London
WC2N 5RW
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2020(17 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Gurpal Singh Atwal |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mr Adeel Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Strand London WC2N 5RW |
Director Name | Mr Gabriel Marie Denis Pretre |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Avenue Du Temple 31 Lausanne Ch-1012 Foreign |
Director Name | Victor Bischoff |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 20 Chemin Des Rayes 1222 Vesenaz Switzerland |
Director Name | Mr James Michael Kinsella |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Kirk McNeal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2019) |
Role | Vice President Of Finance And Treasurer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2019(16 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(16 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 July 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | interoute.com |
---|---|
Email address | [email protected] |
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 5th Floor 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
320k at €0.1 | Interoute Holdings Sarl 76.19% Ordinary |
---|---|
40m at €0.0003 | Interoute Holdings Sarl 28.57% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £458,907,015 |
Current Liabilities | £709 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
---|---|
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 19 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 September 2014 | Delivered on: 9 September 2014 Satisfied on: 5 November 2015 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Fully Satisfied |
3 April 2013 | Delivered on: 18 April 2013 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created or expressed to be created under the security agreement. Including buildings structures fixtures and fittings including trade fixtures and fittings and fixed plant and machinery and all easements and rights attaching ot it see image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 21 September 2011 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created or expressed to be created under the security agreement. Including the buildings structures fixtures and fitting including trade fixtures and fittings and fixed plant and machinery now or in the future on that property and all easements and rights attaching to it see image for full details. Fully Satisfied |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
24 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
20 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
11 May 2023 | Company name changed interoute communications holdings LIMITED\certificate issued on 11/05/23
|
3 April 2023 | Full accounts made up to 31 December 2021 (29 pages) |
28 December 2022 | Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page) |
28 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
18 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
26 September 2022 | Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022 (2 pages) |
26 September 2022 | Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page) |
18 July 2022 | Full accounts made up to 31 December 2020 (59 pages) |
29 March 2022 | Resolutions
|
25 March 2022 | Resolutions
|
22 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
18 March 2022 | Statement of capital following an allotment of shares on 11 November 2021
|
18 January 2022 | Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022 (1 page) |
14 January 2022 | Resolutions
|
14 January 2022 | Resolutions
|
13 January 2022 | Registration of charge 049275400010, created on 11 January 2022 (42 pages) |
26 November 2021 | Satisfaction of charge 049275400007 in full (1 page) |
26 November 2021 | Satisfaction of charge 049275400009 in full (1 page) |
26 November 2021 | Satisfaction of charge 049275400008 in full (1 page) |
6 November 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
27 October 2021 | Confirmation statement made on 9 October 2021 with updates (6 pages) |
15 October 2021 | Resolutions
|
15 October 2021 | Memorandum and Articles of Association (30 pages) |
22 September 2021 | Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page) |
22 September 2021 | Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 16 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page) |
22 September 2021 | Cessation of Gtt Holdings Limited as a person with significant control on 16 September 2021 (1 page) |
8 September 2021 | Previous accounting period extended from 28 December 2020 to 31 December 2020 (1 page) |
27 April 2021 | Full accounts made up to 31 December 2019 (27 pages) |
17 March 2021 | Appointment of Ernest Ortega as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Donna Marie Granato as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
12 January 2021 | Registration of charge 049275400008, created on 28 December 2020 (72 pages) |
12 January 2021 | Registration of charge 049275400009, created on 28 December 2020 (108 pages) |
15 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages) |
1 December 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 30 October 2020 (1 page) |
1 December 2020 | Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page) |
24 August 2020 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 31 December 2018 (22 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page) |
17 October 2019 | Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 4 October 2019 (1 page) |
16 April 2019 | Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ to Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT on 16 April 2019 (1 page) |
20 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
20 November 2018 | Withdrawal of a person with significant control statement on 20 November 2018 (2 pages) |
20 November 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
20 November 2018 | Notification of Gtt Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
24 August 2018 | Registration of charge 049275400007, created on 15 August 2018 (72 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
9 July 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 9 July 2018 (1 page) |
8 June 2018 | Satisfaction of charge 049275400006 in full (4 pages) |
8 June 2018 | Satisfaction of charge 049275400005 in full (4 pages) |
8 June 2018 | Satisfaction of charge 049275400004 in full (4 pages) |
7 June 2018 | Appointment of Jessica Anne Kaman as a director on 31 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Gareth John Williams as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Catherine Birkett as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Mr Michael Thomas Sicoli as a director on 31 May 2018 (2 pages) |
6 June 2018 | Appointment of Christopher Turing Mckee as a director on 31 May 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Registration of charge 049275400006, created on 9 October 2017 (37 pages) |
19 October 2017 | Registration of charge 049275400006, created on 9 October 2017 (37 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 November 2016 | Registration of charge 049275400005, created on 14 November 2016 (41 pages) |
17 November 2016 | Registration of charge 049275400005, created on 14 November 2016 (41 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 November 2015 | Satisfaction of charge 049275400003 in full (1 page) |
5 November 2015 | Satisfaction of charge 049275400003 in full (1 page) |
19 October 2015 | Registration of charge 049275400004, created on 15 October 2015 (59 pages) |
19 October 2015 | Registration of charge 049275400004, created on 15 October 2015 (59 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Resolutions
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
14 October 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
14 October 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 September 2014 | Registration of charge 049275400003, created on 8 September 2014 (59 pages) |
9 September 2014 | Registration of charge 049275400003, created on 8 September 2014 (59 pages) |
9 September 2014 | Registration of charge 049275400003, created on 8 September 2014 (59 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 February 2014 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page) |
7 January 2014 | Termination of appointment of James Kinsella as a director (1 page) |
7 January 2014 | Termination of appointment of James Kinsella as a director (1 page) |
7 January 2014 | Termination of appointment of Robert Mcneal as a director (1 page) |
7 January 2014 | Termination of appointment of Robert Mcneal as a director (1 page) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Abogado Nominees Limited on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Abogado Nominees Limited on 21 October 2013 (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (18 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (18 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (18 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (18 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (18 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (18 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Memorandum and Articles of Association (38 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Memorandum and Articles of Association (38 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Second filing of AP01 previously delivered to Companies House
|
1 September 2011 | Second filing of AP01 previously delivered to Companies House
|
12 January 2011 | Appointment of Mrs Catherine Birkett as a director
|
12 January 2011 | Appointment of Mrs Catherine Birkett as a director
|
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (16 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (16 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (16 pages) |
2 November 2010 | Appointment of Mr Gareth John Williams as a director (2 pages) |
2 November 2010 | Appointment of Mr Gareth John Williams as a director (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
14 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
14 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
15 October 2009 | Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Kirk Mcneal on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Michael Kinsella on 14 October 2009 (2 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
30 December 2008 | Appointment terminated director gabriel pretre (1 page) |
30 December 2008 | Appointment terminated director gabriel pretre (1 page) |
23 December 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
23 December 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (7 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (7 pages) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / james kinsella / 01/05/2008 (1 page) |
2 December 2007 | Return made up to 09/10/07; full list of members (7 pages) |
2 December 2007 | Return made up to 09/10/07; full list of members (7 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor walbrook building, 195 marsh wall, london E14 9SG (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 4TH floor walbrook building, 195 marsh wall, london E14 9SG (1 page) |
8 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
9 August 2006 | Auditor's resignation (1 page) |
9 August 2006 | Auditor's resignation (1 page) |
26 April 2006 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
26 April 2006 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
10 February 2006 | Director resigned (2 pages) |
10 February 2006 | Director resigned (2 pages) |
31 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
31 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
14 October 2005 | Memorandum and Articles of Association (44 pages) |
14 October 2005 | Memorandum and Articles of Association (44 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 27/07/05--------- eur si [email protected]=30000 eur ic 12000/42000 (2 pages) |
4 October 2005 | Nc inc already adjusted 27/07/05 (1 page) |
4 October 2005 | Ad 27/07/05--------- eur si [email protected]=30000 eur ic 12000/42000 (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Nc inc already adjusted 27/07/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
26 January 2005 | Return made up to 09/10/04; full list of members (7 pages) |
26 January 2005 | Return made up to 09/10/04; full list of members (7 pages) |
10 August 2004 | Location of register of members (non legible) (2 pages) |
10 August 2004 | Location of register of members (non legible) (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
13 January 2004 | Ad 19/12/03--------- eur si [email protected]=1000 eur ic 10999/11999 (2 pages) |
13 January 2004 | Ad 19/12/03--------- eur si [email protected]=1000 eur ic 10999/11999 (2 pages) |
21 November 2003 | Ad 23/10/03--------- eur si [email protected]=999 eur ic 10000/10999 (2 pages) |
21 November 2003 | S-div 30/10/03 (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Particulars of contract relating to shares (4 pages) |
21 November 2003 | Particulars of contract relating to shares (4 pages) |
21 November 2003 | S-div 30/10/03 (1 page) |
21 November 2003 | Ad 23/10/03--------- eur si [email protected]=999 eur ic 10000/10999 (2 pages) |
21 November 2003 | Resolutions
|
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Accounting reference date extended from 31/10/04 to 28/12/04 (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Ad 23/10/03--------- eur si [email protected]=10000 eur ic 0/10000 (2 pages) |
29 October 2003 | Accounting reference date extended from 31/10/04 to 28/12/04 (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Eur nc 0/28000 23/10/03 (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Eur nc 0/28000 23/10/03 (2 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Ad 23/10/03--------- eur si [email protected]=10000 eur ic 0/10000 (2 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Resolutions
|
9 October 2003 | Incorporation (28 pages) |
9 October 2003 | Incorporation (28 pages) |