London
EC2V 6ET
Director Name | Mr John Richard Owen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Victor John Nesi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 787 7th Avenue 5th Floor New York Ny10019 |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Andrew Anthony Monk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 35 Airedale Avenue London W4 2NW |
Director Name | Mr Adrian David Graeme McMillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Haldon Road London SW18 1QG |
Secretary Name | Mr Adrian David Graeme McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(4 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 50 Haldon Road London SW18 1QG |
Director Name | Mr Mark Andrew Brumby |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langton House Metcalfe Lane Osbaldwick York YO19 5UR |
Director Name | Mr Ian Roper Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Parkside Gardens London SW19 5EY |
Director Name | Mr Simon William Bragg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hugh Street London SW1V 4ER |
Director Name | Mr Nicholas John Hyslop |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2006) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Telford Avenue London SW2 4XF |
Director Name | Mark Ernest Lawrence Stokes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2006) |
Role | Stock Broker |
Correspondence Address | 14 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Mr Nicholas Charles Redfern |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Farm Barn Maldon Road Tiptree Essex CO5 0PU |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Mr Christopher Donovan James Pearce |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembridge House Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Peter Thomas Johnson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Homewood Road St Albans Hertfordshire AL1 4BQ |
Director Name | Mr David Anthony Robins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Eithne Maria Oleary |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2010) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 93 Philbeach Gardens London SW5 9EU |
Director Name | Mr Jonathan Davenport Sutton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2011) |
Role | Stock Broking |
Country of Residence | England |
Correspondence Address | Bell House Taynton Oxfordshire OX18 4UH |
Director Name | Richard Christopher Anthony Crawley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Corporate Broker |
Correspondence Address | Mount Batten 20 Ridgeway Shenfield Essex CM13 2LP |
Director Name | Ms Alexandra Carol Hunt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Chief Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hammersmith Grove London W6 0NE |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Director Name | Mr David Andrew Arch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2014) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Glenn Robert Poulter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2012) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Peter Richard Meinertzhagen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Paul James Thompson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr David Michael Richard Jason Merchant |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Susan Elizabeth Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr David Paul Knox |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Ms Susan Elizabeth Gordon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon William Bragg |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Secretary Name | Mr David Michael Richard Jason Merchant |
---|---|
Status | Resigned |
Appointed | 31 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2014) |
Role | Company Director |
Correspondence Address | 150 Cheapside London EC2V 6ET |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | orielsecurities.com |
---|---|
Telephone | 020 77107600 |
Telephone region | London |
Registered Address | 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
19.3m at £0.05 | Oriel Securities Holdings LTD 99.08% Ordinary A |
---|---|
4.8m at £0.001 | Oriel Securities Holdings LTD 0.49% Ordinary B2 |
4.1m at £0.001 | Oriel Securities Holdings LTD 0.42% Ordinary B |
Year | 2014 |
---|---|
Turnover | £34,427,119 |
Gross Profit | £29,896,653 |
Net Worth | £15,445,672 |
Cash | £15,101,500 |
Current Liabilities | £11,251,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
23 January 2003 | Delivered on: 5 February 2003 Satisfied on: 16 June 2005 Persons entitled: 120 Cheapside Nominee (No.1) Limited and 120 Cheapside Nominee (No.2) Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of account no 39017788 at national westminster bank PLC and the deposit with all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 January 2003 | Delivered on: 5 February 2003 Satisfied on: 16 June 2005 Persons entitled: 120 Cheapside Nominee (No.1) Limited and 120 Cheapside Nominee (No.2) Limited Classification: Rent deposit charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of account no 39018334 at national westminster bank PLC and the deposit with all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
17 July 2023 | Appointment of Mr Nicolas Bernard Tissot-Dit-Sanfin as a director on 14 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of John Richard Owen as a director on 30 June 2023 (1 page) |
17 July 2023 | Termination of appointment of Charles James Ashton as a director on 4 July 2023 (1 page) |
20 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
16 September 2022 | Statement of capital following an allotment of shares on 3 August 2021
|
16 September 2022 | Confirmation statement made on 11 September 2022 with updates (5 pages) |
15 September 2022 | Director's details changed for Mr John Richard Owen on 9 September 2022 (2 pages) |
15 September 2022 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
15 September 2022 | Director's details changed for Mr Charles James Ashton on 9 September 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
21 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
8 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
2 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
6 December 2019 | Second filing of a statement of capital following an allotment of shares on 1 November 2019
|
27 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
1 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
1 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
17 August 2018 | Director's details changed for Mr John Richard Owen on 17 August 2018 (2 pages) |
23 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
7 June 2018 | Appointment of Mr Victor John Nesi as a director on 24 May 2018 (2 pages) |
6 June 2018 | Cessation of Oriel Securities Holdings Limited as a person with significant control on 28 March 2018 (1 page) |
6 June 2018 | Notification of Stifel Financial Corp. as a person with significant control on 28 March 2018 (2 pages) |
6 June 2018 | Appointment of Mr Charles James Ashton as a director on 24 May 2018 (2 pages) |
26 May 2018 | Resolutions
|
25 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
15 July 2016 | Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page) |
15 July 2016 | Termination of appointment of Simon William Bragg as a director on 10 June 2016 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Solvency Statement dated 23/03/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 April 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Solvency Statement dated 23/03/16 (1 page) |
12 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
12 April 2016 | Consolidation of shares on 23 March 2016 (5 pages) |
12 April 2016 | Consolidation of shares on 23 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (20 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (20 pages) |
23 February 2016 | Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr John Richard Owen on 18 February 2016 (2 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2016-03-02
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2016-03-02
|
3 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
19 January 2015 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages) |
19 January 2015 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
19 January 2015 | Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr. John Richard Owen as a director on 5 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr. John Richard Owen as a director on 5 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr. John Richard Owen as a director on 5 December 2014 (2 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
18 August 2014 | Termination of appointment of David Michael Richard Jason Merchant as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of David Michael Richard Jason Merchant as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page) |
4 August 2014 | Termination of appointment of John Ernest Brown as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of John Ernest Brown as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard John Wood as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Richard John Wood as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of David Anthony Robins as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of David Anthony Robins as a director on 31 July 2014 (1 page) |
3 March 2014 | Director's details changed for David Anthony Robins on 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for David Anthony Robins on 28 February 2014 (2 pages) |
3 March 2014 | Termination of appointment of David Arch as a director (1 page) |
3 March 2014 | Termination of appointment of David Arch as a director (1 page) |
28 February 2014 | Termination of appointment of David Arch as a director (1 page) |
28 February 2014 | Termination of appointment of David Arch as a director (1 page) |
28 February 2014 | Termination of appointment of David Arch as a director (1 page) |
28 February 2014 | Termination of appointment of David Arch as a director (1 page) |
20 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
12 February 2014 | Statement of capital following an allotment of shares on 30 March 2011
|
12 February 2014 | Statement of capital following an allotment of shares on 30 March 2011
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Memorandum and Articles of Association (36 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Memorandum and Articles of Association (36 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
4 June 2013 | Termination of appointment of Susan Gordon as a secretary (1 page) |
4 June 2013 | Appointment of Mr David Michael Richard Jason Merchant as a secretary (1 page) |
4 June 2013 | Appointment of Mr David Michael Richard Jason Merchant as a secretary (1 page) |
4 June 2013 | Termination of appointment of Susan Gordon as a secretary (1 page) |
12 April 2013 | Termination of appointment of Susan Gordon as a director (1 page) |
12 April 2013 | Termination of appointment of Susan Gordon as a director (1 page) |
13 March 2013 | Appointment of Ms Eithne Maria O'leary as a director (2 pages) |
13 March 2013 | Appointment of Ms Eithne Maria O'leary as a director (2 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (22 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (22 pages) |
25 February 2013 | Termination of appointment of David Knox as a director (1 page) |
25 February 2013 | Appointment of Mr Simon William Bragg as a director (2 pages) |
25 February 2013 | Appointment of Mr Simon William Bragg as a director (2 pages) |
25 February 2013 | Termination of appointment of David Knox as a director (1 page) |
3 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
28 November 2012 | Termination of appointment of Peter Meinertzhagen as a director (1 page) |
28 November 2012 | Termination of appointment of Peter Meinertzhagen as a director (1 page) |
10 October 2012 | Appointment of Mr Richard Wood as a director (2 pages) |
10 October 2012 | Appointment of Mr Richard Wood as a director (2 pages) |
10 October 2012 | Termination of appointment of Bimaljit Sandhu as a director (1 page) |
10 October 2012 | Termination of appointment of Bimaljit Sandhu as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Bragg as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Bragg as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Thompson as a director (1 page) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 June 2012 | Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages) |
1 June 2012 | Appointment of Mr David Paul Knox as a director (2 pages) |
1 June 2012 | Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages) |
1 June 2012 | Appointment of Mr David Paul Knox as a director (2 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
31 May 2012 | Secretary's details changed for Susan Elizabeth Gordon on 23 May 2011 (1 page) |
31 May 2012 | Director's details changed for David Michael Richard Jason Merchant on 23 May 2011 (2 pages) |
31 May 2012 | Director's details changed for David Michael Richard Jason Merchant on 23 May 2011 (2 pages) |
31 May 2012 | Secretary's details changed for Susan Elizabeth Gordon on 23 May 2011 (1 page) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (26 pages) |
21 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (26 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 21 July 2011
|
15 March 2012 | Statement of capital following an allotment of shares on 21 July 2011
|
16 January 2012 | Termination of appointment of Glenn Poulter as a director (1 page) |
16 January 2012 | Termination of appointment of Glenn Poulter as a director (1 page) |
1 November 2011 | Termination of appointment of Alexandra Hunt as a director (1 page) |
1 November 2011 | Termination of appointment of Alexandra Hunt as a director (1 page) |
3 October 2011 | Termination of appointment of Brendan Wilders as a director (1 page) |
3 October 2011 | Termination of appointment of Brendan Wilders as a director (1 page) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
25 May 2011 | Registered office address changed from , 125 Wood Street, London, EC2V 7AN on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from 125 Wood Street London EC2V 7AN on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from , 125 Wood Street, London, EC2V 7AN on 25 May 2011 (2 pages) |
18 April 2011 | Appointment of Susan Elizabeth Gordon as a secretary (3 pages) |
18 April 2011 | Appointment of Susan Elizabeth Gordon as a secretary (3 pages) |
18 April 2011 | Termination of appointment of Adrian Mcmillan as a director (2 pages) |
18 April 2011 | Termination of appointment of Adrian Mcmillan as a director (2 pages) |
18 April 2011 | Termination of appointment of Adrian Mcmillan as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Adrian Mcmillan as a secretary (2 pages) |
18 April 2011 | Appointment of David Michael Richard Jason Merchant as a director (3 pages) |
18 April 2011 | Appointment of David Michael Richard Jason Merchant as a director (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
1 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (26 pages) |
1 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (26 pages) |
7 March 2011 | Appointment of Paul James Thompson as a director (3 pages) |
7 March 2011 | Appointment of Paul James Thompson as a director (3 pages) |
7 March 2011 | Appointment of Glenn Robert Poulter as a director (3 pages) |
7 March 2011 | Appointment of Glenn Robert Poulter as a director (3 pages) |
15 February 2011 | Termination of appointment of Jonathan Sutton as a director (2 pages) |
15 February 2011 | Termination of appointment of Jonathan Sutton as a director (2 pages) |
26 January 2011 | Appointment of Peter Richard Meinertzhagen as a director (3 pages) |
26 January 2011 | Appointment of Peter Richard Meinertzhagen as a director (3 pages) |
20 January 2011 | Termination of appointment of Eithne Oleary as a director (2 pages) |
20 January 2011 | Termination of appointment of Eithne Oleary as a director (2 pages) |
20 January 2011 | Termination of appointment of Peter Johnson as a director (2 pages) |
20 January 2011 | Termination of appointment of Peter Johnson as a director (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Solvency statement dated 23/11/10 (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement by directors (2 pages) |
10 December 2010 | Solvency statement dated 23/11/10 (2 pages) |
10 December 2010 | Statement by directors (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 August 2010 | Appointment of David Andrew Arch as a director (3 pages) |
9 August 2010 | Appointment of David Andrew Arch as a director (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (24 pages) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (24 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Appointment of Bimaljit Singh Sandhu as a director (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
15 March 2010 | Appointment of Bimaljit Singh Sandhu as a director (3 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
14 December 2009 | Termination of appointment of Richard Crawley as a director (2 pages) |
14 December 2009 | Memorandum and Articles of Association (33 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Termination of appointment of Richard Crawley as a director (2 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (33 pages) |
14 December 2009 | Resolutions
|
19 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 October 2009 | Purchase of own shares. (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Purchase of own shares. (1 page) |
15 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Statement by directors (5 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital on 14 October 2009
|
14 October 2009 | Solvency statement dated 22/09/09 (6 pages) |
14 October 2009 | Solvency statement dated 22/09/09 (6 pages) |
14 October 2009 | Statement by directors (5 pages) |
14 October 2009 | Statement of capital on 14 October 2009
|
14 October 2009 | Memorandum and Articles of Association (35 pages) |
14 October 2009 | Memorandum and Articles of Association (35 pages) |
13 October 2009 | Statement by directors (6 pages) |
13 October 2009 | Statement of capital on 13 October 2009
|
13 October 2009 | Statement of capital on 13 October 2009
|
13 October 2009 | Statement by directors (6 pages) |
2 September 2009 | Ad 02/06/09\gbp si [email protected]=2777.75\gbp ic 783073.85/785851.6\ (2 pages) |
2 September 2009 | Ad 02/06/09\gbp si [email protected]=2777.75\gbp ic 783073.85/785851.6\ (2 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (12 pages) |
2 March 2009 | Director's change of particulars / jonathan sutton / 01/08/2008 (1 page) |
2 March 2009 | Return made up to 14/02/09; full list of members (12 pages) |
2 March 2009 | Director's change of particulars / jonathan sutton / 01/08/2008 (1 page) |
23 January 2009 | Director appointed alexandra hunt (1 page) |
23 January 2009 | Director appointed alexandra hunt (1 page) |
7 July 2008 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Memorandum and Articles of Association (12 pages) |
1 July 2008 | Ad 24/06/08\gbp si [email protected]=25700\gbp ic 757373.85/783073.85\ (3 pages) |
1 July 2008 | Ad 24/06/08\gbp si [email protected]=25700\gbp ic 757373.85/783073.85\ (3 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 April 2008 | Return made up to 14/02/08; full list of members (22 pages) |
30 April 2008 | Return made up to 14/02/08; full list of members (22 pages) |
14 November 2007 | Ad 05/11/07--------- £ si [email protected]=2500 £ ic 754871/757371 (2 pages) |
14 November 2007 | Ad 05/11/07--------- £ si [email protected]=2500 £ ic 754871/757371 (2 pages) |
3 November 2007 | Auditor's resignation (1 page) |
3 November 2007 | Auditor's resignation (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (3 pages) |
11 September 2007 | Auditor's resignation (1 page) |
11 September 2007 | Auditor's resignation (1 page) |
6 September 2007 | £ ic 773331/754871 27/07/07 £ sr [email protected]=18460 (2 pages) |
6 September 2007 | £ ic 773331/754871 27/07/07 £ sr [email protected]=18460 (2 pages) |
18 August 2007 | Ad 27/07/07-09/08/07 £ si [email protected]=41900 £ ic 731431/773331 (3 pages) |
18 August 2007 | Ad 27/07/07-09/08/07 £ si [email protected]=41900 £ ic 731431/773331 (3 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Memorandum and Articles of Association (10 pages) |
13 July 2007 | Memorandum and Articles of Association (10 pages) |
13 July 2007 | Resolutions
|
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
2 April 2007 | Ad 01/03/07--------- £ si [email protected]=6664 £ ic 719767/726431 (2 pages) |
2 April 2007 | Ad 20/03/07--------- £ si [email protected]=5000 £ ic 726431/731431 (2 pages) |
2 April 2007 | Ad 20/03/07--------- £ si [email protected]=5000 £ ic 726431/731431 (2 pages) |
2 April 2007 | Ad 01/03/07--------- £ si [email protected]=6664 £ ic 719767/726431 (2 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (16 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (16 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
13 February 2007 | Ad 23/11/06--------- £ si [email protected]=16666 £ ic 703101/719767 (2 pages) |
13 February 2007 | Ad 23/11/06--------- £ si [email protected]=16666 £ ic 703101/719767 (2 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
30 October 2006 | Ad 11/10/06--------- £ si [email protected]=1250 £ ic 701851/703101 (2 pages) |
30 October 2006 | Ad 11/10/06--------- £ si [email protected]=1250 £ ic 701851/703101 (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
7 August 2006 | Ad 13/07/06--------- £ si [email protected]=250 £ ic 701601/701851 (2 pages) |
7 August 2006 | Ad 13/07/06--------- £ si [email protected]=250 £ ic 701601/701851 (2 pages) |
18 July 2006 | Ad 07/07/06--------- £ si [email protected]=150756 £ ic 550845/701601 (6 pages) |
18 July 2006 | Ad 07/07/06--------- £ si [email protected]=150756 £ ic 550845/701601 (6 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
16 March 2006 | Return made up to 14/02/06; full list of members (14 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (14 pages) |
4 January 2006 | Ad 30/11/05--------- £ si [email protected]=4250 £ ic 538744/542994 (2 pages) |
4 January 2006 | Ad 30/11/05--------- £ si [email protected]=4250 £ ic 538744/542994 (2 pages) |
23 November 2005 | Ad 01/11/05--------- £ si [email protected]=250 £ ic 538494/538744 (2 pages) |
23 November 2005 | Ad 01/11/05--------- £ si [email protected]=250 £ ic 538494/538744 (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (31 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (31 pages) |
19 October 2005 | Ad 22/09/05--------- £ si [email protected]=1666 £ ic 536828/538494 (2 pages) |
19 October 2005 | Ad 22/09/05--------- £ si [email protected]=1666 £ ic 536828/538494 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Ad 31/05/05--------- £ si [email protected]=3333 £ ic 533495/536828 (2 pages) |
11 August 2005 | Ad 31/05/05--------- £ si [email protected]=3333 £ ic 533495/536828 (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Ad 27/04/05--------- £ si [email protected]=32845 £ ic 500650/533495 (3 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Ad 27/04/05--------- £ si [email protected]=32845 £ ic 500650/533495 (3 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
15 April 2005 | Registered office changed on 15/04/05 from: 3RD floor 4 wood street london EC2V 7JB (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 3RD floor, 4 wood street, london, EC2V 7JB (1 page) |
21 March 2005 | Return made up to 14/02/05; full list of members
|
21 March 2005 | Return made up to 14/02/05; full list of members
|
9 March 2005 | Memorandum and Articles of Association (11 pages) |
9 March 2005 | Memorandum and Articles of Association (11 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=10633 £ ic 490016/500649 (3 pages) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=10633 £ ic 490016/500649 (3 pages) |
22 June 2004 | Ad 11/06/04--------- £ si [email protected]=10000 £ ic 480016/490016 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Ad 11/06/04--------- £ si [email protected]=10000 £ ic 480016/490016 (2 pages) |
22 June 2004 | Resolutions
|
12 March 2004 | Return made up to 14/02/04; full list of members
|
12 March 2004 | Return made up to 14/02/04; full list of members
|
7 January 2004 | Ad 15/12/03-29/12/03 £ si [email protected]=3333 £ ic 476083/479416 (2 pages) |
7 January 2004 | Ad 15/12/03-29/12/03 £ si [email protected]=3333 £ ic 476083/479416 (2 pages) |
29 November 2003 | Ad 01/10/03-27/10/03 £ si [email protected]=8500 £ ic 467583/476083 (2 pages) |
29 November 2003 | Ad 01/10/03-27/10/03 £ si [email protected]=8500 £ ic 467583/476083 (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 June 2003 | Ad 29/05/03--------- £ si [email protected]=83 £ ic 467500/467583 (2 pages) |
19 June 2003 | Ad 29/05/03--------- £ si [email protected]=83 £ ic 467500/467583 (2 pages) |
28 April 2003 | Ad 08/04/03-17/04/03 £ si [email protected]=6500 £ ic 461000/467500 (2 pages) |
28 April 2003 | Ad 08/04/03-17/04/03 £ si [email protected]=6500 £ ic 461000/467500 (2 pages) |
6 April 2003 | Return made up to 14/02/03; full list of members
|
6 April 2003 | Return made up to 14/02/03; full list of members
|
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Ad 18/03/02--------- £ si [email protected] £ ic 519700/519700 (2 pages) |
20 January 2003 | Ad 18/11/02--------- £ si [email protected]=10000 £ ic 519700/529700 (2 pages) |
20 January 2003 | Ad 07/06/02--------- £ si [email protected]=1 £ ic 529700/529701 (2 pages) |
20 January 2003 | Ad 18/03/02--------- £ si [email protected] £ ic 519700/519700 (2 pages) |
20 January 2003 | Ad 18/11/02--------- £ si [email protected]=10000 £ ic 519700/529700 (2 pages) |
20 January 2003 | Ad 07/06/02--------- £ si [email protected]=1 £ ic 529700/529701 (2 pages) |
22 November 2002 | Ad 25/10/02-25/10/02 £ si [email protected]=1000 £ ic 449100/450100 (2 pages) |
22 November 2002 | Ad 25/10/02-25/10/02 £ si [email protected]=1000 £ ic 449100/450100 (2 pages) |
22 November 2002 | Ad 23/09/02-25/10/02 £ si [email protected]=69600 £ ic 450100/519700 (4 pages) |
22 November 2002 | Ad 23/09/02-25/10/02 £ si [email protected]=69600 £ ic 450100/519700 (4 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Ad 25/10/02--------- £ si [email protected]=1000 £ ic 448100/449100 (2 pages) |
13 November 2002 | Ad 23/09/02-25/10/02 £ si [email protected]=68100 £ ic 380000/448100 (4 pages) |
13 November 2002 | Ad 25/10/02--------- £ si [email protected]=1000 £ ic 448100/449100 (2 pages) |
13 November 2002 | Ad 23/09/02-25/10/02 £ si [email protected]=68100 £ ic 380000/448100 (4 pages) |
13 November 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 55 colmore row, birmingham, west midlands B3 2AS (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
2 September 2002 | Ad 17/06/02-20/06/02 £ si [email protected]=192500 £ ic 187500/380000 (3 pages) |
2 September 2002 | Ad 17/06/02-20/06/02 £ si [email protected]=192500 £ ic 187500/380000 (3 pages) |
28 June 2002 | Nc inc already adjusted 20/05/02 (1 page) |
28 June 2002 | Ad 07/06/02--------- £ si [email protected]=187498 £ ic 2/187500 (3 pages) |
28 June 2002 | Nc inc already adjusted 20/05/02 (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | S-div 20/05/02 (1 page) |
28 June 2002 | S-div 20/05/02 (1 page) |
28 June 2002 | Ad 07/06/02--------- £ si [email protected]=187498 £ ic 2/187500 (3 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Resolutions
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
12 March 2002 | Company name changed ingleby (1485) LIMITED\certificate issued on 12/03/02 (2 pages) |
12 March 2002 | Company name changed ingleby (1485) LIMITED\certificate issued on 12/03/02 (2 pages) |
14 February 2002 | Incorporation (19 pages) |
14 February 2002 | Incorporation (19 pages) |