Company NameBGC International Gp Limited
DirectorDarryl Anthony Denyssen
Company StatusActive
Company Number05068404
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Previous NameITD Capital UK Limited

Business Activity

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

Directors

Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusCurrent
Appointed22 September 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameOliver Tonkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleLawyer
Correspondence Address5b Worcester Gardens
London
SW11 6LR
Director NameVictoria Cutter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleLawyer
Correspondence Address128a Evelyn Street
Deptford
London
SE8 5DD
Secretary NameOliver Tonkin
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleLawyer
Correspondence Address5b Worcester Gardens
London
SW11 6LR
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2012)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameRobert Pearce Falkner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNEW
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 22 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Secretary NameRobert Pearce Falkner
NationalityNEW
StatusResigned
Appointed19 April 2004(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 22 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameDaniel Michael La Vecchia
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2007)
RoleExecutive Managing Director
Correspondence Address188 East 78th Street
Apt 21a
New York
Ny 10021
United States
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2007)
RolePresident
Country of ResidenceEngland
Correspondence AddressAythorpe Manor
Aythorpe Roding
Dunmow
Essex
CM6 1PD
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 December 2006)
RoleSvrp General Counsel
Country of ResidenceUnited States
Correspondence Address75 Remsen Street
Brooklyn
Ny 11202
United States
Director NameMr Robert Dean Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 2006)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address22 The Badgers
Langdon Hills
Essex
SS16 6AU
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2008)
RoleGeneral Counsel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameRobert Kennedy West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2009)
RoleChief Financial Officer
Correspondence Address53 Heathside
Hinchely Wood
Esher
Surrey
KT10 9TD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(16 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at $0.01Bgc European Holdings L.p.
100.00%
Ordinary

Financials

Year2014
Net Worth£565

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

10 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
2 December 2020Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Amended accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • USD .02
(6 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • USD .02
(6 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
28 April 2015Termination of appointment of Douglas Rankin Barnard as a director on 17 April 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD .02
(8 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD .02
(8 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD .02
(8 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
20 November 2014Director's details changed for Mr Douglas Rankin Barnard on 1 August 2013 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD .02
(8 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD .02
(8 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • USD .02
(8 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
8 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
8 February 2012Appointment of Mr Sean Anthony Windeatt as a director (3 pages)
6 February 2012Termination of appointment of Lee Amaitis as a director (2 pages)
6 February 2012Termination of appointment of Lee Amaitis as a director (2 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • USD 0.02
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • USD 0.02
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • USD 0.02
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Anthony Graham Sadler on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Lee Martin Amaitis on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Anthony John Cooper on 29 March 2011 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lee Martin Amaitis on 9 April 2010 (2 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009 (1 page)
9 September 2009Director's change of particulars / lee amaitis / 01/08/2009 (1 page)
24 July 2009Appointment terminated director robert west (1 page)
24 July 2009Appointment terminated director robert west (1 page)
20 May 2009Return made up to 09/03/09; full list of members (4 pages)
20 May 2009Return made up to 09/03/09; full list of members (4 pages)
12 March 2009Director appointed mr anthony graham sadler (1 page)
12 March 2009Director appointed mr anthony graham sadler (1 page)
21 January 2009Appointment terminated director stephen bartlett (1 page)
21 January 2009Director appointed mark anthony john cooper (2 pages)
21 January 2009Director appointed mark anthony john cooper (2 pages)
21 January 2009Appointment terminated director stephen bartlett (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
11 November 2008Director's change of particulars / lee amaitis / 04/11/2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
13 May 2008Return made up to 09/03/08; full list of members (8 pages)
13 May 2008Return made up to 09/03/08; full list of members (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
26 April 2007Return made up to 09/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2007Return made up to 09/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 September 2006Return made up to 09/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2006Return made up to 09/03/06; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
21 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New director appointed (3 pages)
3 May 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Memorandum and Articles of Association (5 pages)
14 October 2004Memorandum and Articles of Association (5 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
11 October 2004Company name changed itd capital uk LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed itd capital uk LIMITED\certificate issued on 11/10/04 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
4 May 2004New director appointed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: kempson house camomile street london EC3A 7AN (1 page)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New director appointed (1 page)
4 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: kempson house camomile street london EC3A 7AN (1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
22 March 2004Registered office changed on 22/03/04 from: 280 grays inn road london WC1X 8EB (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)