Company NameElysian Systems Limited
Company StatusLiquidation
Company Number05159458
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameDe Facto 1130 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMs Adrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director & Associate General Counsel Inte
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr Richard Joseph Bodnum
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMs Adrienne Hilary Seaman
StatusCurrent
Appointed22 March 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange 1 Duval Square
London
E1 6PW
Director NameMr James David Russell Barry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2010)
RoleIT Developer
Country of ResidenceEngland
Correspondence Address50 York Rise
London
NW5 1SB
Director NameMr Julian Stuart Anstes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address63 Clapham Common West Side
London
SW4 9AU
Director NamePeter William Andrew Nunn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2010)
RoleIT Professional
Correspondence Address131 The Ridgeway
Chingford
E4 6QU
Secretary NameJulian Anstes
NationalityBritish
StatusResigned
Appointed06 July 2004(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2010)
RoleIT Consultant
Correspondence Address63 Clapham Common West Side
London
SW4 9AU
Director NameMr Michel Everaert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed08 December 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2010)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield Stone Street
Sevenoaks
Kent
TN15 0LS
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2010(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Joseph Raia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2010(6 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 April 2011)
RoleManaging Director Cme Group
Country of ResidenceUnited States
Correspondence AddressCme Group Inc. (Attention Of General Counsel)
20 South Wacker Drive
Chicago
Illinois
60606
Director NameMr James Elmer Parisi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleManagement Team Cme Group
Country of ResidenceUnited States
Correspondence AddressCme Group Inc. (Attention Of General Counsel)
20 South Wacker Drive
Chicago
Illinois
60606
Director NameMr Laurent Paulhac
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2013)
RoleManagement Team Cme Group
Country of ResidenceUnited States
Correspondence AddressCme Group Inc. (Attention General Counsel)
20 South Wacker Drive
Chicago
Illinois
60606
Director NameMr Kendal Lee Vroman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2016)
RoleManagement Team Cme Group
Country of ResidenceUnited States
Correspondence AddressCme Group Inc. (Attention Of General Counsel)
20 South Wacker Drive
Chicago
Illinois
60606
Director NameMs Kimberly Sue Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2017)
RolePresident, Clearing & Post Trade Services
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Bryan Durkin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2010(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 April 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameKevin Dean Kometer
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2011(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 April 2019)
RoleManaging Director And Chief Information Officer
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRobert Dennis Ray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(8 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameCraig John Mohan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 December 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

195m at £0.01Chicago Mercantile Exchange Luxembourg S.a.r.l.
100.00%
Ordinary A
1.7k at £0.01Chicago Mercantile Exchange Luxembourg S.a.r.l.
0.00%
Ordinary B
1.7k at £0.01Chicago Mercantile Exchange Luxembourg S.a.r.l.
0.00%
Ordinary C
2.8k at £0.01Chicago Mercantile Exchange Luxembourg S.a.r.l.
0.00%
Deferred
2.9k at £0.01Chicago Mercantile Exchange Luxembourg S.a.r.l.
0.00%
Ordinary D

Financials

Year2014
Turnover£13,841,285
Net Worth£5,284,480
Cash£3,647,466
Current Liabilities£2,252,630

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

31 July 2008Delivered on: 2 August 2008
Persons entitled: Curtra Limited

Classification: Rent deposit deed
Secured details: £29,614.00 and all other monies due or to become due from the company to the chargee.
Particulars: £29,614.00 plus vat or the amount of the credit in the account from time to time.
Outstanding

Filing History

22 December 2020Full accounts made up to 31 December 2019 (31 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 February 2020Registered office address changed from One New Change London EC4M 9AF to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 11 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (31 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Kevin Dean Kometer as a director on 15 April 2019 (1 page)
16 April 2019Termination of appointment of Bryan Durkin as a director on 15 April 2019 (1 page)
16 April 2019Termination of appointment of Craig John Mohan as a director on 15 April 2019 (1 page)
11 October 2018Satisfaction of charge 1 in full (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
17 July 2018Director's details changed for Mr Bryan Durkin on 26 March 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Kimberly Sue Taylor as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Kimberly Sue Taylor as a director on 30 November 2017 (1 page)
8 November 2017Director's details changed for Adrienne Hilary Seaman on 7 November 2017 (2 pages)
8 November 2017Director's details changed for Adrienne Hilary Seaman on 7 November 2017 (2 pages)
11 October 2017Director's details changed for Ms Kimberly Sue Taylor on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Kimberly Sue Taylor on 2 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 July 2017Notification of Cme Group Inc as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Cme Group Inc as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
24 June 2016Director's details changed for Mr Richard Joseph Bodnum on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Richard Joseph Bodnum on 1 June 2016 (2 pages)
24 June 2016Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,950,119.85
(10 pages)
24 June 2016Director's details changed for Kimberly Taylor on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Kathleen Marie Cronin on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Kathleen Marie Cronin on 1 June 2016 (2 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,950,119.85
(10 pages)
24 June 2016Director's details changed for Kimberly Taylor on 1 June 2016 (2 pages)
24 June 2016Register inspection address has been changed from C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 June 2016Director's details changed for Kevin Dean Kometer on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Bryan Durkin on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kimberly Taylor on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kevin Dean Kometer on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kathleen Marie Cronin on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Bryan Durkin on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kimberly Taylor on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kathleen Marie Cronin on 1 June 2016 (2 pages)
5 May 2016Appointment of Craig John Mohan as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Craig John Mohan as a director on 27 April 2016 (2 pages)
21 April 2016Termination of appointment of Kendal Lee Vroman as a director on 24 March 2016 (1 page)
21 April 2016Termination of appointment of Kendal Lee Vroman as a director on 24 March 2016 (1 page)
30 March 2016Appointment of Ms Adrienne Hilary Seaman as a secretary on 22 March 2016 (2 pages)
30 March 2016Appointment of Ms Adrienne Hilary Seaman as a secretary on 22 March 2016 (2 pages)
29 March 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2016 (1 page)
29 March 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,950,119.85
(13 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,950,119.85
(13 pages)
20 July 2015Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
20 July 2015Register(s) moved to registered inspection location C/O Tmf Corporate Secretarial Services Limited 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
17 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages)
17 March 2015Appointment of Mr Richard Joseph Bodnum as a director on 31 December 2014 (2 pages)
30 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of James Elmer Parisi as a director on 31 December 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,950,119.85
(13 pages)
19 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,950,119.85
(13 pages)
15 April 2014Termination of appointment of Robert Ray as a director (2 pages)
15 April 2014Termination of appointment of Robert Ray as a director (2 pages)
2 December 2013Termination of appointment of Laurent Paulhac as a director (2 pages)
2 December 2013Termination of appointment of Laurent Paulhac as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,950,119.85
(12 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,950,119.85
(12 pages)
21 May 2013Appointment of Adrienne Hilary Seaman as a director (3 pages)
21 May 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
21 May 2013Appointment of Adrienne Hilary Seaman as a director (3 pages)
21 May 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
16 May 2013Appointment of Robert Dennis Ray as a director (3 pages)
16 May 2013Appointment of Robert Dennis Ray as a director (3 pages)
20 November 2012Full accounts made up to 31 December 2011 (19 pages)
20 November 2012Full accounts made up to 31 December 2011 (19 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2012Memorandum and Articles of Association (32 pages)
12 November 2012Memorandum and Articles of Association (32 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,950,119.85
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,950,119.85
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 1,950,119.85
(4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
20 July 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 July 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
3 November 2011Full accounts made up to 31 December 2010 (20 pages)
3 November 2011Full accounts made up to 31 December 2010 (20 pages)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
27 July 2011Register(s) moved to registered office address (1 page)
27 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
28 June 2011Registered office address changed from 9 Curtain Road London EC2A 3LT on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 9 Curtain Road London EC2A 3LT on 28 June 2011 (1 page)
16 May 2011Statement of company's objects (2 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 May 2011Statement of company's objects (2 pages)
11 May 2011Termination of appointment of Joseph Raia as a director (1 page)
11 May 2011Appointment of Kevin Dean Kometer as a director (2 pages)
11 May 2011Appointment of Kevin Dean Kometer as a director (2 pages)
11 May 2011Termination of appointment of Joseph Raia as a director (1 page)
28 January 2011Appointment of Kimberly Taylor as a director (2 pages)
28 January 2011Appointment of Kimberly Taylor as a director (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 January 2011Appointment of Mr Bryan Durkin as a director (2 pages)
18 January 2011Appointment of Mr Bryan Durkin as a director (2 pages)
14 January 2011Appointment of Mr James Elmer Parisi as a director (2 pages)
14 January 2011Appointment of Mr Joseph Raia as a director (2 pages)
14 January 2011Appointment of Mr Joseph Raia as a director (2 pages)
14 January 2011Appointment of Mr Laurent Paulhac as a director (2 pages)
14 January 2011Appointment of Mr Laurent Paulhac as a director (2 pages)
14 January 2011Appointment of Mr James Elmer Parisi as a director (2 pages)
14 January 2011Appointment of Mr Kendal Vroman as a director (2 pages)
14 January 2011Appointment of Mr Kendal Vroman as a director (2 pages)
12 January 2011Auditor's resignation (1 page)
12 January 2011Auditor's resignation (1 page)
7 January 2011Termination of appointment of James Barry as a director (1 page)
7 January 2011Termination of appointment of Julian Anstes as a director (1 page)
7 January 2011Termination of appointment of Julian Anstes as a director (1 page)
7 January 2011Termination of appointment of James Barry as a director (1 page)
7 January 2011Termination of appointment of Peter Nunn as a director (1 page)
7 January 2011Termination of appointment of Peter Nunn as a director (1 page)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 119.85
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 119.85
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 119.85
(4 pages)
21 December 2010Appointment of Kathleen Cronin as a director (2 pages)
21 December 2010Appointment of Kathleen Cronin as a director (2 pages)
20 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered office address (1 page)
20 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
20 December 2010Register inspection address has been changed from Bridge House London Bridge London SE1 9QR (1 page)
20 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 December 2010Register inspection address has been changed from Bridge House London Bridge London SE1 9QR (1 page)
20 December 2010Termination of appointment of Julian Anstes as a secretary (1 page)
20 December 2010Termination of appointment of Julian Anstes as a secretary (1 page)
20 December 2010Register(s) moved to registered office address (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
11 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 October 2010Director's details changed for Peter William Andrew Nunn on 3 September 2010 (2 pages)
4 October 2010Director's details changed for Peter William Andrew Nunn on 3 September 2010 (2 pages)
4 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
4 October 2010Director's details changed for Peter William Andrew Nunn on 3 September 2010 (2 pages)
4 October 2010Termination of appointment of Michel Everaert as a director (1 page)
4 October 2010Termination of appointment of Michel Everaert as a director (1 page)
4 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (10 pages)
1 October 2010Secretary's details changed for Julian Anstes on 1 September 2009 (2 pages)
1 October 2010Appointment of Mr Michel Everaert as a director (1 page)
1 October 2010Director's details changed for James David Russell Barry on 1 May 2009 (2 pages)
1 October 2010Director's details changed for Julian Anstes on 1 September 2009 (2 pages)
1 October 2010Director's details changed for James David Russell Barry on 1 May 2009 (2 pages)
1 October 2010Appointment of Mr Michel Everaert as a director (1 page)
1 October 2010Director's details changed for Julian Anstes on 1 September 2009 (2 pages)
1 October 2010Secretary's details changed for Julian Anstes on 1 September 2009 (2 pages)
1 October 2010Secretary's details changed for Julian Anstes on 1 September 2009 (2 pages)
1 October 2010Director's details changed for Julian Anstes on 1 September 2009 (2 pages)
1 October 2010Director's details changed for James David Russell Barry on 1 May 2009 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (9 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
8 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
8 June 2009ML28 to remove agreement (1 page)
8 June 2009ML28 to remove agreement (1 page)
8 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer shares 10/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer shares 10/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 01/10/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) 01/10/2008
(1 page)
2 October 2008Registered office changed on 02/10/2008 from, 111A grandison road, london, SW11 6LT (1 page)
2 October 2008Registered office changed on 02/10/2008 from, 111A grandison road, london, SW11 6LT (1 page)
18 September 2008Director's change of particulars / peter nunn / 01/06/2008 (1 page)
18 September 2008Director's change of particulars / james barry / 01/06/2008 (1 page)
18 September 2008Director's change of particulars / james barry / 01/06/2008 (1 page)
18 September 2008Return made up to 22/06/08; full list of members (6 pages)
18 September 2008Director's change of particulars / peter nunn / 01/06/2008 (1 page)
18 September 2008Return made up to 22/06/08; full list of members (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
15 November 2007Statement of affairs (24 pages)
15 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 November 2007Statement of affairs (24 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=18 £ ic 100/118 (2 pages)
8 November 2007Return made up to 22/06/07; full list of members (7 pages)
8 November 2007Return made up to 22/06/07; full list of members (7 pages)
30 July 2007Resolutions
  • RES13 ‐ Sub-divided 16/07/07
(2 pages)
30 July 2007S-div 16/07/07 (1 page)
30 July 2007Resolutions
  • RES13 ‐ Sub-divided 16/07/07
(2 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2007S-div 16/07/07 (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 March 2006Ad 23/09/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2006Ad 23/09/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
12 January 2006Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
12 January 2006Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
18 October 2005Return made up to 22/06/05; full list of members (7 pages)
18 October 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Ad 06/07/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 10 snow hill, london, EC1A 2AL (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 10 snow hill, london, EC1A 2AL (1 page)
23 July 2004Company name changed de facto 1130 LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed de facto 1130 LIMITED\certificate issued on 23/07/04 (2 pages)
22 June 2004Incorporation (31 pages)
22 June 2004Incorporation (31 pages)