London
WC1A 1PB
Secretary Name | Mr Russell Shore |
---|---|
Status | Current |
Appointed | 31 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Secretary Name | Mr David Tan |
---|---|
Status | Current |
Appointed | 31 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr David Tan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Russell Shore |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Asheet Mehta |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American,Indian |
Status | Current |
Appointed | 02 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | McKinsey & Co 55 East 52nd Street New York 10055 |
Director Name | Stephanie Elizabeth Hauser |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Mr Daniele Chiarella |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | London, United Kingdom |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Mr Stephan Binder |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Senior Partner |
Country of Residence | Switzerland |
Correspondence Address | 30 Bleicherweg Zurich 08002 |
Director Name | Marcus Sieberer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 February 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Partner |
Country of Residence | Switzerland |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Dr Joerg Musshoff |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 February 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Partner Consulting |
Country of Residence | Germany |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Marukel Maxwell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Augustine Renny Thomas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 February 2022(18 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | India |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Douglas James Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old House Speen Road,Upper North Dean High Wycombe Buckinghamshire HP14 4NL |
Director Name | Mr Owen Remus Brett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chevening Road London NW6 6DB |
Secretary Name | Douglas James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old House Speen Road,Upper North Dean High Wycombe Buckinghamshire HP14 4NL |
Director Name | Christine Ruth Johnston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brabands Rye Road, Rye Foreign Nr Rye East Sussex TN31 7UR |
Director Name | Mrs Louise Catherine Wilson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Russell Shore |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Radboud Richardus Laurentius Vlaar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Cornelius Bruno Waldemar Walter |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 27 Andrassy Ut 1061 Budapest Hungary |
Secretary Name | Owen Remus Brett |
---|---|
Status | Resigned |
Appointed | 03 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Thomas Barkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Chris Leech |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Gary Pinkus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Mr Michael Themistocles Patsalos-Fox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Brian Waggoner Nocco |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sixth Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Philippe Mauchard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kinnaird House Pall Mall East London SW1Y 5AU |
Director Name | Mr Vivek K Wadhwa |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | McKinsey & Company 55 East 52nd Street New York Ny 10022 |
Director Name | Mr Robert Andrew Sternfels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | McKinsey & Company 555 California Street Suite 4700 San Francisco California Ca 94104 |
Director Name | Mr Daniel Pacthod |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | New York, Usa |
Correspondence Address | McKinsey & Co 55 East 52nd Street New York 10022 |
Director Name | Mr Inderdeep Malik |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | Usa / New York |
Correspondence Address | McKinsey & Co 55 East 52nd Street New York 10022 |
Director Name | Mr Philipp Maximilian Nattermann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2021) |
Role | Senior Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Post Building 100 Museum Street London WC1A 1PB |
Director Name | Mr Florian Budde |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2019) |
Role | Senior Partner |
Country of Residence | Germany |
Correspondence Address | 2 Taunustor Frankfurt Am Main 60311 Germany |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | finalta.eu.com |
---|
Registered Address | The Post Building 100 Museum Street London WC1A 1PB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
263.5k at £0.01 | Mckinsey & Company Finalta Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,001,128 |
Net Worth | £2,692,344 |
Cash | £1,591,641 |
Current Liabilities | £7,052,267 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
23 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
13 February 2023 | Director's details changed for Mr Daniele Chiarella on 30 June 2021 (2 pages) |
8 February 2023 | Director's details changed for Mr Asheet Mehta on 15 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Marukel Maxwell on 15 January 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
27 March 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
4 February 2022 | Appointment of Mr. Augustine Renny Thomas as a director on 3 February 2022 (2 pages) |
4 February 2022 | Appointment of Marcus Sieberer as a director on 3 February 2022 (2 pages) |
4 February 2022 | Appointment of Dr. Joerg Musshoff as a director on 3 February 2022 (2 pages) |
4 February 2022 | Appointment of Marukel Maxwell as a director on 3 February 2022 (2 pages) |
3 December 2021 | Termination of appointment of Philipp Maximilian Nattermann as a director on 15 September 2021 (1 page) |
30 November 2021 | Second filing of a statement of capital following an allotment of shares on 25 November 2021
|
26 November 2021 | Statement of capital on 26 November 2021
|
26 November 2021 | Statement by Directors (7 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
26 November 2021 | Resolutions
|
26 November 2021 | Solvency Statement dated 26/11/21 (7 pages) |
10 November 2021 | Full accounts made up to 31 December 2020 (30 pages) |
30 June 2021 | Registered 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 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 September 2019 | Termination of appointment of Florian Budde as a director on 19 September 2019 (1 page) |
7 March 2019 | Appointment of Mr Stephan Binder as a director on 23 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
5 November 2018 | Termination of appointment of Inderdeep Malik as a director on 5 November 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 October 2018 | Termination of appointment of Daniel Pacthod as a director on 2 October 2018 (1 page) |
25 February 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
18 October 2017 | Appointment of Mr Florian Budde as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Philipp Nattermann as a director on 3 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Philipp Nattermann as a director on 3 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Florian Budde as a director on 18 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 February 2017 | Full accounts made up to 31 December 2015 (22 pages) |
15 February 2017 | Full accounts made up to 31 December 2015 (22 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 June 2016 | Appointment of Mr Inderdeep Malik as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Brian Nocco as a director on 2 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Vivek K Wadhwa as a director on 2 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Inderdeep Malik as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Cornelius Bruno Waldemar Walter as a director on 2 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Daniele Chiarella as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Daniel Pacthod as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Robert Andrew Sternfels as a director on 2 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Robert Andrew Sternfels as a director on 2 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Asheet Mehta as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Vivek K Wadhwa as a director on 2 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Daniele Chiarella as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Cornelius Bruno Waldemar Walter as a director on 2 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Owen Remus Brett as a director on 2 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Daniel Pacthod as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Owen Remus Brett as a director on 2 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Asheet Mehta as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Stephanie Elizabeth Hauser as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Stephanie Elizabeth Hauser as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Brian Nocco as a director on 2 June 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Appointment of Mr Russell Shore as a director on 14 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Russell Shore as a director on 14 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Thomas Barkin as a director on 14 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Chris Leech as a director on 14 September 2015 (1 page) |
30 September 2015 | Appointment of Mr David Tan as a director on 14 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Gary Pinkus as a director on 14 September 2015 (1 page) |
30 September 2015 | Appointment of Mr David Tan as a director on 14 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Chris Leech as a director on 14 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Thomas Barkin as a director on 14 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Gary Pinkus as a director on 14 September 2015 (1 page) |
19 May 2015 | Appointment of Mr David Tan as a secretary on 31 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Radboud Richardus Laurentius Vlaar as a director on 10 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Owen Remus Brett as a secretary on 31 March 2015 (1 page) |
19 May 2015 | Appointment of Mr Russell Shore as a secretary on 31 March 2015 (2 pages) |
19 May 2015 | Appointment of Mr Russell Shore as a secretary on 31 March 2015 (2 pages) |
19 May 2015 | Termination of appointment of Owen Remus Brett as a secretary on 31 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Radboud Richardus Laurentius Vlaar as a director on 10 April 2015 (1 page) |
19 May 2015 | Appointment of Mr David Tan as a secretary on 31 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Appointment of Mr Vivek K Wadhwa as a director (2 pages) |
12 April 2013 | Appointment of Mr Vivek K Wadhwa as a director (2 pages) |
12 April 2013 | Appointment of Mr Robert Andrew Sternfels as a director (2 pages) |
12 April 2013 | Appointment of Mr Robert Andrew Sternfels as a director (2 pages) |
11 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Kinnaird House Pall Mall East London SW1Y 5AU England on 11 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 1 Little Argyll Street London W1F 7BQ United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 1 Little Argyll Street London W1F 7BQ United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Philippe Mauchard as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Patsalos-Fox as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Patsalos-Fox as a director (1 page) |
10 April 2013 | Termination of appointment of Philippe Mauchard as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
7 December 2011 | Appointment of Chris Leech as a director (2 pages) |
7 December 2011 | Appointment of Chris Leech as a director (2 pages) |
1 December 2011 | Appointment of Philippe Mauchard as a director (2 pages) |
1 December 2011 | Appointment of Philippe Mauchard as a director (2 pages) |
1 December 2011 | Appointment of Michael Patsalos-Fox as a director (2 pages) |
1 December 2011 | Appointment of Gary Pinkus as a director (2 pages) |
1 December 2011 | Appointment of Gary Pinkus as a director (2 pages) |
1 December 2011 | Appointment of Thomas Barkin as a director (2 pages) |
1 December 2011 | Appointment of Michael Patsalos-Fox as a director (2 pages) |
1 December 2011 | Appointment of Thomas Barkin as a director (2 pages) |
1 December 2011 | Appointment of Brian Nocco as a director (2 pages) |
1 December 2011 | Appointment of Brian Nocco as a director (2 pages) |
22 November 2011 | Registered office address changed from Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on 22 November 2011 (1 page) |
15 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
15 September 2011 | Appointment of Pedro Jorge Teixeira Serra Rodeia as a director (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
15 September 2011 | Appointment of Pedro Jorge Teixeira Serra Rodeia as a director (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
14 September 2011 | Appointment of Cornelius Bruno Waldemar Walter as a director (2 pages) |
14 September 2011 | Appointment of Cornelius Bruno Waldemar Walter as a director (2 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Appointment of Radboud Richardus Laurentius Vlaar as a director (2 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Appointment of Radboud Richardus Laurentius Vlaar as a director (2 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 September 2011 | Appointment of Owen Remus Brett as a secretary (1 page) |
12 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 September 2011 | Appointment of Owen Remus Brett as a secretary (1 page) |
12 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
9 September 2011 | Termination of appointment of Louise Wilson as a director (1 page) |
9 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 September 2011 | Termination of appointment of Louise Wilson as a director (1 page) |
9 September 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 September 2011 | Termination of appointment of Russell Shore as a director (1 page) |
9 September 2011 | Termination of appointment of Russell Shore as a director (1 page) |
9 September 2011 | Termination of appointment of Christine Johnston as a director (1 page) |
9 September 2011 | Termination of appointment of Christine Johnston as a director (1 page) |
8 September 2011 | Memorandum and Articles of Association (9 pages) |
8 September 2011 | Memorandum and Articles of Association (9 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
24 June 2011 | Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of Mrs Louise Catherine Wilson as a director (2 pages) |
18 January 2011 | Appointment of Mrs Louise Catherine Wilson as a director (2 pages) |
17 January 2011 | Appointment of Mr Russell Shore as a director (2 pages) |
17 January 2011 | Appointment of Mr Russell Shore as a director (2 pages) |
15 October 2010 | Termination of appointment of Douglas Wilson as a director (1 page) |
15 October 2010 | Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Christine Ruth Johnston on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Douglas Wilson as a secretary (1 page) |
15 October 2010 | Director's details changed for Christine Ruth Johnston on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Owen Remus Brett on 2 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Douglas Wilson as a secretary (1 page) |
15 October 2010 | Termination of appointment of Douglas Wilson as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Owen Remus Brett on 30 June 2009 (1 page) |
5 March 2010 | Director's details changed for Owen Remus Brett on 30 June 2009 (1 page) |
5 March 2010 | Director's details changed for Christine Ruth Wood on 31 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Christine Ruth Wood on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Christine Ruth Wood on 31 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Christine Ruth Wood on 31 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 August 2008 | S-div (1 page) |
15 August 2008 | S-div (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (6 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: the old house, speen road upper north dean high wycombe buckinghamshire HP14 4NL (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: the old house, speen road upper north dean high wycombe buckinghamshire HP14 4NL (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New 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 2007 | Return made up to 15/01/07; full list of members
|
25 March 2007 | Return made up to 15/01/07; full list of members
|
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
6 February 2006 | Ad 20/01/06--------- £ si 107@1=107 £ ic 2432/2539 (2 pages) |
6 February 2006 | Ad 20/01/06--------- £ si 107@1=107 £ ic 2432/2539 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
5 October 2004 | Nc inc already adjusted 21/03/04 (2 pages) |
5 October 2004 | Ad 15/07/04--------- £ si 157@1=157 £ ic 2275/2432 (2 pages) |
5 October 2004 | Ad 10/05/04--------- £ si 1274@1=1274 £ ic 1001/2275 (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Ad 10/05/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
5 October 2004 | Ad 15/07/04--------- £ si 157@1=157 £ ic 2275/2432 (2 pages) |
5 October 2004 | Nc inc already adjusted 21/03/04 (2 pages) |
5 October 2004 | Ad 10/05/04--------- £ si 1274@1=1274 £ ic 1001/2275 (2 pages) |
5 October 2004 | Ad 10/05/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (19 pages) |
15 January 2004 | Incorporation (19 pages) |
15 January 2004 | Secretary resigned (1 page) |