Company NameMoneygram International Holdings Limited
DirectorsViral Dipak Mehta and Grant Anthony Lines
Company StatusActive
Company Number04631147
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Viral Dipak Mehta
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of International Tax
Country of ResidenceEngland
Correspondence AddressThird Floor 30 Churchill Place, Canary Wharf
London
E14 5RE
Director NameMr Grant Anthony Lines
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2023(20 years, 6 months after company formation)
Appointment Duration9 months
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor 30 Churchill Place, Canary Wharf
London
E14 5RE
Director NameTeresa Haker Johnson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleLawyer
Correspondence Address1550 Utica Avenue South
Minneapolis
554165301
Foreign
Secretary NameMr Charles Hamilton Attlee
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Henderson Road
London
SW18 3RR
Director NameMr Jonathan Lavercombe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Verona Court
Chiswick Lane
London
W4 2JD
Director NameMr John Hempsey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Sanderling Lodge
Star Place Saint Catherine's Dock
London
E1W 1AJ
Secretary NameDavid McElroy
NationalityAmerican
StatusResigned
Appointed24 May 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2008)
RoleLawyer
Correspondence Address16 West Place
Wimbledon Common
London
SW19 4UH
Director NameMr Gordon James Frisby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2013)
RoleVice President
Country of ResidenceEngland
Correspondence AddressCopper Coin Stubbles Lane
Cookham
Maidenhead
Berkshire
SL6 9PX
Director NameMs Atalanta Hallawell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2010)
RoleVice President, Hr & Facilities
Country of ResidenceEngland
Correspondence AddressApartment 13 22e Leathermarket Street
London
SE1 3HP
Secretary NameMr David Gianni Ferri
NationalityBritish
StatusResigned
Appointed17 December 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2010)
RoleVice President
Correspondence Address172d Bedford Hill
London
SW12 9HN
Director NameMr David Gianni Ferri
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 11 February 2011)
RoleChief Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Bevington Path
Off 49-51 Tanner Street
London
SE1 3PW
Director NameMr Nigel Laurie Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 2010(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 2011)
RoleExecutive Vice President
Country of ResidenceSingapore
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Herve Marie Marc Chomel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2010(7 years, 6 months after company formation)
Appointment Duration12 months (resigned 13 July 2011)
RoleVice President
Country of ResidenceFrance
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameMr Elliott Mark Wiseman
StatusResigned
Appointed14 July 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Roger Walter Heinz
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2011(8 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2011)
RoleVp
Country of ResidenceGermany
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 October 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Mark Perryman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2013)
RoleSenior Regional Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Faiz Gulmohamed
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2013)
RoleDirector Emeaap Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameMiss Melissa Pereira
StatusResigned
Appointed05 October 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Carl-Olav Scheible
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2015)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 March 2015)
RoleVice-President Finance Eaec
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Lawrence Angelilli
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2017)
RoleSenior Vice President, Treasurer
Country of ResidenceUnited States
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Alfred David Willman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2018)
RoleSenior Director, Finance
Country of ResidenceEngland
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John McWilliams Iv
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2021)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Catherine O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Peter Harvey Green
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2021)
RoleDirector (Head Of Europe/Americas)
Country of ResidenceEngland
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Brian Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThird Floor 30 Churchill Place, Canary Wharf
London
E14 5RE

Contact

Websitehttps://www.moneygram.com/wps/portal/moneygramonline/home/sendmoney
Telephone020 30363999
Telephone regionLondon

Location

Registered AddressThird Floor
30 Churchill Place, Canary Wharf
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100.1k at €1Moneygram Payment Systems Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£5,214,891
Cash£35,385
Current Liabilities£14,744

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
1 December 2023Director's details changed for Mr Grant Anthony Lines on 20 November 2023 (2 pages)
26 October 2023Resolutions
  • RES13 ‐ Re: approval of statutory accounts 29/09/2023
(1 page)
24 October 2023Resolutions
  • RES13 ‐ Confirmation of accounts submitted 29/09/2023
(1 page)
20 October 2023Resolutions
  • RES13 ‐ 31 december 2022 accounts approved 29/09/2023
(1 page)
17 October 2023Full accounts made up to 31 December 2022 (23 pages)
14 August 2023Termination of appointment of Brian Johnson as a director on 1 August 2023 (1 page)
14 August 2023Appointment of Mr Grant Anthony Lines as a director on 1 August 2023 (2 pages)
12 July 2023Director's details changed for Mr Viral Dipak Mehta on 12 July 2023 (2 pages)
15 February 2023Registered 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 2023Director's details changed for Mr Brian Johnson on 4 August 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
30 November 2022Resolutions
  • RES13 ‐ Re-approve accounts/company business 18/11/2022
(1 page)
25 November 2022Full accounts made up to 31 December 2021 (24 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (25 pages)
5 October 2021Appointment of Mr Viral Mehta as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Peter Harvey Green as a director on 1 October 2021 (1 page)
15 April 2021Solvency Statement dated 23/03/21 (1 page)
15 April 2021Statement by Directors (1 page)
15 April 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 23/03/2021
(1 page)
15 April 2021Statement of capital on 15 April 2021
  • EUR 100,102
(5 pages)
12 February 2021Appointment of Mr Brian Johnson as a director on 1 February 2021 (2 pages)
11 February 2021Termination of appointment of John Mcwilliams Iv as a director on 1 February 2021 (1 page)
8 February 2021Full accounts made up to 31 December 2019 (20 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 August 2020Director's details changed for Mr John Mcwilliams Iv on 1 July 2020 (2 pages)
21 January 2020Appointment of Mr Peter Green as a director on 20 January 2020 (2 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Catherine O'sullivan as a director on 13 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
16 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • EUR 100,102
(3 pages)
2 November 2018Full accounts made up to 31 December 2017 (19 pages)
20 July 2018Appointment of Ms Catherine O'sullivan as a director on 20 July 2018 (2 pages)
20 July 2018Termination of appointment of Alfred David Willman as a director on 20 July 2018 (1 page)
5 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
22 May 2017Appointment of Mr John Mcwilliams Iv as a director on 16 May 2017 (2 pages)
22 May 2017Appointment of Mr John Mcwilliams Iv as a director on 16 May 2017 (2 pages)
22 May 2017Termination of appointment of Lawrence Angelilli as a director on 16 May 2017 (1 page)
22 May 2017Termination of appointment of Lawrence Angelilli as a director on 16 May 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 December 2016Resolutions
  • RES13 ‐ Auditors appt 09/11/2016
(2 pages)
15 December 2016Auditor's resignation (1 page)
15 December 2016Resolutions
  • RES13 ‐ Auditors appt 09/11/2016
(2 pages)
15 December 2016Auditor's resignation (1 page)
8 November 2016Full accounts made up to 31 December 2015 (19 pages)
8 November 2016Full accounts made up to 31 December 2015 (19 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • EUR 100,101
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • EUR 100,101
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • EUR 100,101
(3 pages)
20 October 2015Full accounts made up to 31 December 2014 (192 pages)
20 October 2015Full accounts made up to 31 December 2014 (192 pages)
15 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 11/07/2015
(6 pages)
15 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 11/07/2015
(6 pages)
28 August 2015Statement of capital following an allotment of shares on 11 July 2015
  • EUR 100,101
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2015
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 11 July 2015
  • EUR 100,101
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2015
(4 pages)
23 March 2015Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page)
23 March 2015Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages)
23 March 2015Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page)
23 March 2015Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages)
23 March 2015Appointment of Mr Alfred David Willman as a director on 9 March 2015 (2 pages)
23 March 2015Appointment of Mr Lawrence Angelilli as a director on 9 March 2015 (2 pages)
23 March 2015Termination of appointment of Melissa Pereira as a secretary on 9 March 2015 (1 page)
23 March 2015Termination of appointment of Neil John Edwards as a director on 9 March 2015 (1 page)
23 March 2015Appointment of Mr Lawrence Angelilli as a director on 9 March 2015 (2 pages)
23 March 2015Appointment of Mr Lawrence Angelilli as a director on 9 March 2015 (2 pages)
22 January 2015Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page)
22 January 2015Termination of appointment of Carl-Olav Scheible as a director on 21 January 2015 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 100,100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 100,100
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • EUR 100,100
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (149 pages)
6 October 2014Full accounts made up to 31 December 2013 (149 pages)
11 July 2014Director's details changed for Neil John Edwards on 23 June 2014 (2 pages)
11 July 2014Director's details changed for Neil John Edwards on 23 June 2014 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • EUR 100,100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • EUR 100,100
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • EUR 100,100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 March 2013Termination of appointment of Faiz Gulmohamed as a director (1 page)
25 March 2013Termination of appointment of Gordon Frisby as a director (1 page)
25 March 2013Appointment of Neil John Edwards as a director (2 pages)
25 March 2013Termination of appointment of Gordon Frisby as a director (1 page)
25 March 2013Termination of appointment of Faiz Gulmohamed as a director (1 page)
25 March 2013Appointment of Neil John Edwards as a director (2 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Mark Perryman as a director (1 page)
9 January 2013Termination of appointment of Mark Perryman as a director (1 page)
7 January 2013Termination of appointment of Mark Perryman as a director (1 page)
7 January 2013Termination of appointment of Mark Perryman as a director (1 page)
25 October 2012Full accounts made up to 31 December 2011 (259 pages)
25 October 2012Full accounts made up to 31 December 2011 (259 pages)
1 May 2012Appointment of Mr Carl-Olav Scheible as a director (2 pages)
1 May 2012Appointment of Mr Carl-Olav Scheible as a director (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Appointment of Mr Faiz Gulmohamed as a director (2 pages)
5 January 2012Appointment of Mr Faiz Gulmohamed as a director (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Roger Heinz as a director (1 page)
4 January 2012Appointment of Mr Mark Perryman as a director (2 pages)
4 January 2012Appointment of Mr Mark Perryman as a director (2 pages)
4 January 2012Termination of appointment of Roger Heinz as a director (1 page)
21 October 2011Appointment of Miss Melissa Pereira as a secretary (1 page)
21 October 2011Appointment of Miss Melissa Pereira as a secretary (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a director (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a secretary (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a director (1 page)
14 October 2011Termination of appointment of Elliott Wiseman as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Termination of appointment of Herv?? Chomel as a director (1 page)
14 July 2011Termination of appointment of Herv?? Chomel as a director (1 page)
18 May 2011Appointment of Mr Elliott Mark Wiseman as a director (2 pages)
18 May 2011Appointment of Mr Elliott Mark Wiseman as a director (2 pages)
17 May 2011Appointment of Mr Roger Walter Heinz as a director (2 pages)
17 May 2011Appointment of Mr Roger Walter Heinz as a director (2 pages)
3 May 2011Registered office address changed from 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Nigel Lee as a director (1 page)
3 May 2011Registered office address changed from 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Nigel Lee as a director (1 page)
3 May 2011Registered office address changed from 1 Bevington Path Off 49-51 Tanner Street London SE1 3PW on 3 May 2011 (1 page)
18 February 2011Termination of appointment of David Ferri as a director (1 page)
18 February 2011Termination of appointment of David Ferri as a director (1 page)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Director's details changed for Mr Herv?? Marie Marc Chomel on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Herv?? Marie Marc Chomel on 17 August 2010 (2 pages)
28 July 2010Appointment of Mr David Gianni Ferri as a director (2 pages)
28 July 2010Appointment of Mr David Gianni Ferri as a director (2 pages)
26 July 2010Termination of appointment of Atalanta Hallawell as a director (1 page)
26 July 2010Appointment of Mr Elliott Mark Wiseman as a secretary (1 page)
26 July 2010Termination of appointment of David Ferri as a secretary (1 page)
26 July 2010Appointment of Mr Elliott Mark Wiseman as a secretary (1 page)
26 July 2010Termination of appointment of Atalanta Hallawell as a director (1 page)
26 July 2010Termination of appointment of Atalanta Hallawell as a director (1 page)
26 July 2010Termination of appointment of Atalanta Hallawell as a director (1 page)
26 July 2010Appointment of Mr Nigel Laurie Lee as a director (2 pages)
26 July 2010Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages)
26 July 2010Termination of appointment of David Ferri as a secretary (1 page)
26 July 2010Appointment of Mr Herv?? Marie Marc Chomel as a director (2 pages)
26 July 2010Appointment of Mr Nigel Laurie Lee as a director (2 pages)
12 May 2010Termination of appointment of John Hempsey as a director (1 page)
12 May 2010Termination of appointment of John Hempsey as a director (1 page)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 December 2009Resolutions
  • RES13 ‐ 14/12/2009
(2 pages)
29 December 2009Statement by directors (3 pages)
29 December 2009Statement of capital on 29 December 2009
  • EUR 100,100
(4 pages)
29 December 2009Solvency statement dated 10/12/09 (2 pages)
29 December 2009Resolutions
  • RES13 ‐ 14/12/2009
(2 pages)
29 December 2009Statement of capital on 29 December 2009
  • EUR 100,100
(4 pages)
29 December 2009Statement by directors (3 pages)
29 December 2009Solvency statement dated 10/12/09 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
20 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100,100
(2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Particulars of contract relating to shares (2 pages)
20 October 2009Statement of affairs (4 pages)
20 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100,100
(2 pages)
20 October 2009Statement of affairs (4 pages)
25 March 2009Return made up to 04/01/09; full list of members (4 pages)
25 March 2009Return made up to 04/01/09; full list of members (4 pages)
2 February 2009Director appointed mr. Gordon james frisby (2 pages)
2 February 2009Secretary's change of particulars / david ferri / 04/01/2009 (1 page)
2 February 2009Secretary's change of particulars / david ferri / 04/01/2009 (1 page)
2 February 2009Director appointed mr. Gordon james frisby (2 pages)
28 January 2009Director appointed ms atalanta hallawell (2 pages)
28 January 2009Director appointed ms atalanta hallawell (2 pages)
27 January 2009Secretary appointed mr. David gianni ferri (1 page)
27 January 2009Appointment terminated secretary david mcelroy (1 page)
27 January 2009Appointment terminated director jonathan lavercombe (1 page)
27 January 2009Secretary appointed mr. David gianni ferri (1 page)
27 January 2009Appointment terminated director teresa johnson (1 page)
27 January 2009Appointment terminated director teresa johnson (1 page)
27 January 2009Appointment terminated director jonathan lavercombe (1 page)
27 January 2009Appointment terminated secretary david mcelroy (1 page)
29 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
5 April 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
5 April 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
12 January 2007Return made up to 04/01/07; full list of members (2 pages)
17 August 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
17 August 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 February 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
20 January 2005Return made up to 08/01/05; full list of members (7 pages)
20 January 2005Return made up to 08/01/05; full list of members (7 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
4 February 2004Return made up to 08/01/04; full list of members (7 pages)
4 February 2004Return made up to 08/01/04; full list of members (7 pages)
14 February 2003Ad 15/01/03--------- eur si 99999@1=99999 eur ic 1/100000 (2 pages)
14 February 2003Statement of affairs (5 pages)
14 February 2003Statement of affairs (5 pages)
14 February 2003Ad 15/01/03--------- eur si 99999@1=99999 eur ic 1/100000 (2 pages)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)