Company NameInstitutional Shareholder Services UK Limited
DirectorAllen Heery
Company StatusActive
Company Number04759928
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)
Previous NameResearch, Recommendations And Electronic Voting Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAllen Heery
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 London Bridge Fourth Floor
West Building
London
SE1 9BG
Director NameChristine Farnish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address2 Willis Road
Cambridge
CB1 2AQ
Director NameJames Egbert Heard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2009)
RoleCEO
Correspondence Address9909 Connecticut Avenue
Kensington Md
20895
United States
Director NameKenneth Edwin Ayers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPearces Farm Easthampstead Road
Wokingham
Berkshire
RG40 3BN
Director NameMr Peter Robert Butler
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Larks Lane, Great Waltham
Chelmsford
Essex
CM3 1AD
Director NameStanley Dubiel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2009)
RoleAnalyst
Correspondence Address1601 18th St Nw 515
Washington Dc
20009
United States
Director NameGeoffrey Max Lindey
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 month after company formation)
Appointment Duration3 years (resigned 29 June 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address22 Priory Terrace
London
NW6 4DH
Director NameColin Skene Melvin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address3 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameRobert Carnegie Sprague Monks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2004)
RoleBusinessman
Correspondence Address3 Bacchus Place
Cape Elizabeth
Maine
04107
United States
Director NameJohn M Connolly
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2006)
RolePresident Ceo
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Neck Road
Manchester
Massachusetts
01944
United States
Director NameTerence Brian Faulkner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 2006)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Wincanton Hill
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LJ
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameDiana Merten Bourke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2009)
RoleCompany Director
Correspondence Address23531 Rolling Fork Way
Gaithersburg
20882 Maryland
United States
Director NameMarc Ethan Berman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2009(6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2010)
RolePresident Riskmetrics Group
Country of ResidenceUnited States
Correspondence Address610 West End Avenue
New York
Ny 10024
United States
Director NameJonathan Procter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2012)
RoleFinancial Planning
Country of ResidenceFrance
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Secretary NameJamie Cinnamon Powell
NationalityBritish
StatusResigned
Appointed26 October 2010(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameFrederick Bogdan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 2012)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMs Linda Jane Gamble
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2014)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Alastair Kenneth Eadie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMs Jamie Cinnamon Pawliczek
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2014)
RoleCounsel
Country of ResidenceEngland
Correspondence AddressNinth Floor Ten Bishops Square
London
E1 6EG
Director NameMr Stephen Harvey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 London Bridge Fourth Floor, West Building
No. 1 London Bridge
London
SE1 9BG
Director NameMs Marija Kramer
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 London Bridge Fourth Floor
West Building
London
SE1 9BG
Director NameMr Gary Retelny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo. 1 London Bridge Fourth Floor
West Building
London
SE1 9BG
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2010)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Contact

Websiteissproxy.com

Location

Registered AddressNo. 1 London Bridge Fourth Floor
West Building
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

10k at £1Institutional Shareholder Services Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£4,707,000
Net Worth£6,632,000
Cash£1,724,000
Current Liabilities£1,710,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

14 December 2023Accounts for a small company made up to 31 December 2022 (14 pages)
28 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
5 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 November 2022Termination of appointment of Marija Kramer as a director on 15 November 2022 (1 page)
16 November 2022Termination of appointment of Gary Retelny as a director on 7 November 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 July 2022Cessation of Deutsche Borse Ag as a person with significant control on 21 July 2022 (1 page)
21 July 2022Notification of Ai Financial Information Uk Limited as a person with significant control on 21 July 2022 (2 pages)
10 June 2022Second filing for the appointment of Gary Retelny as a director (3 pages)
8 June 2022Cessation of Institutional Shareholder Services Inc. as a person with significant control on 6 April 2016 (1 page)
8 June 2022Notification of Deutsche Borse Ag as a person with significant control on 6 April 2016 (2 pages)
3 March 2022Accounts for a small company made up to 31 December 2020 (10 pages)
17 December 2021Company name changed research, recommendations and electronic voting LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
3 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Stephen Harvey as a director on 31 December 2019 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (19 pages)
16 August 2017Full accounts made up to 31 December 2016 (19 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 March 2016Full accounts made up to 31 December 2014 (19 pages)
22 March 2016Full accounts made up to 31 December 2014 (19 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
1 December 2014Registered office address changed from Ninth Floor Ten Bishops Square London E1 6EG to No. 1 London Bridge Fourth Floor, West Building No. 1 London Bridge London SE1 9BG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Ninth Floor Ten Bishops Square London E1 6EG to No. 1 London Bridge Fourth Floor, West Building No. 1 London Bridge London SE1 9BG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Ninth Floor Ten Bishops Square London E1 6EG to No. 1 London Bridge Fourth Floor, West Building No. 1 London Bridge London SE1 9BG on 1 December 2014 (1 page)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2014Appointment of Mr Allen Heery as a director on 30 April 2014 (2 pages)
30 July 2014Appointment of Mr Allen Heery as a director on 30 April 2014 (2 pages)
30 July 2014Appointment of Mr Gary Retelny as a director on 30 April 2014 (2 pages)
30 July 2014Appointment of Mr Gary Retelny as a director on 30 April 2014
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 10.06.2022.
(2 pages)
30 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Appointment of Ms Marija Kramer as a director on 30 April 2014 (2 pages)
30 July 2014Appointment of Mr. Stephen Harvey as a director on 30 April 2014 (2 pages)
30 July 2014Appointment of Mr Gary Retelny as a director on 30 April 2014 (2 pages)
30 July 2014Appointment of Ms Marija Kramer as a director on 30 April 2014 (2 pages)
30 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Appointment of Mr. Stephen Harvey as a director on 30 April 2014 (2 pages)
27 June 2014Termination of appointment of Jamie Pawliczek as a director (2 pages)
27 June 2014Termination of appointment of Alastair Eadie as a director (2 pages)
27 June 2014Termination of appointment of Linda Gamble as a director (2 pages)
27 June 2014Termination of appointment of Jamie Pawliczek as a director (2 pages)
27 June 2014Termination of appointment of Alastair Eadie as a director (2 pages)
27 June 2014Termination of appointment of Linda Gamble as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 July 2013Director's details changed (3 pages)
25 July 2013Annual return made up to 12 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(15 pages)
25 July 2013Annual return made up to 12 May 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(15 pages)
25 July 2013Director's details changed (3 pages)
12 June 2013Director's details changed (3 pages)
12 June 2013Director's details changed (3 pages)
5 December 2012Termination of appointment of Frederick Bogdan as a director (2 pages)
5 December 2012Termination of appointment of Jamie Cinnamon Powell as a secretary (2 pages)
5 December 2012Appointment of Alastair Kenneth Eadie as a director (3 pages)
5 December 2012Appointment of Alastair Kenneth Eadie as a director (3 pages)
5 December 2012Appointment of Ms Jamie Cinnamon Powell as a director (3 pages)
5 December 2012Termination of appointment of Jamie Cinnamon Powell as a secretary (2 pages)
5 December 2012Appointment of Ms Jamie Cinnamon Powell as a director (3 pages)
5 December 2012Termination of appointment of Jonathan Procter as a director (2 pages)
5 December 2012Termination of appointment of Jonathan Procter as a director (2 pages)
5 December 2012Termination of appointment of Frederick Bogdan as a director (2 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Particulars of variation of rights attached to shares (2 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ A holders approve res 1,b holders approve res 1, clause 3 of mem deleted 31/10/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
22 November 2012Particulars of variation of rights attached to shares (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ A holders approve res 1,b holders approve res 1, clause 3 of mem deleted 31/10/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (15 pages)
10 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (15 pages)
8 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (15 pages)
28 June 2011Aud resignation (1 page)
28 June 2011Aud resignation (1 page)
9 March 2011Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 (2 pages)
23 February 2011Appointment of Linda Jane Gamble as a director (3 pages)
23 February 2011Appointment of Linda Jane Gamble as a director (3 pages)
12 January 2011Appointment of Frederick Bogdan as a director (3 pages)
12 January 2011Appointment of Frederick Bogdan as a director (3 pages)
1 November 2010Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
1 November 2010Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
1 November 2010Appointment of Jonathan Procter as a director (3 pages)
1 November 2010Appointment of Jamie Cinnamon Powell as a secretary (3 pages)
1 November 2010Termination of appointment of Marc Berman as a director (2 pages)
1 November 2010Appointment of Jonathan Procter as a director (3 pages)
1 November 2010Appointment of Jamie Cinnamon Powell as a secretary (3 pages)
1 November 2010Termination of appointment of Marc Berman as a director (2 pages)
29 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Termination of appointment of Diana Bourke as a director (2 pages)
1 October 2010Termination of appointment of Stanley Dubiel as a director (2 pages)
1 October 2010Termination of appointment of Diana Bourke as a director (2 pages)
1 October 2010Termination of appointment of Stanley Dubiel as a director (2 pages)
1 October 2010Appointment of Marc Ethan Berman as a director (3 pages)
1 October 2010Appointment of Marc Ethan Berman as a director (3 pages)
1 October 2010Termination of appointment of James Heard as a director (2 pages)
1 October 2010Termination of appointment of James Heard as a director (2 pages)
3 June 2010Annual return made up to 12 May 2010 (14 pages)
3 June 2010Annual return made up to 12 May 2010 (14 pages)
1 December 2009Full accounts made up to 31 December 2008 (14 pages)
1 December 2009Full accounts made up to 31 December 2008 (14 pages)
25 September 2009Registered office changed on 25/09/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
25 September 2009Registered office changed on 25/09/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
11 September 2009Return made up to 12/05/09; full list of members (4 pages)
11 September 2009Return made up to 12/05/09; full list of members (4 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Full accounts made up to 31 December 2007 (18 pages)
12 November 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Return made up to 12/05/08; full list of members (4 pages)
11 July 2008Return made up to 12/05/08; full list of members (4 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 12/05/07; full list of members (3 pages)
14 May 2007Return made up to 12/05/07; full list of members (3 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 25-35 city road london EC1Y 1AA (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: 25-35 city road london EC1Y 1AA (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006Return made up to 12/05/06; full list of members (9 pages)
14 June 2006Return made up to 12/05/06; full list of members (9 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
10 June 2005Return made up to 12/05/05; full list of members (10 pages)
10 June 2005Return made up to 12/05/05; full list of members (10 pages)
19 April 2005Full accounts made up to 31 December 2004 (14 pages)
19 April 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
9 August 2004Return made up to 12/05/04; full list of members (10 pages)
9 August 2004Return made up to 12/05/04; full list of members (10 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 100 fetter lane london EC4A 1BN (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Conve 11/06/03 (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
23 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Ad 11/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 100 fetter lane london EC4A 1BN (1 page)
23 August 2003Conve 11/06/03 (1 page)
23 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Ad 11/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 August 2003New director appointed (2 pages)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Nc inc already adjusted 25/05/03 (1 page)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Nc inc already adjusted 25/05/03 (1 page)
23 May 2003Company name changed bealaw (661) LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed bealaw (661) LIMITED\certificate issued on 23/05/03 (2 pages)
12 May 2003Incorporation (37 pages)
12 May 2003Incorporation (37 pages)