London
SE10 0DX
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(2 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | President, Aeg Europe |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mrs Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(5 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chief Legal And Development Officer |
Country of Residence | Northern Ireland |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr John Robert Langford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Gavin Neil Brind |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Kristin Kirwan-Taylor |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Attorney |
Correspondence Address | 100 Oakwood Court Abbotsbury Road London W14 8JZ |
Secretary Name | Svetlozar Iankov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 10 Ingham Road London NW6 1DE |
Director Name | Scott Blackmum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2006) |
Role | Business Executive |
Correspondence Address | 414 9th Street Santa Monica California 90402 United States |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2006) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Nilam Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 303 Plate House Burrells Wharf Westferry Road London E14 3TH |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2011) |
Role | President And CEO |
Country of Residence | England |
Correspondence Address | Gu28 |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 199 Kingshall Road Beckenham Kent BR3 1LL |
Director Name | Mr Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Bowes Road Walton On Thames Surrey KT12 3HT |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2014) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Miss Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2019) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2019) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ansco Finance 2011 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £333,819,000 |
Cash | £267,000 |
Current Liabilities | £42,556,000 |
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 | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
16 December 2016 | Delivered on: 16 December 2016 Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
20 January 2016 | Delivered on: 27 January 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 August 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and the Other Secured Parties) Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Blank. Outstanding |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 October 2019 | Delivered on: 28 October 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 August 2017 | Delivered on: 21 August 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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 |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent') Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent') Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arena at the O2, greenwich peninsula london TGL258816. 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 |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse,Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The Collateral Agent) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse,Cayman Islands Branch (The "Collateral Agent") Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in the collateral. See the mortgage charge document for full details. Fully Satisfied |
21 February 2024 | Registration of charge 057025680014, created on 19 February 2024 (30 pages) |
---|---|
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
11 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
26 September 2023 | Termination of appointment of Paul Reeve as a director on 22 September 2023 (1 page) |
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
6 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
31 May 2022 | Registration of charge 057025680013, created on 30 May 2022 (25 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
2 September 2021 | Registration of charge 057025680012, created on 27 August 2021 (30 pages) |
19 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
4 March 2020 | Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 October 2019 | Registration of charge 057025680011, created on 18 October 2019 (30 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Gavin Neil Brind as a director on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page) |
20 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
21 August 2017 | Registration of charge 057025680010, created on 18 August 2017 (30 pages) |
21 August 2017 | Registration of charge 057025680010, created on 18 August 2017 (30 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 December 2016 | Registration of charge 057025680009, created on 16 December 2016 (27 pages) |
16 December 2016 | Registration of charge 057025680009, created on 16 December 2016 (27 pages) |
5 August 2016 | Satisfaction of charge 057025680007 in full (4 pages) |
5 August 2016 | Satisfaction of charge 057025680007 in full (4 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 January 2016 | Registration of charge 057025680008, created on 20 January 2016 (30 pages) |
27 January 2016 | Registration of charge 057025680008, created on 20 January 2016 (30 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 August 2014 | Registration of charge 057025680007 (27 pages) |
15 August 2014 | Registration of charge 057025680007 (27 pages) |
13 August 2014 | Satisfaction of charge 2 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 2 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
29 July 2014 | Statement by directors (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Solvency statement dated 17/07/14 (1 page) |
29 July 2014 | Solvency statement dated 17/07/14 (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Statement by directors (1 page) |
29 July 2014 | Statement of capital on 29 July 2014
|
9 July 2014 | Appointment of Mr Thomas Miserendino as a director on 15 May 2014 (2 pages) |
9 July 2014 | Termination of appointment of Joseph James Marciano as a director on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Joseph James Marciano as a director on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Joseph James Marciano as a director on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Thomas Miserendino as a director on 15 May 2014 (2 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director on 7 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director on 7 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director on 7 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (5 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director on 17 December 2013 (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director on 17 December 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Registered office address changed from The Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Sarah Mary Brooks as a director on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Sarah Mary Brooks as a director on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from The Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director on 16 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director on 16 March 2012 (2 pages) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary on 16 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Sarah Catherine Mcguigan as a secretary on 16 March 2012 (1 page) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary on 16 March 2012 (1 page) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director on 16 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Sarah Catherine Mcguigan as a secretary on 16 March 2012 (1 page) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director on 16 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director on 3 February 2012 (1 page) |
19 January 2012 | Termination of appointment of Jessica Lorien Koravos as a director on 13 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Jessica Lorien Koravos as a director on 13 January 2012 (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (33 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
28 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders
|
15 September 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
15 September 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
2 March 2009 | Return made up to 08/02/09; full list of members
|
2 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 32ND floor 25 canada square canary wharf london E14 5LQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 32ND floor 25 canada square canary wharf london E14 5LQ (1 page) |
23 June 2008 | Accounts 31/12/06 (12 pages) |
23 June 2008 | Accounts 31/12/06 (12 pages) |
22 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
22 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
27 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 08/02/08; full list of members
|
19 March 2008 | Director appointed alexander hill (2 pages) |
19 March 2008 | Director appointed alexander hill (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
23 May 2007 | Return made up to 08/02/07; full list of members
|
23 May 2007 | Return made up to 08/02/07; full list of members (8 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
21 March 2006 | Particulars of mortgage/charge (38 pages) |
21 March 2006 | Particulars of mortgage/charge (27 pages) |
21 March 2006 | Particulars of mortgage/charge (27 pages) |
21 March 2006 | Particulars of mortgage/charge (42 pages) |
21 March 2006 | Particulars of mortgage/charge (38 pages) |
21 March 2006 | Particulars of mortgage/charge (42 pages) |
21 March 2006 | Particulars of mortgage/charge (23 pages) |
21 March 2006 | Particulars of mortgage/charge (27 pages) |
21 March 2006 | Particulars of mortgage/charge (27 pages) |
21 March 2006 | Particulars of mortgage/charge (23 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed
|
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (9 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
8 February 2006 | Incorporation (17 pages) |
8 February 2006 | Incorporation (17 pages) |