10th Floor
London
E14 5HU
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2020(16 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President, Investments |
Country of Residence | England |
Correspondence Address | Unit C, 2nd Floor, 2 Kingdom Street London W2 6BD |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2020(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Director Name | Thomas Bruce Newell |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 November 2005) |
Role | President |
Correspondence Address | 1604 Montmorency Drive Vienna Virginia 22182 United States |
Director Name | Bradley Burnett Rush |
---|---|
Date of Birth | November 1959 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2007) |
Role | Chief Investment Officer |
Correspondence Address | 371 Church St. Ne Vienna Virginia 22180 Irish |
Director Name | Tiffany Lynn Tomasso |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Chief Operating Officer |
Correspondence Address | 12834 Parapet Way Oak Hill Virginia Va 20171 Irish |
Director Name | Simon Lee Webster |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Reach Warren Row Wargrave Berkshire RG10 8QL |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 July 2007) |
Role | Treasurer |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | Tuvi Keinan |
---|---|
Date of Birth | February 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutley Terrace London NW3 5BX |
Director Name | David Lockyer |
---|---|
Date of Birth | September 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Thierry Vanden Hende |
---|---|
Date of Birth | November 1975 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 February 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2012) |
Role | Investor Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Roland Gardens South Kensington London SW7 3PE |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr James Rufus Jones |
---|---|
Date of Birth | November 1964 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 October 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2012(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Melville Road London SW13 9RH |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice President - Admin And Co Sec |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Executive Vice President - Ops And General Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Senior Living Suite C 10 Penn Road Beaconsfield Buckinghamshire HP9 2PW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2013) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,007,573 |
Net Worth | £5,278,954 |
Cash | £187,734 |
Current Liabilities | £514,020 |
Latest Accounts | 30 June 2020 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 10 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 30 November 2021 (7 months ago) |
---|---|
Next Return Due | 14 December 2022 (5 months, 2 weeks from now) |
16 October 2012 | Delivered on: 26 October 2012 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (Uplift Participant) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property: the leases over the premises known as the former bassett hotel 111 burgess road southampton t/n HP682404, the lodge 5 church road edgbaston birmingham t/n WM877121, land on the west side of copsem lane esher surrey t/n SY752760, for details of further property charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
20 August 2007 | Delivered on: 22 August 2007 Satisfied on: 15 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland ("the Security Trustee") Classification: Opco debenture Secured details: All monies due or to BECOME3 due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 July 2006 | Delivered on: 26 July 2006 Satisfied on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at copsem lane esher surrey. See the mortgage charge document for full details. Fully Satisfied |
29 March 2005 | Delivered on: 9 April 2005 Satisfied on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) copsem lodge, copsem lane, esher, surrey t/n SY708612, 2) copsem house, copsem lane, esher, surrey t/ns SY598322, SY639982 and SY641788, 3) meredith cottage, copsem lane, esher, surrey, t/n SY621101, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
18 August 2021 | Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages) |
24 July 2021 | Full accounts made up to 30 June 2020 (28 pages) |
15 December 2020 | Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
20 August 2020 | Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages) |
20 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page) |
20 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
8 July 2020 | Full accounts made up to 30 June 2019 (28 pages) |
14 April 2020 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 April 2019 | Full accounts made up to 30 June 2018 (26 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages) |
3 July 2018 | Full accounts made up to 30 June 2017 (25 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
28 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
19 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
22 December 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
22 December 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Eps Secretaries Limited on 30 November 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Eps Secretaries Limited on 30 November 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
25 February 2013 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
25 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
25 February 2013 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Steven Scally as a director (1 page) |
6 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
6 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
6 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Steven Scally as a director (1 page) |
6 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
6 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
6 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of James Jones as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
8 November 2012 | Termination of appointment of James Jones as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
6 June 2012 | Termination of appointment of Tuvi Keinan as a director (1 page) |
6 June 2012 | Termination of appointment of Tuvi Keinan as a director (1 page) |
3 May 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
3 May 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
1 May 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
13 April 2012 | Appointment of Mr James Rufus Jones as a director (2 pages) |
13 April 2012 | Appointment of Mr James Rufus Jones as a director (2 pages) |
4 April 2012 | Appointment of Dr Steven Antony Scally as a director (3 pages) |
4 April 2012 | Appointment of Dr Steven Antony Scally as a director (3 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Director's details changed for Rachel Dryden on 30 November 2011 (2 pages) |
28 December 2011 | Director's details changed for Rachel Dryden on 30 November 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Director's details changed for Mr Vincent Michael Rapley on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Mr Vincent Michael Rapley on 1 October 2009 (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Director's details changed for Mr Vincent Michael Rapley on 1 October 2009 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
30 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
30 June 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
20 February 2009 | Appointment terminated director david lockyer (1 page) |
20 February 2009 | Director appointed thierry vanden hende (1 page) |
20 February 2009 | Appointment terminated director david lockyer (1 page) |
20 February 2009 | Director appointed thierry vanden hende (1 page) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 August 2007 | Resolutions
|
22 August 2007 | Particulars of mortgage/charge (17 pages) |
22 August 2007 | Particulars of mortgage/charge (17 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New director appointed (4 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (20 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Ad 31/07/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New director appointed (4 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (20 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members
|
20 December 2005 | Return made up to 30/11/05; full list of members
|
9 April 2005 | Particulars of mortgage/charge (23 pages) |
9 April 2005 | Particulars of mortgage/charge (23 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Registered office changed on 08/02/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Registered office changed on 08/02/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
7 February 2005 | New director appointed (3 pages) |
30 December 2004 | Company name changed intercede 1984 LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed intercede 1984 LIMITED\certificate issued on 30/12/04 (2 pages) |
30 November 2004 | Incorporation (27 pages) |
30 November 2004 | Incorporation (27 pages) |