Company NameInternational Banking Federation Limited
Company StatusActive
Company Number05088551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Stanley Nichols
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1120 Connecticut Avenue Nw
7th Floor
Washington
Dc20036
United States
Director NameMrs Anna Maria Bligh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed19 May 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive Officer, Australian Bankers’ Assoc
Country of ResidenceAustralia
Correspondence Address5th Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Christian Ossig
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Bundesverband Deutscher Banken
Country of ResidenceGermany
Correspondence AddressBundesverband Deutscher Banken E.V Burgstrasse 28
10178 Berlin
Germany
Director NameMrs Patience Bongiwe Kunene
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2020(16 years after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressBuilding D Sunnyside Office Park 3rd Floor 32 Prin
Parktown
Johannesburg
02198
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 1 Angel Court
London
EC2R 7HJ
Director NameMrs Ayako Suwa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed09 September 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address5th Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Anthony George Ostler
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed01 March 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RolePresident And CEO
Country of ResidenceCanada
Correspondence Address5th Floor 1 Angel Court
London
EC2R 7HJ
Director NameAndrew Ian Mullen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCheif Executive British Banker
Correspondence Address9 Tenniel Close
London
W2 3LE
Director NameDonald Ogilvie
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2004(same day as company formation)
RolePresident American Banker
Correspondence AddressRfd 900
Vineyard Haven
Ma 02568
Director NameRaymond Protti
Date of BirthDecember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2004(same day as company formation)
RolePresident & Cheif Executive
Correspondence Address34 Bin-Scarth Road
Toronto
Ontario
M4w 1y1
Director NameMrs Sally Jane Scutt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleTrade Association Deputy Cheif
Country of ResidenceEngland
Correspondence Address10 Landgrove Road
Wimbledon
London
SW19 7LL
Director NameDavid Peter Bell
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleChief Executive Australian
Correspondence Address17 Coolawin Road
Northbridge
New South Wales
2063
Secretary NameGlenn Charles Ellis
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Tower Cottages
Sandpit Lane
Brentwood
Essex
CM14 5QD
Director NameDrs Hein Gijsbertus Maria Blocks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2006)
RoleSeveral Manager Netherlands Ba
Correspondence AddressHerengracht 120
Amsterdam
1015 Bt
Foreign
Director NameNagao Hashimoto
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed13 April 2005(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2007)
RoleTrade Association Official
Correspondence Address2-14-7 Higashi-Yaquchi
Otaku
Tokyo
Foreign
Japan
Director NameGiuseppe Zadra
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2009)
RoleExecutive
Correspondence AddressAssociazione Bancaria Italiana
Piazza Del Gesu,49
00186 Roma
Italy
Director NameTakashi Kando
Date of BirthJune 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2007(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2014)
RoleExecutive
Country of ResidenceJapan
Correspondence Address3-1 Marunouchi 1-Chome
Chiyoda-Ku
Tokyo 100-8216
Japan
Director NameNancy Hughes Anthony
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2011)
RolePresident Cba
Country of ResidenceCanada
Correspondence AddressPO Box 348
Commerce Court Postal Station, Toronto
Ontario
M5l 1g2
Canada
Director NameMs Ariane Sophie Oblensy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2011)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address1 Rue De La Banque
75002
Paris
France
Director NameMr Edward Lightle Yingling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2011)
RoleTrade Association Executive
Country of ResidenceUnited States
Correspondence AddressAmerican Bankers Association 1120 Connecticut Aven
Washington
District Of Columbia
United States
Director NameMr Steven John Munchenberg
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2010(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2017)
RoleChief Executive Officer, Aba
Country of ResidenceAustralia
Correspondence AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1EX
Director NameMr Frank Keating
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2016)
RoleTrade Association Executive
Country of ResidenceUnited States
Correspondence AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1EX
Director NameMr Willem Arend Joannes Mijs
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed28 March 2011(6 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2016)
RoleAssociation Executive
Country of ResidenceNetherlands
Correspondence AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1EX
Director NameTerry Maxwell Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 2011(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2017)
RoleAssociation Executive
Country of ResidenceCanada
Correspondence AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1EX
Director NameMr Anthony Howe Browne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2017)
RoleChief Executive Trade Association
Country of ResidenceEngland
Correspondence Address5th Floor , One Angel Court
London
EC2R 7HJ
Director NameMr Cassim Coovadia
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2013(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2020)
RoleBanking
Country of ResidenceSouth Africa
Correspondence Address5th Floor , One Angel Court
London
EC2R 7HJ
Director NameMr Masaaki Misawa
Date of BirthMay 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2014(10 years after company formation)
Appointment Duration6 years (resigned 31 March 2020)
RoleChief Representative
Country of ResidenceJapan
Correspondence Address1-3-1 Marunouchi
Chiyoda-Ku
Tokyo
Japan
Secretary NameMiss Rebecca Ryan
StatusResigned
Appointed27 May 2015(11 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1EX
Director NameMr Giovanni Sabatini
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2016(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence Address49 Piazza Del Gesu
00186
Rome
Italy
Secretary NameMrs Anne-Marie Warwick
StatusResigned
Appointed26 May 2016(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1EX
Director NameMr Neil John Parmenter
Date of BirthJune 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2021)
RolePresident And Ceo, Canadian Bankers Association
Country of ResidenceCanada
Correspondence Address5th Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Stephen Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2020)
RoleChief Executive Officer, Uk Finance
Country of ResidenceEngland
Correspondence Address5th Floor , One Angel Court
London
EC2R 7HJ
Director NameMr Matsuo Tsuji
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2020(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAsahi Seimei Otemachi Building 6-1, Otemachi 2-Cho
Chiyoda-Ku
Tokyo
1000004

Contact

Websitewww.internationalbankingfederation.com

Location

Registered Address5th Floor 1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Turnover£276,849
Net Worth£127,985
Cash£294,674
Current Liabilities£368,240

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

27 July 2023Accounts for a small company made up to 31 December 2022 (16 pages)
19 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Christian Ossig as a director on 31 December 2022 (1 page)
14 March 2023Appointment of Mr Eelco Dubbeling as a director on 1 January 2023 (2 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (17 pages)
5 June 2022Director's details changed for Mr Anthony George Ostler on 1 June 2022 (2 pages)
10 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
13 March 2022Termination of appointment of Neil John Parmenter as a director on 31 December 2021 (1 page)
13 March 2022Appointment of Mr Anthony George Ostler as a director on 1 March 2022 (2 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
27 September 2021Termination of appointment of Matsuo Tsuji as a director on 9 September 2021 (1 page)
27 September 2021Appointment of Mrs Ayako Suwa as a director on 9 September 2021 (2 pages)
22 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 January 2021Registered 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 2021Appointment of Mr David John Postings as a director on 1 January 2021 (2 pages)
7 July 2020Termination of appointment of Stephen Jones as a director on 17 June 2020 (1 page)
22 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
3 April 2020Termination of appointment of Cassim Coovadia as a director on 31 March 2020 (1 page)
3 April 2020Termination of appointment of Masaaki Misawa as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Mr Matsuo Tsuji as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Mrs Patience Bongiwe Kunene as a director on 1 April 2020 (2 pages)
24 March 2020Appointment of Mr Christian Ossig as a director on 1 January 2020 (2 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Giovanni Sabatini as a director on 31 December 2019 (1 page)
9 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 July 2018Notification of a person with significant control statement (2 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
3 May 2018Appointment of Mr Stephen Jones as a director on 1 July 2017 (2 pages)
1 May 2018Termination of appointment of Anthony Howe Browne as a director on 30 June 2017 (1 page)
25 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 November 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mrs Anna Maria Bligh as a director on 19 May 2017 (2 pages)
4 October 2017Appointment of Mrs Anna Maria Bligh as a director on 19 May 2017 (2 pages)
4 October 2017Termination of appointment of Terry Maxwell Campbell as a director on 19 May 2017 (1 page)
4 October 2017Appointment of Mr Neil John Parmenter as a director on 19 May 2017 (2 pages)
4 October 2017Termination of appointment of Steven John Munchenberg as a director on 19 May 2017 (1 page)
4 October 2017Termination of appointment of Terry Maxwell Campbell as a director on 19 May 2017 (1 page)
4 October 2017Appointment of Mr Neil John Parmenter as a director on 19 May 2017 (2 pages)
4 October 2017Termination of appointment of Steven John Munchenberg as a director on 19 May 2017 (1 page)
7 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 May 2017Termination of appointment of Anne-Marie Warwick as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Anne-Marie Warwick as a secretary on 26 May 2017 (1 page)
4 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
5 September 2016Appointment of Mrs Anne-Marie Warwick as a secretary on 26 May 2016 (2 pages)
5 September 2016Appointment of Mrs Anne-Marie Warwick as a secretary on 26 May 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (14 pages)
15 June 2016Full accounts made up to 31 December 2015 (14 pages)
9 May 2016Termination of appointment of Rebecca Ryan as a secretary on 5 May 2016 (1 page)
9 May 2016Termination of appointment of Rebecca Ryan as a secretary on 5 May 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 no member list (7 pages)
23 March 2016Annual return made up to 22 March 2016 no member list (7 pages)
18 March 2016Termination of appointment of Willem Arend Joannes Mijs as a director on 9 February 2016 (1 page)
18 March 2016Appointment of Mr Robert Stanley Nichols as a director on 9 February 2016 (2 pages)
18 March 2016Termination of appointment of Frank Keating as a director on 9 February 2016 (1 page)
18 March 2016Appointment of Mr Giovanni Sabatini as a director on 9 February 2016 (2 pages)
18 March 2016Termination of appointment of Frank Keating as a director on 9 February 2016 (1 page)
18 March 2016Appointment of Mr Giovanni Sabatini as a director on 9 February 2016 (2 pages)
18 March 2016Appointment of Mr Robert Stanley Nichols as a director on 9 February 2016 (2 pages)
18 March 2016Termination of appointment of Willem Arend Joannes Mijs as a director on 9 February 2016 (1 page)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
8 June 2015Appointment of Miss Rebecca Ryan as a secretary on 27 May 2015 (2 pages)
8 June 2015Appointment of Miss Rebecca Ryan as a secretary on 27 May 2015 (2 pages)
17 April 2015Appointment of Mr Masaaki Misawa as a director on 1 April 2014 (2 pages)
17 April 2015Annual return made up to 22 March 2015 no member list (6 pages)
17 April 2015Appointment of Mr Masaaki Misawa as a director on 1 April 2014 (2 pages)
17 April 2015Annual return made up to 22 March 2015 no member list (6 pages)
17 April 2015Appointment of Mr Masaaki Misawa as a director on 1 April 2014 (2 pages)
16 April 2015Termination of appointment of Takashi Kando as a director on 1 April 2014 (1 page)
16 April 2015Termination of appointment of Takashi Kando as a director on 1 April 2014 (1 page)
16 April 2015Termination of appointment of Takashi Kando as a director on 1 April 2014 (1 page)
23 September 2014Termination of appointment of Glenn Charles Ellis as a secretary on 11 June 2014 (1 page)
23 September 2014Termination of appointment of Glenn Charles Ellis as a secretary on 11 June 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (11 pages)
7 August 2014Full accounts made up to 31 December 2013 (11 pages)
28 March 2014Annual return made up to 22 March 2014 no member list (6 pages)
28 March 2014Annual return made up to 22 March 2014 no member list (6 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Appointment of Mr Anthony Howe Browne as a director (2 pages)
30 May 2013Appointment of Mr Cassim Coovadia as a director (2 pages)
30 May 2013Appointment of Mr Cassim Coovadia as a director (2 pages)
30 May 2013Appointment of Mr Anthony Howe Browne as a director (2 pages)
19 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
19 April 2013Annual return made up to 22 March 2013 no member list (5 pages)
2 October 2012Appointment of Terry Maxwell Campbell as a director
  • ANNOTATION The form replaces the AP01 registered on 27/05/2011 as it was not properly delivered
(6 pages)
2 October 2012Appointment of Terry Maxwell Campbell as a director
  • ANNOTATION The form replaces the AP01 registered on 27/05/2011 as it was not properly delivered
(6 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
15 May 2012Annual return made up to 22 March 2012 no member list (5 pages)
15 May 2012Annual return made up to 22 March 2012 no member list (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 June 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Appointment of Mr Willem Arend Joannes Mijs as a director (2 pages)
2 June 2011Appointment of Mr Willem Arend Joannes Mijs as a director (2 pages)
27 May 2011Termination of appointment of Ariane Oblensy as a director (1 page)
27 May 2011Termination of appointment of Nancy Hughes Anthony as a director (1 page)
27 May 2011Termination of appointment of Nancy Hughes Anthony as a director (1 page)
27 May 2011Termination of appointment of Ariane Oblensy as a director (1 page)
27 May 2011Annual return made up to 22 March 2011 no member list (6 pages)
27 May 2011Annual return made up to 22 March 2011 no member list (6 pages)
27 May 2011Appointment of Mr Terry Maxwell Campbell as a director
  • ANNOTATION A replacement AP01 was registered on 02/10/2012
(3 pages)
27 May 2011Appointment of Mr Terry Maxwell Campbell as a director
  • ANNOTATION A replacement AP01 was registered on 02/10/2012
(3 pages)
15 March 2011Appointment of Mr Frank Keating as a director (2 pages)
15 March 2011Appointment of Mr Frank Keating as a director (2 pages)
14 March 2011Termination of appointment of Edward Yingling as a director (1 page)
14 March 2011Termination of appointment of Edward Yingling as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 May 2010Director's details changed for Mr Edward Lightle Yingling on 22 March 2010 (2 pages)
12 May 2010Annual return made up to 22 March 2010 no member list (5 pages)
12 May 2010Director's details changed for Mr Edward Lightle Yingling on 22 March 2010 (2 pages)
12 May 2010Annual return made up to 22 March 2010 no member list (5 pages)
11 May 2010Director's details changed for Nancy Hughes Anthony on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Takashi Kando on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Ms Ariane Sophie Oblensy on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Ms Ariane Sophie Oblensy on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Nancy Hughes Anthony on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Takashi Kando on 22 March 2010 (2 pages)
10 March 2010Appointment of Mr Steven John Munchenberg as a director (2 pages)
10 March 2010Termination of appointment of David Bell as a director (1 page)
10 March 2010Appointment of Mr Steven John Munchenberg as a director (2 pages)
10 March 2010Termination of appointment of David Bell as a director (1 page)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
4 September 2009Appointment terminated director donald ogilvie (1 page)
4 September 2009Director appointed mr edward lightle yingling (1 page)
4 September 2009Appointment terminated director donald ogilvie (1 page)
4 September 2009Director appointed mr edward lightle yingling (1 page)
25 March 2009Annual return made up to 22/03/09 (3 pages)
25 March 2009Annual return made up to 22/03/09 (3 pages)
24 February 2009Director appointed ms ariane sophie oblensy (1 page)
24 February 2009Director appointed ms ariane sophie oblensy (1 page)
24 February 2009Appointment terminated director giuseppe zadra (1 page)
24 February 2009Appointment terminated director giuseppe zadra (1 page)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 April 2008Annual return made up to 22/03/08 (3 pages)
30 April 2008Annual return made up to 22/03/08 (3 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
26 November 2007Full accounts made up to 31 March 2007 (14 pages)
26 November 2007Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
13 August 2007Auditor's resignation (1 page)
13 August 2007Auditor's resignation (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Annual return made up to 22/03/07 (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Annual return made up to 22/03/07 (2 pages)
25 June 2007Director resigned (1 page)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
22 March 2006Annual return made up to 22/03/06 (2 pages)
22 March 2006Annual return made up to 22/03/06 (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
26 May 2005New director appointed (1 page)
26 May 2005Annual return made up to 30/03/05 (5 pages)
26 May 2005Annual return made up to 30/03/05 (5 pages)
26 May 2005New director appointed (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Memorandum and Articles of Association (20 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Memorandum and Articles of Association (20 pages)
30 March 2004Incorporation (28 pages)
30 March 2004Incorporation (28 pages)