London
EC4A 4AU
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Current |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Plumtree 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 | 10 August 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Blackwood Scobie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Finance |
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 | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Neil Auerbach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2006) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michael Franklin Rinzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 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(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | David Johan Hugo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 2013) |
Role | Banker |
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 | 29 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 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 | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2011) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Balvir Dhesi |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
493.3k at £0.01 | Gs Financial Services Ii Llc 93.61% Redeemable Ordinary |
---|---|
33.7k at £0.01 | Gs Financial Services Ii Llc 6.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,776,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
14 December 2009 | Delivered on: 31 December 2009 Persons entitled: Gs Financial Services Ii Llc (The "Secured Party") Classification: Deed of supplemental charge over shares 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: All rights title and interest present and future in and to the charged property being the gsfe shares any derived assets and any dividends see image for full details. Outstanding |
---|---|
23 July 2009 | Delivered on: 11 August 2009 Persons entitled: Gs Financial Services Ii, Llc Classification: Deed 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: By way of first fixed charge right title and interest in and to the charged property being the gsfe shares, any derived assets and any dividends. See image for full details. Outstanding |
4 October 2007 | Delivered on: 11 October 2007 Persons entitled: Gs Financial Services Ii, Llc Classification: Deed Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's rights title and interest present and future in and to the charged property by way of first fixed charge in favour of the secured party. Outstanding |
25 July 2007 | Delivered on: 3 August 2007 Persons entitled: Gs Financial Services Ii, Llc Classification: Deed Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest present and future in the gsfe shares and derived assets and any dividends. See the mortgage charge document for full details. Outstanding |
1 November 2005 | Delivered on: 3 November 2005 Satisfied on: 30 November 2005 Persons entitled: Dkna Phoenix Llc Classification: Deed of charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all its present and future right title interest and benefit in and to the deposit and all sums of money which may at the date of the deed be or thereafter are from time to time standing to the credit of the account. Fully Satisfied |
1 June 2005 | Delivered on: 14 June 2005 Satisfied on: 30 November 2005 Persons entitled: Dkna Phoenix Llc (The Secured Party) Classification: Credit support deed 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: All posted credit support and the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
17 November 2023 | Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
21 June 2023 | Confirmation statement made on 8 June 2023 with updates (5 pages) |
13 February 2023 | Full accounts made up to 31 December 2021 (21 pages) |
21 September 2022 | Appointment of Mr Oliver John Bingham as a director on 12 September 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Balvir Dhesi as a director on 9 February 2022 (1 page) |
23 December 2021 | Resolutions
|
22 December 2021 | Resolutions
|
22 December 2021 | Resolutions
|
22 December 2021 | Resolutions
|
22 December 2021 | Memorandum and Articles of Association (21 pages) |
22 December 2021 | Resolutions
|
20 December 2021 | Change of share class name or designation (2 pages) |
20 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2021 | Notification of Elq Investors Vii Ltd as a person with significant control on 15 December 2021 (2 pages) |
17 December 2021 | Cessation of Gs Funding Europe Vi Ltd as a person with significant control on 15 December 2021 (1 page) |
20 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
25 February 2021 | Resolutions
|
24 February 2021 | Resolutions
|
24 February 2021 | Memorandum and Articles of Association (24 pages) |
15 February 2021 | Appointment of Ms Balvir Dhesi as a director on 5 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Oliver John Bingham as a director on 5 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Piers Noel Curle as a director on 5 February 2021 (2 pages) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
5 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Stephen Blackwood Scobie as a director on 24 January 2020 (1 page) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
20 September 2019 | Director's details changed for Mr Stephen Blackwood Scobie on 2 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Gs Funding Europe Vi Ltd as a person with significant control on 2 September 2019 (2 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 August 2018 | Second filing of Confirmation Statement dated 31/03/2018 (5 pages) |
14 June 2018 | Notification of Gs Funding Europe Vi Ltd as a person with significant control on 5 June 2018 (2 pages) |
14 June 2018 | Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 5 June 2018 (1 page) |
4 May 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates
|
28 November 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
28 November 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
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) |
14 March 2017 | Allotment of a new class of shares by an unlimited company (4 pages) |
14 March 2017 | Allotment of a new class of shares by an unlimited company (4 pages) |
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 10 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 10 August 2016 (2 pages) |
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
19 May 2016 | Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page) |
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) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 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) |
20 August 2013 | Appointment of Mr Oliver John Bingham as a director (2 pages) |
20 August 2013 | Appointment of Mr Oliver John Bingham as a director (2 pages) |
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) |
1 July 2013 | Termination of appointment of David Hugo as a director (1 page) |
1 July 2013 | Termination of appointment of David Hugo 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) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
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) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Termination of appointment of Stephen Davies as a director (1 page) |
6 October 2011 | Termination of appointment of Stephen Davies as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 30 September 2009 (17 pages) |
5 October 2011 | Full accounts made up to 30 September 2009 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2011 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
6 July 2011 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
5 July 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
5 July 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Full accounts made up to 30 September 2007 (19 pages) |
5 November 2010 | Full accounts made up to 30 September 2008 (17 pages) |
5 November 2010 | Full accounts made up to 30 September 2007 (19 pages) |
5 November 2010 | Full accounts made up to 30 September 2008 (17 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 August 2009 | Memorandum and Articles of Association (23 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Memorandum and Articles of Association (23 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 08/12/08; full list of members (8 pages) |
19 March 2009 | Return made up to 08/12/08; full list of members (8 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
16 December 2008 | Appointment terminated director piers curle (1 page) |
16 December 2008 | Appointment terminated director stephen davies (1 page) |
16 December 2008 | Appointment terminated director stephen davies (1 page) |
16 December 2008 | Appointment terminated director piers curle (1 page) |
11 December 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
11 December 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 December 2008 | Re-registration of Memorandum and Articles (26 pages) |
11 December 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
11 December 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 December 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
11 December 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 December 2008 | Re-registration of Memorandum and Articles (26 pages) |
11 December 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 December 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 2008 | Ad 25/11/08\gbp si [email protected]=459.66\gbp ic 4533/4992.66\ (2 pages) |
9 December 2008 | Ad 25/11/08\gbp si [email protected]=459.66\gbp ic 4533/4992.66\ (2 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
29 February 2008 | Director appointed mark a allen (2 pages) |
29 February 2008 | Appointment terminated director dermot mcdonogh (1 page) |
29 February 2008 | Director appointed mark a allen (2 pages) |
29 February 2008 | Appointment terminated director dermot mcdonogh (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Ad 21/12/07--------- £ si [email protected]=280 £ ic 4253/4533 (2 pages) |
3 January 2008 | Ad 21/12/07--------- £ si [email protected]=280 £ ic 4253/4533 (2 pages) |
17 December 2007 | Return made up to 08/12/07; change of members (10 pages) |
17 December 2007 | Return made up to 08/12/07; change of members (10 pages) |
24 October 2007 | Ad 05/10/07--------- £ si [email protected]=1417 £ ic 2836/4253 (2 pages) |
24 October 2007 | Ad 05/10/07--------- £ si [email protected]=1417 £ ic 2836/4253 (2 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2007 | Full accounts made up to 2 December 2006 (14 pages) |
4 October 2007 | Full accounts made up to 2 December 2006 (14 pages) |
4 October 2007 | Full accounts made up to 2 December 2006 (14 pages) |
20 September 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
20 September 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Nc inc already adjusted 25/07/07 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Nc inc already adjusted 25/07/07 (1 page) |
7 August 2007 | Ad 26/07/07--------- £ si [email protected]=2500 £ ic 336/2836 (2 pages) |
7 August 2007 | Ad 26/07/07--------- £ si [email protected]=2500 £ ic 336/2836 (2 pages) |
7 August 2007 | Accounting reference date shortened from 02/12/07 to 30/11/07 (1 page) |
7 August 2007 | Accounting reference date shortened from 02/12/07 to 30/11/07 (1 page) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
3 August 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Company name changed amagansett uk LIMITED\certificate issued on 23/07/07 (3 pages) |
23 July 2007 | Company name changed amagansett uk LIMITED\certificate issued on 23/07/07 (3 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (8 pages) |
5 October 2006 | Full accounts made up to 2 December 2005 (13 pages) |
5 October 2006 | Full accounts made up to 2 December 2005 (13 pages) |
5 October 2006 | Full accounts made up to 2 December 2005 (13 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 08/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 08/12/05; full list of members (9 pages) |
5 December 2005 | Accounting reference date shortened from 31/12/05 to 02/12/05 (1 page) |
5 December 2005 | Accounting reference date shortened from 31/12/05 to 02/12/05 (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
3 November 2005 | Particulars of mortgage/charge (6 pages) |
3 November 2005 | Particulars of mortgage/charge (6 pages) |
14 June 2005 | Nc inc already adjusted 01/06/05 (2 pages) |
14 June 2005 | Memorandum and Articles of Association (5 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | S-div 01/06/05 (2 pages) |
14 June 2005 | Nc inc already adjusted 01/06/05 (2 pages) |
14 June 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Ad 02/06/05--------- £ si [email protected]=335 £ ic 1/336 (2 pages) |
14 June 2005 | Memorandum and Articles of Association (5 pages) |
14 June 2005 | Ad 02/06/05--------- £ si [email protected]=335 £ ic 1/336 (2 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | S-div 01/06/05 (2 pages) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
8 December 2004 | Incorporation (19 pages) |
8 December 2004 | Incorporation (19 pages) |