Company NameFinalta Enterprises Limited
Company StatusActive
Company Number05016634
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePedro Jorge Teixeira Serra Rodeia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMr Russell Shore
StatusCurrent
Appointed31 March 2015(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Secretary NameMr David Tan
StatusCurrent
Appointed31 March 2015(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr David Tan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Russell Shore
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Asheet Mehta
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican,Indian
StatusCurrent
Appointed02 June 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMcKinsey & Co 55 East 52nd Street
New York
10055
Director NameStephanie Elizabeth Hauser
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameMr Daniele Chiarella
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameMr Stephan Binder
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed23 February 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSenior Partner
Country of ResidenceSwitzerland
Correspondence Address30 Bleicherweg
Zurich
08002
Director NameMarcus Sieberer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustrian
StatusCurrent
Appointed03 February 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleSenior Partner
Country of ResidenceSwitzerland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameDr Joerg Musshoff
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed03 February 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleSenior Partner Consulting
Country of ResidenceGermany
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMarukel Maxwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Augustine Renny Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed03 February 2022(18 years after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceIndia
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameDouglas James Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House
Speen Road,Upper North Dean
High Wycombe
Buckinghamshire
HP14 4NL
Director NameMr Owen Remus Brett
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Chevening Road
London
NW6 6DB
Secretary NameDouglas James Wilson
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House
Speen Road,Upper North Dean
High Wycombe
Buckinghamshire
HP14 4NL
Director NameChristine Ruth Johnston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrabands Rye Road, Rye Foreign
Nr Rye
East Sussex
TN31 7UR
Director NameMrs Louise Catherine Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimmons Gainsford Llp
7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Russell Shore
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimmons Gainsford Llp
7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameRadboud Richardus Laurentius Vlaar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSixth Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameCornelius Bruno Waldemar Walter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address27 Andrassy Ut
1061 Budapest
Hungary
Secretary NameOwen Remus Brett
StatusResigned
Appointed03 September 2011(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressSixth Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameThomas Barkin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameChris Leech
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameGary Pinkus
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NameMr Michael Themistocles Patsalos-Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Brian Waggoner Nocco
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU
Director NamePhilippe Mauchard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed10 November 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKinnaird House Pall Mall East
London
SW1Y 5AU
Director NameMr Vivek K Wadhwa
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMcKinsey & Company 55 East 52nd Street
New York
Ny 10022
Director NameMr Robert Andrew Sternfels
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2013(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMcKinsey & Company 555 California Street
Suite 4700
San Francisco
California
Ca 94104
Director NameMr Daniel Pacthod
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceNew York, Usa
Correspondence AddressMcKinsey & Co 55 East 52nd Street
New York
10022
Director NameMr Inderdeep Malik
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUsa / New York
Correspondence AddressMcKinsey & Co 55 East 52nd Street
New York
10022
Director NameMr Philipp Maximilian Nattermann
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2021)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Florian Budde
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2019)
RoleSenior Partner
Country of ResidenceGermany
Correspondence Address2 Taunustor
Frankfurt Am Main
60311
Germany
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefinalta.eu.com

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

263.5k at £0.01Mckinsey & Company Finalta Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,001,128
Net Worth£2,692,344
Cash£1,591,641
Current Liabilities£7,052,267

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
16 December 2023Full accounts made up to 31 December 2022 (26 pages)
13 February 2023Director's details changed for Mr Daniele Chiarella on 30 June 2021 (2 pages)
8 February 2023Director's details changed for Mr Asheet Mehta on 15 January 2023 (2 pages)
8 February 2023Director's details changed for Marukel Maxwell on 15 January 2023 (2 pages)
8 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 December 2021 (29 pages)
27 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
4 February 2022Appointment of Mr. Augustine Renny Thomas as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Marcus Sieberer as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Dr. Joerg Musshoff as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Marukel Maxwell as a director on 3 February 2022 (2 pages)
3 December 2021Termination of appointment of Philipp Maximilian Nattermann as a director on 15 September 2021 (1 page)
30 November 2021Second filing of a statement of capital following an allotment of shares on 25 November 2021
  • GBP 2,634.79
(4 pages)
26 November 2021Statement of capital on 26 November 2021
  • GBP 2,634.79
(3 pages)
26 November 2021Statement by Directors (7 pages)
26 November 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 2,634.79
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/21
(4 pages)
26 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 26/11/2021
(3 pages)
26 November 2021Solvency Statement dated 26/11/21 (7 pages)
10 November 2021Full accounts made up to 31 December 2020 (30 pages)
30 June 2021Registered office address changed from Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to The Post Building 100 Museum Street London Wc1a 1 Pb on 30 June 2021 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (28 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
20 September 2019Termination of appointment of Florian Budde as a director on 19 September 2019 (1 page)
7 March 2019Appointment of Mr Stephan Binder as a director on 23 February 2019 (2 pages)
25 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
5 November 2018Termination of appointment of Inderdeep Malik as a director on 5 November 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
2 October 2018Termination of appointment of Daniel Pacthod as a director on 2 October 2018 (1 page)
25 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
18 October 2017Appointment of Mr Florian Budde as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Philipp Nattermann as a director on 3 October 2017 (2 pages)
18 October 2017Appointment of Mr Philipp Nattermann as a director on 3 October 2017 (2 pages)
18 October 2017Appointment of Mr Florian Budde as a director on 18 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
15 February 2017Full accounts made up to 31 December 2015 (22 pages)
15 February 2017Full accounts made up to 31 December 2015 (22 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 June 2016Appointment of Mr Inderdeep Malik as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Brian Nocco as a director on 2 June 2016 (1 page)
8 June 2016Termination of appointment of Vivek K Wadhwa as a director on 2 June 2016 (1 page)
8 June 2016Appointment of Mr Inderdeep Malik as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Cornelius Bruno Waldemar Walter as a director on 2 June 2016 (1 page)
8 June 2016Appointment of Mr Daniele Chiarella as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Daniel Pacthod as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Robert Andrew Sternfels as a director on 2 June 2016 (1 page)
8 June 2016Termination of appointment of Robert Andrew Sternfels as a director on 2 June 2016 (1 page)
8 June 2016Appointment of Mr Asheet Mehta as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Vivek K Wadhwa as a director on 2 June 2016 (1 page)
8 June 2016Appointment of Mr Daniele Chiarella as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Cornelius Bruno Waldemar Walter as a director on 2 June 2016 (1 page)
8 June 2016Termination of appointment of Owen Remus Brett as a director on 2 June 2016 (1 page)
8 June 2016Appointment of Mr Daniel Pacthod as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Owen Remus Brett as a director on 2 June 2016 (1 page)
8 June 2016Appointment of Mr Asheet Mehta as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Stephanie Elizabeth Hauser as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Stephanie Elizabeth Hauser as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Brian Nocco as a director on 2 June 2016 (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,634.78
(9 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,634.78
(9 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Appointment of Mr Russell Shore as a director on 14 September 2015 (2 pages)
30 September 2015Appointment of Mr Russell Shore as a director on 14 September 2015 (2 pages)
30 September 2015Termination of appointment of Thomas Barkin as a director on 14 September 2015 (1 page)
30 September 2015Termination of appointment of Chris Leech as a director on 14 September 2015 (1 page)
30 September 2015Appointment of Mr David Tan as a director on 14 September 2015 (2 pages)
30 September 2015Termination of appointment of Gary Pinkus as a director on 14 September 2015 (1 page)
30 September 2015Appointment of Mr David Tan as a director on 14 September 2015 (2 pages)
30 September 2015Termination of appointment of Chris Leech as a director on 14 September 2015 (1 page)
30 September 2015Termination of appointment of Thomas Barkin as a director on 14 September 2015 (1 page)
30 September 2015Termination of appointment of Gary Pinkus as a director on 14 September 2015 (1 page)
19 May 2015Appointment of Mr David Tan as a secretary on 31 March 2015 (2 pages)
19 May 2015Termination of appointment of Radboud Richardus Laurentius Vlaar as a director on 10 April 2015 (1 page)
19 May 2015Termination of appointment of Owen Remus Brett as a secretary on 31 March 2015 (1 page)
19 May 2015Appointment of Mr Russell Shore as a secretary on 31 March 2015 (2 pages)
19 May 2015Appointment of Mr Russell Shore as a secretary on 31 March 2015 (2 pages)
19 May 2015Termination of appointment of Owen Remus Brett as a secretary on 31 March 2015 (1 page)
19 May 2015Termination of appointment of Radboud Richardus Laurentius Vlaar as a director on 10 April 2015 (1 page)
19 May 2015Appointment of Mr David Tan as a secretary on 31 March 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,634.78
(9 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,634.78
(9 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,634.78
(10 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,634.78
(10 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Appointment of Mr Vivek K Wadhwa as a director (2 pages)
12 April 2013Appointment of Mr Vivek K Wadhwa as a director (2 pages)
12 April 2013Appointment of Mr Robert Andrew Sternfels as a director (2 pages)
12 April 2013Appointment of Mr Robert Andrew Sternfels as a director (2 pages)
11 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
11 April 2013Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 11 April 2013 (1 page)
10 April 2013Registered office address changed from 1 Little Argyll Street London W1F 7BQ United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 1 Little Argyll Street London W1F 7BQ United Kingdom on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Philippe Mauchard as a director (1 page)
10 April 2013Termination of appointment of Michael Patsalos-Fox as a director (1 page)
10 April 2013Termination of appointment of Michael Patsalos-Fox as a director (1 page)
10 April 2013Termination of appointment of Philippe Mauchard as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (10 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (10 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 December 2011Appointment of Chris Leech as a director (2 pages)
7 December 2011Appointment of Chris Leech as a director (2 pages)
1 December 2011Appointment of Philippe Mauchard as a director (2 pages)
1 December 2011Appointment of Philippe Mauchard as a director (2 pages)
1 December 2011Appointment of Michael Patsalos-Fox as a director (2 pages)
1 December 2011Appointment of Gary Pinkus as a director (2 pages)
1 December 2011Appointment of Gary Pinkus as a director (2 pages)
1 December 2011Appointment of Thomas Barkin as a director (2 pages)
1 December 2011Appointment of Michael Patsalos-Fox as a director (2 pages)
1 December 2011Appointment of Thomas Barkin as a director (2 pages)
1 December 2011Appointment of Brian Nocco as a director (2 pages)
1 December 2011Appointment of Brian Nocco as a director (2 pages)
22 November 2011Registered office address changed from Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 22 November 2011 (1 page)
15 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
15 September 2011Appointment of Pedro Jorge Teixeira Serra Rodeia as a director (2 pages)
15 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
15 September 2011Appointment of Pedro Jorge Teixeira Serra Rodeia as a director (2 pages)
15 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
14 September 2011Appointment of Cornelius Bruno Waldemar Walter as a director (2 pages)
14 September 2011Appointment of Cornelius Bruno Waldemar Walter as a director (2 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Appointment of Radboud Richardus Laurentius Vlaar as a director (2 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Appointment of Radboud Richardus Laurentius Vlaar as a director (2 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
13 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
12 September 2011Appointment of Owen Remus Brett as a secretary (1 page)
12 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
12 September 2011Appointment of Owen Remus Brett as a secretary (1 page)
12 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 2,473
(3 pages)
9 September 2011Termination of appointment of Louise Wilson as a director (1 page)
9 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 September 2011Termination of appointment of Louise Wilson as a director (1 page)
9 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 September 2011Termination of appointment of Russell Shore as a director (1 page)
9 September 2011Termination of appointment of Russell Shore as a director (1 page)
9 September 2011Termination of appointment of Christine Johnston as a director (1 page)
9 September 2011Termination of appointment of Christine Johnston as a director (1 page)
8 September 2011Memorandum and Articles of Association (9 pages)
8 September 2011Memorandum and Articles of Association (9 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2011Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages)
24 June 2011Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages)
24 June 2011Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of Mrs Louise Catherine Wilson as a director (2 pages)
18 January 2011Appointment of Mrs Louise Catherine Wilson as a director (2 pages)
17 January 2011Appointment of Mr Russell Shore as a director (2 pages)
17 January 2011Appointment of Mr Russell Shore as a director (2 pages)
15 October 2010Termination of appointment of Douglas Wilson as a director (1 page)
15 October 2010Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Christine Ruth Johnston on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages)
15 October 2010Termination of appointment of Douglas Wilson as a secretary (1 page)
15 October 2010Director's details changed for Christine Ruth Johnston on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages)
15 October 2010Termination of appointment of Douglas Wilson as a secretary (1 page)
15 October 2010Termination of appointment of Douglas Wilson as a director (1 page)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Owen Remus Brett on 30 June 2009 (1 page)
5 March 2010Director's details changed for Owen Remus Brett on 30 June 2009 (1 page)
5 March 2010Director's details changed for Christine Ruth Wood on 31 October 2009 (2 pages)
5 March 2010Director's details changed for Christine Ruth Wood on 31 December 2009 (2 pages)
5 March 2010Director's details changed for Christine Ruth Wood on 31 October 2009 (2 pages)
5 March 2010Director's details changed for Christine Ruth Wood on 31 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 March 2009Return made up to 15/01/09; full list of members (4 pages)
12 March 2009Return made up to 15/01/09; full list of members (4 pages)
15 August 2008S-div (1 page)
15 August 2008S-div (1 page)
12 August 2008Resolutions
  • RES13 ‐ Subdivided and coverted into 100 shares of £0.01 28/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 August 2008Resolutions
  • RES13 ‐ Subdivided and coverted into 100 shares of £0.01 28/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 15/01/08; full list of members (6 pages)
5 February 2008Return made up to 15/01/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: the old house, speen road upper north dean high wycombe buckinghamshire HP14 4NL (1 page)
29 October 2007Registered office changed on 29/10/07 from: the old house, speen road upper north dean high wycombe buckinghamshire HP14 4NL (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
30 April 2007£ sr 66@1 01/11/06 (1 page)
30 April 2007£ sr 66@1 01/11/06 (1 page)
25 March 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 February 2006Return made up to 15/01/06; full list of members (7 pages)
13 February 2006Return made up to 15/01/06; full list of members (7 pages)
6 February 2006Ad 20/01/06--------- £ si 107@1=107 £ ic 2432/2539 (2 pages)
6 February 2006Ad 20/01/06--------- £ si 107@1=107 £ ic 2432/2539 (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
5 October 2004Nc inc already adjusted 21/03/04 (2 pages)
5 October 2004Ad 15/07/04--------- £ si 157@1=157 £ ic 2275/2432 (2 pages)
5 October 2004Ad 10/05/04--------- £ si 1274@1=1274 £ ic 1001/2275 (2 pages)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2004Ad 10/05/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2004Ad 15/07/04--------- £ si 157@1=157 £ ic 2275/2432 (2 pages)
5 October 2004Nc inc already adjusted 21/03/04 (2 pages)
5 October 2004Ad 10/05/04--------- £ si 1274@1=1274 £ ic 1001/2275 (2 pages)
5 October 2004Ad 10/05/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (19 pages)
15 January 2004Incorporation (19 pages)
15 January 2004Secretary resigned (1 page)