London
EC2N 2AX
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Ian Hancock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Chris Patton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Private Equity |
Country of Residence | Jersey |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highwood Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Mr Paul James Willing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Mont Bello Le Vieux Beaumont St Peter Jersey Channel Islands JE3 7EA |
Director Name | Mr Simon John Willing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Advocate |
Country of Residence | Jersey |
Correspondence Address | La Rive Vallee De Rozel Jersey JE3 6AJ |
Director Name | Richard Wilkinson Thomas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2008) |
Role | Advocate |
Correspondence Address | Appledale La Rue D Olive St Mary Jersey Channel Islands JE3 3BJ |
Secretary Name | Andrew Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Merelands Withybed Corner Walton On The Hill Surrey KT20 7UH |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 12 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Director Name | Marie Suzanne Adlam |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185c St Johns Hill London SW11 1TQ |
Director Name | Miss Kristi Vladislavich |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor 79 Dunsmure Road Stoke Newington London N16 5PT |
Director Name | Andrew Barnett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Merelands Withybed Corner Walton On The Hill Surrey KT20 7UH |
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 2015) |
Role | Partner |
Country of Residence | Jersey |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Kamlan Naidoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Isaac Square Great Baddow Chelmsford Essex CM2 7PP |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Ian Richard Cain |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 18 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tangley Cottage North Side Steeple Aston Bicester Oxfordshire OX25 4SE |
Director Name | Mr Simon William Mackenzie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Susan Iris Abrahams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Clive Matthew Short |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Michelle O'Flaherty |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Miss Andrea Ayodele Williams |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Douglas William Armour |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2021) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ogier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | PO Box 404 Whitley Chambers Don Street St. Helier JE4 9WG |
Secretary Name | Intertrust Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2021) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | www.ogier.com |
---|---|
Telephone | 01534 514320 |
Telephone region | Jersey |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £992,784 |
Net Worth | -£679,628 |
Cash | £245,376 |
Current Liabilities | £275,030 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
---|---|
8 January 2019 | Delivered on: 23 January 2019 Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 January 2019 | Delivered on: 23 January 2019 Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 January 2019 | Delivered on: 23 January 2019 Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 January 2019 | Delivered on: 23 January 2019 Persons entitled: The Royal Bank of Scotland International Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
7 July 2010 | Delivered on: 16 July 2010 Persons entitled: Banco Santander, S.A. London Branch as Security Trustee for the Finance Parties Classification: A deed of assignment Secured details: All monies due or to become due from any security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the members agreement and the related rights and each and every claim and judgement arising therefrom see image for full details. Outstanding |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
11 September 2020 | Delivered on: 18 September 2020 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
23 September 2003 | Delivered on: 25 September 2003 Persons entitled: I.E. Jersey Property Co.No.1 Limited Classification: A rent deposit deed 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: The deposit and each and every debt. See the mortgage charge document for full details. Outstanding |
10 November 2009 | Delivered on: 24 November 2009 Satisfied on: 13 April 2011 Persons entitled: Eurohypo Ag London Branch Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 and 24 newman street london t/n NGL232418 and NGL305296 see image for full details. Fully Satisfied |
10 November 2009 | Delivered on: 24 November 2009 Satisfied on: 13 April 2011 Persons entitled: Eurohypo Ag London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 and 24 newman street london t/n NGL232418 & NGL305296 see image for full details. Fully Satisfied |
13 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
13 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
13 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages) |
13 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023 (2 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (196 pages) |
3 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 May 2022 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 24 May 2022 (1 page) |
30 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
8 March 2022 | Appointment of Mr. Chris Patton as a director on 24 February 2022 (2 pages) |
27 October 2021 | Termination of appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 30 September 2021 (1 page) |
26 October 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 30 September 2021 (2 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (181 pages) |
17 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
10 August 2021 | Termination of appointment of Susan Iris Abrahams as a director on 16 July 2021 (1 page) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Douglas William Armour as a director on 31 January 2021 (1 page) |
13 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
10 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (167 pages) |
24 September 2020 | Appointment of Mr Douglas William Armour as a director on 7 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Michelle O'flaherty as a director on 1 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Ian Hancock as a director on 7 September 2020 (2 pages) |
22 September 2020 | Appointment of Mrs Susan Iris Abrahams as a director on 22 September 2020 (2 pages) |
22 September 2020 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 September 2020 (2 pages) |
18 September 2020 | Registration of charge 047238390012, created on 11 September 2020 (20 pages) |
18 September 2020 | Registration of charge 047238390010, created on 11 September 2020 (24 pages) |
18 September 2020 | Registration of charge 047238390009, created on 11 September 2020 (24 pages) |
18 September 2020 | Registration of charge 047238390011, created on 11 September 2020 (20 pages) |
17 August 2020 | Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 (1 page) |
29 April 2020 | Change of details for Intertrust Fiduciary Services (Uk) Limited as a person with significant control on 16 March 2020 (2 pages) |
29 April 2020 | Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 16 March 2020 (1 page) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mrs Michelle O'flaherty on 16 March 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr Daniel Marc Richard Jaffe on 16 March 2020 (2 pages) |
3 April 2020 | Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Clive Matthew Short as a director on 13 December 2019 (1 page) |
16 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (160 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
16 September 2019 | Director's details changed for Ms Helena Paivi Whitaker on 16 September 2019 (2 pages) |
19 August 2019 | Termination of appointment of Susan Iris Abrahams as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 16 August 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge 047238390005, created on 8 January 2019 (23 pages) |
23 January 2019 | Registration of charge 047238390008, created on 8 January 2019 (18 pages) |
23 January 2019 | Registration of charge 047238390007, created on 8 January 2019 (18 pages) |
23 January 2019 | Registration of charge 047238390006, created on 8 January 2019 (23 pages) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (180 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2018 | Appointment of Ms Andrea Ayodele Williams as a director on 1 October 2018 (2 pages) |
8 October 2018 | Satisfaction of charge 4 in full (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Appointment of Mr Clive Matthew Short as a director on 21 September 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Michelle O'flaherty as a director on 21 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 August 2018 (1 page) |
8 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
8 September 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 August 2018 (2 pages) |
8 August 2018 | Appointment of Ms Susan Iris Abrahams as a director on 8 June 2018 (2 pages) |
8 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
16 January 2017 | Secretary's details changed for Elian Fiduciary Services (Uk) Limited on 9 December 2016 (1 page) |
16 January 2017 | Secretary's details changed for Elian Fiduciary Services (Uk) Limited on 9 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Simon William Mackenzie as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Simon William Mackenzie as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Claudia Ann Wallace as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Claudia Ann Wallace as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 6 January 2017 (2 pages) |
12 December 2016 | Company name changed elian corporate services (uk) LIMITED\certificate issued on 12/12/16
|
12 December 2016 | Change of name notice (2 pages) |
12 December 2016 | Company name changed elian corporate services (uk) LIMITED\certificate issued on 12/12/16
|
12 December 2016 | Change of name notice (2 pages) |
9 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (23 pages) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (23 pages) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 September 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Paul Lawrence as a director on 8 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Paul Lawrence as a director on 4 December 2015 (2 pages) |
24 September 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
24 September 2015 | Total exemption full accounts made up to 31 January 2015 (15 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
17 March 2015 | Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 26 September 2014 (1 page) |
17 March 2015 | Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 26 September 2014 (1 page) |
26 September 2014 | Company name changed ogier corporate services (uk) LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed ogier corporate services (uk) LIMITED\certificate issued on 26/09/14
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Total exemption full accounts made up to 31 January 2014 (15 pages) |
15 May 2014 | Total exemption full accounts made up to 31 January 2014 (15 pages) |
3 April 2014 | Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 24 June 2013 (1 page) |
3 April 2014 | Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 24 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
5 June 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
24 May 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
26 May 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
7 September 2010 | Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages) |
11 August 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
11 August 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 April 2010 | Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 11 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Philip Norman on 4 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Neil David Townson on 4 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Ian Cain as a director (1 page) |
16 April 2010 | Director's details changed for Philip Norman on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Philip Norman on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Simon David Dinning on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Neil David Townson on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Neil David Townson on 4 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Ian Cain as a director (1 page) |
16 April 2010 | Secretary's details changed for Ogier Fiduciary Services (Uk) Limited on 11 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Simon David Dinning on 4 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Simon David Dinning on 4 April 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
30 July 2009 | Appointment terminated director kamlan naidoo (1 page) |
30 July 2009 | Director appointed mr simon dinning (1 page) |
30 July 2009 | Director appointed mr ian richard cain (1 page) |
30 July 2009 | Director appointed mr ian richard cain (1 page) |
30 July 2009 | Director appointed mr simon dinning (1 page) |
30 July 2009 | Appointment terminated director kamlan naidoo (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Secretary's change of particulars / ogier fiduciary services (uk) LIMITED / 11/05/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / ogier fiduciary services (uk) LIMITED / 11/05/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (11 pages) |
8 September 2008 | Director appointed neil david townsend logged form (4 pages) |
8 September 2008 | Appointment terminate, director richard graham catherwood smith logged form (1 page) |
8 September 2008 | Appointment terminate, director richard graham catherwood smith logged form (1 page) |
8 September 2008 | Director appointed neil david townsend logged form (4 pages) |
17 June 2008 | Appointment terminated director richard catherwood smith (1 page) |
17 June 2008 | Appointment terminated director richard catherwood smith (1 page) |
17 June 2008 | Director appointed neil david townson (3 pages) |
17 June 2008 | Director appointed neil david townson (3 pages) |
8 May 2008 | Director's change of particulars / richard smith / 30/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / richard smith / 30/04/2008 (1 page) |
16 April 2008 | Director appointed mr kamlan loganathan naidoo (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
16 April 2008 | Director appointed mr kamlan loganathan naidoo (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director paul willing (1 page) |
15 April 2008 | Appointment terminated director richard thomas (1 page) |
15 April 2008 | Appointment terminated director simon willing (1 page) |
15 April 2008 | Appointment terminated director simon willing (1 page) |
15 April 2008 | Appointment terminated director richard thomas (1 page) |
15 April 2008 | Appointment terminated director andrew barnett (1 page) |
15 April 2008 | Appointment terminated director andrew barnett (1 page) |
15 April 2008 | Appointment terminated director paul willing (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (11 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (11 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (4 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (3 pages) |
30 September 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
14 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
4 October 2006 | Full accounts made up to 31 January 2006 (11 pages) |
4 October 2006 | Full accounts made up to 31 January 2006 (11 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members
|
21 April 2006 | Return made up to 04/04/06; full list of members
|
22 February 2006 | Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members
|
26 April 2005 | Return made up to 04/04/05; full list of members
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
3 February 2005 | Amended accounts made up to 31 January 2004 (10 pages) |
3 February 2005 | Amended accounts made up to 31 January 2004 (10 pages) |
10 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
10 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 June 2004 | Company name changed ogier administration LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed ogier administration LIMITED\certificate issued on 03/06/04 (2 pages) |
4 May 2004 | Return made up to 04/04/04; full list of members
|
4 May 2004 | Return made up to 04/04/04; full list of members
|
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
16 June 2003 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 May 2003 | New director appointed (2 pages) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Incorporation (17 pages) |