London
EC2M 4RB
Director Name | Peter John Engstrom |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Baker & McKenzie Llp Two Embarcadero Center, 11th San Francisco Ca 94111-3802 United States |
Director Name | William McKinley Washington Iii |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 815 Connecticut Avenue Washington Dc 20006 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Dr Kien Keong Wong |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2006) |
Role | Lawyer |
Correspondence Address | 130 Tanjong Rhu Road 12-02 Pbbble Bay Singapore 436918 Foreign |
Director Name | Joachim Scherer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 July 2004) |
Role | Lawyer |
Correspondence Address | Privatweg 9 Seeheim 64342 Germany |
Director Name | Andres Ochoa Bunsow |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2006) |
Role | Lawyer |
Correspondence Address | Capellania 91 San Pedro Garza Garcia Nuevo Leon Mexico |
Director Name | Christine Lagarde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2004) |
Role | Lawyer |
Correspondence Address | 155 North Harbor Drive Chicago Illinois 60601 Foreign |
Director Name | John J Conroy Jr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2004(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 February 2011) |
Role | Lawyer |
Correspondence Address | 1193 Scott Avenue Winnetka Illinois 60093 United States |
Director Name | Russell Mark Ellerker Lewin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Berkeley Place Wimbledon London SW19 4NN |
Director Name | David Paul Hackett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2009) |
Role | Attorney |
Correspondence Address | 2720 Iroquois Road Wilmette Illinois 60091 United States |
Director Name | David Leslie Jacobs |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 2009) |
Role | Solicitor |
Correspondence Address | 9 Greycliffe Avenue Vaucluse New South Wales Australia |
Director Name | Roberto Jose Mendoza |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Venuzuelan |
Status | Resigned |
Appointed | 14 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2010) |
Role | Attorney |
Correspondence Address | Calle C-7 Qta Roraima Caurimare Caracas Foreign |
Director Name | Rafael Andres Jimenez Gusi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2010) |
Role | Attorney |
Correspondence Address | Golf De Mexic 9 08173 Sant Cugat Del Valles Spain |
Director Name | Jeremy David Pitts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2012) |
Role | Attorney |
Correspondence Address | Villa Verde 301, 2-9-7 Minami Aoyama Minato-Ku Tokyo 107-0062 Japan |
Director Name | Alan Gregory Harvey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2012) |
Role | Attorney |
Correspondence Address | 626 Kessler Lake Drive Dallas Texas 75208 United States |
Director Name | Beatriz Helen Pessoa De Araujo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Royal Crescent London W11 4SN |
Director Name | Raymundo Emilio Enriquez Sanchez |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 10 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2015) |
Role | Attorney |
Country of Residence | Mexico |
Correspondence Address | Edificio Scotiabank Inverlat, Piso 12 Blvd. M. Avilia Camacho 1 Mexico D.F. 11009 |
Director Name | Koen Victor Richard Vanhaerents |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 March 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2015) |
Role | Attorney |
Country of Residence | Belgium |
Correspondence Address | 149 Avenue Louise - Louizalaan 149 8th Floor Brussels Belgium |
Director Name | Eduardo De Cerqueira Leite |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 February 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Baker & McKenzie Llp 130 E. Randolph Street Suite 2500 Chicago Il 60601 United States |
Director Name | Bruce Eric Hambrett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2015) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | Lv 28, Amp Centre 50 Bridge Street Sydney Nsw 2000 Australia |
Director Name | James Joseph Michael Holloway |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2015) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | Brookfield Place Suite 2100 181 Bay Street Toronto Ontario M2j2t3 Canada |
Director Name | Gary Senior |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Craig Earle Courter |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 E. Randolph St, Suite 4300 Chicago Il 60640 United States |
Director Name | Mr Paul Rawlinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Paul Robert Eichelman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 E. Randolph St, Suite 4300 Chicago Il 60640 United States |
Director Name | Jason Charles Marty |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 300 E. Randolph St, Suite 4300 Chicago Il 60640 United States |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 June 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 June 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | bakermckenzie.com |
---|---|
Telephone | 020 79191000 |
Telephone region | London |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Baker & Mckenzie International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,298,070 |
Net Worth | £3,167,756 |
Cash | £174,801 |
Current Liabilities | £1,220,019 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
---|---|
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
17 April 2019 | Termination of appointment of Paul Rawlinson as a director on 12 April 2019 (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
26 September 2018 | Termination of appointment of Gary Senior as a director on 24 September 2018 (1 page) |
26 September 2018 | Appointment of Alexander Frederick Chadwick as a director on 24 September 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
24 July 2017 | Appointment of Jason Charles Marty as a director on 26 June 2017 (2 pages) |
24 July 2017 | Appointment of Jason Charles Marty as a director on 26 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Craig Earle Courter as a director on 26 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Craig Earle Courter as a director on 26 June 2017 (1 page) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
5 March 2015 | Appointment of Paul Robert Eichelman as a director on 21 January 2015 (3 pages) |
5 March 2015 | Termination of appointment of James Joseph Michael Holloway as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Eduardo De Cerqueira Leite as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Bruce Eric Hambrett as a director on 21 January 2015 (2 pages) |
5 March 2015 | Appointment of Paul Rawlinson as a director on 21 January 2015 (3 pages) |
5 March 2015 | Appointment of Craig Earle Courter as a director on 21 January 2015 (3 pages) |
5 March 2015 | Appointment of Paul Robert Eichelman as a director on 21 January 2015 (3 pages) |
5 March 2015 | Termination of appointment of Bruce Eric Hambrett as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Raymundo Emilio Enriquez Sanchez as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Koen Victor Richard Vanhaerents as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Raymundo Emilio Enriquez Sanchez as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Eduardo De Cerqueira Leite as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Joseph Michael Holloway as a director on 21 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Koen Victor Richard Vanhaerents as a director on 21 January 2015 (2 pages) |
5 March 2015 | Appointment of Craig Earle Courter as a director on 21 January 2015 (3 pages) |
5 March 2015 | Appointment of Paul Rawlinson as a director on 21 January 2015 (3 pages) |
6 November 2014 | Appointment of Gary Senior as a director on 27 August 2014 (3 pages) |
6 November 2014 | Termination of appointment of Beatriz Helen Pessoa De Araujo as a director on 27 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Beatriz Helen Pessoa De Araujo as a director on 27 August 2014 (2 pages) |
6 November 2014 | Appointment of Gary Senior as a director on 27 August 2014 (3 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (18 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (18 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (18 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 February 2013 | Appointment of Bruce Eric Hambrett as a director (3 pages) |
4 February 2013 | Appointment of Bruce Eric Hambrett as a director (3 pages) |
9 January 2013 | Appointment of James Joseph Michael Holloway as a director (3 pages) |
9 January 2013 | Appointment of James Joseph Michael Holloway as a director (3 pages) |
9 January 2013 | Termination of appointment of Jeremy Pitts as a director (2 pages) |
9 January 2013 | Appointment of James Joseph Michael Holloway as a director (3 pages) |
9 January 2013 | Termination of appointment of Alan Harvey as a director (2 pages) |
9 January 2013 | Termination of appointment of Alan Harvey as a director (2 pages) |
9 January 2013 | Termination of appointment of Jeremy Pitts as a director (2 pages) |
9 January 2013 | Appointment of James Joseph Michael Holloway as a director (3 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (18 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (18 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (18 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (18 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (18 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (18 pages) |
7 April 2011 | Termination of appointment of John Conroy Jr as a director (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Termination of appointment of John Conroy Jr as a director (2 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Appointment of Eduardo De Cerqueira Leite as a director (3 pages) |
7 April 2011 | Statement of company's objects (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Appointment of Eduardo De Cerqueira Leite as a director (3 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
6 May 2010 | Termination of appointment of Roberto Mendoza as a director (2 pages) |
6 May 2010 | Appointment of Beatriz Pessoa De Araujo as a director (3 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Appointment of Koen Victor Richard Vanhaerents as a director (3 pages) |
6 May 2010 | Termination of appointment of Rafael Jimenez Gusi as a director (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Termination of appointment of Roberto Mendoza as a director (2 pages) |
6 May 2010 | Appointment of Koen Victor Richard Vanhaerents as a director (3 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
6 May 2010 | Appointment of Beatriz Pessoa De Araujo as a director (3 pages) |
6 May 2010 | Appointment of Raymundo Emilio Enriquez Sanchez as a director (3 pages) |
6 May 2010 | Appointment of Raymundo Emilio Enriquez Sanchez as a director (3 pages) |
6 May 2010 | Termination of appointment of Rafael Jimenez Gusi as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
21 December 2009 | Termination of appointment of Russell Lewin as a director (2 pages) |
21 December 2009 | Termination of appointment of Russell Lewin as a director (2 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
27 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
17 March 2009 | Director appointed alan gregory harvey (2 pages) |
17 March 2009 | Director appointed jeremy david pitts (2 pages) |
17 March 2009 | Appointment terminated director david jacobs (1 page) |
17 March 2009 | Appointment terminated director david jacobs (1 page) |
17 March 2009 | Director appointed alan gregory harvey (2 pages) |
17 March 2009 | Director appointed jeremy david pitts (2 pages) |
17 March 2009 | Appointment terminated director david hackett (1 page) |
17 March 2009 | Appointment terminated director david hackett (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (7 pages) |
29 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
22 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 July 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 05/04/05; full list of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (20 pages) |
20 July 2004 | New secretary appointed;new director appointed (20 pages) |
12 July 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
12 July 2004 | New director appointed (20 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2004 | Nc inc already adjusted 04/06/04 (2 pages) |
12 July 2004 | Memorandum and Articles of Association (6 pages) |
12 July 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
12 July 2004 | Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Nc inc already adjusted 04/06/04 (2 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 280 grays inn road london WC1X 8EB (1 page) |
12 July 2004 | Memorandum and Articles of Association (6 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (20 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
10 June 2004 | Company name changed globalprize LIMITED\certificate issued on 10/06/04 (2 pages) |
10 June 2004 | Company name changed globalprize LIMITED\certificate issued on 10/06/04 (2 pages) |
5 April 2004 | Incorporation (10 pages) |
5 April 2004 | Incorporation (10 pages) |