London
EC4N 6AF
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(9 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Christopher Richard Richardson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Drum Suite Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Thomas James Pike |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Drum Suite Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr James Edward John Cornock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mrs Caroline Johnston |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Nicholas Huson Scott Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farm Crown Lane North Ardleigh Colchester Essex CO7 7QZ |
Director Name | Matthew Vickerstaff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2007) |
Role | Banker |
Correspondence Address | 2 Saint Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Director Name | Christopher James Elliott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 2005) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Hannah Gilbery |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2005) |
Role | Banker |
Correspondence Address | 14 Dane Park Bishops Stortford Hertfordshire CM23 2PR |
Director Name | Mr Andrew Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 39 West Hill Park London N6 6ND |
Director Name | Mr Simon James Edward Peck |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2021) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 145a Brentwood Road Herongate Essex CM13 3PB |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 March 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | David Michael Kynaston Cornwall Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Street Aston On Clun Craven Arms Shropshire SY7 8EN Wales |
Director Name | Mr John Andrew Murphy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Summerside Street Edinburgh EH6 4NU Scotland |
Director Name | Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(5 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alan Dermont Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 August 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | D.W.Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2014) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2014) |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Website | infrastructuremanagers.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100k at £1 | Biif Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,915,092 |
Gross Profit | £2,844,684 |
Net Worth | £1,688,386 |
Cash | £2,917,005 |
Current Liabilities | £1,532,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
16 January 2024 | Appointment of Mrs Caroline Johnston as a director on 1 January 2024 (2 pages) |
---|---|
12 January 2024 | Termination of appointment of Alan Dermont Campbell as a director on 1 January 2024 (1 page) |
12 January 2024 | Appointment of Mr Barry Edward White as a director on 1 January 2024 (2 pages) |
12 December 2023 | Director's details changed for Mr James Edward John Cornock on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Thomas James Pike on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Christopher Richard Richardson on 12 December 2023 (2 pages) |
8 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of David Fulton Gilmour as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Simon James Edward Peck as a director on 31 December 2021 (1 page) |
8 September 2021 | Appointment of Mr Thomas James Pike as a director on 1 August 2021 (2 pages) |
7 September 2021 | Appointment of Mr James Edward John Cornock as a director on 1 August 2021 (2 pages) |
25 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
3 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
8 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Christopher Richard Richardson as a director on 1 January 2020 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 July 2019 | Resolutions
|
6 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mr Michael Forrest on 1 August 2014 (2 pages) |
24 February 2017 | Director's details changed for Mr Michael Forrest on 1 August 2014 (2 pages) |
22 December 2016 | Termination of appointment of David Michael Kynaston Cornwall Jones as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of David Michael Kynaston Cornwall Jones as a director on 22 December 2016 (1 page) |
1 December 2016 | Appointment of Alan Dermont Campbell as a director on 24 November 2016 (2 pages) |
1 December 2016 | Appointment of Alan Dermont Campbell as a director on 24 November 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Director's details changed for David Fulton Gilmour on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for David Fulton Gilmour on 19 May 2015 (2 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Simon James Edward Peck on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Simon James Edward Peck on 19 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 December 2014 | Appointment of David Fulton Gilmour as a director on 4 December 2014 (2 pages) |
10 December 2014 | Appointment of David Fulton Gilmour as a director on 4 December 2014 (2 pages) |
10 December 2014 | Appointment of David Fulton Gilmour as a director on 4 December 2014 (2 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Termination of appointment of D.W.Company Services Limited as a secretary on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of D.W.Company Services Limited as a secretary on 30 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
9 June 2014 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
10 March 2014 | Appointment of Mr Nigel Wythen Middleton as a director (2 pages) |
10 March 2014 | Appointment of Mr Nigel Wythen Middleton as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Forrest as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Forrest as a director (2 pages) |
6 March 2014 | Termination of appointment of Andrew Matthews as a director (1 page) |
6 March 2014 | Termination of appointment of Andrew Matthews as a director (1 page) |
29 January 2014 | Termination of appointment of John Murphy as a director (1 page) |
29 January 2014 | Termination of appointment of John Murphy as a director (1 page) |
16 December 2013 | Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Andrew Matthews on 11 November 2013 (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 March 2013 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
14 March 2013 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
4 March 2013 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
4 September 2012 | Appointment of D.W.Company Services Limited as a secretary (3 pages) |
4 September 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages) |
4 September 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of D.W.Company Services Limited as a secretary (3 pages) |
4 September 2012 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages) |
4 September 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew Matthews on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew Matthews on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew Matthews on 1 June 2012 (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
24 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages) |
24 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages) |
4 January 2012 | Termination of appointment of Alan Jessop as a director (1 page) |
4 January 2012 | Termination of appointment of Alan Jessop as a director (1 page) |
29 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
26 April 2011 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
26 April 2011 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
21 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Change of share class name or designation (2 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Change of share class name or designation (2 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
1 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
28 February 2011 | Termination of appointment of Nigel Middleton as a director (2 pages) |
28 February 2011 | Termination of appointment of Nigel Middleton as a director (2 pages) |
24 December 2010 | Appointment of Mr John Andrew Murphy as a director (2 pages) |
24 December 2010 | Appointment of Mr John Andrew Murphy as a director (2 pages) |
12 November 2010 | Change of share class name or designation (2 pages) |
12 November 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Director's details changed for Mr Simon James Edward Peck on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon James Edward Peck on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Alan Dixon Jessop on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Alan Dixon Jessop on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Alan Dixon Jessop on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Simon James Edward Peck on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Appointment of David Michael Kynaston Cornwall Jones as a director (3 pages) |
4 March 2010 | Appointment of David Michael Kynaston Cornwall Jones as a director (3 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
22 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
21 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
21 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
5 March 2009 | Appointment terminated director nicholas scott barrett (1 page) |
5 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
5 March 2009 | Appointment terminated director nicholas scott barrett (1 page) |
27 May 2008 | Appointment terminated director andrew bell (1 page) |
27 May 2008 | Appointment terminated director andrew bell (1 page) |
14 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (8 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
21 July 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
11 July 2006 | Ad 30/06/06--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Memorandum and Articles of Association (8 pages) |
11 July 2006 | Memorandum and Articles of Association (8 pages) |
11 July 2006 | Ad 30/06/06--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
20 April 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 April 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
27 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
14 February 2006 | New director appointed (5 pages) |
14 February 2006 | New director appointed (5 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
27 September 2005 | Company name changed sequinwood LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed sequinwood LIMITED\certificate issued on 27/09/05 (2 pages) |
31 August 2005 | New director appointed (5 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (5 pages) |
25 August 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 July 2005 | New secretary appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (5 pages) |
27 May 2005 | New director appointed (5 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (5 pages) |
27 May 2005 | New director appointed (5 pages) |
27 May 2005 | New director appointed (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 10 upper bank street london E14 5JJ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 10 upper bank street london E14 5JJ (1 page) |
22 February 2005 | Incorporation (24 pages) |
22 February 2005 | Incorporation (24 pages) |