London
SW1E 6SQ
Director Name | Mr Fergal Vincent O'Driscoll |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 September 2023(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Adrian Walkling |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Bassam Shlewet |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Malcolm Philip Weinberg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Secretary Name | Mr Malcolm Philip Weinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Keith Nigel Hatton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2010) |
Role | Chief Executive |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Noel Medici |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2012) |
Role | Statutory Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Edmond William Warner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Peter John Shepherd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2010) |
Role | Company Director |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Robert William Birchall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 05 January 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Steven Vears Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 April 2012) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr David Reith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Lee Stephen McDarby |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Andrew Stuart Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Marianne Pells |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Glenn Uniacke |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr David Gregg Yates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2023(17 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | moneycorp.com |
---|---|
Telephone | 020 78237700 |
Telephone region | London |
Registered Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.4m at £1 | Regent Acquisitions LTD 64.29% Preference |
---|---|
750k at £1 | Regent Acquisitions LTD 35.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,818,741 |
Net Worth | £627,443 |
Cash | £302,302 |
Current Liabilities | £31,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
8 January 2024 | Termination of appointment of Glenn Uniacke as a director on 9 October 2023 (1 page) |
---|---|
8 January 2024 | Termination of appointment of Marianne Pells as a director on 25 October 2023 (1 page) |
15 September 2023 | Appointment of Mr Linton Eccles as a director on 7 September 2023 (2 pages) |
15 September 2023 | Appointment of Mr Fergal Vincent O'driscoll as a director on 7 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
12 September 2023 | Full accounts made up to 31 December 2022 (40 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (44 pages) |
14 September 2022 | Director's details changed for Marianne Gilmore on 23 May 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
7 June 2022 | Termination of appointment of Mark Horgan as a director on 27 May 2022 (1 page) |
7 June 2022 | Appointment of Marianne Gilmore as a director on 23 May 2022 (2 pages) |
7 June 2022 | Termination of appointment of Lee Stephen Mcdarby as a director on 27 May 2022 (1 page) |
7 June 2022 | Appointment of Mr Glenn Uniacke as a director on 23 May 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (44 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
16 October 2020 | Appointment of Mr Lee Stephen Mcdarby as a director on 5 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Andrew Stuart Harrison as a director on 5 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 June 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
18 November 2014 | Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Resolutions
|
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Termination of appointment of David Reith as a director on 9 August 2013 (1 page) |
15 August 2013 | Termination of appointment of David Reith as a director on 9 August 2013 (1 page) |
15 August 2013 | Termination of appointment of David Reith as a director on 9 August 2013 (1 page) |
18 September 2012 | Appointment of Mr Andrew Moger Woolley as a director on 14 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Andrew Moger Woolley as a director on 14 September 2012 (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Memorandum and Articles of Association (10 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Memorandum and Articles of Association (10 pages) |
2 August 2012 | Appointment of Mr David Reith as a director on 27 July 2012 (2 pages) |
2 August 2012 | Appointment of Mr David Reith as a director on 27 July 2012 (2 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
27 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Termination of appointment of Noel Medici as a director on 30 April 2012 (1 page) |
3 May 2012 | Termination of appointment of Noel Medici as a director on 30 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Steven Vears Robinson as a director on 16 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Steven Vears Robinson as a director on 16 April 2012 (1 page) |
4 April 2012 | Appointment of Mr Nicholas John Haslehurst as a director on 2 April 2012 (2 pages) |
4 April 2012 | Appointment of Mr Nicholas John Haslehurst as a director on 2 April 2012 (2 pages) |
4 April 2012 | Appointment of Mr Nicholas John Haslehurst as a director on 2 April 2012 (2 pages) |
14 February 2012 | Company name changed moneycorp markets LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed moneycorp markets LIMITED\certificate issued on 14/02/12
|
13 February 2012 | Appointment of Mr Mark Horgan as a director on 26 January 2012 (2 pages) |
13 February 2012 | Termination of appointment of Robert William Birchall as a director on 9 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Robert William Birchall as a director on 9 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Robert William Birchall as a director on 9 February 2012 (1 page) |
13 February 2012 | Appointment of Mr Mark Horgan as a director on 26 January 2012 (2 pages) |
18 January 2012 | Full accounts made up to 31 August 2011 (12 pages) |
18 January 2012 | Full accounts made up to 31 August 2011 (12 pages) |
5 January 2012 | Termination of appointment of David John Postings as a director on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of David John Postings as a director on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of David John Postings as a director on 5 January 2012 (1 page) |
19 December 2011 | Appointment of Mr David John Postings as a director on 13 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr David John Postings as a director on 13 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Steven Vears Robinson as a director on 19 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Steven Vears Robinson as a director on 19 December 2011 (2 pages) |
13 December 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
13 December 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
4 November 2011 | Termination of appointment of Bassam Shlewet as a director on 25 October 2011 (1 page) |
4 November 2011 | Termination of appointment of Bassam Shlewet as a director on 25 October 2011 (1 page) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Termination of appointment of Malcolm Weinberg as a secretary (1 page) |
13 June 2011 | Termination of appointment of Malcolm Weinberg as a secretary (1 page) |
11 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
11 May 2011 | Full accounts made up to 31 August 2010 (16 pages) |
20 September 2010 | Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Termination of appointment of Peter Shepherd as a director (2 pages) |
28 June 2010 | Termination of appointment of Peter Shepherd as a director (2 pages) |
4 June 2010 | Termination of appointment of Edmond Warner as a director (2 pages) |
4 June 2010 | Termination of appointment of Edmond Warner as a director (2 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
31 March 2010 | Termination of appointment of Malcolm Weinberg as a director (2 pages) |
31 March 2010 | Termination of appointment of Keith Hatton as a director (2 pages) |
31 March 2010 | Appointment of Robert William Birchall as a director (3 pages) |
31 March 2010 | Termination of appointment of Keith Hatton as a director (2 pages) |
31 March 2010 | Appointment of Robert William Birchall as a director (3 pages) |
31 March 2010 | Termination of appointment of Malcolm Weinberg as a director (2 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / noel medici / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / peter shepherd / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / peter shepherd / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / noel medici / 31/08/2009 (2 pages) |
16 September 2009 | Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page) |
16 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / keith hatton / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / edmond warner / 31/08/2009 (2 pages) |
16 September 2009 | Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / edmond warner / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / keith hatton / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
28 July 2009 | Ad 25/06/09\gbp si 150000@1=150000\gbp ic 1950000/2100000\ (2 pages) |
28 July 2009 | Ad 25/06/09\gbp si 150000@1=150000\gbp ic 1950000/2100000\ (2 pages) |
23 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
23 June 2009 | Full accounts made up to 31 August 2008 (17 pages) |
31 March 2009 | Director's change of particulars / edmond warner / 04/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / edmond warner / 04/03/2009 (1 page) |
5 January 2009 | Director's change of particulars / peter shepherd / 22/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / peter shepherd / 22/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / peter shepherd / 16/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / keith hatton / 16/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / peter shepherd / 16/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / bassam shlewet / 15/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / keith hatton / 16/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / bassam shlewet / 15/12/2008 (1 page) |
24 November 2008 | Director's change of particulars / noel medici / 14/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / noel medici / 14/11/2008 (1 page) |
7 November 2008 | Director appointed edmond william warner (2 pages) |
7 November 2008 | Director appointed edmond william warner (2 pages) |
26 September 2008 | Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (2 pages) |
26 September 2008 | Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (2 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
3 September 2008 | Director appointed peter john shepherd (2 pages) |
3 September 2008 | Director appointed peter john shepherd (2 pages) |
7 July 2008 | Ad 20/06/08\gbp si 500000@1=500000\gbp ic 1450000/1950000\ (1 page) |
7 July 2008 | Ad 20/06/08\gbp si 500000@1=500000\gbp ic 1450000/1950000\ (1 page) |
30 June 2008 | Nc inc already adjusted 20/06/08 (1 page) |
30 June 2008 | Nc inc already adjusted 20/06/08 (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
4 April 2008 | Director appointed noel medici (1 page) |
4 April 2008 | Director appointed noel medici (1 page) |
5 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
9 October 2007 | Ad 08/10/07--------- £ si 500000@1=500000 £ ic 950000/1450000 (1 page) |
9 October 2007 | Ad 08/10/07--------- £ si 500000@1=500000 £ ic 950000/1450000 (1 page) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
13 June 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
9 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 September 2006 | Nc inc already adjusted 18/08/06 (1 page) |
4 September 2006 | Ad 18/08/06--------- £ si 700000@1=700000 £ ic 250000/950000 (2 pages) |
4 September 2006 | Nc inc already adjusted 18/08/06 (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Ad 18/08/06--------- £ si 700000@1=700000 £ ic 250000/950000 (2 pages) |
7 April 2006 | Incorporation (17 pages) |
7 April 2006 | Incorporation (17 pages) |