Company NameInvestec Ssc (UK) Limited
DirectorsMarc Speight and Davinia Elaine Smith
Company StatusActive
Company Number04407179
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Previous NameHackremco (No.1937) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marc Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(16 years after company formation)
Appointment Duration6 years
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2023(21 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2005)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameSophie Marie Allen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 November 2005)
RoleSolicitor
Correspondence Address49 Ravensdale Avenue
Finchley
London
N12 9HR
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(9 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Rinaldo Marcoz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Beejadhursingh Mahen Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(13 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Marc Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(16 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 April 2018)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed12 June 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 10 July 2013)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address6th Floor, 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Pavilion Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

1 October 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
14 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 14 August 2020 (1 page)
15 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages)
25 April 2018Termination of appointment of Marc Speight as a director on 23 April 2018 (1 page)
12 April 2018Appointment of Mr Marc Speight as a director on 30 March 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Martin Charles Schnaier as a director on 26 March 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
27 April 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
27 April 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
12 February 2016Termination of appointment of Jason Christopher Bingham as a director on 8 December 2015 (1 page)
12 February 2016Termination of appointment of Jason Christopher Bingham as a director on 8 December 2015 (1 page)
12 February 2016Appointment of Mr Beejadhursingh Mahen Surnam as a director on 8 December 2015 (2 pages)
12 February 2016Appointment of Mr Beejadhursingh Mahen Surnam as a director on 8 December 2015 (2 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 July 2015Registered office address changed from C/O Sanne 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from C/O Sanne 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
23 April 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 23 April 2014 (1 page)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 October 2013Termination of appointment of Rinaldo Marcoz as a director (1 page)
7 October 2013Termination of appointment of Rinaldo Marcoz as a director (1 page)
4 October 2013Appointment of Rinaldo Marcoz as a director (3 pages)
4 October 2013Appointment of Rinaldo Marcoz as a director (3 pages)
27 September 2013Termination of appointment of Neville Scott as a director (1 page)
27 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
27 September 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
27 September 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
27 September 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
27 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages)
27 September 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
27 September 2013Appointment of Mr Jason Christopher Bingham as a director (2 pages)
27 September 2013Appointment of Mr Martin Charles Schnaier as a director (2 pages)
27 September 2013Termination of appointment of Neville Scott as a director (1 page)
27 September 2013Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page)
27 September 2013Appointment of Mr Jason Christopher Bingham as a director (2 pages)
14 June 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 14 June 2013 (1 page)
14 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages)
15 August 2012Termination of appointment of Jason Bingham as a director (1 page)
15 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
15 August 2012Termination of appointment of Jason Bingham as a director (1 page)
15 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
29 March 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
29 March 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
15 March 2012Termination of appointment of Vincent Rapley as a director (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
9 April 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
9 April 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
9 April 2010Director's details changed for Vincent Michael Rapley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jason Christopher Bingham on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
9 April 2010Director's details changed for Vincent Michael Rapley on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Vincent Michael Rapley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jason Christopher Bingham on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jason Christopher Bingham on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
16 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
14 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 September 2006 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 30 September 2006 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
2 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
2 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
31 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
31 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
3 April 2006Return made up to 30/03/06; full list of members (7 pages)
3 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
4 July 2002Registered office changed on 04/07/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
4 July 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 April 2002Company name changed hackremco (no.1937) LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed hackremco (no.1937) LIMITED\certificate issued on 18/04/02 (2 pages)
2 April 2002Incorporation (17 pages)
2 April 2002Incorporation (17 pages)