Company NameMoneycorp Financial Risk Management Limited
Company StatusActive
Company Number05774742
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Previous NameMoneycorp Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Linton Eccles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(17 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Fergal Vincent O'Driscoll
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2023(17 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Adrian Walkling
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(17 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Bassam Shlewet
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Malcolm Philip Weinberg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Secretary NameMr Malcolm Philip Weinberg
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Keith Nigel Hatton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2010)
RoleChief Executive
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Noel Medici
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2012)
RoleStatutory Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Edmond William Warner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Peter John Shepherd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2010)
RoleCompany Director
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Robert William Birchall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(5 years, 8 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 05 January 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Steven Vears Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(5 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 April 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(5 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Nicholas John Haslehurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(5 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr David Reith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Lee Stephen McDarby
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Andrew Stuart Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMarianne Pells
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Glenn Uniacke
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr David Gregg Yates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2023(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 December 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitemoneycorp.com
Telephone020 78237700
Telephone regionLondon

Location

Registered AddressFloor 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.4m at £1Regent Acquisitions LTD
64.29%
Preference
750k at £1Regent Acquisitions LTD
35.71%
Ordinary

Financials

Year2014
Turnover£1,818,741
Net Worth£627,443
Cash£302,302
Current Liabilities£31,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

8 January 2024Termination of appointment of Glenn Uniacke as a director on 9 October 2023 (1 page)
8 January 2024Termination of appointment of Marianne Pells as a director on 25 October 2023 (1 page)
15 September 2023Appointment of Mr Linton Eccles as a director on 7 September 2023 (2 pages)
15 September 2023Appointment of Mr Fergal Vincent O'driscoll as a director on 7 September 2023 (2 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (40 pages)
30 September 2022Full accounts made up to 31 December 2021 (44 pages)
14 September 2022Director's details changed for Marianne Gilmore on 23 May 2022 (2 pages)
14 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
7 June 2022Termination of appointment of Mark Horgan as a director on 27 May 2022 (1 page)
7 June 2022Appointment of Marianne Gilmore as a director on 23 May 2022 (2 pages)
7 June 2022Termination of appointment of Lee Stephen Mcdarby as a director on 27 May 2022 (1 page)
7 June 2022Appointment of Mr Glenn Uniacke as a director on 23 May 2022 (2 pages)
9 February 2022Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (44 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (37 pages)
16 October 2020Appointment of Mr Lee Stephen Mcdarby as a director on 5 October 2020 (2 pages)
8 October 2020Appointment of Mr Andrew Stuart Harrison as a director on 5 October 2020 (2 pages)
8 October 2020Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (30 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (28 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (28 pages)
11 August 2017Full accounts made up to 31 December 2016 (28 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (25 pages)
30 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,100,000
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,100,000
(4 pages)
18 November 2014Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,100,000
(5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,100,000
(5 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Resolutions
  • RES13 ‐ Company busienss 30/07/2014
(4 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Resolutions
  • RES13 ‐ Company busienss 30/07/2014
(4 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
15 August 2013Termination of appointment of David Reith as a director on 9 August 2013 (1 page)
15 August 2013Termination of appointment of David Reith as a director on 9 August 2013 (1 page)
15 August 2013Termination of appointment of David Reith as a director on 9 August 2013 (1 page)
18 September 2012Appointment of Mr Andrew Moger Woolley as a director on 14 September 2012 (2 pages)
18 September 2012Appointment of Mr Andrew Moger Woolley as a director on 14 September 2012 (2 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2012Memorandum and Articles of Association (10 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2012Memorandum and Articles of Association (10 pages)
2 August 2012Appointment of Mr David Reith as a director on 27 July 2012 (2 pages)
2 August 2012Appointment of Mr David Reith as a director on 27 July 2012 (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Termination of appointment of Noel Medici as a director on 30 April 2012 (1 page)
3 May 2012Termination of appointment of Noel Medici as a director on 30 April 2012 (1 page)
18 April 2012Termination of appointment of Steven Vears Robinson as a director on 16 April 2012 (1 page)
18 April 2012Termination of appointment of Steven Vears Robinson as a director on 16 April 2012 (1 page)
4 April 2012Appointment of Mr Nicholas John Haslehurst as a director on 2 April 2012 (2 pages)
4 April 2012Appointment of Mr Nicholas John Haslehurst as a director on 2 April 2012 (2 pages)
4 April 2012Appointment of Mr Nicholas John Haslehurst as a director on 2 April 2012 (2 pages)
14 February 2012Company name changed moneycorp markets LIMITED\certificate issued on 14/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-13
(3 pages)
14 February 2012Company name changed moneycorp markets LIMITED\certificate issued on 14/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-13
(3 pages)
13 February 2012Appointment of Mr Mark Horgan as a director on 26 January 2012 (2 pages)
13 February 2012Termination of appointment of Robert William Birchall as a director on 9 February 2012 (1 page)
13 February 2012Termination of appointment of Robert William Birchall as a director on 9 February 2012 (1 page)
13 February 2012Termination of appointment of Robert William Birchall as a director on 9 February 2012 (1 page)
13 February 2012Appointment of Mr Mark Horgan as a director on 26 January 2012 (2 pages)
18 January 2012Full accounts made up to 31 August 2011 (12 pages)
18 January 2012Full accounts made up to 31 August 2011 (12 pages)
5 January 2012Termination of appointment of David John Postings as a director on 5 January 2012 (1 page)
5 January 2012Termination of appointment of David John Postings as a director on 5 January 2012 (1 page)
5 January 2012Termination of appointment of David John Postings as a director on 5 January 2012 (1 page)
19 December 2011Appointment of Mr David John Postings as a director on 13 December 2011 (2 pages)
19 December 2011Appointment of Mr David John Postings as a director on 13 December 2011 (2 pages)
19 December 2011Appointment of Mr Steven Vears Robinson as a director on 19 December 2011 (2 pages)
19 December 2011Appointment of Mr Steven Vears Robinson as a director on 19 December 2011 (2 pages)
13 December 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
13 December 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
4 November 2011Termination of appointment of Bassam Shlewet as a director on 25 October 2011 (1 page)
4 November 2011Termination of appointment of Bassam Shlewet as a director on 25 October 2011 (1 page)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
13 June 2011Termination of appointment of Malcolm Weinberg as a secretary (1 page)
13 June 2011Termination of appointment of Malcolm Weinberg as a secretary (1 page)
11 May 2011Full accounts made up to 31 August 2010 (16 pages)
11 May 2011Full accounts made up to 31 August 2010 (16 pages)
20 September 2010Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
28 June 2010Termination of appointment of Peter Shepherd as a director (2 pages)
28 June 2010Termination of appointment of Peter Shepherd as a director (2 pages)
4 June 2010Termination of appointment of Edmond Warner as a director (2 pages)
4 June 2010Termination of appointment of Edmond Warner as a director (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (16 pages)
2 June 2010Full accounts made up to 31 August 2009 (16 pages)
31 March 2010Termination of appointment of Malcolm Weinberg as a director (2 pages)
31 March 2010Termination of appointment of Keith Hatton as a director (2 pages)
31 March 2010Appointment of Robert William Birchall as a director (3 pages)
31 March 2010Termination of appointment of Keith Hatton as a director (2 pages)
31 March 2010Appointment of Robert William Birchall as a director (3 pages)
31 March 2010Termination of appointment of Malcolm Weinberg as a director (2 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Director's change of particulars / noel medici / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / peter shepherd / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / peter shepherd / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / noel medici / 31/08/2009 (2 pages)
16 September 2009Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Director's change of particulars / keith hatton / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / edmond warner / 31/08/2009 (2 pages)
16 September 2009Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page)
16 September 2009Director's change of particulars / edmond warner / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / keith hatton / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 July 2009Ad 25/06/09\gbp si 150000@1=150000\gbp ic 1950000/2100000\ (2 pages)
28 July 2009Ad 25/06/09\gbp si 150000@1=150000\gbp ic 1950000/2100000\ (2 pages)
23 June 2009Full accounts made up to 31 August 2008 (17 pages)
23 June 2009Full accounts made up to 31 August 2008 (17 pages)
31 March 2009Director's change of particulars / edmond warner / 04/03/2009 (1 page)
31 March 2009Director's change of particulars / edmond warner / 04/03/2009 (1 page)
5 January 2009Director's change of particulars / peter shepherd / 22/12/2008 (1 page)
5 January 2009Director's change of particulars / peter shepherd / 22/12/2008 (1 page)
30 December 2008Director's change of particulars / peter shepherd / 16/12/2008 (1 page)
30 December 2008Director's change of particulars / keith hatton / 16/12/2008 (1 page)
30 December 2008Director's change of particulars / peter shepherd / 16/12/2008 (1 page)
30 December 2008Director's change of particulars / bassam shlewet / 15/12/2008 (1 page)
30 December 2008Director's change of particulars / keith hatton / 16/12/2008 (1 page)
30 December 2008Director's change of particulars / bassam shlewet / 15/12/2008 (1 page)
24 November 2008Director's change of particulars / noel medici / 14/11/2008 (1 page)
24 November 2008Director's change of particulars / noel medici / 14/11/2008 (1 page)
7 November 2008Director appointed edmond william warner (2 pages)
7 November 2008Director appointed edmond william warner (2 pages)
26 September 2008Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (2 pages)
26 September 2008Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (2 pages)
25 September 2008Return made up to 31/08/08; full list of members (5 pages)
25 September 2008Return made up to 31/08/08; full list of members (5 pages)
3 September 2008Director appointed peter john shepherd (2 pages)
3 September 2008Director appointed peter john shepherd (2 pages)
7 July 2008Ad 20/06/08\gbp si 500000@1=500000\gbp ic 1450000/1950000\ (1 page)
7 July 2008Ad 20/06/08\gbp si 500000@1=500000\gbp ic 1450000/1950000\ (1 page)
30 June 2008Nc inc already adjusted 20/06/08 (1 page)
30 June 2008Nc inc already adjusted 20/06/08 (1 page)
30 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 April 2008Director appointed noel medici (1 page)
4 April 2008Director appointed noel medici (1 page)
5 February 2008Full accounts made up to 31 August 2007 (13 pages)
5 February 2008Full accounts made up to 31 August 2007 (13 pages)
9 October 2007Ad 08/10/07--------- £ si 500000@1=500000 £ ic 950000/1450000 (1 page)
9 October 2007Ad 08/10/07--------- £ si 500000@1=500000 £ ic 950000/1450000 (1 page)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 September 2007Return made up to 31/08/07; full list of members (3 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 June 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
13 June 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
9 May 2007Return made up to 07/04/07; full list of members (2 pages)
9 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 September 2006Nc inc already adjusted 18/08/06 (1 page)
4 September 2006Ad 18/08/06--------- £ si 700000@1=700000 £ ic 250000/950000 (2 pages)
4 September 2006Nc inc already adjusted 18/08/06 (1 page)
4 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2006Ad 18/08/06--------- £ si 700000@1=700000 £ ic 250000/950000 (2 pages)
7 April 2006Incorporation (17 pages)
7 April 2006Incorporation (17 pages)