10th Floor
London
E14 5HU
Director Name | Mr Qasim Raza Israr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jorge Manrique Charro |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2020(15 years after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Tiffany Lynn Tomasso |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Chief Operating Officer |
Correspondence Address | 12834 Parapet Way Oak Hill Virginia Va 20171 Irish |
Director Name | Bradley Burnett Rush |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Chief Investment Officer |
Correspondence Address | 371 Church St. Ne Vienna Virginia 22180 Irish |
Director Name | Thomas Bruce Newell |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2005) |
Role | President |
Correspondence Address | 1604 Montmorency Drive Vienna Virginia 22182 United States |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2007) |
Role | Treasurer |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | David Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(4 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mr Ian David O'Meara |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(4 years after company formation) |
Appointment Duration | 1 day (resigned 28 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crofton House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2012(7 years after company formation) |
Appointment Duration | 6 months (resigned 16 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Melville Road London SW13 9RH |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Executive Vice President - Ops And Gen Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice President -Admin And Co Sec |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 07 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Ms Caroline Mary Roberts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2022) |
Role | Vice President, Investments |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Ms Dianne Margaret Hatch |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2021(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2013) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,745,638 |
Net Worth | -£962,363 |
Cash | £204,925 |
Current Liabilities | £1,630,974 |
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 | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
16 October 2012 | Delivered on: 26 October 2012 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (Uplift Participant) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 December 2007 | Delivered on: 7 January 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Opco debenture Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease dated 13 november 2006 over the premises k/a barclay park hall lane mobber. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2005 | Delivered on: 23 June 2005 Satisfied on: 12 January 2009 Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
21 June 2023 | Resolutions
|
9 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
6 June 2023 | Termination of appointment of Dianne Margaret Hatch as a director on 31 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 September 2022 | Appointment of Mr Jorge Manrique Charro as a director on 23 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Caroline Mary Roberts as a director on 23 September 2022 (1 page) |
6 June 2022 | Termination of appointment of Jason David Myers as a director on 31 May 2022 (1 page) |
6 June 2022 | Appointment of Mr Qasim Raza Israr as a director on 31 May 2022 (2 pages) |
3 May 2022 | Full accounts made up to 31 December 2021 (38 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
17 March 2022 | Director's details changed for Mr Jason David Myers on 28 January 2022 (2 pages) |
31 December 2021 | Memorandum and Articles of Association (22 pages) |
31 December 2021 | Resolutions
|
18 December 2021 | Resolutions
|
15 December 2021 | Company name changed sunrise uk operations LIMITED\certificate issued on 15/12/21
|
9 December 2021 | Appointment of Dianne Margaret Hatch as a director on 1 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Jonathan David Salter as a director on 1 December 2021 (2 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
17 November 2021 | Full accounts made up to 31 December 2020 (39 pages) |
18 August 2021 | Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
29 March 2021 | Change of details for Dawn Opco Limited as a person with significant control on 20 August 2020 (2 pages) |
15 December 2020 | Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
20 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
20 August 2020 | Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages) |
20 August 2020 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page) |
14 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 37 25 Canada Square London E14 5LQ on 14 April 2020 (1 page) |
26 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
17 October 2018 | Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
10 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
7 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
19 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Secretary's details changed for Eps Secretaries Limited on 23 March 2015 (1 page) |
22 April 2015 | Secretary's details changed for Eps Secretaries Limited on 23 March 2015 (1 page) |
22 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of company's objects (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
27 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Register(s) moved to registered office address (1 page) |
18 April 2013 | Register(s) moved to registered office address (1 page) |
8 April 2013 | Register inspection address has been changed (1 page) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 April 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
25 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
25 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
25 February 2013 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
7 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
7 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
7 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
7 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
7 February 2013 | Termination of appointment of Steven Scally as a director (1 page) |
7 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
7 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
7 February 2013 | Termination of appointment of Steven Scally as a director (1 page) |
7 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
7 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
7 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
7 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
7 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
7 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
7 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
7 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
9 May 2012 | Annual return made up to 23 March 2012 (15 pages) |
9 May 2012 | Annual return made up to 23 March 2012 (15 pages) |
3 May 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
3 May 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
1 May 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
4 April 2012 | Appointment of Dr Steven Antony Scally as a director (3 pages) |
4 April 2012 | Appointment of Dr Steven Antony Scally as a director (3 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
6 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
13 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
24 March 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
24 March 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
24 September 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
24 September 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
7 April 2009 | Director appointed ian david o'meara (3 pages) |
7 April 2009 | Appointment terminated director ian o'meara (1 page) |
7 April 2009 | Appointment terminated director ian o'meara (1 page) |
7 April 2009 | Director appointed ian david o'meara (3 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 30/03/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 30/03/2009 (1 page) |
20 February 2009 | Appointment terminated director david lockyer (1 page) |
20 February 2009 | Director appointed thierry vanden hendle (1 page) |
20 February 2009 | Appointment terminated director david lockyer (1 page) |
20 February 2009 | Director appointed thierry vanden hendle (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated secretary alistair milliken (1 page) |
9 June 2008 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary alistair milliken (1 page) |
9 June 2008 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
30 April 2008 | Appointment terminated director paul milstein (1 page) |
30 April 2008 | Appointment terminated director simon webster (1 page) |
30 April 2008 | Appointment terminated director carl adams (1 page) |
30 April 2008 | Appointment terminated director tiffany tomasso (1 page) |
30 April 2008 | Appointment terminated director simon webster (1 page) |
30 April 2008 | Appointment terminated director carl adams (1 page) |
30 April 2008 | Appointment terminated director tiffany tomasso (1 page) |
30 April 2008 | Appointment terminated director paul milstein (1 page) |
22 January 2008 | New director appointed (4 pages) |
22 January 2008 | New director appointed (4 pages) |
22 January 2008 | New director appointed (4 pages) |
22 January 2008 | New director appointed (4 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
7 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2008 | Particulars of mortgage/charge (15 pages) |
7 January 2008 | Particulars of mortgage/charge (15 pages) |
7 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 23/03/07; no change of members (8 pages) |
11 May 2007 | Return made up to 23/03/07; no change of members (8 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members
|
6 April 2006 | Return made up to 23/03/06; full list of members
|
23 June 2005 | Particulars of mortgage/charge (14 pages) |
23 June 2005 | Particulars of mortgage/charge (14 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (4 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
14 June 2005 | New director appointed (4 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
14 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
17 May 2005 | Company name changed intercede 2030 LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed intercede 2030 LIMITED\certificate issued on 17/05/05 (2 pages) |
23 March 2005 | Incorporation (27 pages) |
23 March 2005 | Incorporation (27 pages) |