Company NameEuropean Capital Financial Services Limited
Company StatusDissolved
Company Number05344508
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)
Previous NameTrushelfco (No.3131) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Blair Victor Jacobson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican,British
StatusClosed
Appointed11 January 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2022)
RoleInvestment Partner
Country of ResidenceEngland
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Joshua Bloomstein
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2017(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 23 December 2022)
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameMr Matthew Michael Theodorakis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2017(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 23 December 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompanysecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameNicholas Mark Usher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 09 February 2005)
RoleSolicitor
Correspondence AddressFlat 85 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Director NameRobin Rathmell Ogle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 09 February 2005)
RoleSolicitor
Correspondence AddressFlat 2a Durward House
31 Kensington Court
London
W8 5BH
Director NameIra Jay Wagner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2005)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address6400 Ridge Drive
Bethesda
Maryland 20816
United States
Director NameMalon Wilkus
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2005)
RoleCorporate Executive
Correspondence Address5524 Pembroke Road
Bethesda
Maryland 20817
United States
Director NameSamuel Allan Flax
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2005)
RoleCorporate Executive
Correspondence Address5205 Chamberlin Avenue
Chevey Chase
Mayland 20815
United States
Director NameJohn Russett Erickson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2005)
RoleCorporate Executive
Correspondence Address500 Russett Leaf Terrace
Woodsboro
Maryland 21798
United States
Secretary NameSamuel Allan Flax
NationalityAmerican
StatusResigned
Appointed09 February 2005(1 week, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 August 2005)
RoleCorporate Executive
Correspondence Address5205 Chamberlin Avenue
Chevey Chase
Mayland 20815
United States
Director NameRoland Homer Cline
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2005(6 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 2005)
RoleFinancial Investor
Correspondence Address229 Eldridge Avenue
Mill Valley
Ca 94941
United States
Director NameThomas Albert McHale
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2005(6 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 11 January 2017)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address5th Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Juan Carlos Morales Cortes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican,Spanish
StatusResigned
Appointed25 August 2005(6 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 11 January 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Bedford Street
London
WC2E 9ES
Director NameJean Eichenlaub
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2005(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2009)
RoleManaging Director
Correspondence Address27 Rue De Buffon
94210 La Varenne
Saint Hilaire
Franse
Director NameMr Ira Jay Wagner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(7 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 11 January 2017)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5th Floor 25 Bedford Street
London
WC2E 9ES
Director NameLionel Ferguson
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2005(9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2009)
RoleHuman Resource Manager
Correspondence Address15001 Plainfield Lane
Darnestown
Md 20874
United States
Director NameNathalie Faure Beaulieu
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench/Swiss
StatusResigned
Appointed07 March 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 26 March 2009)
RoleManaging Director
Correspondence Address28 Holland Park
London
W11 3TA
Secretary NameMs Anna Penelope Gaffney
NationalityBritish
StatusResigned
Appointed23 March 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 3 Redcliffe Gardens
London
SW10 9BG
Secretary NameCecile Loiseau
NationalityBritish
StatusResigned
Appointed13 October 2009(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2017)
RoleCompany Director
Correspondence Address5th Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Hugh Alexander Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 New Burlington Street
London
W1S 3BE
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed25 August 2005(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2007)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websiteeuropeancapital.com
Email address[email protected]
Telephone020 75397000
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

20m at £1European Capital Financial Services Guernsey LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,924,965
Net Worth£4,319,509
Cash£6,132,180
Current Liabilities£4,514,674

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2022Final Gazette dissolved following liquidation (1 page)
23 September 2022Return of final meeting in a members' voluntary winding up (9 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
29 June 2022Removal of liquidator by court order (104 pages)
28 June 2022Appointment of a voluntary liquidator (3 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
30 November 2021Liquidators' statement of receipts and payments to 29 September 2021 (9 pages)
6 August 2021Appointment of a voluntary liquidator (42 pages)
6 August 2021Resignation of a liquidator (3 pages)
3 November 2020Registered office address changed from 10 New Burlington Street London W1S 3BE England to 15 Canada Square London E14 5GL on 3 November 2020 (2 pages)
19 October 2020Appointment of a voluntary liquidator (3 pages)
19 October 2020Declaration of solvency (7 pages)
19 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-30
(1 page)
8 July 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
7 April 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
7 April 2020Registered office address changed from 5th Floor 25 Bedford Street London WC2E 9ES to 10 New Burlington Street London W1S 3BE on 7 April 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
25 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
9 December 2018Total exemption full accounts made up to 31 December 2017 (28 pages)
2 May 2018Notification of Ares Capital Corporation as a person with significant control on 3 January 2017 (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
2 May 2018Notification of a person with significant control statement (2 pages)
2 May 2018Cessation of European Capital Asset Management Limited as a person with significant control on 6 April 2016 (1 page)
28 March 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
29 November 2017Solvency Statement dated 20/11/17 (2 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Statement by Directors (2 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 5,500,000
(5 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 5,500,000
(5 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Solvency Statement dated 20/11/17 (2 pages)
29 November 2017Statement by Directors (2 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 October 2017Appointment of Mr Matthew Michael Theodorakis as a director on 27 September 2017 (2 pages)
2 October 2017Appointment of Mr Matthew Michael Theodorakis as a director on 27 September 2017 (2 pages)
29 September 2017Termination of appointment of Hugh Alexander Phillips as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of Hugh Alexander Phillips as a director on 27 September 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 June 2017Termination of appointment of Cecile Loiseau as a secretary on 12 June 2017 (1 page)
28 June 2017Termination of appointment of Cecile Loiseau as a secretary on 12 June 2017 (1 page)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
12 January 2017Appointment of Mr Blair Jacobson as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Blair Jacobson as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Joshua Bloomstein as a director on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr Joshua Bloomstein as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Ira Jay Wagner as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Thomas Albert Mchale as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Ira Jay Wagner as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Hugh Alexander Phillips as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Juan Carlos Morales Cortes as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Thomas Albert Mchale as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Juan Carlos Morales Cortes as a director on 11 January 2017 (1 page)
12 April 2016Full accounts made up to 31 December 2015 (37 pages)
12 April 2016Full accounts made up to 31 December 2015 (37 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000,000
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000,000
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (38 pages)
21 May 2015Full accounts made up to 31 December 2014 (38 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000,000
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000,000
(4 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
7 April 2014Group of companies' accounts made up to 31 December 2013 (36 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000,000
(4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20,000,000
(4 pages)
15 April 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
15 April 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
28 January 2013Director's details changed for Juan Carlos Morales Cortes on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Juan Carlos Morales Cortes on 28 January 2013 (2 pages)
24 January 2013Director's details changed for Thomas Albert Mchale on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Thomas Albert Mchale on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Ira Jay Wagner on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Ira Jay Wagner on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Juan Carlos Morales Cortes on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Juan Carlos Morales Cortes on 23 January 2013 (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (38 pages)
4 April 2012Full accounts made up to 31 December 2011 (38 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 13,550,000
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 13,550,000
(3 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Thomas Albert Mchale on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Ira Jay Wagner on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Juan Carlos Morales Cortes on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Juan Carlos Morales Cortes on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Thomas Albert Mchale on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Ira Jay Wagner on 15 March 2010 (2 pages)
17 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 31,550,000
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 31,550,000
(4 pages)
4 December 2009Termination of appointment of Lionel Ferguson as a director (1 page)
4 December 2009Termination of appointment of Lionel Ferguson as a director (1 page)
14 November 2009Statement of capital following an allotment of shares on 27 June 2009
  • GBP 2,830,000
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 27 June 2009
  • GBP 2,830,000
(4 pages)
14 October 2009Registered office address changed from 4Th Floor 25 Bedford Street London WC2E 9ES on 14 October 2009 (1 page)
14 October 2009Appointment of Cecile Loiseau as a secretary (3 pages)
14 October 2009Registered office address changed from 4Th Floor 25 Bedford Street London WC2E 9ES on 14 October 2009 (1 page)
14 October 2009Appointment of Cecile Loiseau as a secretary (3 pages)
23 September 2009Appointment terminated secretary anna gaffney (1 page)
23 September 2009Appointment terminated secretary anna gaffney (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2009Nc inc already adjusted 18/06/09 (1 page)
22 June 2009Nc inc already adjusted 18/06/09 (1 page)
22 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2009Ad 27/04/09\gbp si 2800000@1=2800000\gbp ic 6500000/9300000\ (2 pages)
3 June 2009Ad 27/04/09\gbp si 2800000@1=2800000\gbp ic 6500000/9300000\ (2 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
28 April 2009Ad 28/04/09\gbp si 2800000@1=2800000\gbp ic 6500000/9300000\ (2 pages)
28 April 2009Ad 28/04/09\gbp si 2800000@1=2800000\gbp ic 6500000/9300000\ (2 pages)
27 March 2009Appointment terminated director jean eichenlaub (1 page)
27 March 2009Appointment terminated director jean eichenlaub (1 page)
27 March 2009Appointment terminated director nathalie faure beaulieu (1 page)
27 March 2009Appointment terminated director nathalie faure beaulieu (1 page)
25 March 2009Return made up to 27/01/09; no change of members (6 pages)
25 March 2009Return made up to 27/01/09; no change of members (6 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
5 February 2008Return made up to 27/01/08; no change of members (9 pages)
5 February 2008Return made up to 27/01/08; no change of members (9 pages)
25 January 2008Ad 24/12/07--------- £ si 2000000@1=2000000 £ ic 4500000/6500000 (2 pages)
25 January 2008Ad 24/12/07--------- £ si 2000000@1=2000000 £ ic 4500000/6500000 (2 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
18 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
25 September 2007Ad 20/09/07--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages)
25 September 2007Nc inc already adjusted 20/09/07 (1 page)
25 September 2007Ad 20/09/07--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages)
25 September 2007Nc inc already adjusted 20/09/07 (1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 2 lambs passage london EC1Y 8BB (1 page)
2 April 2007Registered office changed on 02/04/07 from: 2 lambs passage london EC1Y 8BB (1 page)
2 April 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
8 March 2007Return made up to 27/01/07; full list of members; amend (7 pages)
8 March 2007Return made up to 27/01/07; full list of members; amend (7 pages)
23 February 2007Return made up to 27/01/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 27/01/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (18 pages)
7 November 2006Full accounts made up to 31 December 2005 (18 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Return made up to 27/01/06; full list of members (8 pages)
2 March 2006Return made up to 27/01/06; full list of members (8 pages)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006£ nc 100/3000000 30/01/06 (1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006£ nc 100/3000000 30/01/06 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director's particulars changed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director's particulars changed (3 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005Director resigned (1 page)
10 March 2005Memorandum and Articles of Association (13 pages)
10 March 2005Memorandum and Articles of Association (13 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Ad 09/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 February 2005Ad 09/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (2 pages)
9 February 2005Company name changed trushelfco (no.3131) LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed trushelfco (no.3131) LIMITED\certificate issued on 09/02/05 (2 pages)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)