Company NameQuotevision Limited
Company StatusActive
Company Number04804282
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stuart Glen Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed01 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMs Elizabeth Miriam Holt
StatusCurrent
Appointed07 August 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Andrew James Surdykowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Arthur Warren Gardiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Christopher Jeffrey Rhodes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Alan Charles Ambrose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Princes Tower
Elephant Lane
London
SE16 4NF
Director NameMr John David Penrose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 2003)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Winscombe
Somerset
BS25 1BX
Director NameForbes Herbert Elworthy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 July 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2008)
RoleCompany Director
Correspondence AddressCraigmore 2rd
Timaru
New Zealand
Director NameJeremy David Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 October 2003)
RoleDirector Credit Market Analysi
Correspondence Address34 Dapdune Road
Guildford
Surrey
GU1 4NY
Secretary NameJeremy David Harris
NationalityBritish
StatusResigned
Appointed09 July 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 22 July 2004)
RoleDirector Credit Market Analysi
Correspondence Address34 Dapdune Road
Guildford
Surrey
GU1 4NY
Director NameRobert Harry Swerling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 November 2004)
RoleBarrister
Correspondence Address85 Greencroft Gardens
London
NW6 3LJ
Director NameMr Simon George Glossop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Lilyville Road
London
SW6 5DP
Director NameLaurent Paulhac
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Chapel Road
Waccabuc
New York 10 597
United States
Director NameJames Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameRichard Redding
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2010)
RoleManaging Director
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameKim Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleManaging Director And President
Correspondence Address20 Canada Square
London
E14 5LH
Director NameKendal Vroman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleCheif Corporate Development Officer
Correspondence Address4519 Middaugh Ave
Downers Grove
Illinois
United States
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Antoine Paul Gautier Kohler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Director NameBryan Durkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe McGraw-Hill Companies Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QL
Director NameMs Elizabeth O'Melia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1221 Avenue Of The Americas
New York
10020-1095
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Peter August Scheschuk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address1221 Avenue Of The Americas - 48th Floor
New York
10020-1095
Secretary NameMr Antony Montague
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address20 Canada Square
London
E14 5LH
Secretary NameMiss Catherine Shelley
StatusResigned
Appointed30 June 2012(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr David John Peniket
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(13 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Scott Anthony Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2016(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMr Johnathan Huston Short
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2016(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Secretary NameMr Patrick Wolfe Davis
StatusResigned
Appointed03 October 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2018)
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4SA
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2007)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameDuncan Cotterill Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2007(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2008)
Correspondence AddressLevel 9 Clarendon Tower
Cnr Worcester & Oxford Terrace
Christchurch
Canterbury
New Zealand
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2012)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitecreditma.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

679.4k at £0.01Credit Market Analysis LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,730,075
Net Worth-£2,955,876
Cash£411,469
Current Liabilities£4,299,053

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

2 October 2020Full accounts made up to 31 December 2019 (19 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (17 pages)
12 July 2019Statement of capital on 12 July 2019
  • GBP 6,793.50
(4 pages)
12 July 2019Resolutions
  • RES13 ‐ Cancel share prem a/c / re dividend 19/06/2019
(2 pages)
12 July 2019Solvency Statement dated 19/06/19 (1 page)
12 July 2019Statement by Directors (1 page)
9 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 (2 pages)
30 October 2018Termination of appointment of a director (1 page)
29 October 2018Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
9 August 2018Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 (2 pages)
3 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 (1 page)
13 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
13 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of David John Peniket as a director on 30 September 2017 (1 page)
13 October 2017Appointment of Mr Stuart Williams as a director on 1 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
9 August 2017Notification of Credit Market Analysis Limited as a person with significant control on 6 April 2016 (1 page)
9 August 2017Notification of Credit Market Analysis Limited as a person with significant control on 6 April 2016 (1 page)
9 August 2017Notification of Credit Market Analysis Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 October 2016Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Scott Anthony Hill as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 (2 pages)
12 October 2016Appointment of Mr Johnathan Huston Short as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr David John Peniket as a director on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016 (2 pages)
11 October 2016Appointment of Mr David John Peniket as a director on 3 October 2016 (2 pages)
6 October 2016Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016 (1 page)
5 October 2016Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Peter August Scheschuk as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Catherine Shelley as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Antony Montague as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Antony Montague as a secretary on 3 October 2016 (1 page)
5 October 2016Termination of appointment of David Robert Pearce as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Elizabeth O'melia as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Paul James Sansom as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of David Robert Pearce as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Paul James Sansom as a director on 3 October 2016 (1 page)
8 August 2016Full accounts made up to 31 December 2015 (22 pages)
8 August 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,793.5
(6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,793.5
(6 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 20 Canada Square London E14 5LH (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,793.5
(6 pages)
19 June 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 20 Canada Square London E14 5LH (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,793.5
(6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,793.5
(6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,793.5
(6 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Register(s) moved to registered office address (1 page)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Register(s) moved to registered office address (1 page)
31 May 2013Termination of appointment of Paul Sansom as a director (1 page)
31 May 2013Termination of appointment of Paul Sansom as a director (1 page)
15 April 2013Appointment of Mr Paul James Sansom as a director (2 pages)
15 April 2013Termination of appointment of Antoine Kohler as a director (1 page)
15 April 2013Termination of appointment of Antoine Kohler as a director (1 page)
15 April 2013Appointment of Mr Paul James Sansom as a director (2 pages)
6 January 2013Full accounts made up to 31 December 2011 (17 pages)
6 January 2013Full accounts made up to 31 December 2011 (17 pages)
16 July 2012Appointment of Ms. Elizabeth O'melia as a director (2 pages)
16 July 2012Appointment of Ms. Elizabeth O'melia as a director (2 pages)
13 July 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
13 July 2012Termination of appointment of Slc Registrars Limited as a secretary (1 page)
13 July 2012Appointment of Mr Paul Sansom as a director (2 pages)
13 July 2012Registered office address changed from , One New Change London, EC4M 9AF, United Kingdom on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Kim Taylor as a director (1 page)
13 July 2012Termination of appointment of Kathleen Cronin as a director (1 page)
13 July 2012Termination of appointment of Kim Taylor as a director (1 page)
13 July 2012Appointment of Mr Peter August Scheschuk as a director (2 pages)
13 July 2012Termination of appointment of Kathleen Cronin as a director (1 page)
13 July 2012Registered office address changed from , One New Change London, EC4M 9AF, United Kingdom on 13 July 2012 (1 page)
13 July 2012Appointment of Mr David Robert Pearce as a director (2 pages)
13 July 2012Appointment of Miss Catherine Shelley as a secretary (1 page)
13 July 2012Termination of appointment of Laurent Paulhac as a director (1 page)
13 July 2012Termination of appointment of Bryan Durkin as a director (1 page)
13 July 2012Termination of appointment of Kendal Vroman as a director (1 page)
13 July 2012Appointment of Mr Paul Sansom as a director (2 pages)
13 July 2012Appointment of Miss Catherine Shelley as a secretary (1 page)
13 July 2012Termination of appointment of Laurent Paulhac as a director (1 page)
13 July 2012Appointment of Mr Peter August Scheschuk as a director (2 pages)
13 July 2012Appointment of Mr Antony Montague as a secretary (1 page)
13 July 2012Appointment of Mr Antony Montague as a secretary (1 page)
13 July 2012Appointment of Mr David Robert Pearce as a director (2 pages)
13 July 2012Termination of appointment of Bryan Durkin as a director (1 page)
13 July 2012Termination of appointment of James Parisi as a director (1 page)
13 July 2012Termination of appointment of Kendal Vroman as a director (1 page)
13 July 2012Termination of appointment of James Parisi as a director (1 page)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (10 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 July 2011Director's details changed for Bryan Durkin on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Bryan Durkin on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Kim Taylor on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Kim Taylor on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Antoine Paul Gautier Kohler on 28 June 2011 (2 pages)
6 July 2011Director's details changed for Antoine Paul Gautier Kohler on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from , 5Th Floor Watling House 33 Cannon Street, London, EC4M 5SB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from , 5Th Floor Watling House 33 Cannon Street, London, EC4M 5SB on 28 June 2011 (1 page)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
21 January 2011Statement of company's objects (2 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 January 2011Statement of company's objects (2 pages)
21 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 January 2011Full accounts made up to 31 December 2009 (17 pages)
14 January 2011Full accounts made up to 31 December 2009 (17 pages)
14 January 2011Director's details changed for Kim Taylor on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Kim Taylor on 14 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Kathleen Marie Cronin on 4 January 2011 (2 pages)
7 October 2010Appointment of Antoine Paul Gautier Kohler as a director (3 pages)
7 October 2010Appointment of Antoine Paul Gautier Kohler as a director (3 pages)
7 October 2010Appointment of Bryan Durkin as a director (3 pages)
7 October 2010Appointment of Bryan Durkin as a director (3 pages)
21 August 2010Termination of appointment of Richard Redding as a director (1 page)
21 August 2010Termination of appointment of Richard Redding as a director (1 page)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Full accounts made up to 31 December 2008 (17 pages)
2 December 2009Full accounts made up to 31 December 2008 (17 pages)
17 November 2009Director's details changed for James Parisi on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kathleen Cronin on 17 November 2009 (2 pages)
17 November 2009Director's details changed for James Parisi on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kathleen Cronin on 17 November 2009 (2 pages)
30 October 2009Section 519 (1 page)
30 October 2009Section 519 (1 page)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Richard Redding on 1 October 2009 (2 pages)
18 September 2009Return made up to 19/06/09; full list of members (5 pages)
18 September 2009Return made up to 19/06/09; full list of members (5 pages)
17 September 2009Registered office changed on 17/09/2009 from, haymarket house, 5TH floor, 1 oxendon street, london, SW1Y 4EE (1 page)
17 September 2009Registered office changed on 17/09/2009 from, haymarket house, 5TH floor, 1 oxendon street, london, SW1Y 4EE (1 page)
8 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
8 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
11 August 2008Location of register of members (non legible) (1 page)
11 August 2008Location of register of members (non legible) (1 page)
21 July 2008Return made up to 19/06/08; full list of members (7 pages)
21 July 2008Return made up to 19/06/08; full list of members (7 pages)
15 April 2008Secretary appointed slc registrars LIMITED (2 pages)
15 April 2008Director appointed james parisi (2 pages)
15 April 2008Appointment terminated director alan ambrose (1 page)
15 April 2008Appointment terminated director forbes elworthy (1 page)
15 April 2008Director appointed kendal vroman (2 pages)
15 April 2008Director appointed kendal vroman (2 pages)
15 April 2008Director appointed richard redding (2 pages)
15 April 2008Director appointed kim taylor (2 pages)
15 April 2008Appointment terminated director simon glossop (1 page)
15 April 2008Appointment terminated director alan ambrose (1 page)
15 April 2008Director appointed kim taylor (2 pages)
15 April 2008Appointment terminated secretary duncan cotterill secretarial services LIMITED (1 page)
15 April 2008Appointment terminated director forbes elworthy (1 page)
15 April 2008Director appointed kathleen cronin (2 pages)
15 April 2008Director appointed richard redding (2 pages)
15 April 2008Appointment terminated secretary duncan cotterill secretarial services LIMITED (1 page)
15 April 2008Director appointed kathleen cronin (2 pages)
15 April 2008Secretary appointed slc registrars LIMITED (2 pages)
15 April 2008Director appointed james parisi (2 pages)
15 April 2008Appointment terminated director simon glossop (1 page)
31 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
31 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
9 October 2007Registered office changed on 09/10/07 from: haymarket house, 1 oxendon street, london, SW1Y 4EE (1 page)
9 October 2007Registered office changed on 09/10/07 from: haymarket house, 1 oxendon street, london, SW1Y 4EE (1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2007S-div 01/09/03 (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2007Resolutions
  • RES13 ‐ Subdivision 01/09/03
(1 page)
14 September 2007Resolutions
  • RES13 ‐ Subdivision 01/09/03
(1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Ad 30/10/03-14/01/04 £ si [email protected] (2 pages)
14 September 2007Memorandum and Articles of Association (3 pages)
14 September 2007Memorandum and Articles of Association (3 pages)
14 September 2007Ad 30/10/03-14/01/04 £ si [email protected] (2 pages)
14 September 2007S-div 01/09/03 (1 page)
16 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: 2ND floor titchfield house, 69-85 tabernacle street, london, FC2A 4RR (1 page)
1 May 2007Registered office changed on 01/05/07 from: 2ND floor titchfield house, 69-85 tabernacle street, london, FC2A 4RR (1 page)
1 May 2007New secretary appointed (2 pages)
30 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 19/06/05; full list of members (9 pages)
6 October 2005Return made up to 19/06/05; full list of members (9 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
4 August 2004Return made up to 19/06/04; full list of members (19 pages)
4 August 2004Return made up to 19/06/04; full list of members (19 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
15 June 2004Ad 17/05/04--------- £ si [email protected]=1351 £ ic 5173/6524 (2 pages)
15 June 2004Ad 17/05/04--------- £ si [email protected]=1351 £ ic 5173/6524 (2 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2004Company name changed trader blotter LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed trader blotter LIMITED\certificate issued on 09/02/04 (2 pages)
3 February 2004Ad 14/01/04--------- £ si [email protected]=2192 £ ic 2981/5173 (3 pages)
3 February 2004Ad 14/01/04--------- £ si [email protected]=2192 £ ic 2981/5173 (3 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (1 page)
7 January 2004Ad 30/10/03--------- £ si [email protected]=2980 £ ic 1/2981 (3 pages)
7 January 2004Ad 30/10/03--------- £ si [email protected]=2980 £ ic 1/2981 (3 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 16 winchester walk, london, SE1 9AQ (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 16 winchester walk, london, SE1 9AQ (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
19 June 2003Incorporation (14 pages)
19 June 2003Incorporation (14 pages)