2nd Floor
London
EC4R 1BE
Director Name | Alastair Paul Haley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 64 Alexandra Drive London SE19 1AN |
Director Name | Richard Kenton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 11 Belsize Park London NW3 4ES |
Secretary Name | Susan Alison Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 64 Alexandra Drive London SE19 1AN |
Director Name | Peter Ralph Allison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 August 2012) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Montgomery Gardens Sutton Surrey SM2 5HL |
Director Name | Mr Thomas Anthony Salmon Morris |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 April 2012) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Chesson Road London W14 9QR |
Secretary Name | Deborah Tracey Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | 7 Montgomery Gardens Sutton Surrey SM2 5HL |
Director Name | Cathy Coggins O'Brien |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 February 2013) |
Role | Executive Mergermarket Limited |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Jonathan Frederick Gomer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2019) |
Role | Cfo Mergermarket Limited |
Country of Residence | England |
Correspondence Address | C/O Ion, 3rd Floor, One New Change London EC4M 9AF |
Director Name | Hamilton Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2020) |
Role | Ceo Mergermarket Limited |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
Secretary Name | Alison Fortescue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | Number One Southwark Bridge London SE1 9HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2012) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | infra-news.com |
---|---|
Telephone | 020 37411249 |
Telephone region | London |
Registered Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Hoxton Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Hoxton Holdings LTD 25.00% Ordinary A |
1 at £1 | Hoxton Holdings LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,572,979 |
Gross Profit | £3,227,503 |
Net Worth | £3,236,286 |
Cash | £904,873 |
Current Liabilities | £2,930,186 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
4 February 2014 | Delivered on: 12 February 2014 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 February 2014 | Delivered on: 12 February 2014 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent Classification: A registered charge Particulars: Tradmarks. Infradeals. Application number 85597288. application date 4/13/2012. regiatration number 4341081. registration date 5/28/2013. status registered please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 12 February 2014 Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent Classification: A registered charge Particulars: Policy abd regulatory report. Application number: 79126866. application date: 10/10/2012. registration number: 4468955. registration date: 1/21/2014. status: registered registrant: meergermarket limited domain name: capitalprofile.co.UK registered date 07/03/2013 expiry date 07/03/2014. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 12 February 2014 Persons entitled: Ubs Ag, Stamford Branch as Security Trustee Classification: A registered charge Particulars: L/H the strand floor 80 strand london. L/h nishi shinbashi 1-5-8 minato-ku tokyo japan. Trade mark no. 5111224 reporter registered europe (ctm) classes of services covered 16, 35, 36 filing date 01/06/06 registration dated 22/05/07 an licenses or securities registered: none registered renewal date 01/06/16. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 11 February 2014 Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 11 February 2014 Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent Classification: A registered charge Particulars: Infradeals application no 85597288 application date 4/13/2012 registration no 4341081 registration date 5/28/2013 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 11 February 2014 Persons entitled: Ubs Ag,Stamford Branch as Collateral Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 11 February 2014 Persons entitled: Ubs Ag,Stamford Branch as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2021 | Delivered on: 21 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: The intellectual property as set out in schedule 3 of the instrument. For more details of intellectual property charged please refer to the instrument. Outstanding |
10 June 2021 | Delivered on: 16 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: The intellectual property as set out in section 1 of the instrument. For more details of intellectual property charged please refer to the instrument. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: The intellectual property as set out in section 1 of the instrument. For more details of intellectual property charged please refer to the instrument. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
6 January 2010 | Delivered on: 8 January 2010 Satisfied on: 18 November 2013 Persons entitled: Eighty Eight Family Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,088.75 plus vat. Fully Satisfied |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
2 March 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
2 March 2023 | Cessation of Hoxton Holdings Limited as a person with significant control on 31 December 2022 (1 page) |
20 February 2023 | Satisfaction of charge 045811070015 in full (1 page) |
20 February 2023 | Satisfaction of charge 045811070011 in full (1 page) |
20 February 2023 | Satisfaction of charge 045811070010 in full (1 page) |
20 February 2023 | Satisfaction of charge 045811070012 in full (1 page) |
20 February 2023 | Satisfaction of charge 045811070014 in full (1 page) |
20 February 2023 | Satisfaction of charge 045811070013 in full (1 page) |
20 December 2022 | Statement by Directors (1 page) |
20 December 2022 | Statement of capital on 20 December 2022
|
20 December 2022 | Resolutions
|
20 December 2022 | Solvency Statement dated 17/12/22 (1 page) |
19 December 2022 | Statement of capital following an allotment of shares on 16 December 2022
|
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
21 June 2021 | Registration of charge 045811070015, created on 10 June 2021 (66 pages) |
16 June 2021 | Registration of charge 045811070014, created on 10 June 2021 (18 pages) |
14 June 2021 | Registration of charge 045811070013, created on 10 June 2021 (75 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
17 February 2021 | Registration of charge 045811070011, created on 16 February 2021 (65 pages) |
17 February 2021 | Registration of charge 045811070012, created on 16 February 2021 (19 pages) |
17 February 2021 | Registration of charge 045811070010, created on 16 February 2021 (75 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Hamilton Matthews as a director on 31 January 2020 (1 page) |
17 March 2020 | Registered office address changed from C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 (1 page) |
4 November 2019 | Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Kunal Gullapalli as a director on 1 November 2019 (2 pages) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages) |
3 September 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Ion, 3rd Floor, One New Change, London, EC4M 9AF on 3 September 2019 (1 page) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Satisfaction of charge 045811070004 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070002 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070007 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070006 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070008 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070003 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070009 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070004 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070005 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070005 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070003 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070007 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070009 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070002 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070006 in full (4 pages) |
17 August 2017 | Satisfaction of charge 045811070008 in full (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
14 June 2016 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
26 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
26 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
23 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
23 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
23 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE (1 page) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
21 April 2015 | Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
30 September 2014 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
29 September 2014 | Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
29 September 2014 | Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Hamilton Matthews on 11 February 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Jonathan Frederick Gomer on 11 February 2014 (2 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Hamilton Matthews on 11 February 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Jonathan Frederick Gomer on 11 February 2014 (2 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
12 February 2014 | Registration of charge 045811070009 (30 pages) |
12 February 2014 | Registration of charge 045811070007 (43 pages) |
12 February 2014 | Registration of charge 045811070008 (14 pages) |
12 February 2014 | Registration of charge 045811070009 (30 pages) |
12 February 2014 | Registration of charge 045811070008 (14 pages) |
12 February 2014 | Registration of charge 045811070006 (67 pages) |
12 February 2014 | Registration of charge 045811070006 (67 pages) |
12 February 2014 | Registration of charge 045811070007 (43 pages) |
11 February 2014 | Registration of charge 045811070004 (15 pages) |
11 February 2014 | Registration of charge 045811070005 (30 pages) |
11 February 2014 | Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 (2 pages) |
11 February 2014 | Registration of charge 045811070003 (42 pages) |
11 February 2014 | Registration of charge 045811070002 (66 pages) |
11 February 2014 | Registration of charge 045811070004 (15 pages) |
11 February 2014 | Registration of charge 045811070002 (66 pages) |
11 February 2014 | Termination of appointment of Alison Fortescue as a secretary (2 pages) |
11 February 2014 | Registration of charge 045811070005 (30 pages) |
11 February 2014 | Registration of charge 045811070003 (42 pages) |
11 February 2014 | Termination of appointment of Alison Fortescue as a secretary (2 pages) |
18 November 2013 | Satisfaction of charge 1 in full (4 pages) |
18 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
9 September 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
27 June 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Termination of appointment of Cathy O'brien as a director (1 page) |
12 March 2013 | Termination of appointment of Cathy O'brien as a director (1 page) |
10 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (15 pages) |
10 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (15 pages) |
10 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (15 pages) |
12 September 2012 | Appointment of Jonathan Gomer as a director (3 pages) |
12 September 2012 | Appointment of Hamilton Matthews as a director (3 pages) |
12 September 2012 | Appointment of Cathy O'brien as a director (3 pages) |
12 September 2012 | Appointment of Hamilton Matthews as a director (3 pages) |
12 September 2012 | Appointment of Jonathan Gomer as a director (3 pages) |
12 September 2012 | Appointment of Cathy O'brien as a director (3 pages) |
4 September 2012 | Appointment of Alison Fortescue as a secretary (3 pages) |
4 September 2012 | Termination of appointment of Peter Allison as a director (2 pages) |
4 September 2012 | Termination of appointment of Richard Kenton as a director (2 pages) |
4 September 2012 | Registered office address changed from No. 4 City Road London EC1Y 2AA United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Peter Allison as a director (2 pages) |
4 September 2012 | Registered office address changed from No. 4 City Road London EC1Y 2AA United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of International Registrars Limited as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Richard Kenton as a director (2 pages) |
4 September 2012 | Registered office address changed from No. 4 City Road London EC1Y 2AA United Kingdom on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of International Registrars Limited as a secretary (2 pages) |
4 September 2012 | Appointment of Alison Fortescue as a secretary (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Termination of appointment of Thomas Morris as a director (1 page) |
25 April 2012 | Termination of appointment of Thomas Morris as a director (1 page) |
12 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Director's details changed for Thomas Anthony Morris on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Thomas Anthony Morris on 26 July 2011 (2 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Registered office address changed from 134-146 Curtain Road Curtain House London EC2A 3AR on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 134-146 Curtain Road Curtain House London EC2A 3AR on 28 January 2010 (1 page) |
12 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
12 January 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 March 2009 | Director's change of particulars / thomas morris / 01/01/2009 (1 page) |
11 March 2009 | Director's change of particulars / thomas morris / 01/01/2009 (1 page) |
9 March 2009 | Appointment terminated secretary deborah allison (1 page) |
9 March 2009 | Secretary appointed international registrars LIMITED (2 pages) |
9 March 2009 | Secretary appointed international registrars LIMITED (2 pages) |
9 March 2009 | Appointment terminated secretary deborah allison (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 134-146 curtain road curtain house london EC2R 3AR (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 134-146 curtain road curtain house london EC2R 3AR (1 page) |
15 December 2008 | Director's change of particulars / thomas morris / 30/06/2008 (1 page) |
15 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
15 December 2008 | Director's change of particulars / thomas morris / 30/06/2008 (1 page) |
15 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 December 2007 | Return made up to 04/11/07; full list of members (5 pages) |
11 December 2007 | Return made up to 04/11/07; full list of members (5 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 January 2007 | Return made up to 04/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 04/11/06; full list of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 August 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
15 August 2006 | Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page) |
1 December 2005 | Return made up to 04/11/05; full list of members
|
1 December 2005 | Return made up to 04/11/05; full list of members
|
18 October 2005 | Registered office changed on 18/10/05 from: 151-153 curtain road london EC2A 3QY (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 151-153 curtain road london EC2A 3QY (1 page) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 October 2004 | Return made up to 04/11/04; full list of members (7 pages) |
26 October 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 4 oxygen building 11 hoxton london greater london N1 6NU (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 4 oxygen building 11 hoxton london greater london N1 6NU (1 page) |
3 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
1 June 2004 | Ad 01/10/03--------- £ si 1@1 (2 pages) |
1 June 2004 | Nc inc already adjusted 01/10/03 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Nc inc already adjusted 01/10/03 (2 pages) |
1 June 2004 | Ad 01/10/03--------- £ si 1@1 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Ad 01/10/03--------- £ si 1@1 (2 pages) |
1 June 2004 | Ad 01/10/03--------- £ si 1@1 (2 pages) |
18 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: flat 15, assembly apartments 24 york grove london SE15 2NZ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: flat 15, assembly apartments 24 york grove london SE15 2NZ (1 page) |
4 November 2002 | Incorporation (17 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (17 pages) |