Company NamePmf-2, Ltd
Company StatusDissolved
Company Number05035199
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(6 years after company formation)
Appointment Duration11 years, 4 months (closed 06 July 2021)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusClosed
Appointed27 March 2013(9 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 06 July 2021)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed19 July 2017(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 06 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleInvetsment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameAlbert Kai Chung Ho
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed26 June 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 April 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Jacqueline Ann Hale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed31 December 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 September 2009Delivered on: 22 September 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD

Classification: Account charge
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: Floating charge all its rights title and interest present and future in and to the charged moneys and the charged accounts see image for full details.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Application to strike the company off the register (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
12 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 December 2019Statement by Directors (2 pages)
12 December 2019Solvency Statement dated 12/12/19 (2 pages)
12 December 2019Statement of capital on 12 December 2019
  • USD 2
  • EUR 1
(3 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
16 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
4 September 2019Change of details for Pmf-1, Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
16 July 2019Notification of Pmf-1, Ltd as a person with significant control on 11 December 2018 (2 pages)
11 July 2019Notice of Restriction on the Company's Articles (2 pages)
11 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 July 2019Full accounts made up to 31 December 2018 (16 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • EUR 54,089,304
  • USD 1,074,981,354
(3 pages)
7 June 2019Change of details for a person with significant control (2 pages)
6 June 2019Cessation of Elq Investors, Ltd as a person with significant control on 11 December 2018 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 November 2018Appointment of Mr William Thomas Gasson as a director on 2 November 2018 (2 pages)
2 November 2018Termination of appointment of Jeremy Alan Wiltshire as a director on 2 November 2018 (1 page)
2 November 2018Appointment of Mr Oliver John Geoffrey Bingham as a director on 2 November 2018 (2 pages)
31 July 2018Full accounts made up to 31 December 2017 (16 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
29 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
29 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
19 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • EUR 54,389,304
  • USD 1
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • EUR 54,389,304
  • USD 1
(3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • EUR 53,789,304
  • USD 1
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • EUR 53,789,304
  • USD 1
(3 pages)
30 September 2016Satisfaction of charge 1 in full (7 pages)
30 September 2016Satisfaction of charge 1 in full (7 pages)
15 August 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR 51,289,304
  • USD 1
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR 51,289,304
  • USD 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 51,289,304
  • USD 1
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 51,289,304
  • USD 1
(7 pages)
15 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
15 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 51,289,304
  • USD 1
(6 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 51,289,304
  • USD 1
(6 pages)
2 April 2014Termination of appointment of Carolina Marte as a director (1 page)
2 April 2014Termination of appointment of Carolina Marte as a director (1 page)
16 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to create & issue class b redeemable shares of euro 1.00 each 06/11/2012
(31 pages)
16 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to create & issue class b redeemable shares of euro 1.00 each 06/11/2012
(31 pages)
9 October 2013Particulars of variation of rights attached to shares (2 pages)
9 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 October 2013Particulars of variation of rights attached to shares (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Particulars of variation of rights attached to shares (2 pages)
9 October 2013Particulars of variation of rights attached to shares (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
14 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Thomas Kelly as a secretary (1 page)
19 April 2013Appointment of Thomas Kelly as a secretary (1 page)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
28 May 2012Full accounts made up to 31 December 2011 (15 pages)
28 May 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Statement of capital following an allotment of shares on 5 March 2012
  • USD 1
  • EUR 12,023,178
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 March 2012
  • USD 1
  • EUR 12,023,178
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 March 2012
  • USD 1
  • EUR 12,023,178
(3 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Carolina Marte as a director (2 pages)
24 January 2011Appointment of Carolina Marte as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (13 pages)
14 July 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
22 April 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
29 October 2009Ad 30/09/09-30/09/09\eur si 850000@1=850000\eur ic 9203050/10053050\ (2 pages)
29 October 2009Ad 30/09/09-30/09/09\eur si 850000@1=850000\eur ic 9203050/10053050\ (2 pages)
6 October 2009Form 123 increase capital by 10000000 eur (2 pages)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2009Form 123 increase capital by 10000000 eur (2 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
23 September 2009Memorandum and Articles of Association (16 pages)
23 September 2009Memorandum and Articles of Association (16 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional terms to allotted shares 18/08/2009
(1 page)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Additional terms to allotted shares 18/08/2009
(1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 September 2009Resolutions
  • RES13 ‐ Loan agreement authority and documentation 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 September 2009Memorandum and Articles of Association (18 pages)
15 September 2009Memorandum and Articles of Association (18 pages)
15 September 2009Resolutions
  • RES13 ‐ Loan agreement authority and documentation 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2009Memorandum and Articles of Association (4 pages)
14 September 2009Memorandum and Articles of Association (4 pages)
24 August 2009Capitals not rolled up (2 pages)
24 August 2009Capitals not rolled up (2 pages)
24 August 2009Capitals not rolled up (2 pages)
24 August 2009Capitals not rolled up (2 pages)
18 August 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
18 August 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
13 July 2009Director appointed jacqueline ann hoy (2 pages)
13 July 2009Director appointed jacqueline ann hoy (2 pages)
3 April 2009Full accounts made up to 30 November 2008 (13 pages)
3 April 2009Full accounts made up to 30 November 2008 (13 pages)
21 March 2009Appointment terminated director albert ho (1 page)
21 March 2009Appointment terminated director albert ho (1 page)
11 February 2009Return made up to 05/02/09; full list of members (4 pages)
11 February 2009Return made up to 05/02/09; full list of members (4 pages)
10 February 2009Appointment terminated secretary nola brown (1 page)
10 February 2009Appointment terminated secretary nola brown (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
30 June 2008Director appointed mr gregory p minson (2 pages)
30 June 2008Director appointed mr gregory p minson (2 pages)
12 June 2008Appointment terminated director kimmo tammela (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
5 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Ad 08/05/07\eur si 500000@1=500000\eur ic 8074050/8574050\ (2 pages)
3 March 2008Ad 08/05/07\eur si 500000@1=500000\eur ic 8074050/8574050\ (2 pages)
9 November 2007Ad 31/10/07--------- eur si 1250000@1=1250000 eur ic 6824050/8074050 (2 pages)
9 November 2007Ad 31/10/07--------- eur si 1250000@1=1250000 eur ic 6824050/8074050 (2 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
18 April 2007Return made up to 05/02/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2007Return made up to 05/02/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007Ad 12/10/06--------- eur si 875000@1=875000 eur ic 5949050/6824050 (2 pages)
15 March 2007Ad 22/11/06--------- eur si 187500@1=187500 eur ic 5761550/5949050 (2 pages)
15 March 2007Ad 12/10/06--------- eur si 875000@1=875000 eur ic 5949050/6824050 (2 pages)
15 March 2007Ad 22/11/06--------- eur si 187500@1=187500 eur ic 5761550/5949050 (2 pages)
25 September 2006Full accounts made up to 30 November 2005 (11 pages)
25 September 2006Full accounts made up to 30 November 2005 (11 pages)
7 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Full accounts made up to 30 November 2004 (11 pages)
20 September 2005Full accounts made up to 30 November 2004 (11 pages)
12 August 2005Nc inc already adjusted 26/07/05 (1 page)
12 August 2005Nc inc already adjusted 26/07/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Ad 26/07/05--------- eur si 3666612@1=3666612 eur ic 1923938/5590550 (2 pages)
12 August 2005Ad 26/07/05--------- eur si 3666612@1=3666612 eur ic 1923938/5590550 (2 pages)
1 March 2005Ad 18/02/05--------- eur si 75000@1=75000 eur ic 1848938/1923938 (2 pages)
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Nc inc already adjusted 16/02/05 (1 page)
1 March 2005Ad 18/02/05--------- eur si 75000@1=75000 eur ic 1848938/1923938 (2 pages)
1 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2005Nc inc already adjusted 16/02/05 (1 page)
21 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
21 December 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
21 December 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
4 October 2004Ad 16/08/04--------- eur si 1848938@1=1848938 eur ic 0/1848938 (2 pages)
4 October 2004Ad 16/08/04--------- eur si 1848938@1=1848938 eur ic 0/1848938 (2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Eur nc 0/2000000 16/08/04 (1 page)
21 September 2004Eur nc 0/2000000 16/08/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Incorporation (26 pages)
5 February 2004Incorporation (26 pages)