London
EC4M 7AN
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2018(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 April 2023) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2003) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Barry William Moloney |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Chantry Bull Lane Gerrards Cross Buckinghamshire SL9 8RH |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2003) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Ralph James Horne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 86-92 Regent Road Leicester LE1 7DD |
Director Name | Joseph Leslie Nash |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2003(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 August 2016) |
Role | Sales Director |
Country of Residence | Singapore |
Correspondence Address | #04-20 Pebble Bay Condo 130 Tanjong Rhu Road 436918 |
Secretary Name | Ralph James Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2013) |
Role | Chief Executive Officer |
Correspondence Address | 5 Leslie Grove Brighton Victoria 3186 Australia |
Secretary Name | Mrs Katherine Alexander |
---|---|
Status | Resigned |
Appointed | 01 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2014) |
Role | Company Director |
Correspondence Address | 86-92 Regent Road Leicester LE1 7DD |
Secretary Name | Mr Ralph James Horne |
---|---|
Status | Resigned |
Appointed | 18 February 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | 86-92 Regent Road Leicester LE1 7DD |
Director Name | Mr Pradeep Ratilal Raniga |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 86-92 Regent Road Leicester LE1 7DD |
Director Name | Mr Gopala Subramanium |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 August 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2018) |
Role | Service |
Country of Residence | India |
Correspondence Address | 86-92 Regent Road Leicester LE1 7DD |
Director Name | Mr Michel Alfonsus Petrus Borst |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 August 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2018) |
Role | Service |
Country of Residence | Singapore |
Correspondence Address | 86-92 Regent Road Leicester LE1 7DD |
Director Name | Mr Inder Jeet Singh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2019) |
Role | Professional |
Country of Residence | India |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | investmaster.com |
---|
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
13.7m at £1 | Regius Overseas Holding Company LTD 98.20% Ordinary |
---|---|
250k at £1 | Dion Global Solutions Pty LTD 1.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,384,327 |
Gross Profit | £8,314,022 |
Net Worth | -£14,797,315 |
Cash | £387,012 |
Current Liabilities | £18,526,971 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 October 2022 | Removal of liquidator by court order (14 pages) |
6 October 2022 | Appointment of a voluntary liquidator (16 pages) |
17 March 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (21 pages) |
12 April 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (18 pages) |
3 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 3 February 2021 (2 pages) |
3 March 2020 | Appointment of a voluntary liquidator (3 pages) |
26 February 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
26 February 2020 | Administrator's progress report (30 pages) |
11 October 2019 | Statement of affairs with form AM02SOA (8 pages) |
11 October 2019 | Termination of appointment of Inder Jeet Singh as a director on 11 October 2019 (1 page) |
16 September 2019 | Result of meeting of creditors (5 pages) |
14 August 2019 | Statement of administrator's proposal (26 pages) |
13 August 2019 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 88 Wood Street London EC2V 7QF on 13 August 2019 (2 pages) |
12 August 2019 | Appointment of an administrator (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
26 October 2018 | Cessation of Shivinder Mohan Singh as a person with significant control on 23 July 2018 (1 page) |
26 October 2018 | Notification of a person with significant control statement (2 pages) |
26 October 2018 | Cessation of Malvinder Mohan Singh as a person with significant control on 23 July 2018 (1 page) |
26 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
24 October 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 11 October 2018 (2 pages) |
24 October 2018 | Appointment of Mrs Michelle O'flaherty as a director on 11 October 2018 (2 pages) |
24 October 2018 | Registered office address changed from 86-92 Regent Road Leicester LE1 7DD to 35 Great St Helen's London EC3A 6AP on 24 October 2018 (1 page) |
18 July 2018 | Appointment of Mr. Inder Jeet Singh as a director on 22 June 2018 (2 pages) |
18 July 2018 | Termination of appointment of Gopala Subramanium as a director on 22 June 2018 (1 page) |
18 July 2018 | Termination of appointment of Michel Alfonsus Petrus Borst as a director on 22 June 2018 (1 page) |
18 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
18 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 February 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
22 February 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
24 August 2016 | Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr. Michel Alfonsus Petrus Borst as a director on 5 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ralph James Horne as a secretary on 5 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ralph James Horne as a director on 5 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ralph James Horne as a secretary on 5 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ralph James Horne as a director on 5 August 2016 (1 page) |
23 August 2016 | Appointment of Mr. Gopala Subramanium as a director on 5 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Joseph Leslie Nash as a director on 5 August 2016 (1 page) |
23 August 2016 | Appointment of Mr. Gopala Subramanium as a director on 5 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Joseph Leslie Nash as a director on 5 August 2016 (1 page) |
13 June 2016 | Auditor's resignation (2 pages) |
13 June 2016 | Auditor's resignation (2 pages) |
24 May 2016 | Auditor's resignation (1 page) |
24 May 2016 | Auditor's resignation (1 page) |
25 April 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
25 April 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 July 2014 | Termination of appointment of Pradeep Raniga as a director (1 page) |
7 July 2014 | Termination of appointment of Pradeep Raniga as a director (1 page) |
27 June 2014 | Appointment of Mr Pradeep Ratilal Raniga as a director (2 pages) |
27 June 2014 | Appointment of Mr Pradeep Ratilal Raniga as a director (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
18 February 2014 | Appointment of Mr Ralph James Horne as a secretary (2 pages) |
18 February 2014 | Termination of appointment of Katherine Alexander as a secretary (1 page) |
18 February 2014 | Termination of appointment of Katherine Alexander as a secretary (1 page) |
18 February 2014 | Appointment of Mr Ralph James Horne as a secretary (2 pages) |
15 January 2014 | Director's details changed for Ralph James Horne on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Ralph James Horne on 1 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Ralph James Horne on 1 November 2013 (2 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
20 February 2013 | Auditor's resignation (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
13 February 2013 | Termination of appointment of Ralph Horne as a secretary (1 page) |
13 February 2013 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 13 February 2013 (1 page) |
13 February 2013 | Appointment of Mrs Katherine Alexander as a secretary (1 page) |
13 February 2013 | Termination of appointment of Ralph Horne as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Katherine Alexander as a secretary (1 page) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
30 May 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
30 May 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 February 2011 | Company name changed religare technova global solutions (uk) LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Company name changed religare technova global solutions (uk) LIMITED\certificate issued on 01/02/11
|
28 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 December 2009 | Director's details changed for Ralph James Horne on 11 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Ralph James Horne on 11 December 2009 (1 page) |
15 December 2009 | Director's details changed for Ralph James Horne on 11 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Ralph James Horne on 11 December 2009 (1 page) |
14 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
23 June 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 June 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 December 2008 | Company name changed capital market solutions (uk) LIMITED\certificate issued on 04/12/08 (2 pages) |
3 December 2008 | Company name changed capital market solutions (uk) LIMITED\certificate issued on 04/12/08 (2 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / joseph nash / 15/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / joseph nash / 15/08/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 03/09/06; full list of members (2 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 February 2006 | Nc inc already adjusted 04/12/03 (1 page) |
14 February 2006 | Nc inc already adjusted 04/12/03 (1 page) |
17 January 2006 | Return made up to 03/09/05; full list of members (2 pages) |
17 January 2006 | Return made up to 03/09/05; full list of members (2 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 February 2005 | Return made up to 03/09/04; full list of members
|
8 February 2005 | Return made up to 03/09/04; full list of members
|
10 January 2004 | Registered office changed on 10/01/04 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 16 tennyson road the straits dudley west midlands DY3 3BY (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: burleigh house chapel oak, salford priors evesham WR11 8SP (1 page) |
23 December 2003 | Company name changed nova & ibroker LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed nova & ibroker LIMITED\certificate issued on 23/12/03 (2 pages) |
13 December 2003 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
13 December 2003 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
26 October 2003 | Memorandum and Articles of Association (11 pages) |
26 October 2003 | Memorandum and Articles of Association (11 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed;new director appointed (3 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 9 cheapside london EC2V 6AD (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 9 cheapside london EC2V 6AD (1 page) |
17 October 2003 | Company name changed alnery no. 2376 LIMITED\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed alnery no. 2376 LIMITED\certificate issued on 17/10/03 (2 pages) |
3 September 2003 | Incorporation (17 pages) |
3 September 2003 | Incorporation (17 pages) |