Company NameNaxos Investments Limited
Company StatusActive
Company Number05403971
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdward James Sherwood
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(15 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMahmud Zia Paracha
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed19 March 2021(15 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ben Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(15 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed24 March 2005(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Brown
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameWilliam Neil Dobson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameStefano Filippi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGourang Agrawal
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(3 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMonuhar Ullah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCara Schulze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBineet Shah
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed01 April 2016(11 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Hoang Nam Nguyen
Date of BirthOctober 1989 (Born 34 years ago)
NationalityVietnamese
StatusResigned
Appointed27 April 2021(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
London
Greater London
E14 4BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£15,010,229
Cash£2,905,107
Current Liabilities£1,109,764,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

10 January 2006Delivered on: 12 January 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the series 2 eur 300,000,000 deposit.
Fully Satisfied
13 October 2005Delivered on: 18 October 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 80,000,000 deposit made by the company pursuant to a eur 80,000,000 deposit deed.
Fully Satisfied
5 August 2005Delivered on: 16 August 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 50,000,000 deposit made by the company pursuant to a eur 50,000,000 deposit.
Fully Satisfied
8 August 2005Delivered on: 16 August 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 200,000,000 deposit made by the company pursuant to a eur 200,000,000 deposit deed.
Fully Satisfied
5 July 2005Delivered on: 20 July 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit agreement
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: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement dated 5TH july 2005. see the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 20 July 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit agreement
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: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement dated 30TH june 2005. see the mortgage charge document for full details.
Fully Satisfied
4 July 2005Delivered on: 20 July 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit agreement
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: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement dated 4TH july 2005. see the mortgage charge document for full details.
Fully Satisfied
24 January 2007Delivered on: 1 February 2007
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 320.000.00 deposit. See the mortgage charge document for full details.
Fully Satisfied
11 January 2007Delivered on: 15 January 2007
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit agreement
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: The balance of the eur 500,000,000 deposit made by the company with the secured party.
Fully Satisfied
10 January 2007Delivered on: 12 January 2007
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
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: Balance of eur 220,000,000 deposit made by the company with the secured party.
Fully Satisfied
19 April 2005Delivered on: 26 April 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The eur 35,000,000 deposit and the balance thereof outstanding.
Fully Satisfied
29 September 2006Delivered on: 4 October 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 1,000,000.00 deposit made by the company with the secured party pursuant to a euro 1,000,000.00 deposit agreement outstanding from time to time.
Fully Satisfied
3 August 2006Delivered on: 7 August 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security depost deed
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: The balance of the eur 250,000,000 deposit pursuant to a eur 250,000,000 deposit agreement.
Fully Satisfied
31 July 2006Delivered on: 2 August 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 150,000.000 deposit made by the company with the secured party pursuant to a eur 150,000.000 deposit agreement.
Fully Satisfied
13 July 2006Delivered on: 18 July 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 60,000,000 outstanding from time to time.
Fully Satisfied
4 July 2006Delivered on: 12 July 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit deed
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: The balance of the eur 250,000,000 deposit. See the mortgage charge document for full details.
Fully Satisfied
5 July 2006Delivered on: 12 July 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit deed
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: The balance of the eur 100,000,000 deposit. See the mortgage charge document for full details.
Fully Satisfied
12 May 2006Delivered on: 15 May 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
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: The balance of the eur 500,000,000 deposit. See the mortgage charge document for full details.
Fully Satisfied
13 March 2006Delivered on: 21 March 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 100,000,000 deposit.
Fully Satisfied
19 January 2006Delivered on: 23 January 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 500,000,000 deposit.
Fully Satisfied
10 January 2006Delivered on: 12 January 2006
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the series 1 eur 300,000,000.
Fully Satisfied
19 April 2005Delivered on: 26 April 2005
Satisfied on: 12 May 2008
Persons entitled: Barclays Bank PLC

Classification: Security over deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The eur 215,000,000 deposit and the balance thereof outstanding.
Fully Satisfied
8 January 2007Delivered on: 10 January 2007
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Security over deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance of the eur 60,000,000 deposit. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2020Full accounts made up to 31 December 2019 (27 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (32 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
6 August 2018Solvency Statement dated 06/08/18 (2 pages)
6 August 2018Statement of capital on 6 August 2018
  • GBP 1
(5 pages)
6 August 2018Statement by Directors (2 pages)
6 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 July 2018Full accounts made up to 31 December 2017 (31 pages)
16 July 2018Satisfaction of charge 20 in full (1 page)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
2 October 2017Full accounts made up to 31 December 2016 (28 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 October 2016Appointment of Patrick Brittain Voisey as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Patrick Brittain Voisey as a director on 30 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
5 September 2016Full accounts made up to 31 December 2015 (29 pages)
5 September 2016Full accounts made up to 31 December 2015 (29 pages)
14 April 2016Appointment of Mr Atanas Jordanov as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Atanas Jordanov as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,001
(7 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,001
(7 pages)
2 February 2016Appointment of Vishal Shah as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Vishal Shah as a director on 18 January 2016 (2 pages)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 August 2015Appointment of Carl Thomas Senior as a director on 29 July 2015 (2 pages)
3 August 2015Appointment of Carl Thomas Senior as a director on 29 July 2015 (2 pages)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,001
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,001
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,001
(7 pages)
8 October 2014Appointment of Nicholas James Minns as a director on 10 September 2014 (2 pages)
8 October 2014Appointment of Nicholas James Minns as a director on 10 September 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
17 September 2014Full accounts made up to 31 December 2013 (29 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,001
(6 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,001
(6 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,001
(6 pages)
3 January 2014Termination of appointment of Cara Schulze as a director (1 page)
3 January 2014Termination of appointment of Cara Schulze as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (28 pages)
18 September 2013Full accounts made up to 31 December 2012 (28 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (29 pages)
13 September 2012Full accounts made up to 31 December 2011 (29 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
6 March 2012Appointment of Jonathan Michael Walthoe as a director (2 pages)
6 March 2012Appointment of Jonathan Michael Walthoe as a director (2 pages)
22 November 2011Termination of appointment of Stefano Filippi as a director (1 page)
22 November 2011Termination of appointment of Stefano Filippi as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (28 pages)
21 September 2011Full accounts made up to 31 December 2010 (28 pages)
3 August 2011Appointment of Gavin John Simpson as a director (2 pages)
3 August 2011Appointment of Gavin John Simpson as a director (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
20 September 2010Full accounts made up to 31 December 2009 (26 pages)
20 September 2010Full accounts made up to 31 December 2009 (26 pages)
9 September 2010Termination of appointment of Gourang Agrawal as a director (1 page)
9 September 2010Termination of appointment of Gourang Agrawal as a director (1 page)
11 August 2010Termination of appointment of Bineet Shah as a director (1 page)
11 August 2010Termination of appointment of Bineet Shah as a director (1 page)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 31 December 2008 (20 pages)
28 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 September 2009Director appointed bineet shah (2 pages)
9 September 2009Director appointed bineet shah (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 November 2008Appointment terminated director paul emney (1 page)
6 November 2008Appointment terminated director paul emney (1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ S175 c a 2006 01/10/2008
(1 page)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 December 2006 (22 pages)
17 January 2008Full accounts made up to 31 December 2006 (22 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
15 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (2 pages)
12 January 2007Particulars of mortgage/charge (2 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
27 October 2006Full accounts made up to 31 December 2005 (20 pages)
27 October 2006Full accounts made up to 31 December 2005 (20 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
7 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
15 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 24/03/06; full list of members (3 pages)
19 April 2006Return made up to 24/03/06; full list of members (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
23 January 2006Particulars of mortgage/charge (4 pages)
23 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Memorandum and Articles of Association (9 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 August 2005Memorandum and Articles of Association (9 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
18 May 2005Ad 30/03/05-30/03/05 £ si [email protected]=99999 £ ic 1/100000 (1 page)
18 May 2005Ad 29/03/05-29/03/05 £ si [email protected]=1 £ ic 100000/100001 (1 page)
18 May 2005Ad 30/03/05-30/03/05 £ si [email protected]=99999 £ ic 1/100000 (1 page)
18 May 2005Ad 29/03/05-29/03/05 £ si [email protected]=1 £ ic 100000/100001 (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)