R7a
Boston
Massachusetts
Ma 02109
Secretary Name | Minnie Joung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | 82 Devonshire Street R7a Boston Massachusetts Ma 02109 |
Director Name | Mr Simon Clark |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Square East London NW1 4LH |
Director Name | Andrew Flaster |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2010) |
Role | Cfo Fidelity Ventures |
Country of Residence | United States |
Correspondence Address | 4 Fairfield Lexington Massachusetts Ma 02420 United States |
Director Name | Robert Ketterson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2010) |
Role | Private Equity Venture Capital |
Country of Residence | United States |
Correspondence Address | 18 Louisburg Square Boston Massachusetts Ma 02108 United States |
Secretary Name | Susan Sturdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | 374 Atlantic Avenue Cohasset Massachusetts 02025 United States |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Fidelity Investors Management Corp 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
24 September 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
24 September 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-03-08
|
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 January 2011 | Director's details changed for Karen Hammond on 14 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Karen Hammond on 14 January 2011 (2 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 February 2010 | Termination of appointment of Robert Ketterson as a director (2 pages) |
9 February 2010 | Termination of appointment of Simon Clark as a director (2 pages) |
9 February 2010 | Appointment of Minnie Joung as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Andrew Flaster as a director (2 pages) |
9 February 2010 | Termination of appointment of Susan Sturdy as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Susan Sturdy as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Andrew Flaster as a director (2 pages) |
9 February 2010 | Termination of appointment of Robert Ketterson as a director (2 pages) |
9 February 2010 | Appointment of Karen Hammond as a director (3 pages) |
9 February 2010 | Termination of appointment of Simon Clark as a director (2 pages) |
9 February 2010 | Appointment of Minnie Joung as a secretary (2 pages) |
9 February 2010 | Appointment of Karen Hammond as a director (3 pages) |
14 January 2010 | Director's details changed for Mr Simon Clark on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Simon Clark on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Flaster on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Robert Ketterson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Flaster on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Robert Ketterson on 14 January 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 25 cannon street london EC4M 5TA (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 25 cannon street london EC4M 5TA (1 page) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
8 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
24 July 2006 | Memorandum and Articles of Association (22 pages) |
24 July 2006 | Memorandum and Articles of Association (22 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
12 July 2006 | Director resigned (1 page) |
15 June 2006 | Company name changed fsi investments (uk) LIMITED\certificate issued on 15/06/06 (2 pages) |
15 June 2006 | Company name changed fsi investments (uk) LIMITED\certificate issued on 15/06/06 (2 pages) |
26 April 2006 | Company name changed intercede 2100 LIMITED\certificate issued on 26/04/06 (2 pages) |
26 April 2006 | Company name changed intercede 2100 LIMITED\certificate issued on 26/04/06 (2 pages) |
29 December 2005 | Incorporation (28 pages) |
29 December 2005 | Incorporation (28 pages) |