London
EC4M 7LS
Director Name | Mr Arne David Staal |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 September 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Scott Jonathan Harman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director, Fixed Income And Multi-Asset Indices |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Dr Gianluca Angelo Garbi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2006) |
Role | CEO |
Correspondence Address | Via Dei Gusaco 36 Allessandra Piemonte 15040 Italy |
Director Name | Vincent Remay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2007) |
Role | Equity Indexes |
Correspondence Address | 20 Rue Du General Delestraint Paris 75016 Foreign |
Director Name | Philippe Rakotovao |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2007) |
Role | Executive Director |
Correspondence Address | Flat 6 20 Roland Gardens London SW7 3PE |
Secretary Name | Mark Andrew Austen |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 October 2003) |
Role | Company Director |
Correspondence Address | Flat 13 Constantine Court Fairclough Street London E1 1PW |
Secretary Name | Parisha Kanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 302 Union Wharf 23 Wenlock Road Islington London N1 7ST |
Director Name | Luca Bagato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Risorgimento N.31/A Mantova Italy |
Director Name | Carlos San Basilio |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C. La Maso Madrid 20 4 B 3 Foreign |
Secretary Name | Lenny Nigro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2011) |
Role | Legal Counsel |
Correspondence Address | Flat 1 271 Bethnal Green Road London E2 6AH |
Director Name | Mr Fabrizio Testa |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 April 2018) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 1-5 Hornton Street London W8 7NO |
Director Name | Robert Walton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr Jack Jeffery |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Mr Francesco Rochlitzer |
---|---|
Status | Resigned |
Appointed | 31 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Mohammad Reza Ghassemieh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Thomas Archie Kloet |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Donald Hall Keith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Mark Stephen Makepeace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Eric John Sinclair |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Jonathan Raymond Horton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Ms Catherine Rachel Long |
---|---|
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Secretary Name | Simon Tutton |
---|---|
Status | Resigned |
Appointed | 30 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Louis Vincent Eccleston |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Waqas Samad |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Jean Desgagne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 September 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Mr Roderick Charles Kirk Martin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(17 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | ftse.com |
---|---|
Telephone | 020 78661810 |
Telephone region | London |
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £1 | Ftse Tmx Global Debt Capital Markets Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,017,693 |
Gross Profit | £670,134 |
Net Worth | £914,983 |
Cash | £549,674 |
Current Liabilities | £553,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
31 August 2005 | Delivered on: 6 September 2005 Satisfied on: 7 April 2006 Persons entitled: Mts S.P.A. Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
30 June 2023 | Termination of appointment of Roderick Charles Kirk Martin as a director on 30 June 2023 (1 page) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
21 December 2021 | Company name changed mtsnext LIMITED\certificate issued on 21/12/21
|
29 September 2021 | Appointment of Scott Jonathan Harman as a director on 13 September 2021 (2 pages) |
28 September 2021 | Appointment of Mr Arne David Staal as a director on 13 September 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
14 June 2021 | Termination of appointment of Waqas Samad as a director on 1 June 2021 (1 page) |
24 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
29 January 2020 | Appointment of Roderick Charles Kirk Martin as a director on 21 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
23 January 2020 | Change of details for Ftse Tmx Global Debt Capital Markets Limited as a person with significant control on 31 May 2018 (2 pages) |
23 December 2019 | Termination of appointment of Mohammad Reza Ghassemieh as a director on 16 December 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 July 2019 | Termination of appointment of Jonathan Raymond Horton as a director on 18 July 2019 (1 page) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
28 September 2018 | Termination of appointment of Simon Tutton as a secretary on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 28 September 2018 (2 pages) |
23 April 2018 | Termination of appointment of Fabrizio Testa as a director on 12 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Louis Vincent Eccleston as a director on 12 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Jean Desgagne as a director on 12 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Donald Hall Keith as a director on 30 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Jean Desgagne as a director on 27 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Donald Hall Keith as a director on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Eric John Sinclair as a director on 27 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Eric John Sinclair as a director on 27 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Jean Desgagne as a director on 27 September 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 May 2017 | Appointment of Mr Waqus Samad as a director on 20 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Waqus Samad as a director on 20 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Mark Stephen Makepeace as a director on 20 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Mark Stephen Makepeace as a director on 20 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 December 2016 | Director's details changed for Mr Mohammad Reza Ghassemieh on 20 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Donald Hall Keith on 20 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Mohammad Reza Ghassemieh on 20 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Donald Hall Keith on 20 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 December 2015 | Appointment of Mr Louis Vincent Eccleston as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Louis Vincent Eccleston as a director on 4 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Catherine Rachel Long as a secretary on 30 September 2015 (1 page) |
18 December 2015 | Appointment of Mr Louis Vincent Eccleston as a director on 4 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Catherine Rachel Long as a secretary on 30 September 2015 (1 page) |
17 December 2015 | Appointment of Simon Tutton as a secretary on 30 September 2015 (2 pages) |
17 December 2015 | Appointment of Simon Tutton as a secretary on 30 September 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
11 February 2015 | Termination of appointment of Thomas Archie Kloet as a director on 31 October 2014 (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Termination of appointment of Thomas Archie Kloet as a director on 31 October 2014 (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
20 January 2015 | Aud res sect 519 (1 page) |
20 January 2015 | Aud res sect 519 (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Auditor's resignation (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
14 May 2014 | Appointment of Mr Mark Stephen Makepeace as a director (2 pages) |
14 May 2014 | Appointment of Mr Donald Hall Keith as a director (2 pages) |
14 May 2014 | Appointment of Mr Jonathan Raymond Horton as a director (2 pages) |
14 May 2014 | Appointment of Mr Eric Sinclair as a director (2 pages) |
14 May 2014 | Appointment of Ms Catherine Rachel Long as a secretary (2 pages) |
14 May 2014 | Appointment of Ms Catherine Rachel Long as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Eric Sinclair as a director (2 pages) |
14 May 2014 | Appointment of Mr Thomas Archie Kloet as a director (2 pages) |
14 May 2014 | Appointment of Mr Jonathan Raymond Horton as a director (2 pages) |
14 May 2014 | Appointment of Mr Mohammad Reza Ghassemieh as a director (2 pages) |
14 May 2014 | Appointment of Mr Thomas Archie Kloet as a director (2 pages) |
14 May 2014 | Appointment of Mr Mark Stephen Makepeace as a director (2 pages) |
14 May 2014 | Appointment of Mr Mohammad Reza Ghassemieh as a director (2 pages) |
14 May 2014 | Appointment of Mr Donald Hall Keith as a director (2 pages) |
2 April 2014 | Termination of appointment of Jack Jeffery as a director (1 page) |
2 April 2014 | Termination of appointment of Luca Bagato as a director (1 page) |
2 April 2014 | Termination of appointment of Jack Jeffery as a director (1 page) |
2 April 2014 | Termination of appointment of Luca Bagato as a director (1 page) |
2 April 2014 | Termination of appointment of Francesco Rochlitzer as a secretary (1 page) |
2 April 2014 | Termination of appointment of Francesco Rochlitzer as a secretary (1 page) |
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
21 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
2 June 2011 | Appointment of Mr Francesco Rochlitzer as a secretary (1 page) |
2 June 2011 | Appointment of Mr Francesco Rochlitzer as a secretary (1 page) |
20 January 2011 | Termination of appointment of Lenny Nigro as a secretary (1 page) |
20 January 2011 | Termination of appointment of Lenny Nigro as a secretary (1 page) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
21 October 2010 | Termination of appointment of Robert Walton as a director (2 pages) |
21 October 2010 | Termination of appointment of Robert Walton as a director (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Fabrizio Testa on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Luca Bagato on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Walton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Luca Bagato on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carlos San Basilio on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Walton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Fabrizio Testa on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Fabrizio Testa on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Luca Bagato on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carlos San Basilio on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Robert Walton on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Carlos San Basilio on 6 April 2010 (2 pages) |
12 March 2010 | Termination of appointment of Carlos San Basilio as a director (2 pages) |
12 March 2010 | Termination of appointment of Carlos San Basilio as a director (2 pages) |
10 March 2010 | Appointment of Mr Jack Jeffery as a director (2 pages) |
10 March 2010 | Appointment of Mr Jack Jeffery as a director (2 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 30 old broad street london EC2N 1HT (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 30 old broad street london EC2N 1HT (1 page) |
27 June 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
27 June 2008 | Director appointed robert walton (2 pages) |
27 June 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
27 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
27 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
27 June 2008 | Director appointed robert walton (2 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Auditor's resignation (1 page) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (2 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | Director resigned (2 pages) |
21 August 2007 | New director appointed (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
12 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
6 September 2005 | Particulars of mortgage/charge (15 pages) |
6 September 2005 | Particulars of mortgage/charge (15 pages) |
15 August 2005 | Return made up to 15/01/05; full list of members; amend (7 pages) |
15 August 2005 | Return made up to 15/01/05; full list of members; amend (7 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 99 bishopsgate london EC2M 3XD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 99 bishopsgate london EC2M 3XD (1 page) |
5 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
5 May 2004 | Return made up to 15/01/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Memorandum and Articles of Association (5 pages) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Ad 06/05/03--------- £ si 1046880@1=1046880 £ ic 2/1046882 (2 pages) |
20 May 2003 | £ nc 100/1046980 05/05/03 (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Ad 06/05/03--------- £ si 1046880@1=1046880 £ ic 2/1046882 (2 pages) |
20 May 2003 | £ nc 100/1046980 05/05/03 (1 page) |
12 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Company name changed precis (2324) LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed precis (2324) LIMITED\certificate issued on 09/05/03 (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (17 pages) |
15 January 2003 | Incorporation (17 pages) |