London
EC4V 4BJ
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 04 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr James Peter Chalmers-Smith |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Miss Valentina Siew Gek Kang |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Sanath Sanjeewa Dandeniya |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 17 January 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Forest End Fleet GU52 7XE |
Director Name | Alec Howard Drummon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 23 Vinegar Street London E1W 2QQ |
Director Name | Simon David Lloyd Frost |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lawrence Avenue Mill Hill London NW7 4NL |
Secretary Name | Simon David Lloyd Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lawrence Avenue Mill Hill London NW7 4NL |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2011) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Director Name | Mr Stephen Vaughan Simper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Glenn Anderson Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 January 2022) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Nigel John Simmonds |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Maresfield Uckfield East Sussex TN22 2HQ |
Director Name | Stephen John Bailey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bucknall Way Langley Park Beckenham Kent BR3 3XM |
Director Name | Christopher Kitchenham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2016) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2016) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Hua Min Lim |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 February 2010(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 December 2019) |
Role | Executive Chairman |
Country of Residence | Singapore |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Nicolaj Bagge-Hansen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Mark Justin Wells Rushton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 January 2019) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Andrew Brian Tuck |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Mr Don Christopher Formhals |
---|---|
Status | Resigned |
Appointed | 30 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Guy Jonathan Barton Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2018) |
Role | Group Compliance Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Christopher William Darbyshire |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2022) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | wcgplc.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.4m at £0.001 | Walker Crips Group PLC 83.70% Ordinary |
---|---|
445 at £1 | Mark Rushton 5.02% B |
950 at £1 | Walker Crips Group PLC 10.72% Growth |
50 at £1 | Mark Rushton 0.56% Growth |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £20,925,000 |
Gross Profit | £13,264,000 |
Net Worth | £6,955,000 |
Cash | £4,192,000 |
Current Liabilities | £26,426,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
2 April 2004 | Delivered on: 6 April 2004 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement 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: First fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin for the account of the client. See the mortgage charge document for full details. Outstanding |
---|
7 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Full accounts made up to 31 March 2022 (53 pages) |
30 September 2022 | Termination of appointment of Christopher William Darbyshire as a director on 28 September 2022 (1 page) |
3 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Glenn Anderson Cooper as a director on 31 January 2022 (1 page) |
30 November 2021 | Full accounts made up to 31 March 2021 (50 pages) |
7 October 2021 | Termination of appointment of Nicolaj Bagge-Hansen as a director on 5 October 2021 (1 page) |
25 May 2021 | Confirmation statement made on 22 May 2021 with updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (55 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Christopher William Darbyshire as a director on 22 January 2020 (2 pages) |
12 December 2019 | Termination of appointment of Hua Min Lim as a director on 5 December 2019 (1 page) |
25 November 2019 | Full accounts made up to 31 March 2019 (47 pages) |
18 November 2019 | Director's details changed for Mr Glenn Anderson Cooper on 18 November 2019 (2 pages) |
2 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
13 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Don Christopher Formhals as a secretary on 17 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Roderick Goddard as a secretary on 17 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Mark Justin Wells Rushton as a director on 30 January 2019 (1 page) |
2 January 2019 | Resolutions
|
7 November 2018 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 6 November 2018 (2 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (49 pages) |
25 July 2018 | Appointment of Miss Valentina Siew Gek Kang as a director on 11 June 2018 (2 pages) |
24 July 2018 | Termination of appointment of Guy Jonathan Barton Jackson as a director on 11 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (52 pages) |
19 December 2017 | Termination of appointment of Robert Alan Elliott as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Robert Alan Elliott as a director on 19 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (52 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
10 April 2017 | Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages) |
7 December 2016 | Termination of appointment of Nigel John Simmonds as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Nigel John Simmonds as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Christopher Kitchenham as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Stephen Vaughan Simper as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Stephen Vaughan Simper as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Christopher Kitchenham as a director on 30 November 2016 (1 page) |
14 November 2016 | Full accounts made up to 31 March 2016 (45 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (45 pages) |
17 October 2016 | Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Andrew Brian Tuck as a director on 30 September 2016 (1 page) |
4 July 2016 | Director's details changed for Mr Stephen Vaughan Simper on 14 July 2014 (2 pages) |
4 July 2016 | Director's details changed for Mr James Peter Chalmers-Smith on 17 February 2016 (2 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr James Peter Chalmers-Smith on 17 February 2016 (2 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mr Stephen Vaughan Simper on 14 July 2014 (2 pages) |
26 May 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 9 May 2016 (2 pages) |
1 April 2016 | Termination of appointment of Nigel Peter Skelton as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nigel Peter Skelton as a director on 31 March 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
24 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 October 2014 | Second filing of AP01 previously delivered to Companies House
|
15 October 2014 | Second filing of AP01 previously delivered to Companies House
|
15 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (29 pages) |
17 September 2014 | Appointment of Mr James Peter Chalmers-Smith as a director on 1 October 2014
|
17 September 2014 | Appointment of Mr James Peter Chalmers-Smith as a director on 1 October 2014
|
17 September 2014 | Appointment of Mr James Peter Chalmers-Smith as a director on 1 October 2014
|
20 June 2014 | Director's details changed for Rodney Arnold Fitzgerald on 30 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Christopher Kitchenham on 20 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Christopher Kitchenham on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Rodney Arnold Fitzgerald on 30 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 February 2014 | Second filing of SH01 previously delivered to Companies House
|
19 February 2014 | Second filing of SH01 previously delivered to Companies House
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
10 February 2014 | Second filing of SH01 previously delivered to Companies House
|
10 February 2014 | Second filing of SH01 previously delivered to Companies House
|
7 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
7 January 2014 | Statement of company's objects (2 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
7 January 2014 | Statement of company's objects (2 pages) |
6 January 2014 | Sub-division of shares on 18 December 2013 (6 pages) |
6 January 2014 | Sub-division of shares on 18 December 2013 (6 pages) |
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Statement by directors (5 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Statement of capital on 2 January 2014
|
2 January 2014 | Statement by directors (5 pages) |
2 January 2014 | Solvency statement dated 18/12/13 (5 pages) |
2 January 2014 | Solvency statement dated 18/12/13 (5 pages) |
2 January 2014 | Statement of capital on 2 January 2014
|
8 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (23 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (14 pages) |
20 December 2012 | Termination of appointment of Rodney Fitzgerald as a secretary (1 page) |
20 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
20 December 2012 | Termination of appointment of Rodney Fitzgerald as a secretary (1 page) |
20 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
18 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
15 August 2012 | Appointment of Mr Andrew Brian Tuck as a director (2 pages) |
15 August 2012 | Appointment of Mr Andrew Brian Tuck as a director (2 pages) |
14 August 2012 | Director's details changed for Mr David Moses Gelber on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr David Moses Gelber on 14 August 2012 (2 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (13 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (13 pages) |
3 February 2012 | Appointment of Mr Mark Rushton as a director (2 pages) |
3 February 2012 | Appointment of Mr Mark Rushton as a director (2 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 June 2011 | Director's details changed for Sean Kin Wai Lam on 1 July 2010 (2 pages) |
29 June 2011 | Director's details changed for Sean Kin Wai Lam on 1 July 2010 (2 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (12 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (12 pages) |
29 June 2011 | Director's details changed for Sean Kin Wai Lam on 1 July 2010 (2 pages) |
3 March 2011 | Termination of appointment of Michael Sunderland as a director (2 pages) |
3 March 2011 | Termination of appointment of Michael Sunderland as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 August 2010 | Termination of appointment of Stephen Bailey as a director (2 pages) |
16 August 2010 | Termination of appointment of Stephen Bailey as a director (2 pages) |
22 June 2010 | Director's details changed for Sean Kin Wai Lam on 31 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (11 pages) |
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (11 pages) |
22 June 2010 | Director's details changed for Sean Kin Wai Lam on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher Kitchenham on 31 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Christopher Kitchenham on 31 March 2010 (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
19 May 2010 | Appointment of Nicolaj Bagge-Hansen as a director (3 pages) |
19 May 2010 | Appointment of Nicolaj Bagge-Hansen as a director (3 pages) |
30 March 2010 | Appointment of Mr Hua Min Lim as a director (2 pages) |
30 March 2010 | Appointment of Mr Hua Min Lim as a director (2 pages) |
4 February 2010 | Appointment of Martin James Wright as a director (4 pages) |
4 February 2010 | Appointment of Martin James Wright as a director (4 pages) |
4 February 2010 | Appointment of Mr Robert Alan Elliott as a director (3 pages) |
4 February 2010 | Appointment of David Moses Gelber as a director (3 pages) |
4 February 2010 | Appointment of David Moses Gelber as a director (3 pages) |
4 February 2010 | Appointment of Mr Robert Alan Elliott as a director (3 pages) |
29 December 2009 | Appointment of Nigel Peter Skelton as a director (2 pages) |
29 December 2009 | Appointment of Nigel Peter Skelton as a director (2 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
20 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
19 June 2008 | Director's change of particulars / sean lam / 19/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / sean lam / 19/06/2008 (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page) |
6 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
11 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
15 August 2005 | Ad 22/07/05--------- £ si 500000@1=500000 £ ic 4420000/4920000 (2 pages) |
15 August 2005 | Ad 22/07/05--------- £ si 500000@1=500000 £ ic 4420000/4920000 (2 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Particulars of contract relating to shares (4 pages) |
7 July 2004 | Ad 06/04/04--------- £ si 4419999@1 (2 pages) |
7 July 2004 | Ad 06/04/04--------- £ si 4419999@1 (2 pages) |
7 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Return made up to 22/05/04; full list of members (9 pages) |
1 July 2004 | Return made up to 22/05/04; full list of members (9 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
16 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
16 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (3 pages) |
16 July 2003 | New secretary appointed;new director appointed (3 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 23 vinegar street london E1W 2QQ (1 page) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 23 vinegar street london E1W 2QQ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (3 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (3 pages) |
22 May 2003 | Incorporation (31 pages) |
22 May 2003 | Incorporation (31 pages) |