Company NamePeek House Management Limited
Company StatusActive
Company Number05461343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stayle Lyngvaer Hansen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 November 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Nicholas John Ashley Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Secretary NameMr Nicholas John Ashley Shaw
StatusCurrent
Appointed29 June 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Rolf-Thore Roppestad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 December 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Ian Edward Gooch
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(18 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2005)
RoleMutual Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Director NameAndrew David Bardot
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 28 June 2019)
RoleInsurance Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameFrans Didrik Malmros
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2008)
RoleCompany Director
Correspondence AddressOvre Kullsviksvagen 15
429 35 Kullavik
Sweden
Director NameStephen John Barnes James
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2006)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address74 Dora Road
Wimbledon
London
SW19 7HH
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Rectory
East Martin
Fordingbridge
Hampshire
SP6 3LJ
Director NameDudley David Swan Comer
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2006)
RoleManagement Cosultant
Correspondence AddressThe Oast House
Breakstones Langton Green
Tunbridge Wells
Kent
TN3 0JL
Secretary NameHugh Elder Hurst
NationalityBritish
StatusResigned
Appointed13 October 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2011)
RoleCompany Director
Correspondence Address60 Elms Road
London
SW4 9EW
Director NameMr Peter Edwin Spendlove
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameGrantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 10 November 2015)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address3rd Floor Peek House
20 Eastcheap
London
EC3M 1EB
Director NameRupert Neil Readman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 15 November 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Blenheim Crescent
London
W11 2EG
Director NameClaes Christian Isacson
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed24 June 2008(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 July 2013)
RoleCEO
Country of ResidenceNorway
Correspondence Address3rd Floor Peek House
20 Eastcheap
London
EC3M 1EB
Director NameMr Charles William Edward Hume
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2015)
RoleMarine Insurance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peek House
20 Eastcheap
London
EC3M 1EB
Secretary NameMr Andrew Bardot
StatusResigned
Appointed20 February 2011(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(6 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameMr Huw James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(8 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameLars Anders Rhodin
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed03 March 2015(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 2021)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressThe Swedish Club Gulbergs Strandagta 4
Gothenburg
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(10 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 November 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCharles Taylor & Co Standard House
12-13 Essex Street
London
WC2R 3AA
Director NameMr Simon John Swallow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Telephone020 79293544
Telephone regionLondon

Location

Registered Address3rd Floor 3rd Floor
78/79 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2013
Cash£323,509
Current Liabilities£436,902

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 February

Returns

Latest Return3 March 2024 (2 months, 1 week ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

4 November 2023Termination of appointment of Simon John Swallow as a director on 3 August 2023 (1 page)
4 November 2023Appointment of Mr Ian Edward Gooch as a director on 20 June 2023 (2 pages)
4 November 2023Termination of appointment of Paul Andrew Jennings as a director on 31 October 2023 (1 page)
3 November 2023Total exemption full accounts made up to 20 February 2023 (11 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 20 February 2022 (11 pages)
14 January 2023Termination of appointment of Jeremy Paul Grose as a director on 30 November 2022 (1 page)
14 January 2023Appointment of Mr Rolf-Thore Roppestad as a director on 1 December 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Simon John Swallow as a director on 9 November 2021 (2 pages)
20 January 2022Termination of appointment of Lars Anders Rhodin as a director on 9 November 2021 (1 page)
19 November 2021Total exemption full accounts made up to 20 February 2021 (11 pages)
2 November 2021Director's details changed for Mr Andrew John Cutler on 30 October 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 20 February 2020 (11 pages)
17 June 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Andrew John Cutler as a director on 12 November 2019 (2 pages)
26 November 2019Termination of appointment of Huw James Wynn-Williams as a director on 12 November 2019 (1 page)
15 November 2019Total exemption full accounts made up to 20 February 2019 (11 pages)
11 July 2019Appointment of Mr Nicholas John Ashley Shaw as a secretary on 29 June 2019 (2 pages)
5 July 2019Termination of appointment of Andrew David Bardot as a director on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Andrew Bardot as a secretary on 28 June 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Nicholas John Ashley Shaw as a director on 1 April 2019 (2 pages)
11 December 2018Director's details changed for Mr Stayle Lyngvaer Hansen on 11 December 2018 (2 pages)
30 November 2018Termination of appointment of Peter Edwin Spendlove as a director on 19 November 2018 (1 page)
30 November 2018Appointment of Mr Stayle Lyngvaer Hansen as a director on 19 November 2018 (2 pages)
29 October 2018Registered office address changed from 3rd Floor Peek House 20 Eastcheap London EC3M 1EB to 3rd Floor 3rd Floor 78/79 Leadenhall Street London EC3A 3DH on 29 October 2018 (1 page)
24 October 2018Total exemption full accounts made up to 20 February 2018 (11 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 20 February 2017 (10 pages)
8 September 2017Accounts for a small company made up to 20 February 2017 (10 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 20 February 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 20 February 2016 (8 pages)
31 May 2016Annual return made up to 15 May 2016 no member list (7 pages)
31 May 2016Annual return made up to 15 May 2016 no member list (7 pages)
28 November 2015Termination of appointment of Grantley William Andrew Berkeley as a director on 10 November 2015 (2 pages)
28 November 2015Appointment of Mr Jeremy Paul Grose as a director on 10 November 2015 (3 pages)
28 November 2015Appointment of Mr Jeremy Paul Grose as a director on 10 November 2015 (3 pages)
28 November 2015Termination of appointment of Grantley William Andrew Berkeley as a director on 10 November 2015 (2 pages)
3 October 2015Total exemption small company accounts made up to 20 February 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 20 February 2015 (8 pages)
2 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
2 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
1 April 2015Appointment of Lars Anders Rhodin as a director on 3 March 2015 (2 pages)
1 April 2015Appointment of Lars Anders Rhodin as a director on 3 March 2015 (2 pages)
1 April 2015Appointment of Lars Anders Rhodin as a director on 3 March 2015 (2 pages)
16 March 2015Termination of appointment of Charles William Edward Hume as a director on 3 March 2015 (1 page)
16 March 2015Termination of appointment of Charles William Edward Hume as a director on 3 March 2015 (1 page)
16 March 2015Termination of appointment of Charles William Edward Hume as a director on 3 March 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 20 February 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 20 February 2014 (8 pages)
18 June 2014Termination of appointment of Claes Isacson as a director (1 page)
18 June 2014Termination of appointment of Claes Isacson as a director (1 page)
18 June 2014Termination of appointment of Claes Isacson as a director (1 page)
18 June 2014Termination of appointment of Claes Isacson as a director (1 page)
18 June 2014Annual return made up to 15 May 2014 no member list (4 pages)
18 June 2014Annual return made up to 15 May 2014 no member list (4 pages)
27 May 2014Appointment of Mr Huw James Wynn-Williams as a director (3 pages)
27 May 2014Appointment of Mr Huw James Wynn-Williams as a director (3 pages)
10 October 2013Total exemption small company accounts made up to 20 February 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 20 February 2013 (8 pages)
24 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
24 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
23 May 2013Director's details changed for Claes Christian Isacson on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Paul Andrew Jennings on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Peter Edwin Spendlove on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Andrew David Bardot on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Charles William Edward Hume on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Grantley William Andrew Berkeley on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Andrew David Bardot on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Charles William Edward Hume on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Grantley William Andrew Berkeley on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Peter Edwin Spendlove on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Claes Christian Isacson on 15 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Paul Andrew Jennings on 15 May 2013 (2 pages)
9 October 2012Total exemption small company accounts made up to 20 February 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 20 February 2012 (8 pages)
3 July 2012Annual return made up to 15 May 2012 no member list (7 pages)
3 July 2012Annual return made up to 15 May 2012 no member list (7 pages)
2 July 2012Termination of appointment of Rupert Readman as a director (1 page)
2 July 2012Appointment of Mr Paul Andrew Jennings as a director (2 pages)
2 July 2012Termination of appointment of Rupert Readman as a director (1 page)
2 July 2012Appointment of Mr Paul Andrew Jennings as a director (2 pages)
13 October 2011Total exemption small company accounts made up to 20 February 2011 (8 pages)
13 October 2011Total exemption small company accounts made up to 20 February 2011 (8 pages)
1 June 2011Annual return made up to 15 May 2011 no member list (7 pages)
1 June 2011Appointment of Mr Andrew Bardot as a secretary (1 page)
1 June 2011Termination of appointment of Hugh Hurst as a secretary (1 page)
1 June 2011Appointment of Mr Andrew Bardot as a secretary (1 page)
1 June 2011Annual return made up to 15 May 2011 no member list (7 pages)
1 June 2011Termination of appointment of Hugh Hurst as a secretary (1 page)
21 January 2011Appointment of Charles William Edward Hume as a director (2 pages)
21 January 2011Appointment of Charles William Edward Hume as a director (2 pages)
21 January 2011Termination of appointment of Alistair Groom as a director (1 page)
21 January 2011Termination of appointment of Alistair Groom as a director (1 page)
12 October 2010Total exemption small company accounts made up to 20 February 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 20 February 2010 (8 pages)
18 May 2010Annual return made up to 15 May 2010 no member list (5 pages)
18 May 2010Director's details changed for Claes Christian Isacson on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Peter Edwin Spendlove on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Claes Christian Isacson on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Andrew David Bardot on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Peter Edwin Spendlove on 15 May 2010 (2 pages)
18 May 2010Annual return made up to 15 May 2010 no member list (5 pages)
18 May 2010Director's details changed for Andrew David Bardot on 15 May 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 20 February 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 20 February 2009 (6 pages)
19 May 2009Annual return made up to 15/05/09 (4 pages)
19 May 2009Annual return made up to 15/05/09 (4 pages)
19 May 2009Director's change of particulars / alister groom / 19/05/2009 (2 pages)
19 May 2009Director's change of particulars / alister groom / 19/05/2009 (2 pages)
26 September 2008Total exemption small company accounts made up to 20 February 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 20 February 2008 (6 pages)
10 September 2008Director appointed claes christian isacson (1 page)
10 September 2008Director appointed claes christian isacson (1 page)
10 September 2008Appointment terminated director frans malmros (1 page)
10 September 2008Appointment terminated director frans malmros (1 page)
19 May 2008Annual return made up to 15/05/08 (4 pages)
19 May 2008Annual return made up to 15/05/08 (4 pages)
29 October 2007Total exemption small company accounts made up to 20 February 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 20 February 2007 (5 pages)
5 June 2007Annual return made up to 15/05/07 (6 pages)
5 June 2007Annual return made up to 15/05/07 (6 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 20 February 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 20 February 2006 (6 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
23 May 2006Annual return made up to 15/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2006Annual return made up to 15/05/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Accounting reference date shortened from 31/05/06 to 20/02/06 (1 page)
8 November 2005Registered office changed on 08/11/05 from: peek house 20 eastcheap london EC3M 1EB (1 page)
8 November 2005Registered office changed on 08/11/05 from: peek house 20 eastcheap london EC3M 1EB (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Accounting reference date shortened from 31/05/06 to 20/02/06 (1 page)
26 October 2005New director appointed (3 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (3 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (3 pages)
26 October 2005New director appointed (3 pages)
26 October 2005Registered office changed on 26/10/05 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
24 May 2005Incorporation (32 pages)
24 May 2005Incorporation (32 pages)