London
SW3 3RP
Director Name | Mr Wai Ho Lo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mr Leon Vardon |
---|---|
Status | Closed |
Appointed | 08 October 2018(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Secretary Name | Jennifer Lucy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Saint Lukes Street London SW3 3RP |
Director Name | Mark Eagleson Burges Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2019) |
Role | Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mr Rupert John Anthony Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 November 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 St. Luke's Street London SW3 3RP |
Director Name | Alan David Brierley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Retired |
Correspondence Address | 51 Walton Street London SW3 2HT |
Director Name | Mr Alastair James Ramsay |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat N Heath Terrace, 514 Wandsworth Road London SW8 3LT |
Director Name | Ryohei Shimazaki |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | Sasuke 2-28-28 Kamakura Kanagawa Japan |
Director Name | Sir John Stainton Whitehead |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2009) |
Role | Mainly Retired |
Correspondence Address | Bracken Edge High Pitfold Hindhead Surrey GU26 6BN |
Director Name | Ms Julie Anne Craddock |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2015) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mr Michael William Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Lothian Lothian Bank, Eskbank Dalkeith Midlothian EH22 3AN Scotland |
Secretary Name | Mr Peter James Goodfellow |
---|---|
Status | Resigned |
Appointed | 15 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | 6 Avenue Road Epsom Surrey KT18 7QT |
Director Name | Mrs Jane Grace Dumeresque |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6f 17 Moorgate London EC2R 6AR |
Director Name | Mr Peter James Goodfellow |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(9 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Lisa Katherine Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 April 2019) |
Role | Global Head Of Sales |
Country of Residence | Hong Kong |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Director Name | Stephane Robert Armand Loiseau |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2012(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2015) |
Role | Head Of Cash Equities |
Country of Residence | United Kingdom |
Correspondence Address | 6f 17 Moorgate London EC2R 6AR |
Director Name | Mr Huaqiao Zhang |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2015(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2015) |
Role | Senior Advisor |
Country of Residence | Hong Kong |
Correspondence Address | 6f 17 Moorgate London EC2R 6AR |
Director Name | Mr Yibin Zhang |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2019) |
Role | Executive Committee Member |
Country of Residence | Hong Kong |
Correspondence Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
Website | japaninvest.co.uk |
---|
Registered Address | 3f, 1 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
153k at £1 | Haitong International (Bvi) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,303,344 |
Net Worth | £140,600 |
Cash | £1,947,974 |
Current Liabilities | £3,342,282 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (3 pages) |
6 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
28 September 2020 | Statement of capital on 28 September 2020
|
8 September 2020 | Solvency Statement dated 28/07/20 (1 page) |
8 September 2020 | Statement by Directors (1 page) |
8 September 2020 | Resolutions
|
14 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
2 January 2020 | Termination of appointment of Peter James Goodfellow as a director on 31 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page) |
24 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 April 2019 | Termination of appointment of Lisa Katherine Fox as a director on 11 April 2019 (1 page) |
9 October 2018 | Termination of appointment of Peter James Goodfellow as a secretary on 8 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Leon Vardon as a secretary on 8 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 April 2018 | Registered office address changed from , 6F 17 Moorgate, London, EC2R 6AR to 3F, 1 Aldermanbury Square London EC2V 7HR on 30 April 2018 (1 page) |
11 October 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
11 October 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
11 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 October 2015 | Secretary's details changed for Mr Peter James Goodfellow on 16 September 2015 (1 page) |
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders (8 pages) |
22 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders (8 pages) |
22 October 2015 | Secretary's details changed for Mr Peter James Goodfellow on 16 September 2015 (1 page) |
8 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
20 July 2015 | Termination of appointment of Huaqiao Zhang as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Huaqiao Zhang as a director on 20 July 2015 (1 page) |
24 June 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
16 June 2015 | Resolutions
|
16 June 2015 | Re-registration from a public company to a private limited company (2 pages) |
16 June 2015 | Re-registration of Memorandum and Articles (14 pages) |
16 June 2015 | Change of name notice (2 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Company name changed japaninvest group PLC\certificate issued on 16/06/15
|
16 June 2015 | Company name changed japaninvest group PLC\certificate issued on 16/06/15
|
16 June 2015 | Change of name notice (2 pages) |
16 June 2015 | Re-registration from a public company to a private limited company
|
16 June 2015 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 June 2015 | Appointment of Mr Wai Ho Lo as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Wai Ho Lo as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Wai Ho Lo as a director on 2 June 2015 (2 pages) |
20 April 2015 | Appointment of Mr Huaqiao Zhang as a director on 31 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Yibin Zhang as a director on 31 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Huaqiao Zhang as a director on 31 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Yibin Zhang as a director on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jane Grace Dumeresque as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael William Thomas as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael William Thomas as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephane Robert Armand Loiseau as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Julie Anne Craddock as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Jane Grace Dumeresque as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephane Robert Armand Loiseau as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Julie Anne Craddock as a director on 31 March 2015 (1 page) |
7 April 2015 | Scheme of arrangement (6 pages) |
7 April 2015 | Scheme of arrangement (6 pages) |
31 March 2015 | Memorandum and Articles of Association (62 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Memorandum and Articles of Association (62 pages) |
31 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
25 February 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
25 February 2015 | Group of companies' accounts made up to 31 December 2014 (49 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
28 October 2014 | Registered office address changed from 17 6F, 17 Moorgate London EC2R 6AR England to 6F 17 Moorgate London EC2R 6AR on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from , 17 6F, 17 Moorgate, London, EC2R 6AR, England to 3F, 1 Aldermanbury Square London EC2V 7HR on 28 October 2014 (1 page) |
2 June 2014 | Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from , 6th Floor 55 Gracechurch Street, London, EC3V 0EE, United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 6Th Floor 55 Gracechurch Street London EC3V 0EE United Kingdom on 2 June 2014 (1 page) |
13 February 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
13 February 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
10 October 2013 | Director's details changed for Mark Eagleson Burges Watson on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mark Eagleson Burges Watson on 1 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Mark Eagleson Burges Watson on 1 January 2013 (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
10 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 April 2013 | Resolutions
|
24 April 2013 | Reduction of iss capital and minute (oc) (6 pages) |
24 April 2013 | Certificate of cancellation of share premium account (1 page) |
24 April 2013 | Certificate of cancellation of share premium account (1 page) |
24 April 2013 | Reduction of iss capital and minute (oc) (6 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
24 April 2013 | Statement of capital on 24 April 2013
|
24 April 2013 | Statement of capital on 24 April 2013
|
24 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
15 February 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
15 February 2013 | Group of companies' accounts made up to 31 December 2012 (45 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (13 pages) |
6 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (13 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
8 August 2012 | Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012 (2 pages) |
8 August 2012 | Appointment of Stephane Robert Armand Loiseau as a director (2 pages) |
8 August 2012 | Director's details changed for Mark Eagleson Burges Watson on 7 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012 (2 pages) |
8 August 2012 | Appointment of Lisa Katherine Fox as a director (2 pages) |
8 August 2012 | Director's details changed for Mark Eagleson Burges Watson on 7 August 2012 (2 pages) |
8 August 2012 | Appointment of Stephane Robert Armand Loiseau as a director (2 pages) |
8 August 2012 | Appointment of Lisa Katherine Fox as a director (2 pages) |
8 August 2012 | Director's details changed for Mark Eagleson Burges Watson on 7 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012 (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
3 July 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from , Portland House Bressenden Place, London, SW1E 5RS, United Kingdom on 3 July 2012 (1 page) |
11 June 2012 | Memorandum and Articles of Association (61 pages) |
11 June 2012 | Memorandum and Articles of Association (61 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
16 February 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
16 February 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
5 January 2012 | Registered office address changed from , 35 Davies Street, London, W1K 4LS, United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 5 January 2012 (1 page) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
21 October 2011 | Appointment of Jane Dumeresque as a director (2 pages) |
21 October 2011 | Appointment of Jane Dumeresque as a director (2 pages) |
21 October 2011 | Appointment of Mr Peter James Goodfellow as a director (2 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
21 October 2011 | Appointment of Mr Peter James Goodfellow as a director (2 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
16 February 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
16 February 2011 | Group of companies' accounts made up to 31 December 2010 (51 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
6 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
17 November 2010 | Appointment of Mr Peter James Goodfellow as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Alastair Ramsay as a director (1 page) |
17 November 2010 | Appointment of Mr Peter James Goodfellow as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Alastair Ramsay as a director (1 page) |
17 November 2010 | Termination of appointment of Rupert Eastwood as a secretary (1 page) |
17 November 2010 | Termination of appointment of Rupert Eastwood as a secretary (1 page) |
4 October 2010 | Director's details changed for Mr Rupert John Anthony Eastwood on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mark Eagleson Burges Watson on 1 April 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Michael William Thomas on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mark Eagleson Burges Watson on 1 April 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Michael William Thomas on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mark Eagleson Burges Watson on 1 April 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Director's details changed for Mr Rupert John Anthony Eastwood on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Michael William Thomas on 1 January 2010 (2 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Director's details changed for Mr Rupert John Anthony Eastwood on 1 January 2010 (2 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (14 pages) |
3 June 2009 | Appointment terminated director john whitehead (1 page) |
3 June 2009 | Appointment terminated director john whitehead (1 page) |
16 February 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
16 February 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
20 January 2009 | Director appointed mr michael william thomas (2 pages) |
20 January 2009 | Director appointed mr michael william thomas (2 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (20 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (20 pages) |
20 August 2008 | Interim accounts made up to 30 June 2008 (30 pages) |
20 August 2008 | Interim accounts made up to 30 June 2008 (30 pages) |
12 August 2008 | Appointment terminated director alan brierley (1 page) |
12 August 2008 | Appointment terminated director alan brierley (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 48 curzon street, london, W1J 7UL (1 page) |
25 April 2008 | Appointment terminated director ryohei shimazaki (1 page) |
25 April 2008 | Appointment terminated director ryohei shimazaki (1 page) |
8 April 2008 | Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page) |
8 April 2008 | Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page) |
8 April 2008 | Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page) |
8 April 2008 | Director and secretary's change of particulars / rupert eastwood / 01/01/2008 (1 page) |
14 February 2008 | Full accounts made up to 31 December 2007 (38 pages) |
14 February 2008 | Full accounts made up to 31 December 2007 (38 pages) |
9 November 2007 | Return made up to 27/09/07; full list of members (25 pages) |
9 November 2007 | Return made up to 27/09/07; full list of members (25 pages) |
21 August 2007 | Interim accounts made up to 30 June 2007 (24 pages) |
21 August 2007 | Interim accounts made up to 30 June 2007 (24 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
21 February 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
14 December 2006 | Ad 01/12/06--------- £ si 9000@1=9000 £ ic 61060/70060 (1 page) |
14 December 2006 | Ad 01/12/06--------- £ si 9000@1=9000 £ ic 61060/70060 (1 page) |
24 October 2006 | Return made up to 27/09/06; full list of members (10 pages) |
24 October 2006 | Return made up to 27/09/06; full list of members (10 pages) |
5 October 2006 | Interim accounts made up to 30 June 2006 (21 pages) |
5 October 2006 | Interim accounts made up to 30 June 2006 (21 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
26 June 2006 | Amended group of companies' accounts made up to 31 December 2004 (21 pages) |
26 June 2006 | Amended group of companies' accounts made up to 31 December 2003 (20 pages) |
26 June 2006 | Amended group of companies' accounts made up to 31 December 2004 (21 pages) |
26 June 2006 | Amended group of companies' accounts made up to 31 December 2003 (20 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
15 June 2006 | Conso 22/05/06 (1 page) |
15 June 2006 | Conso 22/05/06 (1 page) |
8 June 2006 | Ad 22/05/06--------- £ si [email protected]=58007 £ ic 3052/61059 (7 pages) |
8 June 2006 | Ad 07/03/06-20/05/06 £ si [email protected]=45 £ ic 3007/3052 (2 pages) |
8 June 2006 | Ad 07/03/06-20/05/06 £ si [email protected]=45 £ ic 3007/3052 (2 pages) |
8 June 2006 | Ad 22/05/06--------- £ si [email protected]=58007 £ ic 3052/61059 (7 pages) |
1 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
1 June 2006 | Nc inc already adjusted 22/05/06 (2 pages) |
30 May 2006 | Ad 21/12/05--------- £ si [email protected]=10 £ ic 2411/2421 (1 page) |
30 May 2006 | Ad 03/10/05--------- £ si [email protected]=5 £ ic 2406/2411 (1 page) |
30 May 2006 | Ad 30/01/06-30/04/06 £ si [email protected]=586 £ ic 2421/3007 (3 pages) |
30 May 2006 | Ad 30/01/06-30/04/06 £ si [email protected]=586 £ ic 2421/3007 (3 pages) |
30 May 2006 | Ad 21/12/05--------- £ si [email protected]=10 £ ic 2411/2421 (1 page) |
30 May 2006 | Ad 03/10/05--------- £ si [email protected]=5 £ ic 2406/2411 (1 page) |
25 May 2006 | Balance Sheet (4 pages) |
25 May 2006 | Re-registration of Memorandum and Articles (68 pages) |
25 May 2006 | Declaration on reregistration from private to PLC (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Re-registration of Memorandum and Articles (68 pages) |
25 May 2006 | Auditor's report (3 pages) |
25 May 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 May 2006 | Balance Sheet (4 pages) |
25 May 2006 | Declaration on reregistration from private to PLC (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Application for reregistration from private to PLC (1 page) |
25 May 2006 | Auditor's statement (11 pages) |
25 May 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 May 2006 | Auditor's statement (11 pages) |
25 May 2006 | Application for reregistration from private to PLC (1 page) |
25 May 2006 | Auditor's report (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 1F 68 saint jamess street, london, SW1A 1PH (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
8 August 2005 | Ad 19/10/04--------- £ si [email protected]=6 £ ic 2362/2368 (2 pages) |
8 August 2005 | Ad 19/10/04--------- £ si [email protected]=33 £ ic 2373/2406 (2 pages) |
8 August 2005 | Ad 27/10/04--------- £ si [email protected]=5 £ ic 2368/2373 (2 pages) |
8 August 2005 | Ad 27/10/04--------- £ si [email protected]=5 £ ic 2368/2373 (2 pages) |
8 August 2005 | Ad 19/10/04--------- £ si [email protected]=33 £ ic 2373/2406 (2 pages) |
8 August 2005 | Ad 19/10/04--------- £ si [email protected]=6 £ ic 2362/2368 (2 pages) |
28 January 2005 | Return made up to 27/09/04; full list of members (8 pages) |
28 January 2005 | Return made up to 27/09/04; full list of members (8 pages) |
22 October 2004 | Ad 19/10/04--------- £ si [email protected]=20 £ ic 2342/2362 (2 pages) |
22 October 2004 | Ad 19/10/04--------- £ si [email protected]=20 £ ic 2342/2362 (2 pages) |
22 October 2004 | Ad 19/10/04--------- £ si [email protected]=66 £ ic 2276/2342 (4 pages) |
22 October 2004 | Ad 19/10/04--------- £ si [email protected]=66 £ ic 2276/2342 (4 pages) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2004 | Ad 15/03/04--------- £ si [email protected]=10 £ ic 2266/2276 (2 pages) |
28 July 2004 | Ad 15/03/04--------- £ si [email protected]=10 £ ic 2266/2276 (2 pages) |
15 April 2004 | Ad 01/01/04-31/03/04 £ si [email protected]=69 £ ic 2197/2266 (2 pages) |
15 April 2004 | Ad 01/01/04-31/03/04 £ si [email protected]=10 £ ic 2187/2197 (2 pages) |
15 April 2004 | Ad 01/01/04-31/03/04 £ si [email protected]=69 £ ic 2197/2266 (2 pages) |
15 April 2004 | Ad 01/01/04-31/03/04 £ si [email protected]=10 £ ic 2187/2197 (2 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 January 2004 | Ad 14/01/04-14/01/04 £ si [email protected]=524 £ ic 1663/2187 (5 pages) |
20 January 2004 | Ad 14/01/04-14/01/04 £ si [email protected]=524 £ ic 1663/2187 (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
18 November 2003 | Ad 29/09/03--------- £ si [email protected]=10 £ ic 1653/1663 (2 pages) |
18 November 2003 | Ad 29/09/03--------- £ si [email protected]=10 £ ic 1653/1663 (2 pages) |
17 November 2003 | Return made up to 27/09/03; full list of members (9 pages) |
17 November 2003 | Return made up to 27/09/03; full list of members (9 pages) |
24 September 2003 | Ad 01/08/03--------- £ si [email protected]=46 £ ic 1607/1653 (3 pages) |
24 September 2003 | Ad 01/08/03--------- £ si [email protected]=46 £ ic 1607/1653 (3 pages) |
9 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 32 saint lukes street, london, SW3 3RP (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Ad 20/05/03-03/06/03 £ si [email protected]=1527 £ ic 80/1607 (4 pages) |
9 June 2003 | Ad 20/05/03-03/06/03 £ si [email protected]=1527 £ ic 80/1607 (4 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
27 September 2002 | Incorporation (21 pages) |
27 September 2002 | Incorporation (21 pages) |