Tower Place
London
EC3R 5BU
Director Name | Mrs Carol Lisa Harrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 131 Crabtree Lane Lancing West Sussex BN15 9NL |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(6 days after company formation) |
Appointment Duration | 11 years (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Vyvienne Yvonne Alexandra Corley Wade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds Isle St Michaels Tenterden Kent TN30 6TL |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 January 2015) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Maria Alejandra Valencia-Iragorri |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 June 2012(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Julian Valencia-Iragorri |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 June 2012(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Jorge Antonio Camargo Cuellar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 19 June 2012(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Colombia |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mr Michael Peter Methley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 June 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Hugh Nicholas Crossland |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Colin Colderwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Lewis Rayner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Eduardo Andres Gonzalez Von-Walter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Colombian,British |
Status | Resigned |
Appointed | 27 March 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2023) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 0845 0744062 |
Telephone region | Unknown |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Jlt Latin American Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,062,000 |
Net Worth | £9,476,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
5 March 2021 | Change of details for Jlt Latin American Holdings Limited as a person with significant control on 30 June 2016 (2 pages) |
---|---|
5 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
15 May 2020 | Termination of appointment of Maria Alejandra Valencia-Iragorri as a director on 14 May 2020 (1 page) |
15 May 2020 | Termination of appointment of Julian Valencia-Iragorri as a director on 14 May 2020 (1 page) |
29 April 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Eduardo Andres Gonzalez Von-Walter as a director on 27 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Jorge Antonio Camargo Cuellar as a director on 31 December 2019 (1 page) |
13 November 2019 | Appointment of Mark David Jones as a director on 12 November 2019 (2 pages) |
12 August 2019 | Termination of appointment of Hugh Nicholas Crossland as a director on 22 July 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
9 March 2018 | Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page) |
9 March 2018 | Appointment of Christopher Lewis Rayner as a director on 27 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Michael Peter Methley as a director on 20 December 2017 (1 page) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 March 2017 | Termination of appointment of Helen Louise Ashton as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Helen Louise Ashton as a director on 16 March 2017 (1 page) |
22 June 2016 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (2 pages) |
22 June 2016 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (2 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 May 2016 | Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Hugh Nicholas Crossland on 20 May 2016 (2 pages) |
9 May 2016 | Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Andrew Colin Colderwood as a director on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Hugh Nicholas Crossland as a director on 3 May 2016 (2 pages) |
5 February 2016 | Termination of appointment of Troy Adam Clutterbuck as a director on 30 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Troy Adam Clutterbuck as a director on 30 January 2016 (1 page) |
9 September 2015 | Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Stephanie Johnson as a director on 26 June 2015 (1 page) |
29 June 2015 | Director's details changed for Julian Valencia-Iragorri on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Maria Alejandra Valencia-Iragorri on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Maria Alejandra Valencia-Iragorri on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Julian Valencia-Iragorri on 29 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Helen Louise Ashton as a director on 26 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 January 2015 | Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Samuel Andrew James Love as a director on 2 January 2015 (1 page) |
30 July 2014 | Termination of appointment of David James Hickman as a director on 21 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Stephanie Johnson as a director on 21 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of David James Hickman as a director on 21 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Stephanie Johnson as a director on 21 July 2014 (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (10 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 April 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
8 April 2013 | Appointment of Mr Michael Peter Methley as a director (2 pages) |
8 April 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
8 April 2013 | Appointment of Mr Michael Peter Methley as a director (2 pages) |
20 June 2012 | Appointment of Jorge Antonio Camargo Cuellar as a director (2 pages) |
20 June 2012 | Appointment of Julian Valencia-Iragorri as a director (2 pages) |
20 June 2012 | Appointment of Maria Alejandra Valencia-Iragorri as a director (2 pages) |
20 June 2012 | Appointment of Jorge Antonio Camargo Cuellar as a director (2 pages) |
20 June 2012 | Appointment of Maria Alejandra Valencia-Iragorri as a director (2 pages) |
20 June 2012 | Appointment of Mr Samuel Andrew James Love as a director (2 pages) |
20 June 2012 | Appointment of Mr Samuel Andrew James Love as a director (2 pages) |
20 June 2012 | Appointment of Julian Valencia-Iragorri as a director (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 November 2010 | Director's details changed for Mark David Jones on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mark David Jones on 29 November 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
2 November 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
21 July 2008 | Director appointed vyvienne yvonne alexandra corley wade (2 pages) |
21 July 2008 | Director appointed mark david jones (1 page) |
21 July 2008 | Director appointed vyvienne yvonne alexandra corley wade (2 pages) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
21 July 2008 | Director appointed mark david jones (1 page) |
18 July 2008 | Appointment terminated director peter smith (1 page) |
18 July 2008 | Appointment terminated director peter smith (1 page) |
14 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: jardine house, 6 crutched friars, london EC3N 2PH (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: jardine house, 6 crutched friars, london EC3N 2PH (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
11 November 2004 | Ad 04/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 November 2004 | Ad 04/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Memorandum and Articles of Association (14 pages) |
10 June 2004 | Memorandum and Articles of Association (14 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
3 June 2004 | Company name changed denrid LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed denrid LIMITED\certificate issued on 03/06/04 (2 pages) |
1 June 2004 | Incorporation (19 pages) |
1 June 2004 | Incorporation (19 pages) |