West Building
London
SE1 9BG
Director Name | Christine Farnish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 2 Willis Road Cambridge CB1 2AQ |
Director Name | James Egbert Heard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2009) |
Role | CEO |
Correspondence Address | 9909 Connecticut Avenue Kensington Md 20895 United States |
Director Name | Kenneth Edwin Ayers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pearces Farm Easthampstead Road Wokingham Berkshire RG40 3BN |
Director Name | Mr Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Larks Lane, Great Waltham Chelmsford Essex CM3 1AD |
Director Name | Stanley Dubiel |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 2009) |
Role | Analyst |
Correspondence Address | 1601 18th St Nw 515 Washington Dc 20009 United States |
Director Name | Geoffrey Max Lindey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 3 years (resigned 29 June 2006) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Priory Terrace London NW6 4DH |
Director Name | Colin Skene Melvin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 3 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Robert Carnegie Sprague Monks |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2004) |
Role | Businessman |
Correspondence Address | 3 Bacchus Place Cape Elizabeth Maine 04107 United States |
Director Name | John M Connolly |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | President Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Neck Road Manchester Massachusetts 01944 United States |
Director Name | Terence Brian Faulkner |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 2006) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wincanton Hill Bletchley Milton Keynes Buckinghamshire MK3 5LJ |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Diana Merten Bourke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 23531 Rolling Fork Way Gaithersburg 20882 Maryland United States |
Director Name | Marc Ethan Berman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2010) |
Role | President Riskmetrics Group |
Country of Residence | United States |
Correspondence Address | 610 West End Avenue New York Ny 10024 United States |
Director Name | Jonathan Procter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2012) |
Role | Financial Planning |
Country of Residence | France |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Secretary Name | Jamie Cinnamon Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Frederick Bogdan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2012) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Ms Linda Jane Gamble |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2014) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Ms Jamie Cinnamon Pawliczek |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2014) |
Role | Counsel |
Country of Residence | England |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Stephen Harvey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No. 1 London Bridge Fourth Floor, West Building No. 1 London Bridge London SE1 9BG |
Director Name | Ms Marija Kramer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No. 1 London Bridge Fourth Floor West Building London SE1 9BG |
Director Name | Mr Gary Retelny |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No. 1 London Bridge Fourth Floor West Building London SE1 9BG |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2010) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | issproxy.com |
---|
Registered Address | No. 1 London Bridge Fourth Floor West Building London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
10k at £1 | Institutional Shareholder Services Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,707,000 |
Net Worth | £6,632,000 |
Cash | £1,724,000 |
Current Liabilities | £1,710,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
14 December 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
28 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
5 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
16 November 2022 | Termination of appointment of Marija Kramer as a director on 15 November 2022 (1 page) |
16 November 2022 | Termination of appointment of Gary Retelny as a director on 7 November 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
21 July 2022 | Cessation of Deutsche Borse Ag as a person with significant control on 21 July 2022 (1 page) |
21 July 2022 | Notification of Ai Financial Information Uk Limited as a person with significant control on 21 July 2022 (2 pages) |
10 June 2022 | Second filing for the appointment of Gary Retelny as a director (3 pages) |
8 June 2022 | Cessation of Institutional Shareholder Services Inc. as a person with significant control on 6 April 2016 (1 page) |
8 June 2022 | Notification of Deutsche Borse Ag as a person with significant control on 6 April 2016 (2 pages) |
3 March 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
17 December 2021 | Company name changed research, recommendations and electronic voting LIMITED\certificate issued on 17/12/21
|
3 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Stephen Harvey as a director on 31 December 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 March 2016 | Full accounts made up to 31 December 2014 (19 pages) |
22 March 2016 | Full accounts made up to 31 December 2014 (19 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 July 2014 | Appointment of Mr Allen Heery as a director on 30 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Allen Heery as a director on 30 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Gary Retelny as a director on 30 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Gary Retelny as a director on 30 April 2014
|
30 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Ms Marija Kramer as a director on 30 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr. Stephen Harvey as a director on 30 April 2014 (2 pages) |
30 July 2014 | Appointment of Mr Gary Retelny as a director on 30 April 2014 (2 pages) |
30 July 2014 | Appointment of Ms Marija Kramer as a director on 30 April 2014 (2 pages) |
30 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mr. Stephen Harvey as a director on 30 April 2014 (2 pages) |
27 June 2014 | Termination of appointment of Jamie Pawliczek as a director (2 pages) |
27 June 2014 | Termination of appointment of Alastair Eadie as a director (2 pages) |
27 June 2014 | Termination of appointment of Linda Gamble as a director (2 pages) |
27 June 2014 | Termination of appointment of Jamie Pawliczek as a director (2 pages) |
27 June 2014 | Termination of appointment of Alastair Eadie as a director (2 pages) |
27 June 2014 | Termination of appointment of Linda Gamble as a director (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 July 2013 | Director's details changed (3 pages) |
25 July 2013 | Annual return made up to 12 May 2013
|
25 July 2013 | Annual return made up to 12 May 2013
|
25 July 2013 | Director's details changed (3 pages) |
12 June 2013 | Director's details changed (3 pages) |
12 June 2013 | Director's details changed (3 pages) |
5 December 2012 | Termination of appointment of Frederick Bogdan as a director (2 pages) |
5 December 2012 | Termination of appointment of Jamie Cinnamon Powell as a secretary (2 pages) |
5 December 2012 | Appointment of Alastair Kenneth Eadie as a director (3 pages) |
5 December 2012 | Appointment of Alastair Kenneth Eadie as a director (3 pages) |
5 December 2012 | Appointment of Ms Jamie Cinnamon Powell as a director (3 pages) |
5 December 2012 | Termination of appointment of Jamie Cinnamon Powell as a secretary (2 pages) |
5 December 2012 | Appointment of Ms Jamie Cinnamon Powell as a director (3 pages) |
5 December 2012 | Termination of appointment of Jonathan Procter as a director (2 pages) |
5 December 2012 | Termination of appointment of Jonathan Procter as a director (2 pages) |
5 December 2012 | Termination of appointment of Frederick Bogdan as a director (2 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2012 | Resolutions
|
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (15 pages) |
10 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (15 pages) |
8 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (15 pages) |
28 June 2011 | Aud resignation (1 page) |
28 June 2011 | Aud resignation (1 page) |
9 March 2011 | Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Ninth Floor 10 Bishops Square London E1 6EG on 9 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1 Commodity Quay East Smithfields London E1W 1AZ on 2 March 2011 (2 pages) |
23 February 2011 | Appointment of Linda Jane Gamble as a director (3 pages) |
23 February 2011 | Appointment of Linda Jane Gamble as a director (3 pages) |
12 January 2011 | Appointment of Frederick Bogdan as a director (3 pages) |
12 January 2011 | Appointment of Frederick Bogdan as a director (3 pages) |
1 November 2010 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
1 November 2010 | Appointment of Jonathan Procter as a director (3 pages) |
1 November 2010 | Appointment of Jamie Cinnamon Powell as a secretary (3 pages) |
1 November 2010 | Termination of appointment of Marc Berman as a director (2 pages) |
1 November 2010 | Appointment of Jonathan Procter as a director (3 pages) |
1 November 2010 | Appointment of Jamie Cinnamon Powell as a secretary (3 pages) |
1 November 2010 | Termination of appointment of Marc Berman as a director (2 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Termination of appointment of Diana Bourke as a director (2 pages) |
1 October 2010 | Termination of appointment of Stanley Dubiel as a director (2 pages) |
1 October 2010 | Termination of appointment of Diana Bourke as a director (2 pages) |
1 October 2010 | Termination of appointment of Stanley Dubiel as a director (2 pages) |
1 October 2010 | Appointment of Marc Ethan Berman as a director (3 pages) |
1 October 2010 | Appointment of Marc Ethan Berman as a director (3 pages) |
1 October 2010 | Termination of appointment of James Heard as a director (2 pages) |
1 October 2010 | Termination of appointment of James Heard as a director (2 pages) |
3 June 2010 | Annual return made up to 12 May 2010 (14 pages) |
3 June 2010 | Annual return made up to 12 May 2010 (14 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2009 | Return made up to 12/05/09; full list of members (4 pages) |
11 September 2009 | Return made up to 12/05/09; full list of members (4 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 25-35 city road london EC1Y 1AA (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 25-35 city road london EC1Y 1AA (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (9 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members (9 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 12/05/05; full list of members (10 pages) |
10 June 2005 | Return made up to 12/05/05; full list of members (10 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 August 2004 | Return made up to 12/05/04; full list of members (10 pages) |
9 August 2004 | Return made up to 12/05/04; full list of members (10 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 100 fetter lane london EC4A 1BN (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Conve 11/06/03 (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
23 August 2003 | Resolutions
|
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Ad 11/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 100 fetter lane london EC4A 1BN (1 page) |
23 August 2003 | Conve 11/06/03 (1 page) |
23 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Ad 11/06/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 August 2003 | New director appointed (2 pages) |
18 June 2003 | Resolutions
|
18 June 2003 | Nc inc already adjusted 25/05/03 (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Nc inc already adjusted 25/05/03 (1 page) |
23 May 2003 | Company name changed bealaw (661) LIMITED\certificate issued on 23/05/03 (2 pages) |
23 May 2003 | Company name changed bealaw (661) LIMITED\certificate issued on 23/05/03 (2 pages) |
12 May 2003 | Incorporation (37 pages) |
12 May 2003 | Incorporation (37 pages) |