47 Lancaster Grove
London
NW3 4HB
Director Name | Mr Willem George Baralt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 December 2010(6 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director Mercantile Group |
Country of Residence | England |
Correspondence Address | 11 Maple Road Harpenden London AL5 2DX |
Director Name | Donald Mark Coryton Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8a Gledhow Gardens London SW5 0BL |
Director Name | Rae Frances Sedel |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Cleveland Row London SW1A 1DH |
Director Name | Cbe Sherry Leigh Coutu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlefield Off Hinton Way, Great Shelford Cambridge Cambridgeshire CB22 5AN |
Director Name | Mr David Louis Nahama |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Blenheim Crescent Flat 6 London W11 2EF |
Director Name | Dr Stephen Garnett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Vice President |
Country of Residence | England |
Correspondence Address | Bighton House Bighton Alresford Hampshire SO24 9SE |
Director Name | Robert Michael McTighe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Independant Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Danesbury House 4 Waverley Grove Solihull West Midlands B91 1NP |
Secretary Name | Mr David Louis Nahama |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Blenheim Crescent Flat 6 London W11 2EF |
Director Name | Ms Ann Lesley Cotton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25 Wordsworth Grove Cambridge CB3 9HH |
Director Name | Mr Jonathan David Edwards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2014) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westfield Gosforth Newcastle NE3 4YE |
Director Name | Joanna Monaghan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2011) |
Role | Civil Servant |
Correspondence Address | 10 Kitchener Road London N17 6DX |
Director Name | Mr Mark John Harford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Addison Grove London W4 1EP |
Director Name | Mr Gregory Hugh Lock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory All Cannings Devizes Wiltshire SN10 3PF |
Director Name | Ms Victoria Anderson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2012) |
Role | Head Of Grantmaking |
Country of Residence | United Kingdom |
Correspondence Address | 177 Leahurst Road London SE13 5LW |
Director Name | Alexander Marcus Hoye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 75 Benbow House 24 New Globe Walk London SE1 9DS |
Director Name | Mr Charles Simon Bleehen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 December 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 57 Blomfield Road London W9 2PA |
Director Name | Stephen Duckett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northmoor Road Oxford Oxfordshire OX2 6UW |
Director Name | Countess Of Hardwicke Siobhan Hardwicke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2013) |
Role | Author And Marketing Consultant |
Correspondence Address | Flat 4 94 Westbourne Terrace London W2 6QE |
Director Name | Mr David Jeremy Norcross Richmond |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oakhill Avenue Pinner Middlesex HA5 3DL |
Director Name | Mr Bernard Joseph Waldron |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragon House Pinley Green Claverdon Warwickshire CV35 8LU |
Director Name | Mr Alan Paul Harper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mamhead House Mamhead Devon EX6 8HD |
Director Name | Mr Kaj-Erik Relander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Sandacre 9 Sandown Road Esher Surrey KT10 9TT |
Secretary Name | Mr Bernard Joseph Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragon House Pinley Green Claverdon Warwickshire CV35 8LU |
Director Name | Mr George William Pennock |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2019) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eton College Road London NW3 2BS |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2014) |
Role | Ceo Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1OY |
Director Name | Dr Leonora Mary Buckland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Fawley Road London NW6 1SH |
Director Name | Mr Ajit Nedungadi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2014) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knightsbridge 2nd Floor London SW1X 7RZ |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 52.38% - |
---|---|
1 at £1 | Alexander Marcus Hoye 2.38% Ordinary |
1 at £1 | Ann Cotton 2.38% Ordinary |
1 at £1 | Charles Bleehen 2.38% Ordinary |
1 at £1 | Christopher Carlson 2.38% Ordinary |
1 at £1 | Daniel Poulson 2.38% Ordinary |
1 at £1 | David Richmond 2.38% Ordinary |
1 at £1 | Jamie Hutchinson 2.38% Ordinary |
1 at £1 | Jonathan David Edwards 2.38% Ordinary |
1 at £1 | Michael Risman 2.38% Ordinary |
1 at £1 | Rae Frances Sedel 2.38% Ordinary |
1 at £1 | Robert Michael Mctighe 2.38% Ordinary |
1 at £1 | Sean Whelan 2.38% Ordinary |
1 at £1 | Sherry Leigh Coutu 2.38% Ordinary |
1 at £1 | Simon Acland 2.38% Ordinary |
1 at £1 | Stefan Pollmann 2.38% Ordinary |
1 at £1 | Stephen Duckett 2.38% Ordinary |
1 at £1 | Stephen Garnett 2.38% Ordinary |
1 at £1 | Steve Smith 2.38% Ordinary |
1 at £1 | Steven Schlenker 2.38% Ordinary |
1 at £1 | Willem Baralt 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,726 |
Cash | £57,743 |
Current Liabilities | £97,782 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
10 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (15 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of George William Pennock as a director on 1 January 2019 (1 page) |
11 November 2019 | Termination of appointment of Stephen Duckett as a director on 1 January 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
18 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Termination of appointment of Leonora Mary Buckland as a director on 18 December 2014 (1 page) |
5 September 2016 | Termination of appointment of Leonora Mary Buckland as a director on 18 December 2014 (1 page) |
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
18 January 2016 | Termination of appointment of Charles Simon Bleehen as a director on 18 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Charles Simon Bleehen as a director on 18 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EB to 105 Wigmore Street London W1U 1QY on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 40-42 Hatton Garden London EC1N 8EB to 105 Wigmore Street London W1U 1QY on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from , 40-42 Hatton Garden, London, EC1N 8EB to 105 Wigmore Street London W1U 1QY on 10 September 2014 (1 page) |
13 August 2014 | Auditor's resignation (1 page) |
13 August 2014 | Auditor's resignation (1 page) |
26 February 2014 | Termination of appointment of Lynn Fordham as a director (1 page) |
26 February 2014 | Termination of appointment of Lynn Fordham as a director (1 page) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Director's details changed for Michael Adam Risman on 4 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Ajit Nedungadi as a director (1 page) |
29 January 2014 | Termination of appointment of Alan Harper as a director (1 page) |
29 January 2014 | Director's details changed for Stephen Duckett on 4 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Jonathan Edwards as a director (1 page) |
29 January 2014 | Director's details changed for Michael Adam Risman on 4 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Bernard Waldron as a director (1 page) |
29 January 2014 | Director's details changed for Stephen Duckett on 4 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Michael Adam Risman on 4 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Alan Harper as a director (1 page) |
29 January 2014 | Termination of appointment of Bernard Waldron as a director (1 page) |
29 January 2014 | Director's details changed for Stephen Duckett on 4 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Ajit Nedungadi as a director (1 page) |
29 January 2014 | Termination of appointment of Jonathan Edwards as a director (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
20 May 2013 | Registered office address changed from 7 Carmelite Street London EC4Y 0BS on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from , 7 Carmelite Street, London, EC4Y 0BS on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 7 Carmelite Street London EC4Y 0BS on 20 May 2013 (2 pages) |
15 April 2013 | Termination of appointment of David Richmond as a director (2 pages) |
15 April 2013 | Termination of appointment of David Richmond as a director (2 pages) |
5 February 2013 | Termination of appointment of Victoria Anderson as a director (2 pages) |
5 February 2013 | Termination of appointment of Siobhan Hardwicke as a director (2 pages) |
5 February 2013 | Annual return made up to 5 January 2013 (26 pages) |
5 February 2013 | Termination of appointment of Victoria Anderson as a director (2 pages) |
5 February 2013 | Annual return made up to 5 January 2013 (26 pages) |
5 February 2013 | Annual return made up to 5 January 2013 (26 pages) |
5 February 2013 | Termination of appointment of Siobhan Hardwicke as a director (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from , 105 Wigmore Street, London, W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
28 March 2012 | Termination of appointment of Bernard Waldron as a secretary (2 pages) |
28 March 2012 | Termination of appointment of David Nahama as a director (2 pages) |
28 March 2012 | Termination of appointment of David Nahama as a director (2 pages) |
28 March 2012 | Annual return made up to 5 January 2012 (28 pages) |
28 March 2012 | Annual return made up to 5 January 2012 (28 pages) |
28 March 2012 | Termination of appointment of Bernard Waldron as a secretary (2 pages) |
28 March 2012 | Annual return made up to 5 January 2012 (28 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
21 April 2011 | Appointment of Ajit Nedungadi as a director (2 pages) |
21 April 2011 | Appointment of Ajit Nedungadi as a director (2 pages) |
21 April 2011 | Appointment of Donald Mark Coryton Fisher as a director (3 pages) |
21 April 2011 | Appointment of Donald Mark Coryton Fisher as a director (3 pages) |
4 February 2011 | Termination of appointment of Mark Harford as a director (2 pages) |
4 February 2011 | Appointment of Willem Baralt as a director (3 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (30 pages) |
4 February 2011 | Appointment of Dr Leonora Mary Buckland as a director (3 pages) |
4 February 2011 | Termination of appointment of Joanna Monaghan as a director (2 pages) |
4 February 2011 | Appointment of George William Pennock as a director (3 pages) |
4 February 2011 | Appointment of Willem Baralt as a director (3 pages) |
4 February 2011 | Termination of appointment of Kaj-Erik Relander as a director (2 pages) |
4 February 2011 | Appointment of Mrs Lynn Rosanne Fordham as a director (3 pages) |
4 February 2011 | Appointment of Mrs Lynn Rosanne Fordham as a director (3 pages) |
4 February 2011 | Termination of appointment of Joanna Monaghan as a director (2 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (30 pages) |
4 February 2011 | Appointment of Dr Leonora Mary Buckland as a director (3 pages) |
4 February 2011 | Termination of appointment of Mark Harford as a director (2 pages) |
4 February 2011 | Termination of appointment of Kaj-Erik Relander as a director (2 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (30 pages) |
4 February 2011 | Appointment of George William Pennock as a director (3 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 February 2010 | Termination of appointment of Gregory Lock as a director (1 page) |
8 February 2010 | Termination of appointment of Alexander Hoye as a director (1 page) |
8 February 2010 | Termination of appointment of Gregory Lock as a director (1 page) |
8 February 2010 | Termination of appointment of Alexander Hoye as a director (1 page) |
18 January 2010 | Director's details changed for Charles Bleehen on 5 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Stephen Duckett on 5 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Stephen Duckett on 5 January 2010 (3 pages) |
18 January 2010 | Annual return made up to 5 January 2010 (25 pages) |
18 January 2010 | Annual return made up to 5 January 2010 (25 pages) |
18 January 2010 | Annual return made up to 5 January 2010 (25 pages) |
18 January 2010 | Director's details changed for Charles Bleehen on 5 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Charles Bleehen on 5 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Stephen Duckett on 5 January 2010 (3 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, 8 angel gate, city road, london, EC1V 2SJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 8 angel gate city road london EC1V 2SJ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 8 angel gate city road london EC1V 2SJ (1 page) |
17 December 2008 | Return made up to 08/12/08; full list of members (18 pages) |
17 December 2008 | Return made up to 08/12/08; full list of members (18 pages) |
12 November 2008 | Director appointed alan paul harper (2 pages) |
12 November 2008 | Director appointed alan paul harper (2 pages) |
8 October 2008 | Director appointed david jeremy norcross richmond (2 pages) |
8 October 2008 | Director appointed kaj erik relander (2 pages) |
8 October 2008 | Director appointed countess of hardwicke siobhan hardwicke (2 pages) |
8 October 2008 | Secretary appointed bernard joseph waldron (2 pages) |
8 October 2008 | Appointment terminated secretary david nahama (1 page) |
8 October 2008 | Secretary appointed bernard joseph waldron (2 pages) |
8 October 2008 | Appointment terminated secretary david nahama (1 page) |
8 October 2008 | Director appointed countess of hardwicke siobhan hardwicke (2 pages) |
8 October 2008 | Director appointed david jeremy norcross richmond (2 pages) |
8 October 2008 | Director appointed bernard joseph waldron (2 pages) |
8 October 2008 | Director appointed bernard joseph waldron (2 pages) |
8 October 2008 | Director appointed kaj erik relander (2 pages) |
8 October 2008 | Appointment terminated director rae sedel (1 page) |
8 October 2008 | Appointment terminated director rae sedel (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
2 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 08/12/07; full list of members (12 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Return made up to 08/12/07; full list of members (12 pages) |
7 February 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Ad 19/12/07--------- £ si 4@1=4 £ ic 30/34 (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Ad 19/12/07--------- £ si 4@1=4 £ ic 30/34 (2 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 08/12/06; full list of members (14 pages) |
10 January 2007 | Return made up to 08/12/06; full list of members (14 pages) |
29 September 2006 | Ad 01/01/06--------- £ si 20@1=20 £ ic 10/30 (5 pages) |
29 September 2006 | Ad 01/01/06--------- £ si 20@1=20 £ ic 10/30 (5 pages) |
13 September 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
13 September 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
29 August 2006 | Ad 01/01/06-01/08/06 £ si 5@1=5 £ ic 5/10 (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Ad 01/01/06-01/08/06 £ si 5@1=5 £ ic 5/10 (2 pages) |
29 August 2006 | Return made up to 08/12/05; full list of members; amend
|
29 August 2006 | Resolutions
|
29 August 2006 | Return made up to 08/12/05; full list of members; amend
|
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 08/12/05; full list of members
|
10 February 2006 | Return made up to 08/12/05; full list of members
|
20 January 2006 | Registered office changed on 20/01/06 from: bates wells & braithwaite cheapside house 138 cheapside london 3C2V 6BB (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: bates wells & braithwaite, cheapside house, 138 cheapside, london 3C2V 6BB (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: bates wells & braithwaite cheapside house 138 cheapside london 3C2V 6BB (2 pages) |
3 November 2005 | Memorandum and Articles of Association (27 pages) |
3 November 2005 | Memorandum and Articles of Association (27 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
26 October 2005 | Company name changed the venture foundation LIMITED\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed the venture foundation LIMITED\certificate issued on 26/10/05 (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | New director appointed (2 pages) |
8 December 2004 | Incorporation (34 pages) |
8 December 2004 | Incorporation (34 pages) |