Company NameActivtrades Plc
Company StatusActive
Company Number05367727
CategoryPublic Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous NameActivtrades Limited

Business Activity

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

Directors

Director NameAlexandre Pusco
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleChairman
Country of ResidenceMonaco
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameAndrea Draghi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr Alessandro Giuseppe Gho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2014(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr John Reed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr Patrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleNon Executive Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Thomas More Square
London
E1W 1YN
Secretary NameMr Jonathan Daniel Silvester
StatusCurrent
Appointed07 January 2019(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameDante Buonsanto
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleDesk Manager
Correspondence Address28 A Via Adamini
Lugano
6900
Switzerland
Secretary NameAlexandre Pusco
NationalitySwiss
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleChairman
Country of ResidenceMonaco
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameFabrizio D'Emilio
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2008)
RoleCEO
Correspondence Address447 St Davids Square
London
Greater London
E14 3WH
Director NameTrisham Chundunsing
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 02 September 2008)
RoleCompliance Director
Correspondence Address173 Holland Park Avenue
Flat 2
London
W11 4UR
Director NameFederico Cirulli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2009)
RoleSales Trader
Correspondence AddressFlat 6
10 Artillery Row
London
SW1P 1RZ
Director NameMr Torben Gregers Friis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed03 March 2009(4 years after company formation)
Appointment Duration11 months (resigned 01 February 2010)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 17 Phipp Street
London
EC2A 4NP
Secretary NameChristopher Michael Andre Forster
StatusResigned
Appointed09 July 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2010)
RoleCompany Director
Correspondence Address23 Stewarts Way
Manuden
Bishop's Stortford
Hertfordshire
CM23 1DR
Director NameMr Alessandro Giuseppe Gho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed14 July 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Mews Street
London
E1W 1UG
Secretary NameTerry Paul Moore Stroud
NationalityBritish
StatusResigned
Appointed24 December 2010(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2011)
RoleCompany Director
Correspondence Address110 Middlesex Street
London
E1 7HY
Director NameMr Juan Ignacio Scarabino
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Square
London
E1W 1YN
Secretary NameMr Jon Friend
StatusResigned
Appointed08 December 2011(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr Jon Friend
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameMr Marc Benjamin Stenzel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2019(13 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Square
London
E1W 1YN
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Websitewww.activtrades.com
Telephone020 76500500
Telephone regionLondon

Location

Registered AddressThe Loom, Office 2.5
14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Alexandre Pusco
50.00%
Ordinary A
245k at £1Alexandre Pusco
49.00%
Ordinary B
2.5k at £1Marcel Alexandre Lazare Pusco
0.50%
Ordinary B
2.5k at £1Oliver Alexander Marcel Pusco
0.50%
Ordinary B

Financials

Year2014
Turnover£21,141,000
Net Worth£21,775,000
Cash£22,847,000
Current Liabilities£2,656,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

10 August 2010Delivered on: 13 August 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re activtrades PLC euro current account account number 69794866.
Outstanding
24 March 2009Delivered on: 4 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re activtrades limited business tracker account. Account number 93753921.
Outstanding

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (55 pages)
15 March 2023Registered office address changed from The Loom, Office 2.5 Gowers Walk London E1 8PY England to The Loom, Office 2.5 14 Gowers Walk London E1 8PY on 15 March 2023 (1 page)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 September 2022Registered office address changed from 1 Thomas More Square London E1W 1YN to The Loom, Office 2.5 Gowers Walk London E1 8PY on 16 September 2022 (1 page)
6 July 2022Group of companies' accounts made up to 31 December 2021 (55 pages)
12 April 2022Termination of appointment of John Reed as a director on 7 April 2022 (1 page)
28 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
7 May 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
23 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
7 July 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
3 March 2020Termination of appointment of Stephen Bernard Clowes as a director on 28 February 2020 (1 page)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Marc Benjamin Stenzel as a director on 26 November 2019 (1 page)
26 September 2019Termination of appointment of Juan Ignacio Scarabino as a director on 25 September 2019 (1 page)
15 May 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Alexandre Pusco as a secretary on 7 January 2019 (1 page)
8 January 2019Appointment of Mr Marc Benjamin Stenzel as a director on 7 January 2019 (2 pages)
8 January 2019Appointment of Mr Jonathan Daniel Silvester as a secretary on 7 January 2019 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (42 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Jon Friend as a secretary on 13 February 2018 (1 page)
19 February 2018Termination of appointment of Jon Friend as a director on 13 February 2018 (1 page)
2 November 2017Appointment of Mr Stephen Bernard Clowes as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Stephen Bernard Clowes as a director on 2 November 2017 (2 pages)
9 October 2017Appointment of Mr Patrick Desmond Storey as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Patrick Desmond Storey as a director on 9 October 2017 (2 pages)
3 May 2017Full accounts made up to 31 December 2016 (43 pages)
3 May 2017Full accounts made up to 31 December 2016 (43 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 November 2016Appointment of Mr John Reed as a director on 2 November 2016 (2 pages)
21 November 2016Appointment of Mr John Reed as a director on 2 November 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (43 pages)
6 May 2016Full accounts made up to 31 December 2015 (43 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 500,000
(7 pages)
1 May 2015Full accounts made up to 31 December 2014 (35 pages)
1 May 2015Full accounts made up to 31 December 2014 (35 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500,000
(7 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500,000
(7 pages)
11 April 2014Full accounts made up to 31 December 2013 (31 pages)
11 April 2014Full accounts made up to 31 December 2013 (31 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500,000
(7 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500,000
(7 pages)
29 January 2014Appointment of Mr Alessandro Giuseppe Gho as a director (2 pages)
29 January 2014Appointment of Mr Alessandro Giuseppe Gho as a director (2 pages)
27 June 2013Director's details changed for Mr Jon Friend on 26 June 2013 (2 pages)
27 June 2013Secretary's details changed for Alexandre Pusco on 27 June 2013 (1 page)
27 June 2013Secretary's details changed for Alexandre Pusco on 27 June 2013 (1 page)
27 June 2013Appointment of Mr Jon Friend as a director (2 pages)
27 June 2013Director's details changed for Alexandre Pusco on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Andrea Draghi on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Alexandre Pusco on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Andrea Draghi on 27 June 2013 (2 pages)
27 June 2013Appointment of Mr Jon Friend as a director (2 pages)
27 June 2013Director's details changed for Mr Jon Friend on 26 June 2013 (2 pages)
24 April 2013Full accounts made up to 31 December 2012 (35 pages)
24 April 2013Full accounts made up to 31 December 2012 (35 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
14 February 2013Registered office address changed from 1 Thomas More Square London E1W 1YW United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 1 Thomas More Square London E1W 1YW United Kingdom on 14 February 2013 (1 page)
21 December 2012Termination of appointment of Alessandro Gho as a director (1 page)
21 December 2012Termination of appointment of Alessandro Gho as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (38 pages)
2 July 2012Full accounts made up to 31 December 2011 (38 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
20 December 2011Registered office address changed from 110 Middlesex Street 5Th Floor London E1 7HY on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 110 Middlesex Street 5Th Floor London E1 7HY on 20 December 2011 (1 page)
8 December 2011Termination of appointment of Terry Stroud as a secretary (1 page)
8 December 2011Appointment of Mr Jon Friend as a secretary (1 page)
8 December 2011Termination of appointment of Terry Stroud as a secretary (1 page)
8 December 2011Appointment of Mr Jon Friend as a secretary (1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 July 2011Appointment of Mr Juan Ignacio Scarabino as a director (2 pages)
7 July 2011Appointment of Mr Juan Ignacio Scarabino as a director (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (35 pages)
7 June 2011Full accounts made up to 31 December 2010 (35 pages)
14 March 2011Secretary's details changed for Alex Pusco on 14 March 2011 (1 page)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Andrea Draghi on 14 March 2011 (2 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Alex Pusco on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Andrea Draghi on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Alessandro Giuseppe Gho on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Alex Pusco on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Alex Pusco on 14 March 2011 (1 page)
14 March 2011Director's details changed for Alessandro Giuseppe Gho on 14 March 2011 (2 pages)
6 January 2011Termination of appointment of Christopher Forster as a secretary (2 pages)
6 January 2011Termination of appointment of Christopher Forster as a secretary (2 pages)
6 January 2011Appointment of Terry Paul Moore Stroud as a secretary (2 pages)
6 January 2011Appointment of Terry Paul Moore Stroud as a secretary (2 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 July 2010Appointment of Alessandro Giuseppe Gho as a director (3 pages)
19 July 2010Appointment of Alessandro Giuseppe Gho as a director (3 pages)
4 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Alex Pusco on 17 February 2010 (2 pages)
3 June 2010Director's details changed for Alex Pusco on 17 February 2010 (2 pages)
3 June 2010Director's details changed for Alex Pusco on 17 February 2010 (2 pages)
3 June 2010Director's details changed for Alex Pusco on 17 February 2010 (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (29 pages)
24 May 2010Full accounts made up to 31 December 2009 (29 pages)
21 May 2010Appointment of Andrea Draghi as a director (3 pages)
21 May 2010Appointment of Andrea Draghi as a director (3 pages)
17 May 2010Termination of appointment of Torben Friis as a director (2 pages)
17 May 2010Termination of appointment of Torben Friis as a director (2 pages)
15 July 2009Re-registration of Memorandum and Articles (12 pages)
15 July 2009Balance Sheet (1 page)
15 July 2009Application rereg as PLC (1 page)
15 July 2009Auditor's report (2 pages)
15 July 2009Application rereg as PLC (1 page)
15 July 2009Balance Sheet (1 page)
15 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 July 2009Declaration rereg as PLC (1 page)
15 July 2009Auditor's statement (1 page)
15 July 2009Declaration rereg as PLC (1 page)
15 July 2009Re-registration of Memorandum and Articles (12 pages)
15 July 2009Auditor's statement (1 page)
15 July 2009Auditor's report (2 pages)
10 July 2009Secretary appointed christopher michael andre forster (1 page)
10 July 2009Secretary appointed christopher michael andre forster (1 page)
30 June 2009Return made up to 17/02/09; full list of members (4 pages)
30 June 2009Return made up to 17/02/09; full list of members (4 pages)
8 April 2009Full accounts made up to 31 December 2008 (29 pages)
8 April 2009Full accounts made up to 31 December 2008 (29 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2009Registered office changed on 27/03/2009 from C6 cairngorm house marsh wall london E14 9YT (1 page)
27 March 2009Registered office changed on 27/03/2009 from C6 cairngorm house marsh wall london E14 9YT (1 page)
13 March 2009Appointment terminate, director george alan sassoon logged form (1 page)
13 March 2009Appointment terminate, director george alan sassoon logged form (1 page)
9 March 2009Appointment terminated director federico cirulli (1 page)
9 March 2009Appointment terminated director dante buonsanto (1 page)
9 March 2009Director appointed torben gregers friis (2 pages)
9 March 2009Appointment terminated director federico cirulli (1 page)
9 March 2009Director appointed torben gregers friis (2 pages)
9 March 2009Appointment terminated director dante buonsanto (1 page)
24 September 2008Appointment terminated director trisham chundunsing (1 page)
24 September 2008Appointment terminated director trisham chundunsing (1 page)
22 May 2008Return made up to 17/02/08; full list of members (4 pages)
22 May 2008Return made up to 17/02/08; full list of members (4 pages)
22 May 2008Director's change of particulars / trisham chundunsing / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / dante buonsanto / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / trisham chundunsing / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / dante buonsanto / 22/05/2008 (1 page)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
10 April 2008Full accounts made up to 31 December 2007 (24 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Nc inc already adjusted 26/04/07 (1 page)
14 May 2007Nc inc already adjusted 26/04/07 (1 page)
14 May 2007Nc inc already adjusted 26/04/07 (1 page)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2007Ad 27/04/07--------- £ si 187500@1=187500 £ ic 312400/499900 (2 pages)
14 May 2007Ad 27/04/07--------- £ si 187500@1=187500 £ ic 124900/312400 (2 pages)
14 May 2007Ad 27/04/07--------- £ si 187500@1=187500 £ ic 312400/499900 (2 pages)
14 May 2007Nc inc already adjusted 26/04/07 (1 page)
14 May 2007Ad 27/04/07--------- £ si 187500@1=187500 £ ic 124900/312400 (2 pages)
12 April 2007Return made up to 17/02/07; full list of members (3 pages)
12 April 2007Return made up to 17/02/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
30 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 August 2006Registered office changed on 07/08/06 from: 16-18 monument street london EC3R 8AJ (1 page)
7 August 2006Registered office changed on 07/08/06 from: 16-18 monument street london EC3R 8AJ (1 page)
20 July 2006Nc inc already adjusted 28/06/06 (1 page)
20 July 2006Ad 28/06/06--------- £ si 37500@1=37500 £ ic 49900/87400 (2 pages)
20 July 2006Ad 28/06/06--------- £ si 37500@1=37500 £ ic 87400/124900 (2 pages)
20 July 2006Nc inc already adjusted 28/06/06 (1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Ad 28/06/06--------- £ si 37500@1=37500 £ ic 49900/87400 (2 pages)
20 July 2006Ad 28/06/06--------- £ si 37500@1=37500 £ ic 87400/124900 (2 pages)
12 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 July 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 July 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
11 July 2006Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
22 May 2006Return made up to 17/02/06; full list of members (2 pages)
22 May 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
20 February 2006Registered office changed on 20/02/06 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
13 October 2005Ad 29/09/05--------- £ si 24950@1=24950 £ ic 100/25050 (2 pages)
13 October 2005Ad 29/09/05--------- £ si 24950@1=24950 £ ic 25050/50000 (2 pages)
13 October 2005Ad 29/09/05--------- £ si 24950@1=24950 £ ic 100/25050 (2 pages)
13 October 2005Ad 29/09/05--------- £ si 24950@1=24950 £ ic 25050/50000 (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Incorporation (20 pages)
17 February 2005Incorporation (20 pages)