London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Rahim Nathwani |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 1 Rutland Close London SW19 2EX |
Secretary Name | Miss Lisa Marie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mayfield Crescent Thornton Heath Surrey CR7 6DH |
Director Name | Mr Alan Golob |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2005) |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronation Road Harrogate North Yorkshire HG2 8BZ |
Director Name | Martin Rowe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 months after company formation) |
Appointment Duration | 8 years (resigned 18 June 2013) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 1 Little How Croft Abbots Langley Hertfordshire WD5 0BR |
Director Name | Christopher Kemp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 June 2013) |
Role | Financial Officer |
Country of Residence | England |
Correspondence Address | 334 Kenilworth Road Coventry West Midlands CV7 7ER |
Director Name | Jan Hundertpfund |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2008) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 21 South Row London SE3 0RY |
Secretary Name | Mr Rahim Nathwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2007) |
Role | Consultant |
Country of Residence | China |
Correspondence Address | 1 Rutland Close London SW19 2EX |
Director Name | John Martin Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manor Wood, Park Road Forest Row Sussex RH18 5BX |
Director Name | Frederic Nze |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euristix Ltd, 22-24 Ely Place London EC1N 6TE |
Director Name | Mr Vincent Bordes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 107 Naylor Building West 1 Assam Street London E1 7QL |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Davies |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Robert Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Karen Suzanne Clements |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Vincent Bordes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2015(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Stephen Pinch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Dr Paul David Matthews |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul William Carson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alistair John Scullion |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Robert John Clegg |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Marcella Diane Rich |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Antony Paul Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(13 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2013) |
Correspondence Address | 5 Deansway Worcester Worcestershire WR1 2JG |
Website | www.euristix.com/ |
---|---|
Telephone | 020 70434700 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Euristix (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,923,458 |
Gross Profit | £2,033,825 |
Net Worth | £1,305,613 |
Current Liabilities | £2,866,607 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
30 November 2011 | Delivered on: 6 December 2011 Persons entitled: Bpp (Hatton Garden) Limited Classification: Deed of rent 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: Monies in the sum of £22,297.60 see image for full details. Outstanding |
---|---|
15 September 2006 | Delivered on: 28 September 2006 Satisfied on: 17 June 2013 Persons entitled: Fairgate Investments Limited Classification: Rent 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: All monies from time to time standing to the credit of the interest bearing deposit account. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Change of details for Euristix (Holdings) Limited as a person with significant control on 24 September 2020 (2 pages) |
---|---|
9 October 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
13 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
13 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 May 2020 | Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 April 2019 | Change of details for Euristix (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Satisfaction of charge 2 in full (1 page) |
1 April 2019 | Appointment of Mr Andrew John Bowman as a director on 15 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Christopher Stuart Ashburn as a director on 15 March 2019 (1 page) |
29 March 2019 | Appointment of Alan Linter as a director on 15 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Antony Paul Brown as a director on 15 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Robert John Clegg as a director on 15 March 2019 (1 page) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Euristix (Holdings) Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 August 2018 | Appointment of Mr Antony Paul Brown as a director on 13 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Marcella Diane Rich as a director on 10 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Christopher Stuart Ashburn as a director on 30 July 2018 (2 pages) |
28 June 2018 | Termination of appointment of Nicolas Norman Bedford as a director on 28 June 2018 (1 page) |
27 June 2018 | Director's details changed for Mr Nicolas Norman Bedford on 15 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mrs Marcella Diane Rich on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Robert John Clegg on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Alistair John Scullion as a director on 30 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Alistair John Scullion as a director on 30 October 2017 (1 page) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
20 October 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 2 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 2 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Marcella Diane Rich as a director on 2 October 2017 (2 pages) |
19 October 2017 | Appointment of Mrs Marcella Diane Rich as a director on 2 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Paul William Carson as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Paul William Carson as a director on 2 October 2017 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
14 August 2017 | Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Karen Suzanne Clements as a director on 5 May 2017 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Robert John Clegg as a director on 1 December 2016 (2 pages) |
3 March 2017 | Appointment of Mr Robert John Clegg as a director on 1 December 2016 (2 pages) |
3 February 2017 | Termination of appointment of Richard Stephen Pinch as a director on 2 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Paul David Matthews as a director on 15 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Paul David Matthews as a director on 15 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Richard Stephen Pinch as a director on 2 February 2017 (1 page) |
19 October 2016 | Appointment of Mr Alistair John Scullion as a director on 5 July 2016 (2 pages) |
19 October 2016 | Appointment of Mr Alistair John Scullion as a director on 5 July 2016 (2 pages) |
29 September 2016 | Termination of appointment of Vincent Bordes as a director on 3 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Vincent Bordes as a director on 3 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 January 2016 | Appointment of Mr Vincent Bordes as a director on 15 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Vincent Bordes as a director on 15 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Nicolas Norman Bedford as a director on 15 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Nicolas Norman Bedford as a director on 15 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Paul William Carson as a director on 15 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Robert Hughes as a director on 15 December 2015 (1 page) |
19 January 2016 | Appointment of Dr Paul David Matthews as a director on 15 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Richard Stephen Pinch as a director on 15 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Richard Stephen Pinch as a director on 15 December 2015 (2 pages) |
19 January 2016 | Appointment of Dr Paul David Matthews as a director on 15 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Robert Hughes as a director on 15 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Paul William Carson as a director on 15 December 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 June 2015 | Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Victor Gysin as a director on 4 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages) |
9 June 2015 | Appointment of Ms Karen Suzanne Clements as a director on 4 June 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
22 January 2015 | Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Robert Hughes as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Robert Hughes as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Simon John Davies as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael David Barnard as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Victor Gysin as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Robert Hughes as a director on 1 January 2015 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (3 pages) |
20 October 2014 | Section 519 (3 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Michael David Barnard on 7 July 2014 (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
15 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
9 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
9 July 2013 | Consolidation of shares on 18 June 2013 (5 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
28 June 2013 | Appointment of Mr Simon John Davies as a director (2 pages) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 June 2013 | Termination of appointment of Martin Rowe as a director (1 page) |
28 June 2013 | Termination of appointment of John Little as a director (1 page) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Simon John Davies as a director (2 pages) |
28 June 2013 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page) |
28 June 2013 | Appointment of Michael David Barnard as a director (2 pages) |
28 June 2013 | Termination of appointment of John Little as a director (1 page) |
28 June 2013 | Termination of appointment of Christopher Kemp as a director (1 page) |
28 June 2013 | Termination of appointment of Christopher Kemp as a director (1 page) |
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
28 June 2013 | Termination of appointment of Martin Rowe as a director (1 page) |
28 June 2013 | Appointment of Michael David Barnard as a director (2 pages) |
28 June 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
28 June 2013 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary (1 page) |
28 June 2013 | Termination of appointment of Vincent Bordes as a director (1 page) |
28 June 2013 | Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 2Nd Floor 16 - 18 Hatton Garden London EC1N 8AT United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Vincent Bordes as a director (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Satisfaction of charge 1 in full (1 page) |
17 June 2013 | Satisfaction of charge 1 in full (1 page) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE on 28 February 2012 (1 page) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Termination of appointment of Frederic Nze as a director (1 page) |
26 July 2011 | Termination of appointment of Frederic Nze as a director (1 page) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Frederic Nze on 11 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Frederic Nze on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Martin Little on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for John Martin Little on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Kemp on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Vincent Bordes on 11 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Harrison Clark (Secretarial) Ltd on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Vincent Bordes on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Rowe on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Rowe on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Kemp on 11 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Director appointed mr vincent bordes (1 page) |
8 May 2008 | Director appointed mr vincent bordes (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
19 March 2008 | Appointment terminated director jan hundertpfund (1 page) |
19 March 2008 | Appointment terminated director jan hundertpfund (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
18 April 2007 | Location of register of members (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 19 london fruit exchange 76 brushfield street london E1 6HB (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
8 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
22 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 1 rutland close london SW19 2EX (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 1 rutland close london SW19 2EX (1 page) |
25 June 2005 | New director appointed (2 pages) |
11 April 2005 | Incorporation (8 pages) |
11 April 2005 | Incorporation (8 pages) |