London
EC2N 2AX
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Darren Peter Gallant |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Ian Hancock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Richard Wilkinson Thomas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Appledale La Rue D Olive St Mary Jersey Channel Islands JE3 3BJ |
Director Name | Mr Simon John Willing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Rive Vallee De Rozel Jersey JE3 6AJ |
Secretary Name | Andrew Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Merelands Withybed Corner Walton On The Hill Surrey KT20 7UH |
Director Name | Miss Kristi Vladislavich |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Ground Floor 79 Dunsmure Road Stoke Newington London N16 5PT |
Director Name | Marie Suzanne Adlam |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185c St Johns Hill London SW11 1TQ |
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 2015) |
Role | Partner |
Country of Residence | Jersey |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Director Name | Mr Kamlan Naidoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Isaac Square Great Baddow Chelmsford Essex CM2 7PP |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Havering Drive Romford Essex RM1 4BH |
Director Name | Mr Paul James Willing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 41 Lothbury London EC2R 7HF |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Simon William Mackenzie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Paul Lawrence |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mrs Susan Iris Abrahams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Michelle O'Flaherty |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Clive Matthew Short |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Miss Andrea Ayodele Williams |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Nima Abrishamchian |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2021) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | www.ogier.com |
---|---|
Telephone | 01534 514320 |
Telephone region | Jersey |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £175,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
2 September 2015 | Delivered on: 7 September 2015 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 July 2014 | Delivered on: 24 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 23 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Nima Abrishamchian as a director on 22 March 2023 (1 page) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
14 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 24 May 2022 (1 page) |
8 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
27 October 2021 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 30 September 2021 (1 page) |
26 October 2021 | Appointment of Mr Ian Hancock as a director on 30 September 2021 (2 pages) |
26 October 2021 | Appointment of Mr Nima Abrishamchian as a director on 30 September 2021 (2 pages) |
26 October 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 30 September 2021 (2 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (181 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 August 2021 | Termination of appointment of Susan Iris Abrahams as a director on 16 July 2021 (1 page) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Darren Peter Gallant as a director on 1 February 2021 (2 pages) |
10 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
10 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (167 pages) |
10 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 September 2020 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Michelle O'flaherty as a director on 1 September 2020 (1 page) |
17 August 2020 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 July 2020 (2 pages) |
17 August 2020 | Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 16 March 2020 (2 pages) |
29 April 2020 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 16 March 2020 (1 page) |
22 April 2020 | Director's details changed for Mrs Susan Iris Abrahams on 16 March 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Michelle O'flaherty on 16 March 2020 (2 pages) |
3 April 2020 | Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Clive Matthew Short as a director on 13 December 2019 (1 page) |
16 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (160 pages) |
16 September 2019 | Director's details changed for Ms Helena Paivi Whitaker on 16 September 2019 (2 pages) |
27 August 2019 | Notification of Intertrust Holdings (Uk) Limited as a person with significant control on 1 June 2017 (2 pages) |
27 August 2019 | Cessation of Biplane Bidco (Uk) Limited as a person with significant control on 1 June 2017 (1 page) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Paul Lawrence as a director on 9 November 2018 (1 page) |
10 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
9 October 2018 | Appointment of Ms Andrea Ayodele Williams as a director on 1 October 2018 (2 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (180 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Appointment of Mr Clive Matthew Short as a director on 21 September 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Michelle O'flaherty as a director on 21 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
6 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page) |
12 March 2018 | Appointment of Mrs Susan Iris Abrahams as a director on 5 February 2018 (2 pages) |
16 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
16 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016 (1 page) |
16 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Claudia Ann Wallace as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Simon William Mackenzie as a director on 6 January 2017 (1 page) |
12 January 2017 | Appointment of Ms Claudia Ann Wallace as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 6 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Simon William Mackenzie as a director on 6 January 2017 (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
22 September 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Simon William Mackenzie as a director on 4 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Paul Lawrence as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Paul Lawrence as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Paul Lawrence as a director on 4 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Philip Norman as a director on 8 December 2015 (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
24 September 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
7 September 2015 | Registration of charge 050816580002, created on 2 September 2015 (46 pages) |
7 September 2015 | Registration of charge 050816580002, created on 2 September 2015 (46 pages) |
7 September 2015 | Registration of charge 050816580002, created on 2 September 2015 (46 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
7 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
26 September 2014 | Company name changed ogier fiduciary services (uk) LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed ogier fiduciary services (uk) LIMITED\certificate issued on 26/09/14
|
24 July 2014 | Registration of charge 050816580001, created on 17 July 2014 (45 pages) |
24 July 2014 | Registration of charge 050816580001, created on 17 July 2014 (45 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
3 April 2014 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (1 page) |
3 April 2014 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (1 page) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
1 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF on 24 June 2013 (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
5 June 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
24 May 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
26 March 2012 | Appointment of Mr Neil David Townson as a director (2 pages) |
26 March 2012 | Termination of appointment of Paul Willing as a director (1 page) |
26 March 2012 | Appointment of Mr Simon David Dinning as a director (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Termination of appointment of Simon Willing as a director (1 page) |
26 March 2012 | Termination of appointment of Simon Willing as a director (1 page) |
26 March 2012 | Appointment of Mr Neil David Townson as a director (2 pages) |
26 March 2012 | Appointment of Mr Simon David Dinning as a director (2 pages) |
26 March 2012 | Termination of appointment of Paul Willing as a director (1 page) |
14 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
14 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
13 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
16 April 2010 | Director's details changed for Mr Paul James Willing on 23 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Simon John Willing on 23 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Philip Norman on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Paul James Willing on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Simon John Willing on 23 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (2 pages) |
16 April 2010 | Director's details changed for Philip Norman on 23 March 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 8 January 2010 (2 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
31 July 2009 | Director appointed mr paul james willing (1 page) |
31 July 2009 | Director appointed mr simon john willing (1 page) |
31 July 2009 | Director appointed mr simon john willing (1 page) |
31 July 2009 | Director appointed mr paul james willing (1 page) |
30 July 2009 | Appointment terminated director kamlan naidoo (1 page) |
30 July 2009 | Appointment terminated director kamlan naidoo (1 page) |
30 July 2009 | Appointment terminated director neil townson (1 page) |
30 July 2009 | Appointment terminated director neil townson (1 page) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 April 2009 | Secretary's change of particulars / ogier corporate services (uk) LIMITED / 16/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / ogier corporate services (uk) LIMITED / 16/04/2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 3RD floor equitable house 47 king william street london EC4R 9JD (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
8 September 2008 | Appointment terminate, director richard graham catherwood smith logged form (1 page) |
8 September 2008 | Director appointed neil david townson logged form (4 pages) |
8 September 2008 | Appointment terminate, director richard graham catherwood smith logged form (1 page) |
8 September 2008 | Director appointed neil david townson logged form (4 pages) |
17 June 2008 | Appointment terminated director richard catherwood smith (1 page) |
17 June 2008 | Appointment terminated director richard catherwood smith (1 page) |
17 June 2008 | Director appointed neil david townson (3 pages) |
17 June 2008 | Director appointed neil david townson (3 pages) |
22 May 2008 | Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page) |
22 May 2008 | Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page) |
21 April 2008 | Director appointed kamlan loganathan naidoo (3 pages) |
21 April 2008 | Director appointed kamlan loganathan naidoo (3 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
15 April 2008 | Appointment terminated director simon willing (1 page) |
15 April 2008 | Appointment terminated director richard thomas (1 page) |
15 April 2008 | Appointment terminated director paul willing (1 page) |
15 April 2008 | Appointment terminated director simon willing (1 page) |
15 April 2008 | Appointment terminated director richard thomas (1 page) |
15 April 2008 | Appointment terminated director paul willing (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
14 December 2007 | New director appointed (4 pages) |
14 December 2007 | New director appointed (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (4 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
13 May 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Incorporation (17 pages) |