London
EC2Y 9AL
Secretary Name | Michael Allen Zuercher |
---|---|
Status | Current |
Appointed | 05 October 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 6th Floor 44 Moorfields London EC2Y 9AL |
Director Name | Rahul Malhotra |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 February 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Service |
Country of Residence | India |
Correspondence Address | 6th Floor 44 Moorfields London EC2Y 9AL |
Director Name | Subroto Mukerji |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 44 Moorfields London EC2Y 9AL |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2023(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Liam Jerry Michael Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 10340 Calvin Ave Los Angeles California 90067 United States |
Director Name | Prashant Chawla |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 1504 Odyssey Ii Building Hiranandani Gardens Powai Mumbai 40076 India |
Director Name | Hemlata Sukhramani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Marlowes London NW8 6NA |
Director Name | Hemlata Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 3 Harley Road London NW3 3BX |
Secretary Name | Prashant Chawla |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 July 2005(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 1504 Odyssey Ii Building Hiranandani Gardens Powai Mumbai 40076 India |
Director Name | Preeti Mehta |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 2005 Palo Verde Avenue No. 117 Long Beach Ca 90815 United States |
Secretary Name | Preeti Mehta |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 2005 Palo Verde Avenue No. 117 Long Beach Ca 90815 United States |
Director Name | Mr Richard Leroy Little |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 911 Kagawa Street Pacific Palisades California 90272 |
Secretary Name | Mr Richard Leroy Little |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 911 Kagawa Street Pacific Palisades California 90272 |
Director Name | Mr Christopher Allen Bull |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Redcliff Street Bristol Avon BS1 6LU |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 18 July 2011(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2017) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Director Name | Kenneth Banthin Stelzer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2011(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Maxwell Court Morristown New Jersey 07960 |
Director Name | Michael Allen Zuercher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2016) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 4105 Via Largavista Palos Verdes Estates California 90274 |
Secretary Name | Michael Allen Zuercher |
---|---|
Status | Resigned |
Appointed | 15 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | 4105 Via Largavista Palos Verdes Estates California 90274 |
Secretary Name | Kenneth Banthin Stelzer |
---|---|
Status | Resigned |
Appointed | 15 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Sean Ernan Fay |
---|---|
Status | Resigned |
Appointed | 26 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Mr Rishiprabh Jha |
---|---|
Status | Resigned |
Appointed | 08 September 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ |
Director Name | Rishiprabh Jha |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ |
Secretary Name | Kristi Lee Angus |
---|---|
Status | Resigned |
Appointed | 01 December 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 92 Redcliff Street Bristol BS1 6LU |
Secretary Name | Rishiprabh Jha |
---|---|
Status | Resigned |
Appointed | 01 December 2016(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ |
Director Name | Mr Robert Dean Rowe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2022) |
Role | Ceo, Director And President |
Country of Residence | United States |
Correspondence Address | City Place House 55 Basinghall Street 9th Floor London EC2V 5DU |
Secretary Name | Marni Goodman Helfand |
---|---|
Status | Resigned |
Appointed | 08 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 1450 Broadway 11th Floor New York United States |
Director Name | Mr Rohan Rai |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2022) |
Role | Partner At Private Equity Firm |
Country of Residence | United States |
Correspondence Address | 6th Floor 44 Moorfields London EC2Y 9AL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Dye & Durham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2023) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Website | integreon.com |
---|
Registered Address | 6th Floor 44 Moorfields London EC2Y 9AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Integreon Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,366,282 |
Gross Profit | £1,351,303 |
Net Worth | -£12,311,393 |
Cash | £522,158 |
Current Liabilities | £20,072,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
23 September 2020 | Delivered on: 23 September 2020 Persons entitled: Vistra Cm Services Pte. LTD. as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
1 November 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 June 2023 (2 pages) |
---|---|
31 October 2023 | Director's details changed for Subroto Mukerji on 31 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Tushar Chandulal Gandhi on 31 October 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
28 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023 (1 page) |
10 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page) |
29 December 2022 | Termination of appointment of a director (1 page) |
28 December 2022 | Appointment of Subroto Mukerji as a director on 20 December 2022 (2 pages) |
28 December 2022 | Termination of appointment of Rohan Rai as a director on 20 December 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
20 July 2022 | Registered office address changed from City Place House 55 Basinghall Street 9th Floor London EC2V 5DU United Kingdom to 6th Floor 44 Moorfields London EC2Y 9AL on 20 July 2022 (1 page) |
18 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Robert Dean Rowe as a director on 1 May 2022 (1 page) |
4 May 2022 | Appointment of Mr Rohan Rai as a director on 1 May 2022 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
1 June 2021 | Satisfaction of charge 055103340002 in full (1 page) |
8 October 2020 | Withdrawal of a person with significant control statement on 8 October 2020 (2 pages) |
8 October 2020 | Notification of a person with significant control statement (2 pages) |
8 October 2020 | Cessation of Robert Dean Rowe as a person with significant control on 22 March 2017 (1 page) |
7 October 2020 | Cessation of Rahul Malhotra as a person with significant control on 11 February 2019 (1 page) |
7 October 2020 | Cessation of Tushar Chandulal Gandhi as a person with significant control on 1 September 2018 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 September 2020 | Registration of charge 055103340002, created on 23 September 2020 (75 pages) |
22 September 2020 | Satisfaction of charge 055103340001 in full (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
5 June 2020 | Change of details for Robert Dean Rowe as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Secretary's details changed for Michael Allen Zuercher on 4 June 2020 (1 page) |
4 June 2020 | Director's details changed for Tushar Chandulal Gandhi on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Tushar Chandulal Gandhi as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Rahul Malhotra as a person with significant control on 4 June 2020 (2 pages) |
9 March 2020 | Registered office address changed from 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ England to City Place House 55 Basinghall Street 9th Floor London EC2V 5DU on 9 March 2020 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 July 2019 | Notification of Robert Dean Rowe as a person with significant control on 22 March 2017 (2 pages) |
9 July 2019 | Notification of Rahul Malhotra as a person with significant control on 11 February 2019 (2 pages) |
9 July 2019 | Notification of Tushar Gandhi as a person with significant control on 1 September 2018 (2 pages) |
9 July 2019 | Withdrawal of a person with significant control statement on 9 July 2019 (2 pages) |
20 June 2019 | Appointment of Michael Allen Zuercher as a secretary on 5 October 2018 (2 pages) |
20 June 2019 | Termination of appointment of Rishiprabh Jha as a secretary on 1 March 2019 (1 page) |
20 June 2019 | Termination of appointment of Rishiprabh Jha as a secretary on 1 March 2019 (1 page) |
18 June 2019 | Termination of appointment of Marni Goodman Helfand as a secretary on 31 October 2018 (1 page) |
8 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
5 March 2019 | Termination of appointment of Rishiprabh Jha as a director on 27 February 2019 (1 page) |
5 March 2019 | Appointment of Rahul Malhotra as a director on 26 February 2019 (2 pages) |
5 October 2018 | Appointment of Tushar Chandulal Gandhi as a director on 4 October 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 June 2018 | Termination of appointment of Kristi Lee Angus as a secretary on 1 December 2017 (1 page) |
29 June 2018 | Appointment of Marni Goodman Helfand as a secretary on 8 January 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
13 June 2018 | Registration of charge 055103340001, created on 7 June 2018 (43 pages) |
3 April 2018 | Registered office address changed from 92 Redcliff Street Bristol BS1 6LU to 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ on 3 April 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 10 July 2015
|
9 August 2017 | Statement of capital following an allotment of shares on 10 July 2015
|
7 August 2017 | Notification of a person with significant control statement (2 pages) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
3 May 2017 | Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page) |
7 December 2016 | Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page) |
22 November 2016 | Second filing of a statement of capital following an allotment of shares on 14 October 2016
|
22 November 2016 | Second filing of a statement of capital following an allotment of shares on 14 October 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages) |
9 September 2014 | Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 June 2014 | Secretary's details changed for Michael Allen Zuercher on 16 June 2014 (1 page) |
26 June 2014 | Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Michael Allen Zuercher on 16 June 2014 (1 page) |
26 June 2014 | Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Michael Allen Zuercher on 16 June 2014 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (15 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
14 December 2011 | Termination of appointment of Kenneth Stelzer as a director (1 page) |
14 December 2011 | Termination of appointment of Kenneth Stelzer as a director (1 page) |
14 December 2011 | Appointment of Kenneth Banthin Stelzer as a secretary (1 page) |
14 December 2011 | Appointment of Kenneth Banthin Stelzer as a secretary (1 page) |
28 November 2011 | Appointment of Kenneth Banthin Stelzer as a director (2 pages) |
28 November 2011 | Appointment of Kenneth Banthin Stelzer as a director (2 pages) |
25 November 2011 | Appointment of Michael Allen Zuercher as a director (2 pages) |
25 November 2011 | Termination of appointment of Richard Little as a director (1 page) |
25 November 2011 | Termination of appointment of Richard Little as a director (1 page) |
25 November 2011 | Appointment of Michael Allen Zuercher as a secretary (2 pages) |
25 November 2011 | Appointment of Michael Allen Zuercher as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Richard Little as a secretary (1 page) |
25 November 2011 | Termination of appointment of Richard Little as a secretary (1 page) |
25 November 2011 | Appointment of Michael Allen Zuercher as a director (2 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Appointment of Mr. Robert Neil Gogel as a director (2 pages) |
29 July 2011 | Appointment of Mr. Robert Neil Gogel as a director (2 pages) |
29 July 2011 | Termination of appointment of Liam Brown as a director (1 page) |
29 July 2011 | Termination of appointment of Liam Brown as a director (1 page) |
22 June 2011 | Termination of appointment of Christopher Bull as a director (1 page) |
22 June 2011 | Termination of appointment of Christopher Bull as a director (1 page) |
23 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Registered office address changed from William Canynge House 92 Redcliff Street Bristol BS1 6LU United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from William Canynge House 92 Redcliff Street Bristol BS1 6LU United Kingdom on 19 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Appointment of 7Side Secretarial Limited as a secretary (3 pages) |
26 July 2010 | Appointment of 7Side Secretarial Limited as a secretary (3 pages) |
18 January 2010 | Registered office address changed from Mwb Business Exchange 60 Cannon Street London EC4N 6NP on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Mwb Business Exchange 60 Cannon Street London EC4N 6NP on 18 January 2010 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 November 2009 | Appointment of Christopher Allen Bull as a director (3 pages) |
13 November 2009 | Appointment of Christopher Allen Bull as a director (3 pages) |
29 October 2009 | Registered office address changed from C/O Rayner Essex Tavistock House South, Tavistock Square London WC1H 9LG on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from C/O Rayner Essex Tavistock House South, Tavistock Square London WC1H 9LG on 29 October 2009 (2 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
31 July 2009 | Director and secretary's change of particulars / richard little / 10/03/2009 (1 page) |
31 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
31 July 2009 | Director and secretary's change of particulars / richard little / 10/03/2009 (1 page) |
20 April 2009 | Appointment terminated director and secretary preeti mehta (1 page) |
20 April 2009 | Appointment terminated director and secretary preeti mehta (1 page) |
17 April 2009 | Director and secretary appointed richard little (2 pages) |
17 April 2009 | Director and secretary appointed richard little (2 pages) |
5 April 2009 | Memorandum and Articles of Association (2 pages) |
5 April 2009 | Memorandum and Articles of Association (2 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Resolutions
|
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 30/03/2009 to 31/12/2008 (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
28 July 2008 | Appointment terminated director hemlata sukhramani (1 page) |
28 July 2008 | Appointment terminated director hemlata sukhramani (1 page) |
7 March 2008 | Return made up to 15/07/07; full list of members (4 pages) |
7 March 2008 | Return made up to 15/07/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Return made up to 15/07/06; full list of members (3 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Return made up to 15/07/06; full list of members (3 pages) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
8 August 2005 | Accounting reference date shortened from 31/07/06 to 30/03/06 (1 page) |
8 August 2005 | Accounting reference date shortened from 31/07/06 to 30/03/06 (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (11 pages) |
15 July 2005 | Incorporation (11 pages) |