25 Walbrook
London
EC4N 8AF
Director Name | Mr Craig Michael Myers |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Secretary Name | Worldpay Governance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 25 Walbrook London EC4N 8AF |
Director Name | Mr Daksheshkumar Bhupendrakumar Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2006) |
Role | En4 0nu |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Secretary Name | Mr Daksheshkumar Bhupendrakumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Director Name | Mr Chandra Kumar Patni |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Parkgate Crescent Hadley Wood Hertfordshire EN4 0WU |
Director Name | Mr Rohit Kumar Patni |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2014) |
Role | Vp Business Dev |
Country of Residence | England |
Correspondence Address | 11 Broadgate Avenue Barnet Hertfordshire EN4 0NU |
Director Name | Sanjeev Patni |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2005) |
Role | Director Sales & Marketing |
Correspondence Address | E - 11102 Mantri Elegance Bannerghatta Road Bangalore 560082 Foreign |
Director Name | Marc Lassus |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | The Polygon 89 Avenue Road London NW8 6JB |
Secretary Name | Jette Kirstine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Secretary |
Correspondence Address | 38 Bramber Road London N12 9NE |
Director Name | Mr Remy De Tonnac |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 March 2013) |
Role | President And CEO |
Country of Residence | France |
Correspondence Address | 11a Parc Club Du Golf Aix-En-Provence Aix-En-Provence Cedex 3 13856 France |
Director Name | Mr Mikael Konnerup |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 2013) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | Mosehojvej 3b Dk - 2920 Charlottenlund Denmark |
Director Name | Mr Darren Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ |
Director Name | Mr Erik John Toivonen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr John Charles Wilkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 July 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr David Arthur Hobday |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Jeremy Peter Jackson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Christiaan Thomas Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Steven John Newton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Kathleen Teresa Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2022) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2023) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.worldpayzinc.org |
---|
Registered Address | C/O Worldpay Company Secretary The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,285,655 |
Cash | £497,609 |
Current Liabilities | £926,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
6 October 2005 | Delivered on: 8 October 2005 Satisfied on: 11 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 December 2020 | Change of details for Worldpay Finance Plc as a person with significant control on 15 August 2019 (2 pages) |
1 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
4 February 2020 | Auditor's resignation (1 page) |
17 January 2020 | Termination of appointment of Rohinton Minoo Kalifa as a director on 7 January 2020 (1 page) |
14 January 2020 | Appointment of Kathleen Teresa Thompson as a director on 7 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Marc Mayo as a director on 7 January 2020 (2 pages) |
14 January 2020 | Appointment of Ann Maria Vasileff as a director on 7 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page) |
8 November 2019 | Termination of appointment of Christiaan Thomas Allen as a director on 8 October 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (27 pages) |
27 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 August 2018 | Appointment of Mr Steven John Newton as a director on 31 December 2017 (2 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages) |
9 January 2018 | Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Jeremy Peter Jackson as a director on 31 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Christiaan Thomas Allen as a director on 1 December 2017 (2 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
17 July 2017 | Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017 (2 pages) |
27 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
27 February 2017 | Termination of appointment of David Arthur Hobday as a director on 10 February 2017 (1 page) |
16 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
16 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (149 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with no updates (3 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 February 2015 | Full accounts made up to 31 December 2013 (24 pages) |
6 February 2015 | Full accounts made up to 31 December 2013 (24 pages) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Chandra Kumar Patni as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Rohit Kumar Patni as a director on 9 December 2014 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 July 2014 | Termination of appointment of John Wilkinson as a director (1 page) |
10 July 2014 | Termination of appointment of John Wilkinson as a director (1 page) |
1 April 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ on 1 April 2014 (1 page) |
16 October 2013 | Termination of appointment of Erik Toivonen as a director (1 page) |
16 October 2013 | Termination of appointment of Erik Toivonen as a director (1 page) |
11 October 2013 | Appointment of Mr John Charles Wilkinson as a director (2 pages) |
11 October 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
11 October 2013 | Appointment of Mr David Arthur Hobday as a director (2 pages) |
11 October 2013 | Appointment of Mr John Charles Wilkinson as a director (2 pages) |
10 October 2013 | Termination of appointment of Darren Wilson as a director (1 page) |
10 October 2013 | Termination of appointment of Darren Wilson as a director (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
25 April 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
25 April 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
25 April 2013 | Appointment of Mr Darren Wilson as a director (2 pages) |
25 April 2013 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
25 April 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
25 April 2013 | Termination of appointment of Mikael Konnerup as a director (1 page) |
25 April 2013 | Appointment of Mr Rohinton Minoo Kalifa as a director (2 pages) |
25 April 2013 | Appointment of Mr Erik John Toivonen as a director (2 pages) |
25 April 2013 | Termination of appointment of Remy De Tonnac as a director (1 page) |
25 April 2013 | Termination of appointment of Mikael Konnerup as a director (1 page) |
25 April 2013 | Termination of appointment of Remy De Tonnac as a director (1 page) |
25 April 2013 | Appointment of Mr Darren Wilson as a director (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
27 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
27 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
20 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 September 2010 | Director's details changed for Mikael Konnerup on 13 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Remy De Tonnac on 13 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Remy De Tonnac on 13 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mikael Konnerup on 13 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (15 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (15 pages) |
17 August 2009 | Appointment terminated secretary jette thompson (1 page) |
17 August 2009 | Appointment terminated secretary jette thompson (1 page) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
14 November 2008 | Gbp ic 94007/88256\24/10/08\gbp sr 5751@1=5751\ (2 pages) |
14 November 2008 | Gbp ic 94007/88256\24/10/08\gbp sr 5751@1=5751\ (2 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
22 September 2008 | Declaration of shares redemption:auditor's report (7 pages) |
22 September 2008 | Declaration of shares redemption:auditor's report (7 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
9 September 2008 | Return made up to 13/08/08; full list of members (16 pages) |
9 September 2008 | Return made up to 13/08/08; full list of members (16 pages) |
12 August 2008 | Ad 01/07/08\gbp si 4700@1=4700\gbp ic 89307/94007\ (2 pages) |
12 August 2008 | Ad 01/07/08\gbp si 4700@1=4700\gbp ic 89307/94007\ (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
28 May 2008 | Director appointed mikael konnerup (1 page) |
28 May 2008 | Ad 21/05/08\gbp si 8000@1=8000\gbp ic 81307/89307\ (8 pages) |
28 May 2008 | Ad 21/05/08\gbp si 18800@1=18800\gbp ic 62507/81307\ (2 pages) |
28 May 2008 | Director appointed mikael konnerup (1 page) |
28 May 2008 | Ad 21/05/08\gbp si 8000@1=8000\gbp ic 81307/89307\ (8 pages) |
28 May 2008 | Ad 21/05/08\gbp si 18800@1=18800\gbp ic 62507/81307\ (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
23 October 2007 | Particulars of contract relating to shares (2 pages) |
23 October 2007 | Ad 31/07/07--------- £ si 4036@1 (2 pages) |
23 October 2007 | Particulars of contract relating to shares (2 pages) |
23 October 2007 | Ad 31/07/07--------- £ si 4036@1 (2 pages) |
30 September 2007 | Return made up to 13/08/07; full list of members (13 pages) |
30 September 2007 | Return made up to 13/08/07; full list of members (13 pages) |
29 June 2007 | Ad 05/05/07--------- £ si 83@1=83 £ ic 58388/58471 (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: morley & scott lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
29 June 2007 | Ad 05/05/07--------- £ si 83@1=83 £ ic 58388/58471 (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: morley & scott lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
2 February 2007 | Particulars of contract relating to shares (2 pages) |
2 February 2007 | Particulars of contract relating to shares (2 pages) |
2 February 2007 | Ad 30/12/06--------- £ si 4036@1=4036 £ ic 54352/58388 (2 pages) |
2 February 2007 | Ad 30/12/06--------- £ si 4036@1=4036 £ ic 54352/58388 (2 pages) |
27 January 2007 | Return made up to 13/08/06; full list of members (13 pages) |
27 January 2007 | Return made up to 13/08/06; full list of members (13 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Ad 20/05/05--------- £ si 255@1 (3 pages) |
24 August 2006 | Ad 20/06/05--------- £ si 137@1 (2 pages) |
24 August 2006 | Ad 20/05/05--------- £ si 255@1 (3 pages) |
24 August 2006 | Ad 20/06/05--------- £ si 137@1 (2 pages) |
30 June 2006 | Ad 23/06/06--------- £ si 9969@1=9969 £ ic 44383/54352 (2 pages) |
30 June 2006 | Ad 23/06/06--------- £ si 11362@1=11362 £ ic 33021/44383 (2 pages) |
30 June 2006 | Ad 23/06/06--------- £ si 11362@1=11362 £ ic 33021/44383 (2 pages) |
30 June 2006 | Ad 23/06/06--------- £ si 9969@1=9969 £ ic 44383/54352 (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Return made up to 13/08/05; change of members
|
19 October 2005 | Return made up to 13/08/05; change of members
|
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Ad 31/12/04--------- £ si 763@1=763 £ ic 1/764 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Ad 31/12/04--------- £ si 763@1=763 £ ic 1/764 (2 pages) |
29 March 2005 | Resolutions
|
26 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 November 2004 | Ad 18/06/04--------- £ si 3110@1 (4 pages) |
25 November 2004 | Ad 18/06/04--------- £ si 3110@1 (4 pages) |
28 October 2004 | Return made up to 13/08/04; full list of members
|
28 October 2004 | Return made up to 13/08/04; full list of members
|
11 May 2004 | Ad 19/12/03--------- £ si 5751@1=5751 £ ic 23005/28756 (2 pages) |
11 May 2004 | Ad 19/12/03--------- £ si 5751@1=5751 £ ic 23005/28756 (2 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 13/08/03; full list of members
|
22 September 2003 | Return made up to 13/08/03; full list of members
|
13 July 2003 | Resolutions
|
13 July 2003 | Ad 20/12/02--------- £ si 23002@1=23002 £ ic 5/23007 (2 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | Ad 20/12/02--------- £ si 23002@1=23002 £ ic 5/23007 (2 pages) |
13 July 2003 | Nc inc already adjusted 20/12/02 (1 page) |
13 July 2003 | Nc inc already adjusted 20/12/02 (1 page) |
29 June 2003 | Ad 18/10/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 June 2003 | Ad 18/10/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
29 June 2003 | Ad 14/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 2003 | Ad 14/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 26 broadgate avenue hagley wood barnet hertfordshire EN4 0NY (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 26 broadgate avenue hagley wood barnet hertfordshire EN4 0NY (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 August 2002 | Incorporation (6 pages) |
13 August 2002 | Incorporation (6 pages) |