Company NameInternational Professional Risks Limited
Company StatusActive
Company Number04935842
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Bernardo Gozzi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark Building 106 Fenchurch Street, 7th Floor
London
EC3M 5JF
Director NameMr Lorenzo Caprari
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2019(15 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHallmark Building 106 Fenchurch Street, 7th Floor
London
EC3M 5JF
Director NameMr Riccardo Russo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed09 June 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector Administration And Finance
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark Building 106 Fenchurch Street, 7th Floor
London
EC3M 5JF
Secretary NameMs Ester Sanna Ferraiolo
StatusCurrent
Appointed09 June 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressHallmark Building 106 Fenchurch Street, 7th Floor
London
EC3M 5JF
Director NameMr James Patrick Lawrence
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 November 2003)
RoleSolicitor
Correspondence AddressShakespeare House
42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP
Director NameMr Philip Molyneaux
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 07 April 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Red House 41 Palace Road
Ripon
North Yorkshire
HG4 1FA
Director NameMr David Darwin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameFrank Tattersall Hindle
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address446 Queens Promenade
Thornton Cleveleys
Lancashire
FY5 1QT
Director NameMr Alan William Alfred Rixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressEyehorn Hatch Farmhouse
Munsgore Lane, Borden
Sittingbourne
Kent
ME9 8JU
Secretary NameMr David Darwin
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Great Harwood
Blackburn
Lancashire
BB6 7UP
Director NameBrian Metcalfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 June 2008)
RoleChartered Accountant
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed14 November 2007(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence Address21 Fairways
Fulwood
Preston
Lancashire
PR2 8FX
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Matteo Galliani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Epcot Mews
London
England And Wales
NW10 5LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2003(2 weeks, 5 days after company formation)
Appointment Duration1 month (resigned 08 December 2003)
Correspondence AddressShakespeare House
42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP
Secretary NameCallidus Solutions Limited (Corporation)
StatusResigned
Appointed01 August 2007(3 years, 9 months after company formation)
Appointment Duration5 days (resigned 06 August 2007)
Correspondence AddressWillowhayne
29 Pishobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2007)
Correspondence AddressWillowhayne 29 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
Correspondence Address54 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.iprins.com/
Email address[email protected]
Telephone020 76217922
Telephone regionLondon

Location

Registered AddressHallmark Building
106 Fenchurch Street, 7th Floor
London
EC3M 5JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

725 at £1Shipley House Limited
94.90%
Ordinary
39 at £1Matteo Galliani
5.10%
Ordinary

Financials

Year2014
Turnover£1,235,863
Net Worth£986,959
Cash£515,601
Current Liabilities£287,145

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

12 May 2010Delivered on: 28 May 2010
Satisfied on: 26 February 2015
Persons entitled: Philip Molyneaux

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and shipley house limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property and undertaking for the time being.
Fully Satisfied

Filing History

23 September 2020Accounts for a small company made up to 31 December 2019 (26 pages)
6 July 2020Director's details changed for Mr Lorenzo Caprari on 23 July 2019 (2 pages)
6 July 2020Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
6 July 2020Change of details for Furness Insurance Services Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
23 June 2020Appointment of Mr Riccardo Russo as a director on 9 June 2020 (2 pages)
21 June 2020Appointment of Ms Ester Sanna Ferraiolo as a secretary on 9 June 2020 (2 pages)
17 April 2020Termination of appointment of Philip Molyneaux as a director on 7 April 2020 (1 page)
17 December 2019Director's details changed for Mr Philip Molyneaux on 11 September 2019 (2 pages)
11 December 2019Director's details changed for Mr Philip Molyneaux on 11 September 2019 (2 pages)
2 October 2019Termination of appointment of Callidus Secretaries Limited as a secretary on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Michael Logan Glover as a director on 30 September 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Lorenzo Caprari as a director on 1 April 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
26 July 2018Director's details changed for Mr Bernardo Gozzi on 19 July 2018 (2 pages)
23 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
24 April 2018Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 (1 page)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Furness Insurance Services Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
10 April 2017Second filing of the annual return made up to 19 June 2016 (21 pages)
10 April 2017Second filing of the annual return made up to 19 June 2016 (21 pages)
9 March 2017Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages)
9 March 2017Appointment of Callidus Secretaries Limited as a secretary on 1 March 2017 (2 pages)
2 February 2017Termination of appointment of Matteo Galliani as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Matteo Galliani as a director on 23 January 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Annual return
Statement of capital on 2016-06-24
  • GBP 1,489

Statement of capital on 2017-04-10
  • GBP 764
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017
(8 pages)
24 June 2016Annual return
Statement of capital on 2016-06-24
  • GBP 1,489

Statement of capital on 2017-04-10
  • GBP 764
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2017
(8 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
2 November 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 31 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 764
(7 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 764
(7 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 764
(4 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
10 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 764
(4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
2 September 2014Appointment of Mr Matteo Galliani as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Matteo Galliani as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Matteo Galliani as a director on 2 September 2014 (2 pages)
17 July 2014Full accounts made up to 31 December 2013 (17 pages)
17 July 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 725
(7 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 725
(7 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
21 November 2012Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from , Boundary House, 7-17 Jewry Street, London, EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from , Boundary House, 7-17 Jewry Street, London, EC3N 2HP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from , 50 Fenchurch Street, London, EC3M 3JY on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 21 November 2012 (1 page)
21 November 2012Registered office address changed from , 50 Fenchurch Street, London, EC3M 3JY on 21 November 2012 (1 page)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
11 July 2012Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Bernardo Gozzi on 18 June 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
18 July 2011Secretary's details changed for Callidus Secretaries Limited on 19 June 2011 (2 pages)
18 July 2011Secretary's details changed for Callidus Secretaries Limited on 19 June 2011 (2 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages)
13 June 2011Director's details changed for Michael Logan Glover on 27 May 2011 (2 pages)
28 April 2011Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages)
28 April 2011Secretary's details changed for Callidus Secretaries Limited on 15 April 2011 (2 pages)
16 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
16 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
15 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Philip Molyneaux on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Callidus Secretaries Limited on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Philip Molyneaux on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Full accounts made up to 31 December 2008 (16 pages)
28 December 2008Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page)
28 December 2008Secretary's change of particulars / callidus secretaries LIMITED / 18/12/2008 (1 page)
15 July 2008Return made up to 19/06/08; full list of members (5 pages)
15 July 2008Return made up to 19/06/08; full list of members (5 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Secretary appointed callidus secretaries LIMITED (2 pages)
24 June 2008Appointment terminated director and secretary brian metcalfe (1 page)
24 June 2008Appointment terminated director and secretary brian metcalfe (1 page)
24 June 2008Secretary appointed callidus secretaries LIMITED (2 pages)
10 January 2008New director appointed (9 pages)
10 January 2008New director appointed (9 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New director appointed (3 pages)
21 November 2007New director appointed (3 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
16 November 2007Return made up to 17/10/07; full list of members (7 pages)
16 November 2007Return made up to 17/10/07; full list of members (7 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 November 2007£ ic 1000/758 25/09/07 £ sr 242@1=242 (1 page)
6 November 2007£ ic 758/725 25/09/07 £ sr 33@1=33 (1 page)
6 November 2007£ ic 758/725 25/09/07 £ sr 33@1=33 (1 page)
6 November 2007£ ic 1000/758 25/09/07 £ sr 242@1=242 (1 page)
3 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
17 November 2006Return made up to 17/10/06; full list of members (9 pages)
17 November 2006Return made up to 17/10/06; full list of members (9 pages)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Full accounts made up to 31 December 2005 (17 pages)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
1 November 2005Return made up to 17/10/05; full list of members (9 pages)
1 November 2005Return made up to 17/10/05; full list of members (9 pages)
7 July 2005Full accounts made up to 31 December 2004 (17 pages)
7 July 2005Full accounts made up to 31 December 2004 (17 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2004Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 December 2004Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 December 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 December 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
2 December 2003Company name changed stylepearl LIMITED\certificate issued on 02/12/03 (2 pages)
2 December 2003Company name changed stylepearl LIMITED\certificate issued on 02/12/03 (2 pages)
18 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 November 2003Registered office changed on 06/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2003Registered office changed on 06/11/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 November 2003New director appointed (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New director appointed (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
17 October 2003Incorporation (17 pages)
17 October 2003Incorporation (17 pages)