Company NameFTSE Fixed Income Europe Limited
DirectorsArne David Staal and Scott Jonathan Harman
Company StatusActive
Company Number04637501
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Previous NameMtsnext Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Teresa Joanne Elizabeth Hogan
StatusCurrent
Appointed28 September 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Arne David Staal
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed13 September 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameScott Jonathan Harman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector, Fixed Income And Multi-Asset Indices
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameDr Gianluca Angelo Garbi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed05 May 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2006)
RoleCEO
Correspondence AddressVia Dei Gusaco 36
Allessandra
Piemonte 15040
Italy
Director NameVincent Remay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2007)
RoleEquity Indexes
Correspondence Address20 Rue Du General Delestraint
Paris
75016
Foreign
Director NamePhilippe Rakotovao
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 August 2007)
RoleExecutive Director
Correspondence AddressFlat 6
20 Roland Gardens
London
SW7 3PE
Secretary NameMark Andrew Austen
NationalityCanadian
StatusResigned
Appointed05 May 2003(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressFlat 13 Constantine Court
Fairclough Street
London
E1 1PW
Secretary NameParisha Kanani
NationalityBritish
StatusResigned
Appointed09 October 2003(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address302 Union Wharf
23 Wenlock Road Islington
London
N1 7ST
Director NameLuca Bagato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressViale Risorgimento N.31/A
Mantova
Italy
Director NameCarlos San Basilio
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed06 August 2007(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC. La Maso
Madrid
20 4 B 3
Foreign
Secretary NameLenny Nigro
NationalityItalian
StatusResigned
Appointed12 September 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2011)
RoleLegal Counsel
Correspondence AddressFlat 1
271 Bethnal Green Road
London
E2 6AH
Director NameMr Fabrizio Testa
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 September 2007(4 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 April 2018)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 1-5 Hornton Street
London
W8 7NO
Director NameRobert Walton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameMr Jack Jeffery
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 April 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMr Francesco Rochlitzer
StatusResigned
Appointed31 May 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Mohammad Reza Ghassemieh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Thomas Archie Kloet
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Donald Hall Keith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Mark Stephen Makepeace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Eric John Sinclair
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Jonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMs Catherine Rachel Long
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameSimon Tutton
StatusResigned
Appointed30 September 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Louis Vincent Eccleston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Waqas Samad
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Jean Desgagne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed27 September 2017(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Roderick Charles Kirk Martin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websiteftse.com
Telephone020 78661810
Telephone regionLondon

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Ftse Tmx Global Debt Capital Markets Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,017,693
Gross Profit£670,134
Net Worth£914,983
Cash£549,674
Current Liabilities£553,315

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

31 August 2005Delivered 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

Filing History

3 October 2023Full accounts made up to 31 December 2022 (19 pages)
30 June 2023Termination of appointment of Roderick Charles Kirk Martin as a director on 30 June 2023 (1 page)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (21 pages)
20 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
21 December 2021Company name changed mtsnext LIMITED\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
(3 pages)
29 September 2021Appointment of Scott Jonathan Harman as a director on 13 September 2021 (2 pages)
28 September 2021Appointment of Mr Arne David Staal as a director on 13 September 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (20 pages)
14 June 2021Termination of appointment of Waqas Samad as a director on 1 June 2021 (1 page)
24 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (21 pages)
29 January 2020Appointment of Roderick Charles Kirk Martin as a director on 21 January 2020 (2 pages)
28 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
23 January 2020Change of details for Ftse Tmx Global Debt Capital Markets Limited as a person with significant control on 31 May 2018 (2 pages)
23 December 2019Termination of appointment of Mohammad Reza Ghassemieh as a director on 16 December 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 July 2019Termination of appointment of Jonathan Raymond Horton as a director on 18 July 2019 (1 page)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
28 September 2018Termination of appointment of Simon Tutton as a secretary on 28 September 2018 (1 page)
28 September 2018Appointment of Miss Teresa Joanne Elizabeth Hogan as a secretary on 28 September 2018 (2 pages)
23 April 2018Termination of appointment of Fabrizio Testa as a director on 12 April 2018 (2 pages)
23 April 2018Termination of appointment of Louis Vincent Eccleston as a director on 12 April 2018 (2 pages)
23 April 2018Termination of appointment of Jean Desgagne as a director on 12 April 2018 (2 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Donald Hall Keith as a director on 30 September 2017 (1 page)
9 October 2017Appointment of Mr Jean Desgagne as a director on 27 September 2017 (2 pages)
9 October 2017Termination of appointment of Donald Hall Keith as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Eric John Sinclair as a director on 27 September 2017 (1 page)
9 October 2017Termination of appointment of Eric John Sinclair as a director on 27 September 2017 (1 page)
9 October 2017Appointment of Mr Jean Desgagne as a director on 27 September 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2017Appointment of Mr Waqus Samad as a director on 20 April 2017 (2 pages)
4 May 2017Appointment of Mr Waqus Samad as a director on 20 April 2017 (2 pages)
4 May 2017Termination of appointment of Mark Stephen Makepeace as a director on 20 April 2017 (1 page)
4 May 2017Termination of appointment of Mark Stephen Makepeace as a director on 20 April 2017 (1 page)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
2 December 2016Director's details changed for Mr Mohammad Reza Ghassemieh on 20 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Donald Hall Keith on 20 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Mohammad Reza Ghassemieh on 20 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Donald Hall Keith on 20 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,046,882
(7 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,046,882
(7 pages)
18 December 2015Appointment of Mr Louis Vincent Eccleston as a director on 4 December 2015 (2 pages)
18 December 2015Appointment of Mr Louis Vincent Eccleston as a director on 4 December 2015 (2 pages)
18 December 2015Termination of appointment of Catherine Rachel Long as a secretary on 30 September 2015 (1 page)
18 December 2015Appointment of Mr Louis Vincent Eccleston as a director on 4 December 2015 (2 pages)
18 December 2015Termination of appointment of Catherine Rachel Long as a secretary on 30 September 2015 (1 page)
17 December 2015Appointment of Simon Tutton as a secretary on 30 September 2015 (2 pages)
17 December 2015Appointment of Simon Tutton as a secretary on 30 September 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
11 February 2015Termination of appointment of Thomas Archie Kloet as a director on 31 October 2014 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,046,882
(6 pages)
11 February 2015Termination of appointment of Thomas Archie Kloet as a director on 31 October 2014 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,046,882
(6 pages)
20 January 2015Aud res sect 519 (1 page)
20 January 2015Aud res sect 519 (1 page)
12 January 2015Auditor's resignation (1 page)
12 January 2015Auditor's resignation (1 page)
28 November 2014Full accounts made up to 31 March 2014 (22 pages)
28 November 2014Full accounts made up to 31 March 2014 (22 pages)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 May 2014Appointment of Mr Mark Stephen Makepeace as a director (2 pages)
14 May 2014Appointment of Mr Donald Hall Keith as a director (2 pages)
14 May 2014Appointment of Mr Jonathan Raymond Horton as a director (2 pages)
14 May 2014Appointment of Mr Eric Sinclair as a director (2 pages)
14 May 2014Appointment of Ms Catherine Rachel Long as a secretary (2 pages)
14 May 2014Appointment of Ms Catherine Rachel Long as a secretary (2 pages)
14 May 2014Appointment of Mr Eric Sinclair as a director (2 pages)
14 May 2014Appointment of Mr Thomas Archie Kloet as a director (2 pages)
14 May 2014Appointment of Mr Jonathan Raymond Horton as a director (2 pages)
14 May 2014Appointment of Mr Mohammad Reza Ghassemieh as a director (2 pages)
14 May 2014Appointment of Mr Thomas Archie Kloet as a director (2 pages)
14 May 2014Appointment of Mr Mark Stephen Makepeace as a director (2 pages)
14 May 2014Appointment of Mr Mohammad Reza Ghassemieh as a director (2 pages)
14 May 2014Appointment of Mr Donald Hall Keith as a director (2 pages)
2 April 2014Termination of appointment of Jack Jeffery as a director (1 page)
2 April 2014Termination of appointment of Luca Bagato as a director (1 page)
2 April 2014Termination of appointment of Jack Jeffery as a director (1 page)
2 April 2014Termination of appointment of Luca Bagato as a director (1 page)
2 April 2014Termination of appointment of Francesco Rochlitzer as a secretary (1 page)
2 April 2014Termination of appointment of Francesco Rochlitzer as a secretary (1 page)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,046,882
(5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,046,882
(5 pages)
21 October 2013Full accounts made up to 31 March 2013 (23 pages)
21 October 2013Full accounts made up to 31 March 2013 (23 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (23 pages)
15 December 2011Full accounts made up to 31 March 2011 (23 pages)
2 June 2011Appointment of Mr Francesco Rochlitzer as a secretary (1 page)
2 June 2011Appointment of Mr Francesco Rochlitzer as a secretary (1 page)
20 January 2011Termination of appointment of Lenny Nigro as a secretary (1 page)
20 January 2011Termination of appointment of Lenny Nigro as a secretary (1 page)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 March 2010 (22 pages)
26 November 2010Full accounts made up to 31 March 2010 (22 pages)
21 October 2010Termination of appointment of Robert Walton as a director (2 pages)
21 October 2010Termination of appointment of Robert Walton as a director (2 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Fabrizio Testa on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Luca Bagato on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Walton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Luca Bagato on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carlos San Basilio on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Walton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fabrizio Testa on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fabrizio Testa on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Luca Bagato on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carlos San Basilio on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Robert Walton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Carlos San Basilio on 6 April 2010 (2 pages)
12 March 2010Termination of appointment of Carlos San Basilio as a director (2 pages)
12 March 2010Termination of appointment of Carlos San Basilio as a director (2 pages)
10 March 2010Appointment of Mr Jack Jeffery as a director (2 pages)
10 March 2010Appointment of Mr Jack Jeffery as a director (2 pages)
9 July 2009Full accounts made up to 31 March 2009 (23 pages)
9 July 2009Full accounts made up to 31 March 2009 (23 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
28 January 2009Return made up to 15/01/09; full list of members (4 pages)
31 July 2008Registered office changed on 31/07/2008 from 30 old broad street london EC2N 1HT (1 page)
31 July 2008Registered office changed on 31/07/2008 from 30 old broad street london EC2N 1HT (1 page)
27 June 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
27 June 2008Director appointed robert walton (2 pages)
27 June 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
27 June 2008Full accounts made up to 31 March 2008 (22 pages)
27 June 2008Full accounts made up to 31 March 2008 (22 pages)
27 June 2008Director appointed robert walton (2 pages)
14 May 2008Full accounts made up to 31 December 2007 (21 pages)
14 May 2008Full accounts made up to 31 December 2007 (21 pages)
16 April 2008Auditor's resignation (1 page)
16 April 2008Resolutions
  • RES13 ‐ Ratification, company filing 11/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Ratification, company filing 11/04/2008
(1 page)
16 April 2008Auditor's resignation (1 page)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 September 2007Director resigned (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
21 August 2007Director resigned (2 pages)
21 August 2007New director appointed (3 pages)
21 August 2007Director resigned (2 pages)
21 August 2007New director appointed (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
12 April 2007Full accounts made up to 31 December 2006 (17 pages)
12 April 2007Full accounts made up to 31 December 2006 (17 pages)
19 January 2007Return made up to 15/01/07; full list of members (3 pages)
19 January 2007Return made up to 15/01/07; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Resolutions
  • RES13 ‐ Appt aud, approve accs 24/04/06
(1 page)
10 May 2006Resolutions
  • RES13 ‐ Appt aud, approve accs 24/04/06
(1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Return made up to 15/01/06; full list of members (7 pages)
22 March 2006Return made up to 15/01/06; full list of members (7 pages)
6 September 2005Particulars of mortgage/charge (15 pages)
6 September 2005Particulars of mortgage/charge (15 pages)
15 August 2005Return made up to 15/01/05; full list of members; amend (7 pages)
15 August 2005Return made up to 15/01/05; full list of members; amend (7 pages)
28 June 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Return made up to 15/01/05; full list of members (7 pages)
31 March 2005Return made up to 15/01/05; full list of members (7 pages)
29 September 2004Registered office changed on 29/09/04 from: 99 bishopsgate london EC2M 3XD (1 page)
29 September 2004Registered office changed on 29/09/04 from: 99 bishopsgate london EC2M 3XD (1 page)
5 May 2004Return made up to 15/01/04; full list of members (7 pages)
5 May 2004Return made up to 15/01/04; full list of members (7 pages)
17 April 2004Full accounts made up to 31 December 2003 (16 pages)
17 April 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2003New secretary appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003Secretary resigned (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 May 2003Memorandum and Articles of Association (5 pages)
28 May 2003Memorandum and Articles of Association (5 pages)
21 May 2003New secretary appointed (1 page)
21 May 2003New secretary appointed (1 page)
20 May 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Ad 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 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 May 2003Registered office changed on 12/05/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 May 2003Registered office changed on 12/05/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
9 May 2003Company name changed precis (2324) LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed precis (2324) LIMITED\certificate issued on 09/05/03 (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (17 pages)
15 January 2003Incorporation (17 pages)