London
W6 8PW
Director Name | Mr Alexandre Makram-Ebeid |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 245 Hammersmith Road London W6 8PW |
Director Name | Gavin Sinclair |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 75 Holland Park London W11 3SL |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Dawn Kyrenia Claudette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 St Amand Drive Abingdon Oxon OX14 5RQ |
Director Name | Stephen David Bishop |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 July 2007) |
Role | Vice President Data Processing |
Correspondence Address | Bramble Lodge Ipsley Heights Seale Farnham Surrey GU10 1LA |
Director Name | Mr Robert Martin Limb |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2003) |
Role | Vice President Oil Services Co |
Country of Residence | England |
Correspondence Address | Charnwood House Station Road Lower Shiplake Henley On Thames RG9 3JS |
Director Name | Mr Leslie Alexander Morrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2008) |
Role | Seismic Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Henderson Park Peterhead Aberdeenshire AB42 2WR Scotland |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Richard Ian Thornton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Dorincourt Eastbourne Road Halland East Sussex BN8 6PU |
Director Name | Howard Clive Simpson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 6 Aspall Road Debenham Suffolk IP14 6QA |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Michael Allan Rasmuson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Mr Nicholas Randall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Magnitude Microseismic Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 11 February 2022 (overdue) |
29 September 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 29 September 2017 (1 page) |
---|---|
19 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 September 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
8 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 September 2015 | Appointment of Mr Michael Allan Rasmuson as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Michael Allan Rasmuson as a director on 1 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Richard Ian Thornton as a director on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Richard Ian Thornton as a director on 1 September 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 October 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
10 October 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
10 October 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
10 October 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
10 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed vsfusion LIMITED\certificate issued on 01/10/13
|
14 August 2013 | Accounts for a small company made up to 31 December 2012 (13 pages) |
15 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Secretary's details changed for Paul Bryan Stokes on 26 January 2012 (1 page) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Howard Clive Simpson on 27 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Ian Thornton on 27 January 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 December 2008 | Appointment terminated director leslie morrison (1 page) |
2 December 2008 | Director appointed howard clive simpson (2 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | Director resigned (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
23 March 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 May 2004 | Return made up to 28/01/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
24 April 2003 | Company name changed QV2 LIMITED\certificate issued on 24/04/03 (2 pages) |
7 April 2003 | Company name changed QGV2 LIMITED\certificate issued on 07/04/03 (2 pages) |
20 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 March 2003 | Company name changed GV2 LIMITED\certificate issued on 18/03/03 (2 pages) |
10 February 2003 | New director appointed (4 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Company name changed bh 02 LTD\certificate issued on 06/02/03 (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (17 pages) |