Berkhamsted
Hertfordshire
HP4 3NW
Director Name | Mr Mujahid Asghar Malik |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ifast Global Bank Limited Sqb, 77 Marsh Wall London E14 9SH |
Director Name | Mr Derek Daniel O'Herlihy |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 August 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwalk Wilmslow SK9 5PL |
Director Name | Mr Anthony Wagerman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elemental Company Secretary 27 Old Gloucester Stre London WC1N 3AX |
Director Name | Mr Russell John Saunders |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 9th Floor South Quay Building 189 Marsh Wall London E14 9SH |
Director Name | Mr Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ifast Global Bank Limited Sqb, 77 Marsh Wall London E14 9SH |
Director Name | Mr Chung Chun Lim |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 13 October 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chairman And Ceo |
Country of Residence | Singapore |
Correspondence Address | Ifast Global Bank Limited Sqb, 77 Marsh Wall London E14 9SH |
Director Name | Mr Inayat Kashif |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ifast Global Bank, Sqb 77 Marsh Wall London E14 9SH |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Ebrahim Nonoo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 9th Floor, South Quay Building 77 Marsh Wall London E14 9SH |
Secretary Name | Lily Lorraine Mizrahie |
---|---|
Nationality | Singaporian |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 St Stephens Close Avenue Road London NW8 6DD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Titus Didacose Enamakel |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Kuwait |
Status | Resigned |
Appointed | 24 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Ministry Of Affairs Building Alhilali Street, Saffat 13152 Mirqab Kuwait |
Director Name | Ikbal Haji Karim Daredia |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2012) |
Role | Banker |
Country of Residence | Bahrain |
Correspondence Address | Villa 11mojemma Adhila Compound Gate 2187 Wali Al-Ahd Highway Al Hamalah 1014 Bahrain |
Director Name | Mr Rakesh Kurian |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Dale Benfleet Essex SS7 1TD |
Secretary Name | Mirza Baseer Baig |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2010) |
Role | Banker |
Correspondence Address | Flat 65 Building 205 Alshabab Ave Juffair 340 Bahrain |
Director Name | Mr Raymond Clive Seamer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 September 2010) |
Role | Banker |
Country of Residence | Kingdom Of Barhain |
Correspondence Address | Building 2304 Road 2830 Block 428, Al Seef District Al Seef Kingdom Of Bahrain |
Secretary Name | Mrs Rashia Mohamed Ali Sabkar |
---|---|
Status | Resigned |
Appointed | 02 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Flar 2, Building 2683 Road 7539 Al Janabiyah 575 Kingdom Of Bahrain Kingdm Of Bahrain |
Director Name | Mr Shafqat Ali Memon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 December 2010(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 2011) |
Role | Banker |
Country of Residence | Kingodm Of Bahrain |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Maurice Benedict Horan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Ayham Yousef Gharaibeh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 08 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Khalil Ebrahim Nooruddin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 08 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 2013) |
Role | Businessman |
Country of Residence | Kingdon Of Bahrain |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Nicolas Edouard Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Secretary Name | Ms Annie Hickson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2013) |
Role | Company Director |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Harold Edwin Hutchins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2013(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2016) |
Role | Banker |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Jonathan Hunt Holley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Secretary Name | Ms Marieke Van Driel |
---|---|
Status | Resigned |
Appointed | 29 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | 70 Whitechapel High Street London E1 7PL |
Director Name | Mr Alfred Barrington Meeks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 June 2021) |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | Southcroft Timble Otley North Yorkshire LS21 2NN |
Director Name | Mr Nicolas Edouard Martin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lenham Road Lee London SE12 8QN |
Director Name | Mr Maurice Benedict Horan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 March 2022) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | 1 Woodlands Adare Co. Limerick Ireland |
Director Name | Mr David Robert Price |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2020) |
Role | Banking - Chief Executive Officer, Bfc Bank |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor South Quay Building 189 Marsh Wall London E14 9SH |
Director Name | Mr Nabeel Noor Al Nabi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 16 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2019) |
Role | Investment Banking |
Country of Residence | Bahrain |
Correspondence Address | South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH |
Director Name | Ms Kubra Ali Merza Ali |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 07 August 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2021) |
Role | Acting Chief Executive Officer |
Country of Residence | Bahrain |
Correspondence Address | Bahrain Financial Harbour, West Tower 26th Floor Manama 31700 |
Director Name | Mr Chuan Yong Goh |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2022) |
Role | Regional Director, Ceo's Office |
Country of Residence | Singapore |
Correspondence Address | 9th Floor, South Quay Building 77 Marsh Wall London E14 9SH |
Secretary Name | Huntingdon Executive And Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2016) |
Correspondence Address | 62 Huntingdon Road Southend On Sea Essex SS1 2XW |
Website | bfcexchange.co.uk |
---|---|
Telephone | 020 84718730 |
Telephone region | London |
Registered Address | Ifast Global Bank Limited Sqb, 77 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
400k at £1 | Bfc Group Holdings Wll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,095,563 |
Gross Profit | £6,408,407 |
Net Worth | £2,537,810 |
Cash | £8,564,421 |
Current Liabilities | £14,354,779 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
19 January 2018 | Delivered on: 1 February 2018 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
31 August 2011 | Delivered on: 7 September 2011 Persons entitled: Narsimha Investments Limited Classification: Rent deposit deed Secured details: £8,750 due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the account including interest accrued thereon. Outstanding |
27 September 2010 | Delivered on: 12 October 2010 Persons entitled: Mulji's Limited Classification: Rent deposit deed Secured details: £6,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit, all interest, deposit account. See image for full details. Outstanding |
4 May 2005 | Delivered on: 10 May 2005 Persons entitled: Thomas William Lichtenheldt Reed, Belinda Mary Reed and Judith Zafira Reed Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A special designated interest deposit account and all money from time to time withdrawn from or paid into such account including the initial funds deposited being an amount of £5,500 (together with all interest accrued thereon). Outstanding |
26 February 2021 | Termination of appointment of Kubra Ali Merza Ali as a director on 24 February 2021 (1 page) |
---|---|
2 October 2020 | Registered office address changed from 9th Floor South Quay Building 189 Marsh Wall London England E14 9SH England to 77 Marsh Wall London E14 9SH on 2 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 77 Marsh Wall London E14 9SH England to 9th Floor, South Quay Building 77 Marsh Wall London E14 9SH on 2 October 2020 (1 page) |
2 October 2020 | Satisfaction of charge 1 in full (4 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (64 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
22 May 2020 | Termination of appointment of David Robert Price as a director on 20 May 2020 (1 page) |
27 February 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
22 January 2020 | Registered office address changed from South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH England to 9th Floor South Quay Building 189 Marsh Wall London England E14 9SH on 22 January 2020 (1 page) |
3 December 2019 | Appointment of Mr Anthony Wagerman as a director on 20 November 2019 (2 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
13 August 2019 | Appointment of Mr Derek Daniel O'herlihy as a director on 7 August 2019 (2 pages) |
13 August 2019 | Appointment of Ms Kubra Ali Merza Ali as a director on 7 August 2019 (2 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
2 July 2019 | Termination of appointment of Nabeel Noor Al Nabi as a director on 1 July 2019 (1 page) |
25 June 2019 | Termination of appointment of Gerald Keith Watts as a director on 7 June 2019 (1 page) |
12 June 2019 | Satisfaction of charge 047977590005 in full (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (66 pages) |
28 March 2019 | Termination of appointment of Christopher David Taylor as a director on 19 March 2019 (1 page) |
13 March 2019 | Registration of charge 047977590006, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 047977590004 in full (1 page) |
19 February 2019 | Registration of charge 047977590005, created on 1 February 2019 (72 pages) |
17 September 2018 | Director's details changed for Mr David Robert Price on 1 September 2018 (2 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
18 July 2018 | Amended full accounts made up to 31 December 2017 (51 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Mr David Robert Price on 10 June 2018 (2 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (50 pages) |
17 April 2018 | Appointment of Mr Mujahid Asghar Malik as a director on 3 April 2018 (2 pages) |
27 March 2018 | Resolutions
|
16 March 2018 | Appointment of Mr. Nabeel Noor Al Nabi as a director on 16 November 2017 (2 pages) |
1 February 2018 | Registration of charge 047977590004, created on 19 January 2018 (9 pages) |
21 December 2017 | Termination of appointment of Nicolas Edouard Martin as a director on 15 December 2017 (1 page) |
22 November 2017 | Termination of appointment of Ayman Sejiny as a director on 16 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Ayman Sejiny as a director on 16 November 2017 (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
3 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
3 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
6 June 2017 | Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Alfred Barrington Meeks on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Gerald Keith Watts on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Gerald Keith Watts on 6 June 2017 (2 pages) |
15 May 2017 | Appointment of Elemental Company Secretary Limited as a secretary on 1 April 2017 (2 pages) |
15 May 2017 | Appointment of Elemental Company Secretary Limited as a secretary on 1 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr David Robert Price as a director on 26 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr David Robert Price as a director on 26 April 2017 (2 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (50 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (50 pages) |
28 February 2017 | Termination of appointment of Huntingdon Executive and Director Services Limited as a secretary on 24 November 2016 (1 page) |
28 February 2017 | Termination of appointment of Huntingdon Executive and Director Services Limited as a secretary on 24 November 2016 (1 page) |
21 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
2 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
11 October 2016 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
11 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
11 October 2016 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
11 October 2016 | Change of name with request to seek comments from relevant body (2 pages) |
11 October 2016 | Company name changed bfc exchange LIMITED\certificate issued on 11/10/16
|
11 October 2016 | Company name changed bfc exchange LIMITED\certificate issued on 11/10/16
|
27 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Registered office address changed from 70 Whitechapel High Street London E1 7PL to South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 70 Whitechapel High Street London E1 7PL to South Quay Plaza 9th Floor 189 Marsh Wall London E14 9SH on 26 September 2016 (1 page) |
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 13 June 2012
|
21 September 2016 | Statement of capital following an allotment of shares on 13 June 2012
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
30 June 2016 | Director's details changed for Mr Nicolas Edouard Martin on 1 November 2015 (2 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mr Nicolas Edouard Martin on 1 November 2015 (2 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 June 2016 | Appointment of Mr Maurice Benedict Horan as a director on 2 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Maurice Benedict Horan as a director on 2 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Harold Edwin Hutchins as a director on 2 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Harold Edwin Hutchins as a director on 2 June 2016 (1 page) |
9 December 2015 | Second filing of AP01 previously delivered to Companies House
|
9 December 2015 | Second filing of AP01 previously delivered to Companies House
|
21 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 September 2015 | Appointment of Mr Gerald Keith Watts as a director on 18 August 2015
|
1 September 2015 | Termination of appointment of Rakesh Kurian as a director on 18 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Gerald Keith Watts as a director on 18 August 2015
|
1 September 2015 | Termination of appointment of Rakesh Kurian as a director on 18 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Gerald Keith Watts as a director on 18 August 2015 (2 pages) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 May 2015 | Appointment of Mr Ayman Sejiny as a director on 20 March 2015 (2 pages) |
27 May 2015 | Appointment of Mr Ayman Sejiny as a director on 20 March 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jonathan Hunt Holley as a director on 20 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Marieke Van Driel as a secretary on 20 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Marieke Van Driel as a secretary on 20 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Ayham Yousef Gharaibeh as a director on 20 March 2015 (1 page) |
21 May 2015 | Appointment of Huntingdon Executive and Director Services Limited as a secretary on 20 March 2015 (2 pages) |
21 May 2015 | Termination of appointment of Ayham Yousef Gharaibeh as a director on 20 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Jonathan Hunt Holley as a director on 20 March 2015 (1 page) |
21 May 2015 | Appointment of Huntingdon Executive and Director Services Limited as a secretary on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Peter Stuart Hinson as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Christopher David Taylor as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nicolas Edouard Martin as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Peter Stuart Hinson as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Christopher David Taylor as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Alfred Barrington Meeks as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Nicolas Edouard Martin as a director on 20 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Alfred Barrington Meeks as a director on 20 March 2015 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 February 2014 | Appointment of Ms Marieke Van Driel as a secretary (2 pages) |
24 February 2014 | Appointment of Ms Marieke Van Driel as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Annie Hickson as a secretary (1 page) |
21 February 2014 | Termination of appointment of Annie Hickson as a secretary (1 page) |
6 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Auditor's resignation (1 page) |
26 July 2013 | Resignation of an auditor (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resignation of an auditor (2 pages) |
26 July 2013 | Resolutions
|
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Director's details changed for Mr Rakesh Kurian on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Rakesh Kurian on 1 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Rakesh Kurian on 1 June 2013 (2 pages) |
12 June 2013 | Termination of appointment of Khalil Nooruddin as a director (1 page) |
12 June 2013 | Termination of appointment of Nicolas Martin as a director (1 page) |
12 June 2013 | Appointment of Mr Jonathan Hunt Holley as a director (2 pages) |
12 June 2013 | Termination of appointment of Khalil Nooruddin as a director (1 page) |
12 June 2013 | Appointment of Mr Harold Edwin Hutchins as a director (2 pages) |
12 June 2013 | Termination of appointment of Nicolas Martin as a director (1 page) |
12 June 2013 | Appointment of Mr Jonathan Hunt Holley as a director (2 pages) |
12 June 2013 | Appointment of Mr Harold Edwin Hutchins as a director (2 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 April 2013 | Memorandum and Articles of Association (25 pages) |
11 April 2013 | Memorandum and Articles of Association (25 pages) |
22 February 2013 | Company name changed ezremit LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Company name changed ezremit LIMITED\certificate issued on 22/02/13
|
10 October 2012 | Appointment of Ms Annie Hickson as a secretary (1 page) |
10 October 2012 | Appointment of Ms Annie Hickson as a secretary (1 page) |
9 October 2012 | Termination of appointment of Rashia Sabkar as a secretary (1 page) |
9 October 2012 | Termination of appointment of Rashia Sabkar as a secretary (1 page) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Ebrahim Nonoo on 13 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Ebrahim Nonoo on 13 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Rakesh Kurian on 13 June 2012 (3 pages) |
3 July 2012 | Director's details changed for Rakesh Kurian on 13 June 2012 (3 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 May 2012 | Appointment of Mr Nicolas Edouard Martin as a director (2 pages) |
21 May 2012 | Appointment of Mr Ayham Yousef Gharaibeh as a director (2 pages) |
21 May 2012 | Appointment of Mr Khalil Ebrahim Nooruddin as a director (2 pages) |
21 May 2012 | Appointment of Mr Nicolas Edouard Martin as a director (2 pages) |
21 May 2012 | Appointment of Mr Ayham Yousef Gharaibeh as a director (2 pages) |
21 May 2012 | Appointment of Mr Khalil Ebrahim Nooruddin as a director (2 pages) |
26 April 2012 | Termination of appointment of Ikbal Daredia as a director (1 page) |
26 April 2012 | Termination of appointment of Ikbal Daredia as a director (1 page) |
26 April 2012 | Termination of appointment of Maurice Horan as a director (1 page) |
26 April 2012 | Termination of appointment of Maurice Horan as a director (1 page) |
28 September 2011 | Termination of appointment of Patrick Van Surell as a director (1 page) |
28 September 2011 | Termination of appointment of Patrick Van Surell as a director (1 page) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Termination of appointment of Shafqat Ali Memon as a director (1 page) |
15 June 2011 | Appointment of Mr Maurice Benedict Horan as a director (2 pages) |
15 June 2011 | Termination of appointment of Shafqat Ali Memon as a director (1 page) |
15 June 2011 | Appointment of Mr Maurice Benedict Horan as a director (2 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 December 2010 | Appointment of Mr Shafqat Ali Memon as a director (2 pages) |
8 December 2010 | Appointment of Mr Shafqat Ali Memon as a director (2 pages) |
8 November 2010 | Termination of appointment of Raymond Seamer as a director (1 page) |
8 November 2010 | Termination of appointment of Raymond Seamer as a director (1 page) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2010 | Director's details changed for Patrick Jean Raymond Van Surell on 13 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ikbal Haji Karim Daredia on 13 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ikbal Haji Karim Daredia on 13 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Rakesh Kurian on 13 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ebrahim Nonoo on 13 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Patrick Jean Raymond Van Surell on 13 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Rakesh Kurian on 13 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Ebrahim Nonoo on 13 June 2010 (2 pages) |
25 June 2010 | Appointment of Mr Raymond Clive Seamer as a director (2 pages) |
25 June 2010 | Appointment of Mr Raymond Clive Seamer as a director (2 pages) |
25 June 2010 | Appointment of Mrs. Rashia Mohamed Ali Sabkar as a secretary (1 page) |
25 June 2010 | Appointment of Mrs. Rashia Mohamed Ali Sabkar as a secretary (1 page) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 April 2010 | Termination of appointment of Frederick Stonehouse as a director (1 page) |
13 April 2010 | Termination of appointment of Mirza Baig as a secretary (1 page) |
13 April 2010 | Termination of appointment of Mirza Baig as a secretary (1 page) |
13 April 2010 | Termination of appointment of Frederick Stonehouse as a director (1 page) |
15 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 March 2009 | Director appointed rakesh kurian (1 page) |
5 March 2009 | Director appointed rakesh kurian (1 page) |
10 February 2009 | Director appointed ikbal haji karim daredia (1 page) |
10 February 2009 | Director appointed patrick jean raymond van surell (1 page) |
10 February 2009 | Director appointed frederick stonehouse (2 pages) |
10 February 2009 | Director appointed ikbal haji karim daredia (1 page) |
10 February 2009 | Appointment terminated secretary lily mizrahie (1 page) |
10 February 2009 | Secretary appointed mirza baseer baig (1 page) |
10 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
10 February 2009 | Secretary appointed mirza baseer baig (1 page) |
10 February 2009 | Director appointed frederick stonehouse (2 pages) |
10 February 2009 | Appointment terminated director titus enamakel (1 page) |
10 February 2009 | Director appointed patrick jean raymond van surell (1 page) |
10 February 2009 | Appointment terminated secretary lily mizrahie (1 page) |
10 February 2009 | Appointment terminated director titus enamakel (1 page) |
10 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
19 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
12 June 2008 | Gbp nc 400000/400100\05/06/08 (1 page) |
12 June 2008 | Ad 05/06/08\gbp si 100000@1=100000\gbp ic 300000/400000\ (3 pages) |
12 June 2008 | Ad 05/06/08\gbp si 100000@1=100000\gbp ic 300000/400000\ (3 pages) |
12 June 2008 | Gbp nc 400000/400100\05/06/08 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
28 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
30 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
30 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
6 July 2005 | Nc inc already adjusted 09/05/05 (2 pages) |
6 July 2005 | Nc inc already adjusted 09/05/05 (2 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Ad 09/05/05--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
6 July 2005 | Ad 09/05/05--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
6 July 2005 | Resolutions
|
20 June 2005 | Registered office changed on 20/06/05 from: 35 brompton road london SW3 1DE (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 35 brompton road london SW3 1DE (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Ad 01/07/03-30/06/04 £ si 99@1 (2 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 34 saint stephens close avenue road london NW8 6DD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 34 saint stephens close avenue road london NW8 6DD (1 page) |
15 July 2004 | Ad 01/07/03-30/06/04 £ si 99@1 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 16 saint john street london EC1M 4NT (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 16 saint john street london EC1M 4NT (1 page) |
2 July 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Incorporation (14 pages) |
13 June 2003 | Incorporation (14 pages) |