London
SW1H 0DB
Director Name | Prof David Michael Gann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Neil William Warner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Richard Hickinbotham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Giorgio Bonfanti |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Giorgio Bonfanti |
---|---|
Status | Current |
Appointed | 16 February 2022(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Carlo Battaglia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 2007) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 29 Moscow Mansions 224 Cromwell Road London SW5 0SP |
Director Name | Giulio Cesareo |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2009) |
Role | Entrepreneur |
Correspondence Address | Via Cardina 43 Como 22100 |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Secretary Name | Pamela Amelia Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Sir Peter Middleton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 2022) |
Role | International Businessman & Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Luca Lodi Rizzini |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Elizabeth Marie Robinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2017) |
Role | Banker |
Country of Residence | Italy |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Giuseppe Monti |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Marco Ferrari |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Marco Ferrari |
---|---|
Status | Resigned |
Appointed | 19 May 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Paul John Cooper |
---|---|
Status | Resigned |
Appointed | 19 March 2021(18 years after company formation) |
Appointment Duration | 11 months (resigned 16 February 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | SIL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | SIL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 October 2007) |
Correspondence Address | 18 South Street London W1K 1DG |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 2016) |
Correspondence Address | 18 South Street London W1K 1DG |
Website | www.directa-plus.com/ |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
47.1k at €1 | Paul Calarco 9.37% Ordinary |
---|---|
47.1k at €1 | Robert Angelo Mercuri 9.37% Ordinary |
47.1k at €1 | William David Cate 9.37% Ordinary |
42.5k at €1 | Jean-marc Droulers 8.44% Ordinary |
38.1k at €1 | Riccardo Maria Parrini 7.58% Ordinary |
23.6k at €1 | Whalmit International Sa 4.69% Ordinary |
17k at €1 | Finanziaria Le Perray Spa 3.37% Ordinary |
121.1k at €1 | Quadrivio Capital Sgr Spa 24.06% Ordinary |
13.5k at €1 | Como Venture Srl 2.67% Ordinary |
83.9k at €1 | Galbiga Immobiliare Srl 16.68% Ordinary |
8.7k at €1 | Guiseppe Lazzaroni 1.73% Ordinary |
6.1k at €1 | Goldenhill Three Sa 1.21% Ordinary |
4.1k at €1 | Enrico Terraneo 0.81% Ordinary |
2.1k at €1 | Mr Daniele Brioschi 0.43% Ordinary |
1.1k at €1 | Guido Alberto Talei Frazesi 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,705,665 |
Cash | £874,745 |
Current Liabilities | £149,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Resolutions
|
28 June 2023 | Group of companies' accounts made up to 31 December 2022 (74 pages) |
18 May 2023 | Change of details for Patrick Soon-Shiong as a person with significant control on 17 May 2023 (2 pages) |
16 May 2023 | Director's details changed for Mr Richard Hickinbotham on 9 May 2023 (2 pages) |
30 November 2022 | Appointment of Mrs Sarah Cope as a director on 21 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Neil William Warner as a director on 21 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
2 November 2022 | Appointment of General Wesley Kanne Clark as a director on 17 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of David Michael Gann as a director on 17 October 2022 (1 page) |
17 October 2022 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 17 October 2022 (1 page) |
17 October 2022 | Director's details changed for Mr. Giorgio Bonfanti on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Richard Hickinbotham on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Richard Hickinbotham on 17 October 2022 (2 pages) |
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (74 pages) |
28 June 2022 | Termination of appointment of Peter Middleton as a director on 17 June 2022 (1 page) |
16 May 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
1 March 2022 | Termination of appointment of Paul John Cooper as a secretary on 16 February 2022 (1 page) |
1 March 2022 | Appointment of Mr. Giorgio Bonfanti as a secretary on 16 February 2022 (2 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 30 December 2021
|
11 January 2022 | Resolutions
|
27 November 2021 | Appointment of Mr. Giorgio Bonfanti as a director on 16 November 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
14 July 2021 | Resolutions
|
22 June 2021 | Group of companies' accounts made up to 31 December 2020 (74 pages) |
8 April 2021 | Appointment of Paul John Cooper as a secretary on 19 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Marco Ferrari as a director on 19 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Marco Ferrari as a secretary on 19 March 2021 (1 page) |
19 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
24 July 2020 | Second filing of a statement of capital following an allotment of shares on 30 June 2020
|
23 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (72 pages) |
7 July 2020 | Resolutions
|
20 December 2019 | Notification of Patrick Soon-Shiong as a person with significant control on 23 October 2019 (2 pages) |
18 December 2019 | Withdrawal of a person with significant control statement on 18 December 2019 (2 pages) |
31 October 2019 | Resolutions
|
25 October 2019 | Resolutions
|
24 October 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
1 October 2019 | Resolutions
|
20 September 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (66 pages) |
2 July 2019 | Resolutions
|
14 January 2019 | Memorandum and Articles of Association (47 pages) |
14 January 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (86 pages) |
29 June 2018 | Resolutions
|
10 May 2018 | Termination of appointment of Luca Lodi Rizzini as a director on 26 April 2018 (1 page) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (77 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (77 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
12 May 2017 | Appointment of Mr Richard Hickinbotham as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Richard Hickinbotham as a director on 12 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Elizabeth Marie Robinson as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Elizabeth Marie Robinson as a director on 12 May 2017 (1 page) |
15 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 September 2016 | Secretary's details changed for Marco Ferrari on 15 August 2016 (1 page) |
7 September 2016 | Secretary's details changed for Marco Ferrari on 15 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page) |
28 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
2 June 2016 | Sub-division of shares on 19 May 2016 (5 pages) |
2 June 2016 | Sub-division of shares on 19 May 2016 (5 pages) |
26 May 2016 | Termination of appointment of Giuseppe Monti as a director on 23 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Giuseppe Monti as a director on 23 May 2016 (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Re-registration from a private company to a public company
|
20 May 2016 | Resolutions
|
20 May 2016 | Re-registration from a private company to a public company (5 pages) |
20 May 2016 | Re-registration of Memorandum and Articles (47 pages) |
20 May 2016 | Change of name notice (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Auditor's report (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Balance Sheet (1 page) |
20 May 2016 | Change of name notice (2 pages) |
20 May 2016 | Auditor's statement (1 page) |
19 May 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Marco Ferrari as a secretary on 19 May 2016 (2 pages) |
19 May 2016 | Appointment of Marco Ferrari as a secretary on 19 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 19 May 2016 (1 page) |
11 May 2016 | Redenomination of shares. Statement of capital 22 April 2016
|
11 May 2016 | Redenomination of shares. Statement of capital 22 April 2016
|
9 May 2016 | Appointment of Mr Neil William Warner as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Marco Ferrari as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Professor David Michael Gann as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Neil William Warner as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Professor David Michael Gann as a director on 28 April 2016 (2 pages) |
9 May 2016 | Appointment of Marco Ferrari as a director on 28 April 2016 (2 pages) |
25 April 2016 | Statement by Directors (5 pages) |
25 April 2016 | Solvency Statement dated 21/04/16 (5 pages) |
25 April 2016 | Statement of capital on 25 April 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Solvency Statement dated 21/04/16 (5 pages) |
25 April 2016 | Statement by Directors (5 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement of capital on 25 April 2016
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 April 2015 | Appointment of Elizabeth Marie Robinson as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Sir Peter Middleton as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Elizabeth Marie Robinson as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Sir Peter Middleton as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Giuseppe Monti as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Giulio Giuseppe Cesareo as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Giulio Giuseppe Cesareo as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of William Robert Hawes as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of William Robert Hawes as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gregory Robert John Davis as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Gregory Robert John Davis as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Luca Lodi Rizzini as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Luca Lodi Rizzini as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Giuseppe Monti as a director on 31 March 2015 (2 pages) |
8 December 2014 | Resolutions
|
29 October 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Cancellation of shares. Statement of capital on 13 October 2014
|
29 October 2014 | Cancellation of shares. Statement of capital on 13 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
29 October 2014 | Resolutions
|
29 October 2014 | Statement of capital following an allotment of shares on 13 October 2014
|
29 October 2014 | Resolutions
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Memorandum and Articles of Association (15 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Memorandum and Articles of Association (15 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 November 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
2 November 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
9 September 2011 | Resolutions
|
9 September 2011 | Memorandum and Articles of Association (15 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Memorandum and Articles of Association (15 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
12 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 March 2011 | Secretary's details changed for Accomplish Secretaries Limited on 26 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Secretary's details changed for Accomplish Secretaries Limited on 26 February 2011 (2 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (15 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
7 June 2009 | Appointment terminated director giulio cesareo (1 page) |
7 June 2009 | Appointment terminated director giulio cesareo (1 page) |
19 March 2009 | Return made up to 26/02/09; full list of members (10 pages) |
19 March 2009 | Return made up to 26/02/09; full list of members (10 pages) |
26 January 2009 | Appointment terminated secretary pamela wallis (1 page) |
26 January 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
26 January 2009 | Director appointed william robert hawes (1 page) |
26 January 2009 | Director appointed william robert hawes (1 page) |
26 January 2009 | Appointment terminated director pamela wallis (1 page) |
26 January 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary pamela wallis (1 page) |
26 January 2009 | Appointment terminated director pamela wallis (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
4 August 2008 | Ad 23/07/08\eur si 11786@1=11786\eur ic 300000/311786\ (2 pages) |
4 August 2008 | Ad 23/07/08\eur si 11786@1=11786\eur ic 300000/311786\ (2 pages) |
29 July 2008 | Nc inc already adjusted 23/07/08 (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Nc inc already adjusted 23/07/08 (1 page) |
29 July 2008 | Resolutions
|
15 April 2008 | Return made up to 26/02/08; full list of members; amend (10 pages) |
15 April 2008 | Return made up to 26/02/08; full list of members; amend (10 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
6 March 2008 | Return made up to 26/02/08; full list of members (10 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (10 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 27 hill street mayfair london W1J 7LP (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 27 hill street mayfair london W1J 7LP (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 26/02/07; full list of members (5 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 26/02/07; full list of members (5 pages) |
6 December 2006 | Eur nc 0/300000 01/09/05 (1 page) |
6 December 2006 | Eur nc 0/300000 01/09/05 (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Return made up to 26/02/06; full list of members (7 pages) |
2 June 2006 | Return made up to 26/02/06; full list of members (7 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
3 March 2006 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: suite b 53 lancaster gate london W2 3NA (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: suite b 53 lancaster gate london W2 3NA (1 page) |
13 January 2006 | New director appointed (2 pages) |
26 October 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
20 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
20 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: suite 1 garden suite 125 london road st leonards on sea east sussex TN37 6AU (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: suite 1 garden suite 125 london road st leonards on sea east sussex TN37 6AU (1 page) |
22 March 2005 | Company name changed tunis trading LTD.\certificate issued on 22/03/05 (2 pages) |
22 March 2005 | Company name changed tunis trading LTD.\certificate issued on 22/03/05 (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: suite 12 8 shepherd market london W1J 7JY (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: suite 12 8 shepherd market london W1J 7JY (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page) |
26 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 March 2004 | Return made up to 26/02/04; full list of members
|
26 March 2004 | Return made up to 26/02/04; full list of members
|
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 24 goodge place london W1T 4SW (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 24 goodge place london W1T 4SW (1 page) |
18 June 2003 | Company name changed 106 tunis road property manageme nt LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed 106 tunis road property manageme nt LIMITED\certificate issued on 18/06/03 (2 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 106 tunis road london W12 7EY (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 106 tunis road london W12 7EY (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
5 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |