London
SW1P 4QP
Director Name | Ms Wenyi Shi |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 24 June 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Hoi Yan Irene Lau |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(19 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jonathan Roger Aitken Quin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Nicholas James Gray Robinson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Jonathan Roger Aitken Quin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Sir David Cecil Clementi |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mrs Rosheen Fischer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jabu Henson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House 16-18 Lombard Road London SW11 3RB |
Director Name | Mr Alex Leigh Rhys Sullivan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Miss Elisabeth Jane Dobson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Magnus Batsvik-Miller |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kyle Adams Griswold |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Bradford Eric Bernstein |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Alexander Filshie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Miss Lorraine May Blair |
---|---|
Status | Resigned |
Appointed | 29 March 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2018) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Miss Jane Fahey |
---|---|
Status | Resigned |
Appointed | 23 May 2018(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Li Cheng |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 February 2019(15 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Douglas Lehman Feagin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2019(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Tzu Chung Liang |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 February 2019(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Miss Tolulope Odukoya |
---|---|
Status | Resigned |
Appointed | 28 March 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Ying Zhao |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jeffrey Thomas Alan Parker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Hang Jia |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 2021(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Ms Rosheen Ann Fischer |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2022(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.worldfirst.com/ |
---|---|
Telephone | 020 78011050 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £26,142,000 |
Net Worth | £11,473,000 |
Cash | £50,956,000 |
Current Liabilities | £42,747,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
3 November 2014 | Delivered on: 11 November 2014 Satisfied on: 26 January 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The intellectual property listed in schedule 1 of the mortgage debenture, with UK trade mark numbers: UK00002454370, UK00002555667 and UK00002650358. Fully Satisfied |
---|---|
29 January 2007 | Delivered on: 12 February 2007 Satisfied on: 28 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 11101712 opened in the name of world first UK limited with the bank and all rights of world first UK limited in relation to such account. Fully Satisfied |
20 April 2004 | Delivered on: 24 April 2004 Satisfied on: 28 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account no. 11101712 in the name of the company held with the chargee, and all rights in relation to such account. Fully Satisfied |
22 October 2013 | Delivered on: 6 November 2013 Persons entitled: Citibank,N.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2020 | Group of companies' accounts made up to 31 December 2019 (64 pages) |
---|---|
3 November 2020 | Director's details changed for Mr Jeffrey Thomas Alan Parker on 21 October 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
20 July 2020 | Sub-division of shares on 29 June 2020 (6 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Memorandum and Articles of Association (26 pages) |
20 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2020 | Change of share class name or designation (2 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Douglas Lehman Feagin as a director on 26 May 2020 (1 page) |
27 May 2020 | Appointment of Mr Jeffrey Thomas Alan Parker as a director on 26 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
9 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
19 March 2020 | Appointment of Ms Ying Zhao as a director on 13 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Li Cheng as a director on 13 March 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (54 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
10 May 2019 | Confirmation statement made on 8 May 2019 with updates (14 pages) |
4 April 2019 | Appointment of Miss Tolulope Odukoya as a secretary on 28 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Jane Fahey as a secretary on 6 March 2019 (1 page) |
26 February 2019 | Withdrawal of a person with significant control statement on 26 February 2019 (2 pages) |
26 February 2019 | Notification of Jack Ma Yun as a person with significant control on 13 February 2019 (2 pages) |
22 February 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
22 February 2019 | Purchase of own shares. (3 pages) |
20 February 2019 | Cessation of Jonathan Roger Aitken Quin as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Notification of a person with significant control statement (2 pages) |
20 February 2019 | Cessation of Nicholas James Gray Robinson as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Cessation of Kyle Griswold as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Cessation of David Cecil Clementi as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Cessation of Richard Garman as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Termination of appointment of David Cecil Clementi as a director on 13 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Bradford Eric Bernstein as a director on 13 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Li Cheng as a director on 13 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Kyle Adams Griswold as a director on 13 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Leiming Chen as a director on 13 February 2019 (2 pages) |
20 February 2019 | Cessation of Bradford Eric Bernstein as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Termination of appointment of James Coyle as a director on 13 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Tzu Chung Liang as a director on 13 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Douglas Lehman Feagin as a director on 13 February 2019 (2 pages) |
11 January 2019 | Satisfaction of charge 050223880003 in full (4 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
9 August 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
9 August 2018 | Purchase of own shares. (3 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with updates (12 pages) |
2 July 2018 | Termination of appointment of Nicholas James Gray Robinson as a director on 30 June 2018 (1 page) |
11 June 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
11 June 2018 | Purchase of own shares. (3 pages) |
24 May 2018 | Appointment of Miss Jane Fahey as a secretary on 23 May 2018 (2 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
11 May 2018 | Termination of appointment of Lorraine May Blair as a secretary on 11 May 2018 (1 page) |
10 May 2018 | Resolutions
|
16 April 2018 | Appointment of Miss Lorraine May Blair as a secretary on 29 March 2018 (2 pages) |
6 February 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
18 January 2018 | Cancellation of shares. Statement of capital on 13 December 2017
|
18 January 2018 | Purchase of own shares. (3 pages) |
18 January 2018 | Purchase of own shares. (3 pages) |
18 January 2018 | Cancellation of shares. Statement of capital on 13 December 2017
|
12 January 2018 | Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
7 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 24 July 2017
|
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (8 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (8 pages) |
6 July 2017 | Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page) |
30 June 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Cancellation of shares. Statement of capital on 13 June 2017
|
12 May 2017 | Appointment of Mr James Coyle as a director on 1 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr James Coyle as a director on 1 May 2017 (2 pages) |
8 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
8 March 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
17 February 2017 | Director's details changed for Sir David Cecil Clementi on 8 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Sir David Cecil Clementi on 8 February 2017 (2 pages) |
19 December 2016 | Appointment of Mr Alexander Filshie as a director on 9 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Alexander Filshie as a director on 9 December 2016 (2 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
4 November 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
4 November 2016 | Purchase of own shares. (3 pages) |
4 November 2016 | Cancellation of shares. Statement of capital on 26 September 2016
|
4 November 2016 | Purchase of own shares. (3 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (16 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (16 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
23 May 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
20 January 2016 | Termination of appointment of Magnus Batsvik-Miller as a director on 14 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Elisabeth Jane Dobson as a director on 14 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Elisabeth Jane Dobson as a director on 14 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Magnus Batsvik-Miller as a director on 14 January 2016 (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
24 November 2015 | Termination of appointment of Alex Leigh Rhys Sullivan as a director on 18 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Alex Leigh Rhys Sullivan as a director on 18 November 2015 (1 page) |
5 October 2015 | Resignation of an auditor (2 pages) |
5 October 2015 | Resignation of an auditor (2 pages) |
22 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (12 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (12 pages) |
23 June 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
23 June 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
24 February 2015 | Director's details changed for Mr Kyle Adams Griswold on 1 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Kyle Adams Griswold on 1 September 2014 (2 pages) |
24 February 2015 | Director's details changed for Mr Kyle Adams Griswold on 1 September 2014 (2 pages) |
12 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders (11 pages) |
12 February 2015 | Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders (11 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 January 2015 | Satisfaction of charge 050223880004 in full (1 page) |
26 January 2015 | Satisfaction of charge 050223880004 in full (1 page) |
8 December 2014 | Resolutions
|
8 December 2014 | Purchase of own shares. (3 pages) |
8 December 2014 | Purchase of own shares. (3 pages) |
8 December 2014 | Cancellation of shares. Statement of capital on 19 November 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Cancellation of shares. Statement of capital on 19 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 November 2014 | Resolutions
|
11 November 2014 | Registration of charge 050223880004, created on 3 November 2014 (30 pages) |
11 November 2014 | Registration of charge 050223880004, created on 3 November 2014 (30 pages) |
11 November 2014 | Registration of charge 050223880004, created on 3 November 2014 (30 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
25 June 2014 | Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from , Regent House 16-18 Lombard Road, London, SW11 3RB on 25 June 2014 (1 page) |
4 June 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
4 June 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
30 May 2014 | Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page) |
1 May 2014 | Particulars of variation of rights attached to shares (5 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
1 May 2014 | Particulars of variation of rights attached to shares (5 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
23 April 2014 | Termination of appointment of Jabu Henson as a director on 16 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Jabu Henson as a director on 16 April 2014 (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (10 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders (10 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Change of share class name or designation (2 pages) |
22 November 2013 | Particulars of variation of rights attached to shares (5 pages) |
22 November 2013 | Particulars of variation of rights attached to shares (5 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Resolutions
|
18 November 2013 | Appointment of Mr Bradford Eric Bernstein as a director on 7 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Bradford Eric Bernstein as a director on 7 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Kyle Adams Griswold as a director on 7 November 2013 (2 pages) |
18 November 2013 | Appointment of Mr Kyle Adams Griswold as a director on 7 November 2013 (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
6 November 2013 | Registration of charge 050223880003, created on 22 October 2013 (24 pages) |
6 November 2013 | Registration of charge 050223880003 (24 pages) |
6 November 2013 | Registration of charge 050223880003, created on 22 October 2013 (24 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Group of companies' accounts made up to 31 January 2013 (19 pages) |
21 May 2013 | Group of companies' accounts made up to 31 January 2013 (19 pages) |
2 April 2013 | Appointment of Mr Magnus Batsvik-Miller as a director on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of Mr Magnus Batsvik-Miller as a director on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of Mr Magnus Batsvik-Miller as a director on 2 April 2013 (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Appointment of Miss Elisabeth Jane Dobson as a director on 8 August 2012 (2 pages) |
10 August 2012 | Appointment of Miss Elisabeth Jane Dobson as a director on 8 August 2012 (2 pages) |
10 August 2012 | Appointment of Miss Elisabeth Jane Dobson as a director on 8 August 2012 (2 pages) |
2 May 2012 | Group of companies' accounts made up to 31 January 2012 (19 pages) |
2 May 2012 | Group of companies' accounts made up to 31 January 2012 (19 pages) |
16 April 2012 | Appointment of Mr Alex Leigh Rhys Sullivan as a director on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Alex Leigh Rhys Sullivan as a director on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Jabu Henson as a director on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Jabu Henson as a director on 16 April 2012 (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Termination of appointment of Jonathan Roger Aitken Quin as a secretary on 20 February 2012 (1 page) |
21 February 2012 | Appointment of Miss Rosheen Cairney as a secretary on 20 February 2012 (1 page) |
21 February 2012 | Appointment of Miss Rosheen Cairney as a secretary on 20 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Jonathan Roger Aitken Quin as a secretary on 20 February 2012 (1 page) |
21 February 2012 | Memorandum and Articles of Association (13 pages) |
21 February 2012 | Memorandum and Articles of Association (13 pages) |
21 February 2012 | Resolutions
|
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Consolidation of shares on 31 January 2011 (5 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (12 pages) |
12 October 2011 | Memorandum and Articles of Association (12 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
12 October 2011 | Consolidation of shares on 31 January 2011 (5 pages) |
18 May 2011 | Group of companies' accounts made up to 31 January 2011 (20 pages) |
18 May 2011 | Group of companies' accounts made up to 31 January 2011 (20 pages) |
10 February 2011 | Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Secretary's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (1 page) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages) |
13 January 2011 | Appointment of Sir David Cecil Clementi as a director (2 pages) |
13 January 2011 | Appointment of Sir David Cecil Clementi as a director (2 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Group of companies' accounts made up to 31 January 2010 (18 pages) |
22 April 2010 | Group of companies' accounts made up to 31 January 2010 (18 pages) |
23 January 2010 | Director's details changed for Mr Nicholas Robinson on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Nicholas Robinson on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 21 January 2009 with a full list of shareholders (10 pages) |
27 October 2009 | Annual return made up to 21 January 2009 with a full list of shareholders (10 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
26 May 2009 | Group of companies' accounts made up to 31 January 2009 (18 pages) |
26 May 2009 | Group of companies' accounts made up to 31 January 2009 (18 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / nicholas robinson / 26/01/2009 (2 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / nicholas robinson / 26/01/2009 (2 pages) |
26 January 2009 | Director and secretary's change of particulars / jonathan quin / 26/01/2009 (2 pages) |
26 January 2009 | Director and secretary's change of particulars / jonathan quin / 26/01/2009 (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from 3 crombie mews 11A abercrombie street london SW11 2JB (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, 3 crombie mews, 11A abercrombie street, london, SW11 2JB (1 page) |
22 April 2008 | Full accounts made up to 31 January 2008 (20 pages) |
22 April 2008 | Full accounts made up to 31 January 2008 (20 pages) |
27 March 2008 | Return made up to 21/01/08; full list of members
|
27 March 2008 | Return made up to 21/01/08; full list of members
|
3 July 2007 | S-div 18/06/07 (1 page) |
3 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Memorandum and Articles of Association (9 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | S-div 18/06/07 (1 page) |
3 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Memorandum and Articles of Association (9 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 February 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Registered office changed on 10/08/05 from: 24 groveway london SW9 0AR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 24 groveway, london, SW9 0AR (1 page) |
10 August 2005 | Resolutions
|
4 August 2005 | Ad 21/01/04--------- £ si 98@1 (2 pages) |
4 August 2005 | Ad 21/01/04--------- £ si 98@1 (2 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Incorporation (6 pages) |
21 January 2004 | Incorporation (6 pages) |