10th Floor
London
E14 5HU
Director Name | Mr Jorge Manrique Charro |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 September 2022(17 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Tiffany Lynn Tomasso |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2007) |
Role | Chief Operating Officer |
Correspondence Address | 12834 Parapet Way Oak Hill Virginia Va 20171 Irish |
Director Name | Bradley Burnett Rush |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2007) |
Role | Chief Financial Officer |
Correspondence Address | 371 Church St. Ne Vienna Virginia 22180 Irish |
Director Name | Mr Thomas Bruce Newell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 2005) |
Role | President |
Country of Residence | United States |
Correspondence Address | 9119 Mill Pond Valley Drive McLean Virginia Va 22102 Irish |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2008) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 2007) |
Role | Treasurer |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | James Sulkirk Pope |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2008) |
Role | Svp Finance |
Correspondence Address | 5011 Wyandot Court Bethesda Maryland 20816 Lmvbkzuq |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | David Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Thierry Vanden Hende |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 February 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2012) |
Role | Investor Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Roland Gardens South Kensington London SW7 3PE |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mr Ian David O'Meara |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 28 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Paramount Building 206-212 St John Street London EC1V 4JY |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Peter Clarke Harned |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Melville Road London SW13 9RH |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Exec Vice President - Op And Gen Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice Pres - Admin And Co Sec |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Senior Living Suite C 10 Penn Road Beaconsfield Buckinghamshire HP9 2PW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 07 November 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Ms Caroline Mary Roberts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2022) |
Role | Vice President, Investments |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 2013) |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,276,467 |
Net Worth | -£1,013,951 |
Cash | £189,121 |
Current Liabilities | £1,361,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
16 October 2012 | Delivered on: 26 October 2012 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (Uplift Participant) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 May 2008 | Delivered on: 6 June 2008 Satisfied on: 15 January 2013 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Opco debenture Secured details: All monies due or to become due from each obligor and the msref vi fund to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery see image for full details. Fully Satisfied |
2 April 2007 | Delivered on: 7 April 2007 Satisfied on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at bryn awel 127 cyncoed road cardiff. Fully Satisfied |
1 December 2005 | Delivered on: 10 December 2005 Satisfied on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and sunrise of cardiff limited to the charee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
29 September 2022 | Appointment of Mr Jorge Manrique Charro as a director on 23 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Caroline Mary Roberts as a director on 23 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Jason David Myers as a director on 31 May 2022 (1 page) |
6 June 2022 | Appointment of Mr Qasim Raza Israr as a director on 31 May 2022 (2 pages) |
22 April 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (27 pages) |
17 March 2022 | Director's details changed for Mr Jason David Myers on 28 January 2022 (2 pages) |
15 December 2021 | Company name changed sunrise operations cardiff LIMITED\certificate issued on 15/12/21
|
6 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
18 August 2021 | Director's details changed for Mr Jason David Myers on 1 May 2021 (2 pages) |
13 April 2021 | Accounts for a small company made up to 30 June 2020 (25 pages) |
15 December 2020 | Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page) |
4 September 2020 | Change of details for Dawn Opco Limited as a person with significant control on 31 July 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
20 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page) |
20 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
20 August 2020 | Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages) |
8 July 2020 | Accounts for a small company made up to 30 June 2019 (26 pages) |
14 April 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020 (1 page) |
14 April 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page) |
16 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 April 2019 | Accounts for a small company made up to 30 June 2018 (23 pages) |
17 October 2018 | Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a small company made up to 30 June 2017 (23 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
28 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
6 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
28 September 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
28 September 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
23 October 2014 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 125 London Wall London EC2Y 5AL on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 125 London Wall London EC2Y 5AL on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom to 125 London Wall London EC2Y 5AL on 6 October 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of company's objects (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
27 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
8 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (6 pages) |
24 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Secretary's details changed for Eps Secretaries on 1 September 2013 (2 pages) |
24 September 2013 | Secretary's details changed for Eps Secretaries on 1 September 2013 (2 pages) |
24 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Secretary's details changed for Eps Secretaries on 1 September 2013 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
25 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
25 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
6 February 2013 | Termination of appointment of Steven Scally as a director (1 page) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Appointment of Eps Secretaries as a secretary (2 pages) |
6 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
6 February 2013 | Termination of appointment of Steven Scally as a director (1 page) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
6 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Appointment of Eps Secretaries as a secretary (2 pages) |
6 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Termination of appointment of Jonathan Harper as a director (1 page) |
29 January 2013 | Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from , 20 Churchill Place, Canary Wharf, London, E14 5HJ on 29 January 2013 (1 page) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
9 November 2012 | Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 9 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
8 November 2012 | Termination of appointment of Peter Harned as a director (2 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
28 September 2012 | Annual return made up to 1 September 2012 (16 pages) |
28 September 2012 | Annual return made up to 1 September 2012 (16 pages) |
28 September 2012 | Annual return made up to 1 September 2012 (16 pages) |
3 May 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
3 May 2012 | Termination of appointment of Thierry Vanden Hende as a director (1 page) |
1 May 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
1 May 2012 | Appointment of Mr Peter Clarke Harned as a director (2 pages) |
4 April 2012 | Appointment of Dr Steven Antony Scally as a director (3 pages) |
4 April 2012 | Appointment of Dr Steven Antony Scally as a director (3 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
13 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Annual return made up to 1 September 2011 (15 pages) |
28 September 2011 | Annual return made up to 1 September 2011 (15 pages) |
28 September 2011 | Annual return made up to 1 September 2011 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (15 pages) |
17 September 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 01/09/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
29 June 2009 | Appointment terminated director mark cash (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 8TH floor 68 king william street, london, EC4N 7DZ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 8TH floor 68 king william street, london, EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
23 April 2009 | Director appointed rachel dryden (3 pages) |
7 April 2009 | Appointment terminated director ian o'meara (1 page) |
7 April 2009 | Director appointed ian david o'meara (3 pages) |
7 April 2009 | Appointment terminated director ian o'meara (1 page) |
7 April 2009 | Director appointed ian david o'meara (3 pages) |
20 February 2009 | Director appointed thierry vanden hende (1 page) |
20 February 2009 | Director appointed thierry vanden hende (1 page) |
20 February 2009 | Appointment terminated director david lockyer (1 page) |
20 February 2009 | Appointment terminated director david lockyer (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from, crofton house, 16 warwick road, beaconsfield, buckinghamshire, HP9 2PE (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from, crofton house, 16 warwick road, beaconsfield, buckinghamshire, HP9 2PE (1 page) |
26 June 2008 | Appointment terminated director paul milstein (1 page) |
26 June 2008 | Appointment terminated director paul milstein (1 page) |
26 June 2008 | Appointment terminated director james pope (1 page) |
26 June 2008 | Appointment terminated director james pope (1 page) |
26 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
24 June 2008 | Ad 30/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 June 2008 | Ad 30/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Secretary appointed mourant & co capital secretaries LIMITED (2 pages) |
17 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2008 | Director appointed vincent michael rapley (11 pages) |
17 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2008 | Appointment terminated secretary alistair milliken (1 page) |
17 June 2008 | Director appointed vincent michael rapley (11 pages) |
17 June 2008 | Director appointed david ian lockyer (6 pages) |
17 June 2008 | Secretary appointed mourant & co capital secretaries LIMITED (2 pages) |
17 June 2008 | Appointment terminated secretary alistair milliken (1 page) |
17 June 2008 | Director appointed david ian lockyer (6 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Director appointed mark cash (6 pages) |
13 March 2008 | Director appointed mark cash (6 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
19 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
19 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Return made up to 01/09/06; full list of members
|
18 September 2006 | Return made up to 01/09/06; full list of members
|
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: mitre house, 160 aldersgate street, london, EC1A 4DD (1 page) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | New secretary appointed (5 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New director appointed (4 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
10 October 2005 | New secretary appointed (5 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Company name changed intercede 2059 LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed intercede 2059 LIMITED\certificate issued on 22/09/05 (2 pages) |
1 September 2005 | Incorporation (27 pages) |
1 September 2005 | Incorporation (27 pages) |