frank Beard as a director on 30 June 2019 (1 page) |
14 March 2019 | Resolutions
|
6 March 2019 | Resolutions
|
4 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
18 December 2018 | Resolutions
|
18 December 2018 | Statement of company's objects (2 pages) |
5 December 2018 | Change of details for Xstrata Ltd as a person with significant control on 8 October 2018 (2 pages) |
30 November 2018 | Termination of appointment of Carlos Perezagua Marin as a director on 28 November 2018 (1 page) |
30 November 2018 | Appointment of Mrs Ann Victoria Nash as a director on 28 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Warren Michael Blount as a director on 28 November 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 March 2018 | Termination of appointment of Andrew Gibson as a director on 29 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (17 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 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
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
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 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) |
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) |
1 June 2015 | Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Ian Stanley Sloman as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Ian Stanley Sloman as a director on 1 June 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
|
28 October 2014 | Second filing of AP01 previously delivered to Companies House
|
28 October 2014 | Appointment of Mr John Burton as a secretary on 2 May 2013 (2 pages) |
28 October 2014 | Termination of appointment of John Burton as a secretary on 20 May 2013 (1 page) |
28 October 2014 | Appointment of Mr John Burton as a secretary on 2 May 2013 (2 pages) |
28 October 2014 | Termination of appointment of John Burton as a secretary on 20 May 2013 (1 page) |
28 October 2014 | Second filing of AP01 previously delivered to Companies House
|
28 October 2014 | Appointment of Mr John Burton as a secretary on 2 May 2013 (2 pages) |
27 October 2014 | Second filing of AP03 previously delivered to Companies House
|
27 October 2014 | Second filing of AP03 previously delivered to Companies House
|
17 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 March 2014 | Termination of appointment of Brian Azzopardi as a director (1 page) |
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 | Appointment of Mr Carlos Perezagua Marin as a director (2 pages) |
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 August 2013 | Company name changed xstrata services (uk) LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Company name changed xstrata services (uk) LIMITED\certificate issued on 21/08/13
|
30 May 2013 | Termination of appointment of Brian Azzopardi as a director (1 page) |
30 May 2013 | Appointment of Mr John William Burton as a director on 20 May 2013
|
30 May 2013 | Termination of appointment of Brian Azzopardi as a director (1 page) |
30 May 2013 | Appointment of Mr John William Burton as a director on 20 May 2013
|
30 May 2013 | Appointment of Brian Keith Azzopardi as a director (2 pages) |
30 May 2013 | Appointment of Brian Keith Azzopardi as a director (2 pages) |
29 May 2013 | Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Brian Keith Azzopardi as a director (2 pages) |
29 May 2013 | Registered office address changed from 1St Floor Almack House 26-28 King Street London SW1Y 6QW United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mr Brian Keith Azzopardi as a director (2 pages) |
29 May 2013 | Appointment of Mr Matthew Barrie Hinks as a secretary on 29 May 2013
|
29 May 2013 | Appointment of Mr Matthew Barrie Hinks as a secretary on 29 May 2013
|
17 May 2013 | Appointment of Andrew Gibson as a director (2 pages) |
17 May 2013 | Appointment of Alexander Frank Beard as a director (2 pages) |
17 May 2013 | Appointment of Andrew Gibson as a director (2 pages) |
17 May 2013 | Appointment of Andrew Gibson as a director (2 pages) |
17 May 2013 | Appointment of Andrew Gibson as a director (2 pages) |
17 May 2013 | Appointment of Alexander Frank Beard as a director (2 pages) |
17 May 2013 | Appointment of Ian Stanley Sloman as a director (2 pages) |
17 May 2013 | Appointment of Ian Stanley Sloman as a director (2 pages) |
7 May 2013 | Termination of appointment of Richard Elliston as a director (1 page) |
7 May 2013 | Termination of appointment of Richard Elliston as a secretary (1 page) |
7 May 2013 | Termination of appointment of Trevor Reid as a director (1 page) |
7 May 2013 | Termination of appointment of Richard Elliston as a director (1 page) |
7 May 2013 | Termination of appointment of Michael Davis as a director (1 page) |
7 May 2013 | Termination of appointment of Michael Davis as a director (1 page) |
7 May 2013 | Termination of appointment of Richard Elliston as a secretary (1 page) |
7 May 2013 | Termination of appointment of Trevor Reid as a director (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (29 pages) |
15 January 2013 | Annual return made up to 1 January 2013 (11 pages) |
15 January 2013 | Annual return made up to 1 January 2013 (11 pages) |
15 January 2013 | Annual return made up to 1 January 2013 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
23 July 2012 | Registered office address changed from 4Th Floor Panton House 25 Haymarket London SW1Y 4EN on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 4Th Floor Panton House 25 Haymarket London SW1Y 4EN on 23 July 2012 (1 page) |
10 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
10 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
10 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (13 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (13 pages) |
17 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
9 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (12 pages) |
9 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (12 pages) |
9 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (12 pages) |
11 January 2010 | Director's details changed for Trevor Lawrence Reid on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Lawrence Davis on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Lawrence Davis on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Trevor Lawrence Reid on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Michael Lawrence Davis on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Trevor Lawrence Reid on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Richard Paul Elliston on 1 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Richard Paul Elliston on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Richard Paul Elliston on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard Paul Elliston on 1 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Richard Paul Elliston on 1 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Richard Paul Elliston on 1 January 2010 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 19 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 19 December 2009
|
28 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (6 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (6 pages) |
19 January 2009 | Secretary's change of particulars / richard elliston / 01/02/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / richard elliston / 01/02/2008 (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 February 2008 | Return made up to 01/02/08; no change of members (7 pages) |
5 February 2008 | Return made up to 01/02/08; no change of members (7 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 01/02/07; full list of members
|
15 February 2007 | Return made up to 01/02/07; full list of members
|
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 March 2006 | Return made up to 01/02/06; full list of members
|
7 March 2006 | Return made up to 01/02/06; full list of members
|
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 February 2005 | Return made up to 01/02/05; full list of members
|
7 February 2005 | Return made up to 01/02/05; full list of members
|
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members
|
5 February 2004 | Return made up to 01/02/04; full list of members
|
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 March 2003 | Location of register of members (1 page) |
23 March 2003 | Location of register of members (1 page) |
14 March 2003 | Return made up to 01/02/03; full list of members
|
14 March 2003 | Return made up to 01/02/03; full list of members
|
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 4TH floor panton house 25/27 haymarket london SW1Y 4EN (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 4TH floor panton house 25/27 haymarket london SW1Y 4EN (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: becket house 1 lambeth place road london SE1 7EU (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: becket house 1 lambeth place road london SE1 7EU (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
1 February 2002 | Incorporation (18 pages) |
1 February 2002 | Incorporation (18 pages) |