7th Floor
Washington
Dc20036
United States
Director Name | Mrs Anna Maria Bligh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive Officer, Australian Bankers’ Assoc |
Country of Residence | Australia |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Christian Ossig |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Bundesverband Deutscher Banken |
Country of Residence | Germany |
Correspondence Address | Bundesverband Deutscher Banken E.V Burgstrasse 28 10178 Berlin Germany |
Director Name | Mrs Patience Bongiwe Kunene |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2020(16 years after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Building D Sunnyside Office Park 3rd Floor 32 Prin Parktown Johannesburg 02198 |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Ayako Suwa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 September 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Anthony George Ostler |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 March 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | President And CEO |
Country of Residence | Canada |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Andrew Ian Mullen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Cheif Executive British Banker |
Correspondence Address | 9 Tenniel Close London W2 3LE |
Director Name | Donald Ogilvie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | President American Banker |
Correspondence Address | Rfd 900 Vineyard Haven Ma 02568 |
Director Name | Raymond Protti |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | President & Cheif Executive |
Correspondence Address | 34 Bin-Scarth Road Toronto Ontario M4w 1y1 |
Director Name | Mrs Sally Jane Scutt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Trade Association Deputy Cheif |
Country of Residence | England |
Correspondence Address | 10 Landgrove Road Wimbledon London SW19 7LL |
Director Name | David Peter Bell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Chief Executive Australian |
Correspondence Address | 17 Coolawin Road Northbridge New South Wales 2063 |
Secretary Name | Glenn Charles Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tower Cottages Sandpit Lane Brentwood Essex CM14 5QD |
Director Name | Drs Hein Gijsbertus Maria Blocks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2006) |
Role | Several Manager Netherlands Ba |
Correspondence Address | Herengracht 120 Amsterdam 1015 Bt Foreign |
Director Name | Nagao Hashimoto |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 April 2005(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2007) |
Role | Trade Association Official |
Correspondence Address | 2-14-7 Higashi-Yaquchi Otaku Tokyo Foreign Japan |
Director Name | Giuseppe Zadra |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2009) |
Role | Executive |
Correspondence Address | Associazione Bancaria Italiana Piazza Del Gesu,49 00186 Roma Italy |
Director Name | Takashi Kando |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2014) |
Role | Executive |
Country of Residence | Japan |
Correspondence Address | 3-1 Marunouchi 1-Chome Chiyoda-Ku Tokyo 100-8216 Japan |
Director Name | Nancy Hughes Anthony |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2011) |
Role | President Cba |
Country of Residence | Canada |
Correspondence Address | PO Box 348 Commerce Court Postal Station, Toronto Ontario M5l 1g2 Canada |
Director Name | Ms Ariane Sophie Oblensy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2011) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 1 Rue De La Banque 75002 Paris France |
Director Name | Mr Edward Lightle Yingling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2011) |
Role | Trade Association Executive |
Country of Residence | United States |
Correspondence Address | American Bankers Association 1120 Connecticut Aven Washington District Of Columbia United States |
Director Name | Mr Steven John Munchenberg |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 2017) |
Role | Chief Executive Officer, Aba |
Country of Residence | Australia |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Mr Frank Keating |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2016) |
Role | Trade Association Executive |
Country of Residence | United States |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Mr Willem Arend Joannes Mijs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 2011(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 2016) |
Role | Association Executive |
Country of Residence | Netherlands |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Terry Maxwell Campbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 2011(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2017) |
Role | Association Executive |
Country of Residence | Canada |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Mr Anthony Howe Browne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2017) |
Role | Chief Executive Trade Association |
Country of Residence | England |
Correspondence Address | 5th Floor , One Angel Court London EC2R 7HJ |
Director Name | Mr Cassim Coovadia |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 May 2013(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2020) |
Role | Banking |
Country of Residence | South Africa |
Correspondence Address | 5th Floor , One Angel Court London EC2R 7HJ |
Director Name | Mr Masaaki Misawa |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2014(10 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2020) |
Role | Chief Representative |
Country of Residence | Japan |
Correspondence Address | 1-3-1 Marunouchi Chiyoda-Ku Tokyo Japan |
Secretary Name | Miss Rebecca Ryan |
---|---|
Status | Resigned |
Appointed | 27 May 2015(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Mr Giovanni Sabatini |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2019) |
Role | General Manager |
Country of Residence | Italy |
Correspondence Address | 49 Piazza Del Gesu 00186 Rome Italy |
Secretary Name | Mrs Anne-Marie Warwick |
---|---|
Status | Resigned |
Appointed | 26 May 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1EX |
Director Name | Mr Neil John Parmenter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2021) |
Role | President And Ceo, Canadian Bankers Association |
Country of Residence | Canada |
Correspondence Address | 5th Floor 1 Angel Court London EC2R 7HJ |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2020) |
Role | Chief Executive Officer, Uk Finance |
Country of Residence | England |
Correspondence Address | 5th Floor , One Angel Court London EC2R 7HJ |
Director Name | Mr Matsuo Tsuji |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Asahi Seimei Otemachi Building 6-1, Otemachi 2-Cho Chiyoda-Ku Tokyo 1000004 |
Website | www.internationalbankingfederation.com |
---|
Registered Address | 5th Floor 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £276,849 |
Net Worth | £127,985 |
Cash | £294,674 |
Current Liabilities | £368,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
27 July 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
---|---|
19 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
14 March 2023 | Termination of appointment of Christian Ossig as a director on 31 December 2022 (1 page) |
14 March 2023 | Appointment of Mr Eelco Dubbeling as a director on 1 January 2023 (2 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
5 June 2022 | Director's details changed for Mr Anthony George Ostler on 1 June 2022 (2 pages) |
10 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
13 March 2022 | Termination of appointment of Neil John Parmenter as a director on 31 December 2021 (1 page) |
13 March 2022 | Appointment of Mr Anthony George Ostler as a director on 1 March 2022 (2 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
27 September 2021 | Termination of appointment of Matsuo Tsuji as a director on 9 September 2021 (1 page) |
27 September 2021 | Appointment of Mrs Ayako Suwa as a director on 9 September 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from 5th Floor , One Angel Court London EC2R 7HJ England to 5th Floor 1 Angel Court London EC2R 7HJ on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Mr David John Postings as a director on 1 January 2021 (2 pages) |
7 July 2020 | Termination of appointment of Stephen Jones as a director on 17 June 2020 (1 page) |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
3 April 2020 | Termination of appointment of Cassim Coovadia as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Masaaki Misawa as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Matsuo Tsuji as a director on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Mrs Patience Bongiwe Kunene as a director on 1 April 2020 (2 pages) |
24 March 2020 | Appointment of Mr Christian Ossig as a director on 1 January 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Giovanni Sabatini as a director on 31 December 2019 (1 page) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 July 2018 | Notification of a person with significant control statement (2 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
3 May 2018 | Appointment of Mr Stephen Jones as a director on 1 July 2017 (2 pages) |
1 May 2018 | Termination of appointment of Anthony Howe Browne as a director on 30 June 2017 (1 page) |
25 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to 5th Floor , One Anngel Court London EC2R 7HJ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 5th Floor , One Anngel Court London EC2R 7HJ England to 5th Floor , One Angel Court London EC2R 7HJ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 5th Floor , One Anngel Court London EC2R 7HJ England to 5th Floor , One Angel Court London EC2R 7HJ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to 5th Floor , One Anngel Court London EC2R 7HJ on 8 November 2017 (1 page) |
4 October 2017 | Appointment of Mrs Anna Maria Bligh as a director on 19 May 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Anna Maria Bligh as a director on 19 May 2017 (2 pages) |
4 October 2017 | Termination of appointment of Terry Maxwell Campbell as a director on 19 May 2017 (1 page) |
4 October 2017 | Appointment of Mr Neil John Parmenter as a director on 19 May 2017 (2 pages) |
4 October 2017 | Termination of appointment of Steven John Munchenberg as a director on 19 May 2017 (1 page) |
4 October 2017 | Termination of appointment of Terry Maxwell Campbell as a director on 19 May 2017 (1 page) |
4 October 2017 | Appointment of Mr Neil John Parmenter as a director on 19 May 2017 (2 pages) |
4 October 2017 | Termination of appointment of Steven John Munchenberg as a director on 19 May 2017 (1 page) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 May 2017 | Termination of appointment of Anne-Marie Warwick as a secretary on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Anne-Marie Warwick as a secretary on 26 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
5 September 2016 | Appointment of Mrs Anne-Marie Warwick as a secretary on 26 May 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Anne-Marie Warwick as a secretary on 26 May 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 May 2016 | Termination of appointment of Rebecca Ryan as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Rebecca Ryan as a secretary on 5 May 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 no member list (7 pages) |
23 March 2016 | Annual return made up to 22 March 2016 no member list (7 pages) |
18 March 2016 | Termination of appointment of Willem Arend Joannes Mijs as a director on 9 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Robert Stanley Nichols as a director on 9 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Frank Keating as a director on 9 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Giovanni Sabatini as a director on 9 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Frank Keating as a director on 9 February 2016 (1 page) |
18 March 2016 | Appointment of Mr Giovanni Sabatini as a director on 9 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Robert Stanley Nichols as a director on 9 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Willem Arend Joannes Mijs as a director on 9 February 2016 (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 June 2015 | Appointment of Miss Rebecca Ryan as a secretary on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Miss Rebecca Ryan as a secretary on 27 May 2015 (2 pages) |
17 April 2015 | Appointment of Mr Masaaki Misawa as a director on 1 April 2014 (2 pages) |
17 April 2015 | Annual return made up to 22 March 2015 no member list (6 pages) |
17 April 2015 | Appointment of Mr Masaaki Misawa as a director on 1 April 2014 (2 pages) |
17 April 2015 | Annual return made up to 22 March 2015 no member list (6 pages) |
17 April 2015 | Appointment of Mr Masaaki Misawa as a director on 1 April 2014 (2 pages) |
16 April 2015 | Termination of appointment of Takashi Kando as a director on 1 April 2014 (1 page) |
16 April 2015 | Termination of appointment of Takashi Kando as a director on 1 April 2014 (1 page) |
16 April 2015 | Termination of appointment of Takashi Kando as a director on 1 April 2014 (1 page) |
23 September 2014 | Termination of appointment of Glenn Charles Ellis as a secretary on 11 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Glenn Charles Ellis as a secretary on 11 June 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 March 2014 | Annual return made up to 22 March 2014 no member list (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 no member list (6 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 May 2013 | Appointment of Mr Anthony Howe Browne as a director (2 pages) |
30 May 2013 | Appointment of Mr Cassim Coovadia as a director (2 pages) |
30 May 2013 | Appointment of Mr Cassim Coovadia as a director (2 pages) |
30 May 2013 | Appointment of Mr Anthony Howe Browne as a director (2 pages) |
19 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
19 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
2 October 2012 | Appointment of Terry Maxwell Campbell as a director
|
2 October 2012 | Appointment of Terry Maxwell Campbell as a director
|
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 May 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
15 May 2012 | Annual return made up to 22 March 2012 no member list (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Appointment of Mr Willem Arend Joannes Mijs as a director (2 pages) |
2 June 2011 | Appointment of Mr Willem Arend Joannes Mijs as a director (2 pages) |
27 May 2011 | Termination of appointment of Ariane Oblensy as a director (1 page) |
27 May 2011 | Termination of appointment of Nancy Hughes Anthony as a director (1 page) |
27 May 2011 | Termination of appointment of Nancy Hughes Anthony as a director (1 page) |
27 May 2011 | Termination of appointment of Ariane Oblensy as a director (1 page) |
27 May 2011 | Annual return made up to 22 March 2011 no member list (6 pages) |
27 May 2011 | Annual return made up to 22 March 2011 no member list (6 pages) |
27 May 2011 | Appointment of Mr Terry Maxwell Campbell as a director
|
27 May 2011 | Appointment of Mr Terry Maxwell Campbell as a director
|
15 March 2011 | Appointment of Mr Frank Keating as a director (2 pages) |
15 March 2011 | Appointment of Mr Frank Keating as a director (2 pages) |
14 March 2011 | Termination of appointment of Edward Yingling as a director (1 page) |
14 March 2011 | Termination of appointment of Edward Yingling as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
2 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Edward Lightle Yingling on 22 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 22 March 2010 no member list (5 pages) |
12 May 2010 | Director's details changed for Mr Edward Lightle Yingling on 22 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 22 March 2010 no member list (5 pages) |
11 May 2010 | Director's details changed for Nancy Hughes Anthony on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Takashi Kando on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Ariane Sophie Oblensy on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Ariane Sophie Oblensy on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Nancy Hughes Anthony on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Takashi Kando on 22 March 2010 (2 pages) |
10 March 2010 | Appointment of Mr Steven John Munchenberg as a director (2 pages) |
10 March 2010 | Termination of appointment of David Bell as a director (1 page) |
10 March 2010 | Appointment of Mr Steven John Munchenberg as a director (2 pages) |
10 March 2010 | Termination of appointment of David Bell as a director (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 September 2009 | Appointment terminated director donald ogilvie (1 page) |
4 September 2009 | Director appointed mr edward lightle yingling (1 page) |
4 September 2009 | Appointment terminated director donald ogilvie (1 page) |
4 September 2009 | Director appointed mr edward lightle yingling (1 page) |
25 March 2009 | Annual return made up to 22/03/09 (3 pages) |
25 March 2009 | Annual return made up to 22/03/09 (3 pages) |
24 February 2009 | Director appointed ms ariane sophie oblensy (1 page) |
24 February 2009 | Director appointed ms ariane sophie oblensy (1 page) |
24 February 2009 | Appointment terminated director giuseppe zadra (1 page) |
24 February 2009 | Appointment terminated director giuseppe zadra (1 page) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 April 2008 | Annual return made up to 22/03/08 (3 pages) |
30 April 2008 | Annual return made up to 22/03/08 (3 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
26 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Annual return made up to 22/03/07 (2 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | Annual return made up to 22/03/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 March 2006 | Annual return made up to 22/03/06 (2 pages) |
22 March 2006 | Annual return made up to 22/03/06 (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Annual return made up to 30/03/05 (5 pages) |
26 May 2005 | Annual return made up to 30/03/05 (5 pages) |
26 May 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Memorandum and Articles of Association (20 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Memorandum and Articles of Association (20 pages) |
30 March 2004 | Incorporation (28 pages) |
30 March 2004 | Incorporation (28 pages) |