11 Bressenden Place
London
SW1E 5BY
Director Name | Mr Ashley Thomas Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Fiona Feggetter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 month after company formation) |
Appointment Duration | 2 months (resigned 15 July 2003) |
Role | Solicitor |
Correspondence Address | 81c London Road Forest Hill London SE23 3UZ |
Secretary Name | Hiu Yan Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 month after company formation) |
Appointment Duration | 2 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 6 Southport Road Plumstead London SE18 7PQ |
Director Name | Michael William Moore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 July 2003) |
Role | Slicitor |
Correspondence Address | 21 Lonsdale Road Wanstead London E11 2PH |
Director Name | Mr Andrew David Vander Meersch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elaine Grove London NW5 4QH |
Director Name | Andrew William John Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 33 Carlton Road Chiswick London W4 5DY |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Matthew Michael Dent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2006) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Princess Court Queensway London W2 4RF |
Director Name | Brian Paul Richardson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hassop Courtmead Road Cuckfield West Sussex RH17 5LR |
Secretary Name | Esme Ann Rumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Accountant |
Correspondence Address | 141 Wilmot Street London E2 0BU |
Director Name | Mr Matthew Denis Giles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood 9 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Mr Andrew John Pike |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Briar Road Bexley Kent DA5 2HN |
Director Name | Mr Richard James Christopher Rowson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Resigned |
Appointed | 31 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Mr John Weir Stevenson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East India Dock House 240 East India Dock Road London E14 9YY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2011) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | globalswitch.com |
---|
Registered Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Global Switch LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,038,000 |
Gross Profit | £15,977,000 |
Net Worth | £136,391,000 |
Cash | £161,000 |
Current Liabilities | £35,271,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
31 March 2010 | Delivered on: 8 April 2010 Satisfied on: 12 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
22 January 2010 | Delivered on: 26 January 2010 Satisfied on: 12 November 2013 Persons entitled: Anglo Irish Bank Corporation Limited (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the borrower to the junior creditor and all monies due or to become due from the senior obligors to the senior finance parties on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a east india dock house nutmeg lane and land on the east side of nutmeg land south bromley london t/no EGL371596 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2004 | Delivered on: 13 March 2004 Satisfied on: 12 November 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from the senior obligors to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as east india dock house east india dock road poplar london t/n EGL371596 & t/n EGL285938 and all that freehold property known as land to the east side of nutmeg lane east india dock tower hamlets london t/n EGL385531 by way of fixed charge plant equipment any investment any hedging agreements. See the mortgage charge document for full details. Fully Satisfied |
6 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Change of details for Global Switch Limited as a person with significant control on 6 January 2020 (2 pages) |
28 April 2023 | Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages) |
7 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 May 2022 | Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages) |
2 March 2022 | Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of John Weir Stevenson as a director on 5 January 2022 (1 page) |
12 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with updates (3 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page) |
6 January 2020 | Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
13 December 2019 | Director's details changed for Mr John Weir Stevenson on 8 October 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
5 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Full accounts made up to 31 December 2016 (24 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
9 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
26 June 2015 | Appointment of Mr John Weir Stevenson as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr John Weir Stevenson as a director on 26 June 2015 (2 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
28 November 2014 | Appointment of John Anthony Corcoran as a director on 7 November 2014 (2 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Full accounts made up to 31 March 2013 (19 pages) |
8 April 2014 | Full accounts made up to 31 March 2013 (19 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Satisfaction of charge 2 in full (9 pages) |
12 November 2013 | Satisfaction of charge 1 in full (8 pages) |
12 November 2013 | Satisfaction of charge 2 in full (9 pages) |
12 November 2013 | Satisfaction of charge 1 in full (8 pages) |
7 June 2013 | Termination of appointment of Richard Rowson as a director (1 page) |
7 June 2013 | Termination of appointment of Richard Rowson as a director (1 page) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
22 July 2011 | Section 519 only (1 page) |
22 July 2011 | Section 519 only (1 page) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Termination of appointment of E L Services Limited as a secretary (1 page) |
1 February 2011 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 February 2011 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 February 2011 | Termination of appointment of E L Services Limited as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
8 April 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
31 March 2010 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
31 March 2010 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
22 February 2010 | Director's details changed for Richard Rowson on 18 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Richard Rowson on 18 January 2010 (2 pages) |
18 February 2010 | Termination of appointment of Matthew Giles as a director (2 pages) |
18 February 2010 | Termination of appointment of Matthew Giles as a director (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 January 2010 | Director's details changed for Richard Rowson on 1 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Richard Rowson on 1 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Richard Rowson on 1 January 2010 (3 pages) |
25 November 2009 | Appointment of Richard Rowson as a director (2 pages) |
25 November 2009 | Appointment of Richard Rowson as a director (2 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
9 November 2009 | Company name changed gs nominee (london 1) LIMITED\certificate issued on 09/11/09 (3 pages) |
9 November 2009 | Change of name notice (3 pages) |
9 November 2009 | Company name changed gs nominee (london 1) LIMITED\certificate issued on 09/11/09 (3 pages) |
9 November 2009 | Change of name notice (3 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page) |
13 October 2008 | Return made up to 10/04/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Location of register of members (non legible) (1 page) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 67 brook street london W1K 4NJ (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 67 brook street london W1K 4NJ (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 10/04/04; full list of members
|
15 June 2004 | Return made up to 10/04/04; full list of members
|
17 March 2004 | Memorandum and Articles of Association (5 pages) |
17 March 2004 | Memorandum and Articles of Association (5 pages) |
13 March 2004 | Particulars of mortgage/charge (9 pages) |
13 March 2004 | Particulars of mortgage/charge (9 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
31 July 2003 | New director appointed (6 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 July 2003 | New director appointed (6 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 June 2003 | Company name changed rampriver LIMITED\certificate issued on 27/06/03 (2 pages) |
27 June 2003 | Company name changed rampriver LIMITED\certificate issued on 27/06/03 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (17 pages) |
10 April 2003 | Incorporation (17 pages) |