London
EC2Y 9LY
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 14 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Alwyne Villas London N1 2HQ |
Secretary Name | Timothy John Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Solent Road West Hampstead London NW6 1TU |
Director Name | Dr Bill Kennedy Cuthbert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | De Soissons Place 21 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Mr Robert William Anthony Kay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knole House 17a Ashley Rise Walton On Thames Surrey KT12 1NE |
Secretary Name | Mr Michael Scott Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Finance Director Chartered Acc |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Donal Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | N16 |
Director Name | Mr Lee George Berry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Secretary Name | Mr Lee George Berry |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 020 72647600 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
90 at £1 | Securities Lending Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 August 2008 | Delivered on: 3 September 2008 Satisfied on: 7 April 2012 Persons entitled: Hsbc Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor (including the company) and each member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 January 2008 | Delivered on: 23 January 2008 Satisfied on: 5 September 2008 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: All monies mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 May 2013 | Annual return made up to 16 April 2013 (14 pages) |
16 May 2013 | Annual return made up to 16 April 2013 (14 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
1 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
1 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Company name changed data explorers consulting LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed data explorers consulting LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Change of name notice (2 pages) |
23 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (1 page) |
19 April 2012 | Auditor's resignation (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a director (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a director (2 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
11 March 2010 | Director's details changed for Donal Thomas Smith on 28 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Donal Thomas Smith on 28 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Memorandum and Articles of Association (11 pages) |
20 May 2009 | Memorandum and Articles of Association (11 pages) |
15 May 2009 | Company name changed spitalfields advisors LIMITED\certificate issued on 18/05/09 (3 pages) |
15 May 2009 | Company name changed spitalfields advisors LIMITED\certificate issued on 18/05/09 (3 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Appointment terminated director mark faulkner (1 page) |
27 February 2009 | Appointment terminated director mark faulkner (1 page) |
27 February 2009 | Appointment terminated director bill cuthbert (1 page) |
27 February 2009 | Appointment terminated director bill cuthbert (1 page) |
27 February 2009 | Location of register of members (1 page) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
2 September 2008 | Declaration of assistance for shares acquisition (79 pages) |
2 September 2008 | Declaration of assistance for shares acquisition (79 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Memorandum and Articles of Association (7 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Memorandum and Articles of Association (7 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells kent TN1 1PA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells kent TN1 1PA (1 page) |
28 March 2008 | Director appointed donal smith
|
28 March 2008 | Director appointed donal smith (2 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
18 January 2008 | Resolutions
|
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
29 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (5 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
30 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
6 December 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
6 December 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
14 July 2004 | Ad 27/05/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
14 July 2004 | Ad 27/05/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
11 March 2004 | Company name changed the spitalfields advisors limite d\certificate issued on 11/03/04 (4 pages) |
11 March 2004 | Company name changed the spitalfields advisors limite d\certificate issued on 11/03/04 (4 pages) |
6 March 2004 | New director appointed (3 pages) |
6 March 2004 | New director appointed (3 pages) |
23 February 2004 | Ad 28/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2004 | Ad 28/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (16 pages) |
28 January 2004 | Incorporation (16 pages) |