Company NameSindicatum Holdings Limited
Company StatusLiquidation
Company Number04395593
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NameSindicatum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Assaad Wajdi Razzouk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address37 De Vere Gardens
London
W8 5AW
Director NameMichael Barrie Wheelhouse
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches
Cranley Road, Reddingfield
Eye
IP23 7PA
Director NameKozo Yamazoe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityJapanese
StatusCurrent
Appointed03 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosemount Drive
Oldfield Road Bickley
Bromley
Kent
BR1 2LQ
Secretary NameMichael Barrie Wheelhouse
NationalityBritish
StatusCurrent
Appointed08 March 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches
Cranley Road, Reddingfield
Eye
IP23 7PA
Director NameNadim Razzouk
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBrazilian
StatusCurrent
Appointed23 November 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address509 Madison Avenue
Suite 602
Newyork
Ny 10022
America
Director NameZouheir Bensaid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMoroccan
StatusCurrent
Appointed01 April 2005(3 years after company formation)
Appointment Duration19 years, 1 month
RoleDeputy Chairman & Ceo
Country of ResidenceMorocco
Correspondence AddressReidence La Corniche
9 Boulevard Ocen Atlantique
Ain Diab
Casablanca
Foreign
Secretary NameMichael Thomas Wymes
NationalityIrish
StatusResigned
Appointed26 March 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2004)
RoleLawyer
Correspondence Address15 Cross Street
Islington
London
N1 2BH
Director NameSaad Bendidi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityMoroccan
StatusResigned
Appointed03 May 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleManagement
Correspondence Address90 Avenue Du 2 Mars
Casablanca
Foreign
Morocco
Director NameMr Jean Benoit Terrasse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2008)
RoleCompany Director
Correspondence Address18b Nevern Square
London
SW5 9PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sindicatum.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£60,258
Net Worth-£112,373
Cash£10,923

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 March 2019 (5 years, 1 month ago)
Next Return Due29 March 2020 (overdue)

Charges

4 July 2002Delivered on: 6 July 2002
Persons entitled: Cabana Co Sa

Classification: Rent deposit deed
Secured details: Twenty four thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: Charge over rental deposit of twenty four thousand five hundred pounds to secure rents on property at first second and third floors 6 duke street london W1.
Outstanding

Filing History

10 December 2020Liquidators' statement of receipts and payments to 3 October 2020 (13 pages)
23 October 2019Registered office address changed from Private Office - 1-02 25 Eccleston Place London SW1W 9NF England to 6 Snow Hill London EC1A 2AY on 23 October 2019 (2 pages)
22 October 2019Appointment of a voluntary liquidator (3 pages)
22 October 2019Declaration of solvency (5 pages)
22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-04
(1 page)
20 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 January 2019Registered office address changed from Suite 225 10 Greycoat Place London SW1P 1SB England to Private Office - 1-02 25 Eccleston Place London SW1W 9NF on 18 January 2019 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 May 2018Notification of Assaad Wajdi Razzouk as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Withdrawal of a person with significant control statement on 23 May 2018 (2 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 April 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Satisfaction of charge 1 in full (4 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
15 March 2017Registered office address changed from C/O Sccf 25 Eccleston Place London London SW1W 9NF United Kingdom to Suite 225 10 Greycoat Place London SW1P 1SB on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Sccf 25 Eccleston Place London London SW1W 9NF United Kingdom to Suite 225 10 Greycoat Place London SW1P 1SB on 15 March 2017 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 452.35
(24 pages)
25 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 452.35
(24 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 452.35
(19 pages)
15 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 452.35
(19 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 452.35
(19 pages)
28 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 452.35
(19 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
19 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
13 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 452.35
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 452.35
(4 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
19 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
21 March 2012Registered office address changed from , 33 Duke Street Westminster, London, W1U 1JY, England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from , 33 Duke Street Westminster, London, W1U 1JY, England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 33 Duke Street Westminster London W1U 1JY England on 21 March 2012 (1 page)
23 November 2011Full accounts made up to 31 December 2010 (16 pages)
23 November 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Registered office address changed from , 33 Duke Street, London, London, W1G 1JY, United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 33 Duke Street London London W1G 1JY United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , 33 Duke Street, London, London, W1G 1JY, United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 33 Duke Street London London W1G 1JY United Kingdom on 4 October 2011 (1 page)
20 September 2011Registered office address changed from , 47B Welbeck Street, London, W1G 9XA on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 47B Welbeck Street London W1G 9XA on 20 September 2011 (1 page)
20 September 2011Registered office address changed from , 47B Welbeck Street, London, W1G 9XA on 20 September 2011 (1 page)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
11 March 2011Director's details changed for Nadim Razzouk on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Nadim Razzouk on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Nadim Razzouk on 9 March 2011 (3 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
7 April 2010Director's details changed for Zouheir Bensaid on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Zouheir Bensaid on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Zouheir Bensaid on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Kozo Yamazoe on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kozo Yamazoe on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Barrie Wheelhouse on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Kozo Yamazoe on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nadim Razzouk on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Barrie Wheelhouse on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
7 April 2010Director's details changed for Michael Barrie Wheelhouse on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nadim Razzouk on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nadim Razzouk on 7 April 2010 (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
25 September 2009Return made up to 15/03/09; no change of members; amend (6 pages)
25 September 2009Return made up to 15/03/09; no change of members; amend (6 pages)
21 May 2009Registered office changed on 21/05/2009 from, 33 duke street, london, W1U 1JY (1 page)
21 May 2009Registered office changed on 21/05/2009 from, 33 duke street, london, W1U 1JY (1 page)
21 May 2009Registered office changed on 21/05/2009 from 33 duke street london W1U 1JY (1 page)
14 April 2009Return made up to 15/03/09; full list of members (8 pages)
14 April 2009Return made up to 15/03/09; full list of members (8 pages)
25 February 2009Ad 18/02/09\gbp si [email protected]=1.87\gbp ic 332.9/334.77\ (2 pages)
25 February 2009Ad 18/02/09\gbp si [email protected]=1.87\gbp ic 332.9/334.77\ (2 pages)
4 February 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
4 February 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
31 October 2008Appointment terminated director jean terrasse (1 page)
31 October 2008Appointment terminated director jean terrasse (1 page)
24 April 2008Return made up to 15/03/08; full list of members (8 pages)
24 April 2008Return made up to 15/03/08; full list of members (8 pages)
4 January 2008Company name changed sindicatum LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed sindicatum LIMITED\certificate issued on 04/01/08 (2 pages)
25 October 2007Ad 11/10/07--------- £ si [email protected]=9 £ ic 323/332 (2 pages)
25 October 2007Ad 11/10/07--------- £ si [email protected]=9 £ ic 323/332 (2 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
25 June 2007Registered office changed on 25/06/07 from: 33 duke street, london, W1S 4NW (1 page)
25 June 2007Registered office changed on 25/06/07 from: 33 duke street london W1S 4NW (1 page)
5 June 2007Registered office changed on 05/06/07 from: 6 duke street, london, W1U 3EN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 6 duke street london W1U 3EN (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2007Memorandum and Articles of Association (7 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2007Memorandum and Articles of Association (7 pages)
2 May 2007Return made up to 15/03/07; full list of members (9 pages)
2 May 2007Return made up to 15/03/07; full list of members (9 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
19 March 2007Particulars of contract relating to shares (2 pages)
5 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
5 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
18 August 2006Registered office changed on 18/08/06 from: 6 duke street london W1U 3EN (1 page)
18 August 2006Registered office changed on 18/08/06 from: 6 duke street, london, W1U 3EN (1 page)
25 May 2006Ad 18/05/06--------- £ si [email protected]=10 £ ic 310/320 (2 pages)
25 May 2006Ad 18/05/06--------- £ si [email protected]=10 £ ic 310/320 (2 pages)
21 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
14 December 2005Ad 18/11/05--------- £ si [email protected]=2 £ ic 324/326 (3 pages)
14 December 2005Ad 18/11/05--------- £ si [email protected]=2 £ ic 324/326 (3 pages)
19 September 2005Ad 05/09/05--------- £ si [email protected]=1 £ ic 323/324 (2 pages)
19 September 2005Ad 05/09/05--------- £ si [email protected] £ ic 324/324 (2 pages)
19 September 2005Ad 05/09/05--------- £ si [email protected] £ ic 324/324 (2 pages)
19 September 2005Ad 05/09/05--------- £ si [email protected]=1 £ ic 323/324 (2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=36 £ ic 287/323 (4 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=36 £ ic 287/323 (4 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=16 £ ic 271/287 (3 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=16 £ ic 271/287 (3 pages)
2 September 2005Ad 19/08/05--------- £ si [email protected]=8 £ ic 263/271 (3 pages)
2 September 2005Ad 19/08/05--------- £ si [email protected]=8 £ ic 263/271 (3 pages)
26 July 2005Return made up to 15/03/05; full list of members (8 pages)
26 July 2005Return made up to 15/03/05; full list of members (8 pages)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
16 June 2005Amended group of companies' accounts made up to 31 December 2004 (21 pages)
16 June 2005Amended group of companies' accounts made up to 31 December 2004 (21 pages)
25 May 2005Particulars of contract relating to shares (4 pages)
25 May 2005Particulars of contract relating to shares (4 pages)
25 May 2005Ad 22/11/04-23/11/04 £ si [email protected]=47 £ ic 215/262 (2 pages)
25 May 2005Ad 22/11/04-23/11/04 £ si [email protected]=47 £ ic 215/262 (2 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
27 April 2005Full accounts made up to 31 December 2004 (21 pages)
27 April 2005Full accounts made up to 31 December 2004 (21 pages)
26 January 2005Ad 05/10/04-05/10/04 £ si [email protected]=12 £ ic 203/215 (2 pages)
26 January 2005Ad 05/10/04-05/10/04 £ si [email protected]=12 £ ic 203/215 (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (20 pages)
18 October 2004Full accounts made up to 31 December 2003 (20 pages)
23 April 2004Return made up to 15/03/04; full list of members (7 pages)
23 April 2004Return made up to 15/03/04; full list of members (7 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
19 December 2003Ad 20/11/03-30/11/03 £ si [email protected]=5 £ ic 198/203 (2 pages)
19 December 2003Ad 20/11/03-30/11/03 £ si [email protected]=5 £ ic 198/203 (2 pages)
20 November 2003Ad 01/10/03--------- £ si [email protected]=18 £ ic 180/198 (2 pages)
20 November 2003Ad 01/10/03--------- £ si [email protected]=18 £ ic 180/198 (2 pages)
12 November 2003Ad 20/01/03-20/01/03 £ si [email protected] (2 pages)
12 November 2003Ad 20/01/03-20/01/03 £ si [email protected] (2 pages)
17 July 2003Full accounts made up to 31 December 2002 (12 pages)
17 July 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2003Ad 15/01/03--------- £ si [email protected]=1 £ ic 1261/1262 (2 pages)
3 May 2003Ad 28/06/02--------- £ si [email protected]=40 £ ic 1221/1261 (2 pages)
3 May 2003Ad 28/06/02--------- £ si [email protected]=40 £ ic 1221/1261 (2 pages)
3 May 2003Ad 15/01/03--------- £ si [email protected]=1 £ ic 1261/1262 (2 pages)
6 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2002Recinding 882-a/d 070502-250000 (2 pages)
17 July 2002Location of register of members (1 page)
17 July 2002Recinding 882-a/d 070502-250000 (2 pages)
17 July 2002Recinding 882-a/d 070502-250000 (2 pages)
17 July 2002Recinding 882-a/d 070502-250000 (2 pages)
17 July 2002Recinding 882-a/d 070502-250000 (2 pages)
17 July 2002Location of register of members (1 page)
17 July 2002Recinding 882-a/d 070502-250000 (2 pages)
11 July 2002Memorandum and Articles of Association (18 pages)
11 July 2002S-div 05/07/02 (1 page)
11 July 2002Registered office changed on 11/07/02 from: 287 dewey ballantine 1 undershaft london EC3A 8LP (1 page)
11 July 2002Registered office changed on 11/07/02 from: 287 dewey ballantine, 1 undershaft, london, EC3A 8LP (1 page)
11 July 2002S-div 05/07/02 (1 page)
11 July 2002Memorandum and Articles of Association (18 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
18 June 2002Ad 11/06/02--------- £ si [email protected]=25 £ ic 751107/751132 (2 pages)
18 June 2002Ad 11/06/02--------- £ si [email protected]=4 £ ic 751132/751136 (2 pages)
18 June 2002Ad 11/06/02--------- £ si [email protected]=1106 £ ic 750001/751107 (2 pages)
18 June 2002Ad 23/05/02--------- £ si 50@1=50 £ ic 751136/751186 (2 pages)
18 June 2002Ad 11/06/02--------- £ si [email protected]=1106 £ ic 750001/751107 (2 pages)
18 June 2002Ad 23/05/02--------- £ si 35@1=35 £ ic 751186/751221 (2 pages)
18 June 2002Ad 23/05/02--------- £ si 35@1=35 £ ic 751186/751221 (2 pages)
18 June 2002Ad 11/06/02--------- £ si [email protected]=25 £ ic 751107/751132 (2 pages)
18 June 2002Ad 11/06/02--------- £ si [email protected]=4 £ ic 751132/751136 (2 pages)
18 June 2002Ad 23/05/02--------- £ si 50@1=50 £ ic 751136/751186 (2 pages)
10 June 2002Ad 07/05/02--------- £ si 250000@1=250000 £ ic 250001/500001 (2 pages)
10 June 2002Ad 07/05/02--------- £ si 250000@1=250000 £ ic 500001/750001 (2 pages)
10 June 2002Ad 07/05/02--------- £ si 250000@1=250000 £ ic 250001/500001 (2 pages)
10 June 2002Ad 07/05/02--------- £ si 250000@1=250000 £ ic 500001/750001 (2 pages)
30 May 2002Ad 07/05/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
30 May 2002Ad 07/05/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Nc inc already adjusted 03/05/02 (1 page)
13 May 2002Nc inc already adjusted 03/05/02 (1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Memorandum and Articles of Association (10 pages)
9 April 2002Memorandum and Articles of Association (10 pages)
8 April 2002Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 April 2002Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2002Memorandum and Articles of Association (10 pages)
5 April 2002Memorandum and Articles of Association (10 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
2 April 2002Company name changed pearlfocus LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed pearlfocus LIMITED\certificate issued on 02/04/02 (2 pages)
15 March 2002Incorporation (17 pages)
15 March 2002Incorporation (17 pages)