Belfast
BT3 9ED
Northern Ireland
Director Name | Mr Kailash Chada |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(13 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Philip Bernard Holder |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Trust And Estate Practitioner, Solicitor |
Country of Residence | England |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Rajiv Khakar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ |
Director Name | Mr Rajiv Khakhar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Omar Abbas Rahman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Mr Jonathan David Martindale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Secretary Name | Mr Peter Graeme Markwell |
---|---|
Status | Current |
Appointed | 26 September 2023(18 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | C/O Arthur Cox 12 Gough Square London EC4A 3DW |
Director Name | Mr Ian James Dyke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cumberland Mills Square Isle Of Dogs London E14 3BJ |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Anchor Brew House Shad Thames London SE1 2LY |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Lorenzo Ilan Levi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 November 2005(9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Collingham Gardens Flat 8 London SW5 0HN |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Mr Peter Vincent Dixon |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Sir Gerry Finbar Loughran |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 705 Antrim Road Belfast County Antrim BT15 4EH Northern Ireland |
Director Name | Mr William Francis Michael McKinstry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Dr George Pallister Greener |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | Christopher John Roling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 23 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 82 Oak End Way Gerrards Cross Buckinghamshire SL9 8DB |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2011) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderville Road London SW6 3RJ |
Director Name | Miss Julie Kay Williamson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2010(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Terra Firma Capital Partners Limited 2 More Lo London SE1 2AP |
Director Name | Sami Kassam |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2013) |
Role | Financier/Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Terra Firma Capital Partners Limited 2 More London London SE1 2AP |
Director Name | Ilan Joseph Sadeh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 50 St. Mary Axe London EC3A 8FR |
Director Name | Ms Valeria Rosati |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2013(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Cameron James Price |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ |
Director Name | Mr Ivan Robert Bell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(10 years after company formation) |
Appointment Duration | 6 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Secretary Name | Mr Kailash Chada |
---|---|
Status | Resigned |
Appointed | 01 March 2018(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Ms Rachel Amelia Ockelford Drew |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish,New Zealander |
Status | Resigned |
Appointed | 01 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2022) |
Role | Investment Director |
Country of Residence | New Zealand |
Correspondence Address | 197 Airport Road West Belfast BT3 9ED Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | C/O Arthur Cox 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60.8m at £1 | Carmel Capital Ii Sarl 75.16% Ordinary |
---|---|
20.1m at £1 | Kellen Capital LTD 24.84% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £82,885,000 |
Cash | £166,000 |
Current Liabilities | £43,655,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
16 October 2023 | Change of details for Lionrai Investments No 2 Limited as a person with significant control on 26 September 2023 (2 pages) |
---|---|
29 September 2023 | Appointment of Mr Peter Graeme Markwell as a secretary on 26 September 2023 (2 pages) |
29 September 2023 | Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 29 September 2023 (1 page) |
29 September 2023 | Termination of appointment of Kailash Chada as a secretary on 26 September 2023 (1 page) |
15 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
26 June 2023 | Director's details changed for Mr Rajiv Khakar on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Jonathan David Martindale on 15 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of William Francis Michael Mckinstry as a director on 15 June 2023 (1 page) |
21 June 2023 | Appointment of Mr Jonathan David Martindale as a director on 15 June 2023 (2 pages) |
18 April 2023 | Termination of appointment of Valeria Rosati as a director on 15 April 2023 (1 page) |
18 April 2023 | Appointment of Mr Omar Abbas Rahman as a director on 15 April 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
23 March 2022 | Appointment of Mr Rajiv Khakar as a director on 31 January 2022 (2 pages) |
23 March 2022 | Termination of appointment of Rachel Amelia Ockelford Drew as a director on 31 January 2022 (1 page) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
2 March 2021 | Termination of appointment of Ivan Robert Bell as a director on 28 February 2021 (1 page) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 October 2018 | Secretary's details changed for Mr Kailash Chada on 25 October 2018 (1 page) |
25 October 2018 | Director's details changed for Ms Valeria Rosati on 25 October 2018 (2 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
20 July 2018 | Director's details changed for Mr Philip Bernard Holder on 20 July 2018 (2 pages) |
20 July 2018 | Director's details changed for Mrs Rachel Amelia Ockelford Drew on 20 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Philip Bernard Holder as a director on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Rachel Amelia Ockelford Drew as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Cameron James Price as a director on 30 June 2018 (1 page) |
1 May 2018 | Director's details changed for Mr Ivan Robert Bell on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Cameron James Price on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Ms Valeria Rosati on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Miss Anne-Noelle Le Gal on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr William Francis Michael Mckinstry on 1 May 2018 (2 pages) |
1 March 2018 | Appointment of Mr Kailash Chada as a secretary on 1 March 2018 (2 pages) |
1 March 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ on 1 March 2018 (1 page) |
1 March 2018 | Appointment of Mr Kailash Chada as a director on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 March 2015 | Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
7 January 2015 | Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page) |
21 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Termination of appointment of Gerry Loughran as a director (1 page) |
20 December 2013 | Termination of appointment of Gerry Loughran as a director (1 page) |
19 December 2013 | Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages) |
19 December 2013 | Appointment of Cameron James Price as a director (2 pages) |
19 December 2013 | Termination of appointment of Ilan Sadeh as a director (1 page) |
19 December 2013 | Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages) |
19 December 2013 | Appointment of Cameron James Price as a director (2 pages) |
19 December 2013 | Termination of appointment of Ilan Sadeh as a director (1 page) |
19 December 2013 | Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages) |
9 September 2013 | Termination of appointment of George Greener as a director (1 page) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (66 pages) |
9 September 2013 | Termination of appointment of George Greener as a director (1 page) |
14 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
6 August 2013 | Termination of appointment of Lorenzo Levi as a director (1 page) |
6 August 2013 | Termination of appointment of Sami Kassam as a director (1 page) |
6 August 2013 | Appointment of Ilan Joseph Sadeh as a director (2 pages) |
6 August 2013 | Termination of appointment of Lorenzo Levi as a director (1 page) |
6 August 2013 | Appointment of Ms Valeria Rosati as a director (2 pages) |
6 August 2013 | Appointment of Ilan Joseph Sadeh as a director (2 pages) |
6 August 2013 | Termination of appointment of Sami Kassam as a director (1 page) |
6 August 2013 | Termination of appointment of Lorcan Woods as a director (1 page) |
6 August 2013 | Termination of appointment of Lorcan Woods as a director (1 page) |
6 August 2013 | Appointment of Ms Valeria Rosati as a director (2 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (11 pages) |
26 January 2012 | Termination of appointment of Nils Steinmeyer as a director (1 page) |
26 January 2012 | Appointment of Lorcan Woods as a director (2 pages) |
26 January 2012 | Appointment of Lorcan Woods as a director (2 pages) |
26 January 2012 | Termination of appointment of Nils Steinmeyer as a director (1 page) |
21 October 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
21 October 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
12 April 2011 | Termination of appointment of Julie Williamson as a director (1 page) |
12 April 2011 | Termination of appointment of Julie Williamson as a director (1 page) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (56 pages) |
4 March 2010 | Appointment of Sami Kassam as a director (3 pages) |
4 March 2010 | Appointment of Sami Kassam as a director (3 pages) |
2 March 2010 | Appointment of Julie Kay Williamson as a director (3 pages) |
2 March 2010 | Appointment of Julie Kay Williamson as a director (3 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Termination of appointment of Quentin Stewart as a director (1 page) |
25 February 2010 | Termination of appointment of Quentin Stewart as a director (1 page) |
5 November 2009 | Statement of capital on 5 November 2009
|
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital on 5 November 2009
|
5 November 2009 | Statement by directors (4 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital on 5 November 2009
|
5 November 2009 | Solvency statement dated 03/11/09 (4 pages) |
5 November 2009 | Solvency statement dated 03/11/09 (4 pages) |
5 November 2009 | Statement by directors (4 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
26 August 2009 | Group of companies' accounts made up to 31 December 2008 (59 pages) |
24 June 2009 | Director appointed nils olin steinmeyer (3 pages) |
24 June 2009 | Director appointed nils olin steinmeyer (3 pages) |
23 June 2009 | Appointment terminated director andrew chadd (1 page) |
23 June 2009 | Appointment terminated director andrew chadd (1 page) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
17 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
26 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 17/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 17/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (34 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
15 August 2007 | Auditors resignation (1 page) |
15 August 2007 | Auditors resignation (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Memorandum and Articles of Association (14 pages) |
1 March 2007 | Memorandum and Articles of Association (14 pages) |
1 March 2007 | Resolutions
|
16 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
16 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
28 December 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
28 December 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
13 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 February 2006 | Return made up to 16/02/06; full list of members (4 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (4 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (2 pages) |
9 January 2006 | Ad 17/11/05--------- £ si 8894463@1=8894463 £ ic 66588482/75482945 (2 pages) |
9 January 2006 | Ad 17/11/05--------- £ si 8894463@1=8894463 £ ic 66588482/75482945 (2 pages) |
9 January 2006 | Ad 22/12/05--------- £ si 4504117@1=4504117 £ ic 75482945/79987062 (2 pages) |
9 January 2006 | Ad 22/12/05--------- £ si 4504117@1=4504117 £ ic 75482945/79987062 (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (3 pages) |
22 November 2005 | Ad 03/11/05--------- £ si 60408259@1=60408259 £ ic 6180223/66588482 (2 pages) |
22 November 2005 | Ad 03/11/05--------- £ si 60408259@1=60408259 £ ic 6180223/66588482 (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 August 2005 | Ad 20/05/05--------- £ si 6180222@1=6180222 £ ic 1/6180223 (2 pages) |
1 August 2005 | Ad 20/05/05--------- £ si 6180222@1=6180222 £ ic 1/6180223 (2 pages) |
26 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
26 July 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 April 2005 | Memorandum and Articles of Association (4 pages) |
27 April 2005 | £ nc 1000/130000000 07/04/05 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Memorandum and Articles of Association (4 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | £ nc 1000/130000000 07/04/05 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
7 April 2005 | Memorandum and Articles of Association (9 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Memorandum and Articles of Association (9 pages) |
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2005 | New director appointed (4 pages) |
7 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
1 April 2005 | Company name changed papermile LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed papermile LIMITED\certificate issued on 01/04/05 (2 pages) |
16 February 2005 | Incorporation (17 pages) |
16 February 2005 | Incorporation (17 pages) |