London
E14 5RE
Director Name | Mr Grant Anthony Lines |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 2023(20 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Third Floor 30 Churchill Place, Canary Wharf London E14 5RE |
Director Name | Teresa Haker Johnson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 1550 Utica Avenue South Minneapolis 554165301 Foreign |
Secretary Name | Mr Charles Hamilton Attlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Henderson Road London SW18 3RR |
Director Name | Mr Jonathan Lavercombe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2008) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Verona Court Chiswick Lane London W4 2JD |
Director Name | Mr John Hempsey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sanderling Lodge Star Place Saint Catherine's Dock London E1W 1AJ |
Secretary Name | David McElroy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 May 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2008) |
Role | Lawyer |
Correspondence Address | 16 West Place Wimbledon Common London SW19 4UH |
Director Name | Mr Gordon James Frisby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2013) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Copper Coin Stubbles Lane Cookham Maidenhead Berkshire SL6 9PX |
Director Name | Ms Atalanta Hallawell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2010) |
Role | Vice President, Hr & Facilities |
Country of Residence | England |
Correspondence Address | Apartment 13 22e Leathermarket Street London SE1 3HP |
Secretary Name | Mr David Gianni Ferri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2010) |
Role | Vice President |
Correspondence Address | 172d Bedford Hill London SW12 9HN |
Director Name | Mr David Gianni Ferri |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 2011) |
Role | Chief Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW |
Director Name | Mr Nigel Laurie Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2011) |
Role | Executive Vice President |
Country of Residence | Singapore |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Herve Marie Marc Chomel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 13 July 2011) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Mr Elliott Mark Wiseman |
---|---|
Status | Resigned |
Appointed | 14 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Roger Walter Heinz |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 2011) |
Role | Vp |
Country of Residence | Germany |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Elliott Mark Wiseman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 October 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Mark Perryman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2013) |
Role | Senior Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Faiz Gulmohamed |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2013) |
Role | Director Emeaap Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Miss Melissa Pereira |
---|---|
Status | Resigned |
Appointed | 05 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Carl-Olav Scheible |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2015) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 March 2015) |
Role | Vice-President Finance Eaec |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Lawrence Angelilli |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2017) |
Role | Senior Vice President, Treasurer |
Country of Residence | United States |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Alfred David Willman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2018) |
Role | Senior Director, Finance |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr John McWilliams Iv |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2021) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Ms Catherine O'Sullivan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Peter Harvey Green |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2021) |
Role | Director (Head Of Europe/Americas) |
Country of Residence | England |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Brian Johnson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2021(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Third Floor 30 Churchill Place, Canary Wharf London E14 5RE |
Website | https://www.moneygram.com/wps/portal/moneygramonline/home/sendmoney |
---|---|
Telephone | 020 30363999 |
Telephone region | London |
Registered Address | Third Floor 30 Churchill Place, Canary Wharf London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100.1k at €1 | Moneygram Payment Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,214,891 |
Cash | £35,385 |
Current Liabilities | £14,744 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
---|---|
1 December 2023 | Director's details changed for Mr Grant Anthony Lines on 20 November 2023 (2 pages) |
26 October 2023 | Resolutions
|
24 October 2023 | Resolutions
|
20 October 2023 | Resolutions
|
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
14 August 2023 | Termination of appointment of Brian Johnson as a director on 1 August 2023 (1 page) |
14 August 2023 | Appointment of Mr Grant Anthony Lines as a director on 1 August 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr Viral Dipak Mehta on 12 July 2023 (2 pages) |
15 February 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB to Third Floor 30 Churchill Place, Canary Wharf London E14 5RE on 15 February 2023 (1 page) |
15 February 2023 | Director's details changed for Mr Brian Johnson on 4 August 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
30 November 2022 | Resolutions
|
25 November 2022 | Full accounts made up to 31 December 2021 (24 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
5 October 2021 | Appointment of Mr Viral Mehta as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Peter Harvey Green as a director on 1 October 2021 (1 page) |
15 April 2021 | Solvency Statement dated 23/03/21 (1 page) |
15 April 2021 | Statement by Directors (1 page) |
15 April 2021 | Resolutions
|
15 April 2021 | Statement of capital on 15 April 2021
|
12 February 2021 | Appointment of Mr Brian Johnson as a director on 1 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of John Mcwilliams Iv as a director on 1 February 2021 (1 page) |
8 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 August 2020 | Director's details changed for Mr John Mcwilliams Iv on 1 July 2020 (2 pages) |
21 January 2020 | Appointment of Mr Peter Green as a director on 20 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Catherine O'sullivan as a director on 13 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
2 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 July 2018 | Appointment of Ms Catherine O'sullivan as a director on 20 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Alfred David Willman as a director on 20 July 2018 (1 page) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 May 2017 | Appointment of Mr John Mcwilliams Iv as a director on 16 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr John Mcwilliams Iv as a director on 16 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Lawrence Angelilli as a director on 16 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Lawrence Angelilli as a director on 16 May 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Auditor's resignation (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
20 October 2015 | Full accounts made up to 31 December 2014 (192 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (192 pages) |
15 September 2015 | Second filing of SH01 previously delivered to Companies House
|
15 September 2015 | Second filing of SH01 previously delivered to Companies House
|
28 August 2015 | Statement of capital following an allotment of shares on 11 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 11 July 2015
|
23 March 2015 | Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Lawrence Angelilli as a director on 9 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Lawrence Angelilli as a director on 9 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Lawrence Angelilli as a director on 9 March 2015 (2 pages) |
22 January 2015 | Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Full accounts made up to 31 December 2013 (149 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (149 pages) |
11 July 2014 | Director's details changed for Neil John Edwards on 23 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Neil John Edwards on 23 June 2014 (2 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Termination of appointment of Faiz Gulmohamed as a director (1 page) |
25 March 2013 | Termination of appointment of Gordon Frisby as a director (1 page) |
25 March 2013 | Appointment of Neil John Edwards as a director (2 pages) |
25 March 2013 | Termination of appointment of Gordon Frisby as a director (1 page) |
25 March 2013 | Termination of appointment of Faiz Gulmohamed as a director (1 page) |
25 March 2013 | Appointment of Neil John Edwards as a director (2 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Termination of appointment of Mark Perryman as a director (1 page) |
9 January 2013 | Termination of appointment of Mark Perryman as a director (1 page) |
7 January 2013 | Termination of appointment of Mark Perryman as a director (1 page) |
7 January 2013 | Termination of appointment of Mark Perryman as a director (1 page) |
25 October 2012 | Full accounts made up to 31 December 2011 (259 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (259 pages) |
1 May 2012 | Appointment of Mr Carl-Olav Scheible as a director (2 pages) |
1 May 2012 | Appointment of Mr Carl-Olav Scheible as a director (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Mr Faiz Gulmohamed as a director (2 pages) |
5 January 2012 | Appointment of Mr Faiz Gulmohamed as a director (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Roger Heinz as a director (1 page) |
4 January 2012 | Appointment of Mr Mark Perryman as a director (2 pages) |
4 January 2012 | Appointment of Mr Mark Perryman as a director (2 pages) |
4 January 2012 | Termination of appointment of Roger Heinz as a director (1 page) |
21 October 2011 | Appointment of Miss Melissa Pereira as a secretary (1 page) |
21 October 2011 | Appointment of Miss Melissa Pereira as a secretary (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a director (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a secretary (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a director (1 page) |
14 October 2011 | Termination of appointment of Elliott Wiseman as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Termination of appointment of Herv?? Chomel as a director (1 page) |
14 July 2011 | Termination of appointment of Herv?? Chomel as a director (1 page) |
18 May 2011 | Appointment of Mr Elliott Mark Wiseman as a director (2 pages) |
18 May 2011 | Appointment of Mr Elliott Mark Wiseman as a director (2 pages) |
17 May 2011 | Appointment of Mr Roger Walter Heinz as a director (2 pages) |
17 May 2011 | Appointment of Mr Roger Walter Heinz as a director (2 pages) |
3 May 2011 | Registered office address changed from 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Nigel Lee as a director (1 page) |
3 May 2011 | Registered office address changed from 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW on 3 May 2011 (1 page) |
3 May 2011 | Termination of appointment of Nigel Lee as a director (1 page) |
3 May 2011 | Registered office address changed from 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW on 3 May 2011 (1 page) |
18 February 2011 | Termination of appointment of David Ferri as a director (1 page) |
18 February 2011 | Termination of appointment of David Ferri as a director (1 page) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 August 2010 | Director's details changed for Mr Herv?? Marie Marc Chomel on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Herv?? Marie Marc Chomel on 17 August 2010 (2 pages) |
28 July 2010 | Appointment of Mr David Gianni Ferri as a director (2 pages) |
28 July 2010 | Appointment of Mr David Gianni Ferri as a director (2 pages) |
26 July 2010 | Termination of appointment of Atalanta Hallawell as a director (1 page) |
26 July 2010 | Appointment of Mr Elliott Mark Wiseman as a secretary (1 page) |
26 July 2010 | Termination of appointment of David Ferri as a secretary (1 page) |
26 July 2010 | Appointment of Mr Elliott Mark Wiseman as a secretary (1 page) |
26 July 2010 | Termination of appointment of Atalanta Hallawell as a director (1 page) |
26 July 2010 | Termination of appointment of Atalanta Hallawell as a director (1 page) |
26 July 2010 | Termination of appointment of Atalanta Hallawell as a director (1 page) |
26 July 2010 | Appointment of Mr Nigel Laurie Lee as a director (2 pages) |
26 July 2010 | Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages) |
26 July 2010 | Termination of appointment of David Ferri as a secretary (1 page) |
26 July 2010 | Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages) |
26 July 2010 | Appointment of Mr Nigel Laurie Lee as a director (2 pages) |
12 May 2010 | Termination of appointment of John Hempsey as a director (1 page) |
12 May 2010 | Termination of appointment of John Hempsey as a director (1 page) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Statement by directors (3 pages) |
29 December 2009 | Statement of capital on 29 December 2009
|
29 December 2009 | Solvency statement dated 10/12/09 (2 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Statement of capital on 29 December 2009
|
29 December 2009 | Statement by directors (3 pages) |
29 December 2009 | Solvency statement dated 10/12/09 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Statement of affairs (4 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 October 2009 | Statement of affairs (4 pages) |
25 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 February 2009 | Director appointed mr. Gordon james frisby (2 pages) |
2 February 2009 | Secretary's change of particulars / david ferri / 04/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / david ferri / 04/01/2009 (1 page) |
2 February 2009 | Director appointed mr. Gordon james frisby (2 pages) |
28 January 2009 | Director appointed ms atalanta hallawell (2 pages) |
28 January 2009 | Director appointed ms atalanta hallawell (2 pages) |
27 January 2009 | Secretary appointed mr. David gianni ferri (1 page) |
27 January 2009 | Appointment terminated secretary david mcelroy (1 page) |
27 January 2009 | Appointment terminated director jonathan lavercombe (1 page) |
27 January 2009 | Secretary appointed mr. David gianni ferri (1 page) |
27 January 2009 | Appointment terminated director teresa johnson (1 page) |
27 January 2009 | Appointment terminated director teresa johnson (1 page) |
27 January 2009 | Appointment terminated director jonathan lavercombe (1 page) |
27 January 2009 | Appointment terminated secretary david mcelroy (1 page) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
5 April 2007 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 February 2005 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
20 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 August 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
4 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
14 February 2003 | Ad 15/01/03--------- eur si 99999@1=99999 eur ic 1/100000 (2 pages) |
14 February 2003 | Statement of affairs (5 pages) |
14 February 2003 | Statement of affairs (5 pages) |
14 February 2003 | Ad 15/01/03--------- eur si 99999@1=99999 eur ic 1/100000 (2 pages) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |