London
EC4A 4AU
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Current |
Appointed | 01 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Plumbtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 October 2020(16 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumbtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Eniela Cruickshank |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 23 March 2023(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Satish Sadashiv Bapat |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 March 2023(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Plumbtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Companysecretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Richard Evan Levitt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 27 October 2004) |
Role | Solicitor |
Correspondence Address | 10 Jack Straws Castle North End Way London NW3 7ES |
Director Name | Jonathon Michael Meloy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 6 days (resigned 27 October 2004) |
Role | Solicitor |
Correspondence Address | 312 The Charthouse Burrells Wharf Square Westferry Road London E14 3TN |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2009) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2008) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Neil Zachary Auerbach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 25 October 2005) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 15 Laingeries Drive Mousey Ny 10952 United States |
Director Name | Mr Stephen Blackwood Scobie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 15 November 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michael Franklin Rinzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year after company formation) |
Appointment Duration | 15 years (resigned 29 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2023(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 April 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumbtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | goldmansachs.com |
---|
Registered Address | Plumbtree Court 25 Shoe Lane London EC4A 4AU |
---|
666.6m at £1 | Goldman Sachs Group Holdings (Uk) LTD 100.00% Redeemable |
---|---|
82.7k at £0.01 | Goldman Sachs Group Holdings (Uk) Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,654,000 |
Current Liabilities | £1,256,309,000 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
29 May 2007 | Delivered on: 11 June 2007 Persons entitled: Goldman Sachs International Classification: A pledge agreement Secured details: All monies due or to become due from both scadbury UK limited and gs leasing to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, tile and interest in and to the pledged sum contained in the brokerage account. See the mortgage charge document for full details. Outstanding |
---|---|
16 November 2004 | Delivered on: 24 November 2004 Satisfied on: 3 November 2005 Persons entitled: Dkna Pheonix Llc Classification: Credit support deed Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all posted credit support and assigned and agreed to assign the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Resolutions
|
---|---|
22 December 2020 | Change of name notice (2 pages) |
15 December 2020 | Confirmation statement made on 31 March 2018 with no updates (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
15 December 2020 | Full accounts made up to 31 December 2017 (16 pages) |
15 December 2020 | Confirmation statement made on 31 March 2020 with no updates (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2018 (14 pages) |
15 December 2020 | Confirmation statement made on 31 March 2019 with no updates (2 pages) |
15 December 2020 | Restoration by order of the court (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2016 (18 pages) |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2017 | Satisfaction of charge 2 in full (4 pages) |
1 November 2017 | Satisfaction of charge 2 in full (4 pages) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Second filing for the termination of Richard Taylor as a director (5 pages) |
22 August 2017 | Second filing for the termination of Richard Taylor as a director (5 pages) |
31 July 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017
|
31 July 2017 | Termination of appointment of Richard John Taylor as a director on 19 July 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Statement by Directors (1 page) |
6 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Statement by Directors (1 page) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Solvency Statement dated 06/06/17 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 November 2013 | Solvency statement dated 26/11/13 (1 page) |
26 November 2013 | Solvency statement dated 26/11/13 (1 page) |
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Statement by directors (1 page) |
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Statement of capital on 26 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Reduction of capital following redenomination. Statement of capital on 20 November 2013 (6 pages) |
20 November 2013 | Reduction of capital following redenomination. Statement of capital on 20 November 2013 (6 pages) |
20 November 2013 | Consolidation and sub-division of shares on 19 November 2013 (6 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Redenomination of shares. Statement of capital 19 November 2013 (6 pages) |
20 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
20 November 2013 | Consolidation and sub-division of shares on 19 November 2013 (6 pages) |
20 November 2013 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
20 November 2013 | Redenomination of shares. Statement of capital 19 November 2013 (6 pages) |
19 November 2013 | Termination of appointment of Stephen Scobie as a director (1 page) |
19 November 2013 | Termination of appointment of Stephen Scobie as a director (1 page) |
14 November 2013 | Appointment of Piers Noel Ormiston Curle as a director (2 pages) |
14 November 2013 | Appointment of Richard John Taylor as a director (2 pages) |
14 November 2013 | Appointment of Richard John Taylor as a director (2 pages) |
14 November 2013 | Appointment of Piers Noel Ormiston Curle as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
16 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
16 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
5 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 August 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
3 August 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page) |
11 March 2010 | Full accounts made up to 31 October 2008 (13 pages) |
11 March 2010 | Full accounts made up to 31 October 2008 (13 pages) |
9 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
9 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
30 April 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Nc inc already adjusted 22/05/07 (1 page) |
30 April 2009 | Nc inc already adjusted 12/12/07 (1 page) |
30 April 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Nc inc already adjusted 12/12/07 (1 page) |
30 April 2009 | Nc inc already adjusted 22/05/07 (1 page) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Return made up to 12/10/08; full list of members; amend (9 pages) |
9 April 2009 | Return made up to 12/10/08; full list of members; amend (9 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (5 pages) |
24 March 2009 | Full accounts made up to 31 October 2007 (15 pages) |
24 March 2009 | Full accounts made up to 31 October 2007 (15 pages) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
7 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (15 pages) |
11 June 2007 | Particulars of mortgage/charge (4 pages) |
11 June 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
29 November 2005 | Return made up to 12/10/05; full list of members
|
29 November 2005 | Return made up to 12/10/05; full list of members
|
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
25 November 2004 | Ad 18/11/04-18/11/04 £ si [email protected]=816 £ ic 2/818 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | S-div 16/11/04 (2 pages) |
25 November 2004 | Memorandum and Articles of Association (5 pages) |
25 November 2004 | Ad 18/11/04-18/11/04 £ si [email protected]=816 £ ic 2/818 (2 pages) |
25 November 2004 | S-div 16/11/04 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
25 November 2004 | Nc inc already adjusted 16/11/04 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Nc inc already adjusted 16/11/04 (2 pages) |
25 November 2004 | Memorandum and Articles of Association (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed
|
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Memorandum and Articles of Association (13 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Memorandum and Articles of Association (13 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
21 October 2004 | Company name changed trushelfco (no.3102) LIMITED\certificate issued on 21/10/04 (2 pages) |
21 October 2004 | Company name changed trushelfco (no.3102) LIMITED\certificate issued on 21/10/04 (2 pages) |
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Incorporation (17 pages) |