14th Floor
London
EC3M 3BY
Secretary Name | Ms Sarah Landry Maltais |
---|---|
Status | Current |
Appointed | 16 April 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Steve Perron |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 January 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Vice-President & Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Crister Bernhard Stjernfelt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2009) |
Role | CEO |
Correspondence Address | Leksandsv 1 16775 Bromma Sweden |
Director Name | Mr Carl Rickard Gosta Petri |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 September 2009) |
Role | Chief Finance Officer |
Country of Residence | Sweden |
Correspondence Address | Folkungagatan 11 Vaxjo 35236 Sweden |
Secretary Name | Crister Bernhard Stjernfelt |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2009) |
Role | CEO |
Correspondence Address | Leksandsv 1 16775 Bromma Sweden |
Director Name | David Humphries |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Jonathan Walton Kay |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Faris Mehdi Kadhim Mohammed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2020) |
Role | Vice President Finance Uk, Cgi |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2016) |
Role | President, Uk Operations, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Francois Boulanger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2014(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 January 2023) |
Role | Executive Vice-President & Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Stephen Mark Thorn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2018) |
Role | Uk President, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2011) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2016) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Registered Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
989.7m at £1 | Finance Cgi Suomi Oy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £989,650,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
15 July 2023 | Full accounts made up to 30 September 2022 (25 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 January 2023 | Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page) |
28 September 2022 | Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (25 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 September 2020 (27 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
14 May 2021 | Change of details for Cgi Corporate Holdings Limited as a person with significant control on 25 June 2020 (2 pages) |
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
14 October 2020 | Resolutions
|
7 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 January 2020 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
27 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 August 2019 | Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page) |
10 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
24 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
15 March 2019 | Resolutions
|
5 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
26 April 2018 | Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages) |
12 April 2018 | Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018 (2 pages) |
13 March 2018 | Resolutions
|
13 March 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 25 October 2017
|
8 March 2018 | Resolutions
|
28 February 2018 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page) |
22 January 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
22 January 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
22 January 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
19 October 2016 | Change of name notice (2 pages) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Change of name notice (2 pages) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
22 September 2016 | Statement of capital on 22 September 2016
|
22 September 2016 | Solvency Statement dated 22/09/16 (3 pages) |
22 September 2016 | Statement of capital on 22 September 2016
|
22 September 2016 | Statement by Directors (3 pages) |
22 September 2016 | Statement by Directors (3 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Solvency Statement dated 22/09/16 (3 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
27 May 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Director's details changed for Mr Timothy Walter Gregory on 11 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Francois Boulanger on 11 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Timothy Walter Gregory on 11 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Francois Boulanger on 11 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 May 2016 (2 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
24 September 2015 | Solvency Statement dated 24/09/15 (3 pages) |
24 September 2015 | Statement of capital on 24 September 2015
|
24 September 2015 | Solvency Statement dated 24/09/15 (3 pages) |
24 September 2015 | Statement by Directors (3 pages) |
24 September 2015 | Statement by Directors (3 pages) |
24 September 2015 | Statement of capital on 24 September 2015
|
30 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
8 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders
|
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders
|
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
10 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
10 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
10 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
10 October 2012 | Termination of appointment of Jonathan Kay as a director (1 page) |
10 October 2012 | Appointment of Mr. Robert David Anderson as a director (2 pages) |
10 October 2012 | Appointment of Mr. Robert David Anderson as a director (2 pages) |
10 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
10 October 2012 | Termination of appointment of Jonathan Kay as a director (1 page) |
10 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
10 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 August 2012 | Appointment of Jonathan Walton Kay as a director (3 pages) |
13 August 2012 | Appointment of Jonathan Walton Kay as a director (3 pages) |
10 August 2012 | Termination of appointment of Thomas Mackay as a director (2 pages) |
10 August 2012 | Termination of appointment of Thomas Mackay as a director (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages) |
4 January 2012 | Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Statement of company's objects (2 pages) |
24 November 2011 | Statement of company's objects (2 pages) |
24 November 2011 | Resolutions
|
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of David Humphries as a director (2 pages) |
5 January 2011 | Appointment of Thomas Owen Mackay as a director (3 pages) |
5 January 2011 | Termination of appointment of David Humphries as a director (2 pages) |
5 January 2011 | Appointment of Thomas Owen Mackay as a director (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
26 May 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for David Humphries on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for David Humphries on 12 October 2009 (3 pages) |
11 September 2009 | Appointment terminated director crister stjernfelt (1 page) |
11 September 2009 | Appointment terminated director carl petri (1 page) |
11 September 2009 | Appointment terminated director crister stjernfelt (1 page) |
11 September 2009 | Appointment terminated director carl petri (1 page) |
29 July 2009 | Secretary appointed logica international LIMITED (2 pages) |
29 July 2009 | Secretary appointed logica international LIMITED (2 pages) |
29 July 2009 | Appointment terminated secretary crister stjernfelt (1 page) |
29 July 2009 | Appointment terminated secretary crister stjernfelt (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Location of register of members (1 page) |
21 December 2008 | Director appointed david humphries (2 pages) |
21 December 2008 | Director appointed thomas owen mackay (2 pages) |
21 December 2008 | Director appointed david humphries (2 pages) |
21 December 2008 | Director appointed thomas owen mackay (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Auditor's resignation (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 June 2007 | Return made up to 10/05/07; full list of members (5 pages) |
3 June 2007 | Return made up to 10/05/07; full list of members (5 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: lasenby house 32 kingly street london W1B 5QQ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: lasenby house 32 kingly street london W1B 5QQ (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: lasenby house 32 kingley street london W1B 5QQ (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: lasenby house 32 kingley street london W1B 5QQ (1 page) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 165 queen victoria street london EC4V 4DD (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 5 broad street london EC2N 1DW (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 5 broad street london EC2N 1DW (1 page) |
13 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
13 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 July 2005 | Company name changed bridgebell LIMITED\certificate issued on 07/07/05 (2 pages) |
7 July 2005 | Company name changed bridgebell LIMITED\certificate issued on 07/07/05 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 5 broad street london EC2N 1DW (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 5 broad street london EC2N 1DW (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (17 pages) |
10 May 2005 | Incorporation (17 pages) |