Company NameTP Icap Latin America Holdings Limited
Company StatusActive
Company Number05162008
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Previous NamesICAP Futures Limited and ICAP Holdings (Latin America) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameChristian Pezeu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDavid Mathew Dempsey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameShawn Bernardo
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Humphrey Richard Percy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBelvidere House
Wateringbury Road
East Malling
Kent
ME19 6JE
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleDirector (Finance)
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Edward Francis Pugh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 De Parys Avenue
Bedford
MK40 2TW
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ladbroke Grove
London
W11 2PD
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMr Iain William Torrens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed01 December 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2018)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(12 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Contact

Websiteicap.com
Email address[email protected]
Telephone020 70005000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

101 at £1Icap Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£513,389
Cash£196
Current Liabilities£960,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
4 December 2020Statement of capital on 4 December 2020
  • GBP 1
(3 pages)
11 September 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
8 September 2020Cessation of Icap Holdings Limited as a person with significant control on 30 July 2020 (1 page)
8 September 2020Notification of Tp Icap Plc as a person with significant control on 30 July 2020 (2 pages)
4 May 2020Statement by Directors (1 page)
4 May 2020Solvency Statement dated 22/04/20 (1 page)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/04/2020
(1 page)
28 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 102
(3 pages)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 January 2019Change of details for Icap Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (17 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
9 April 2018Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages)
23 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
23 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
6 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
11 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
11 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (63 pages)
11 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (63 pages)
11 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 101
(5 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 101
(5 pages)
13 May 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
13 May 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
29 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (13 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 101
(5 pages)
25 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 101
(5 pages)
16 September 2013Full accounts made up to 31 March 2013 (13 pages)
16 September 2013Full accounts made up to 31 March 2013 (13 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 101
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 101
(3 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
17 October 2011Appointment of Mr David Charles Ireland as a director (2 pages)
16 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
16 October 2011Appointment of Mrs Lorraine Barclay as a director (2 pages)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
15 October 2011Termination of appointment of Samantha Wren as a director (1 page)
26 August 2011Full accounts made up to 31 March 2011 (13 pages)
26 August 2011Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
23 November 2010Termination of appointment of Iain Torrens as a director (1 page)
23 November 2010Appointment of Samantha Anne Wren as a director (2 pages)
21 October 2010Full accounts made up to 31 March 2010 (10 pages)
21 October 2010Full accounts made up to 31 March 2010 (10 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Deborah Anne Abrehart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Deborah Anne Abrehart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Deborah Anne Abrehart on 1 October 2009 (2 pages)
2 December 2009Appointment of Deborah Anne Abrehart as a director (5 pages)
2 December 2009Appointment of Deborah Anne Abrehart as a director (5 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Iain William Torrens on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 September 2009Company name changed icap futures LIMITED\certificate issued on 11/09/09 (3 pages)
11 September 2009Company name changed icap futures LIMITED\certificate issued on 11/09/09 (3 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
3 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 December 2008Director appointed mr iain william torrens (2 pages)
2 December 2008Director appointed mr iain william torrens (2 pages)
2 December 2008Secretary appointed mrs teri-anne cavanagh (1 page)
2 December 2008Secretary appointed mrs teri-anne cavanagh (1 page)
2 December 2008Appointment terminated director vanessa cruwys (1 page)
2 December 2008Appointment terminated director vanessa cruwys (1 page)
2 December 2008Appointment terminated secretary deborah abrehart (1 page)
2 December 2008Appointment terminated director exco nominees LIMITED (1 page)
2 December 2008Appointment terminated director exco nominees LIMITED (1 page)
2 December 2008Appointment terminated secretary deborah abrehart (1 page)
1 August 2008Return made up to 18/07/08; full list of members (3 pages)
1 August 2008Return made up to 18/07/08; full list of members (3 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 August 2007Return made up to 18/07/07; full list of members (5 pages)
12 August 2007Return made up to 18/07/07; full list of members (5 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 18/07/06; full list of members (5 pages)
27 July 2006Return made up to 18/07/06; full list of members (5 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
6 July 2005Return made up to 29/06/05; full list of members (7 pages)
6 July 2005Return made up to 29/06/05; full list of members (7 pages)
27 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
27 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Incorporation (32 pages)
24 June 2004Incorporation (32 pages)