London
WC1R 5EF
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 11 January 2023) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Shafia Zahoor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Adam Richard Kowalski |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Renos Michaelides |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 2020) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Corpman (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 May 2004) |
Correspondence Address | 21 Saint Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 May 2004) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 years (resigned 04 June 2014) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Telephone | 020 76591300 |
---|---|
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £284,814 |
Current Liabilities | £1,230,722 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
3 December 2020 | Termination of appointment of Renos Michaelides as a director on 24 November 2020 (1 page) |
20 November 2020 | Appointment of Mr Photos Constantinos Michaelides as a director on 19 November 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Andreas Samuel as a person with significant control on 20 February 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
23 November 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
4 June 2014 | Appointment of Renos Michaelides as a director (2 pages) |
4 June 2014 | Termination of appointment of Marle (Uk) Limited as a director (1 page) |
4 June 2014 | Termination of appointment of Adam Kowalski as a director (1 page) |
4 June 2014 | Appointment of Renos Michaelides as a director (2 pages) |
4 June 2014 | Termination of appointment of Marle (Uk) Limited as a director (1 page) |
4 June 2014 | Termination of appointment of Adam Kowalski as a director (1 page) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
3 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
24 April 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
24 April 2012 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 4 February 2010 with a full list of shareholders
|
21 October 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
21 October 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
21 October 2011 | Annual return made up to 4 February 2010 with a full list of shareholders
|
21 October 2011 | Annual return made up to 4 February 2010 with a full list of shareholders
|
21 October 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
15 August 2011 | Appointment of Adam Richard Kowalski as a director (2 pages) |
15 August 2011 | Termination of appointment of Shafia Zahoor as a director (1 page) |
15 August 2011 | Appointment of Adam Richard Kowalski as a director (2 pages) |
15 August 2011 | Termination of appointment of Shafia Zahoor as a director (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
29 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
29 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
1 October 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
1 October 2010 | Appointment of Shafia Zahoor as a director (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders
|
23 February 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders
|
23 February 2010 | Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders
|
23 February 2010 | Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
11 March 2007 | Return made up to 04/02/07; full list of members (5 pages) |
11 March 2007 | Return made up to 04/02/07; full list of members (5 pages) |
5 September 2006 | Amended accounts made up to 29 February 2004 (8 pages) |
5 September 2006 | Amended accounts made up to 29 February 2004 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 August 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (5 pages) |
24 March 2006 | Return made up to 04/02/06; full list of members (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
30 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
9 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
9 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 21 saint thomas street bristol BS1 6JS (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 21 saint thomas street bristol BS1 6JS (1 page) |
27 May 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Incorporation (17 pages) |