Madrid
28043
Director Name | Ms Maria Del Pino Bermudez De La Puente Sanchez - Aguilera |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Associate General Counsel |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Ms Angela Isabella Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Tax Director - International Region |
Country of Residence | Scotland |
Correspondence Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Donard Patrick Thomas Gaynor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2011) |
Role | Senior Vp Managing Director, Intern |
Country of Residence | United States |
Correspondence Address | 7 Swans Mill Lane Scotch Plains New Jersey 07076 Foreign |
Director Name | Ronald George Kapolnek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 23 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2008) |
Role | Senior Vice President Jbb |
Correspondence Address | 928 S Home Avenue Park Ridge Illinois 60068 United States |
Director Name | Mr Philip Edward Mills |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Managing Director Europe & Canada |
Country of Residence | England |
Correspondence Address | Grain House Giggleswick Settle North Yorkshire BD24 0DZ |
Secretary Name | Rhona Christine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 2007) |
Role | Secretary |
Correspondence Address | Flat2-1 99 Queens Borough Gardens Hyndland Glasgow G12 9RY Scotland |
Director Name | Jonathan Grantly Stordy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2010) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | No. 6 Intergolf La Moraleja Alcobendas 28109 |
Director Name | Mr Paul Matthew McKay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2013) |
Role | Vp & Cfo Emea |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Albert Baladi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2015) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Nadim Assi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 2013(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 February 2020) |
Role | Vp, Cfo International & Md South/Central America |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2018) |
Role | President International |
Country of Residence | Spain |
Correspondence Address | Mahonia No. 2 1a Planta Madrid 28043 |
Director Name | Mr Noriyuki Yamada |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2022) |
Role | Vp International Cfo |
Country of Residence | Japan |
Correspondence Address | Mahonia Str.2 Madird 28043 |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2007(9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | beamglobal.com |
---|
Registered Address | 44-45 Great Marlborough Street, 5th Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Beam Inc Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 October 2022 | Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on 30 October 2010 (2 pages) |
6 October 2022 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 30 October 2010 (2 pages) |
6 October 2022 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Noriyuki Yamada as a director on 1 March 2022 (1 page) |
19 April 2022 | Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
15 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Noriyuki Yamada as a director on 10 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Nadim Assi as a director on 10 February 2020 (1 page) |
24 January 2020 | Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020 (1 page) |
20 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
20 December 2019 | Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 June 2019 | Director's details changed for Nadim Assi on 1 June 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 September 2018 | Termination of appointment of a director (1 page) |
11 September 2018 | Termination of appointment of Pryce William David Greenow as a director on 1 January 2018 (1 page) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 June 2018 | Director's details changed for Nadim Assi on 1 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Pryce William David Greenow on 1 June 2018 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Pryce William David Greenow on 1 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
8 June 2016 | Director's details changed for Nadim Assi on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Pryce William David Greenow on 1 June 2016 (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Pryce William David Greenow as a director on 27 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Albert Baladi as a director on 27 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Afon Building 3rd Floor Worthing Road Horsham West Sussex RH12 1TL to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 1 July 2015 (1 page) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Albert Baladi on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Nadim Assi on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Nadim Assi on 1 June 2014 (2 pages) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Prewetts Mill Worthing Road Horsham West Sussex RH12 1ST on 2 June 2014 (1 page) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Termination of appointment of Paul Mckay as a director (1 page) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
15 October 2013 | Appointment of Nadim Assi as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Director's details changed for Mr Albert Baladi on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2013 (2 pages) |
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
12 June 2012 | Director's details changed for M Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2012 (3 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Albert Baladi on 1 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2012 (2 pages) |
8 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 December 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
31 May 2011 | Second filing of AP01 previously delivered to Companies House
|
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
24 March 2011 | Termination of appointment of Donard Gaynor as a director (1 page) |
24 March 2011 | Appointment of Mr Albert Baladi as a director (2 pages) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Termination of appointment of Jonathan Stordy as a director (1 page) |
5 November 2010 | Appointment of M Del Pino Bermudez De La Puente Sanchez-Aguilera as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Donard Patrick Thomas Gaynor on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Paul Matthew Mckay on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Lycidas Secretaries Limited on 1 June 2010 (2 pages) |
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
29 January 2010 | Appointment of Mr Paul Matthew Mckay as a director
|
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
5 January 2010 | Termination of appointment of Philip Mills as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / donard gaynor / 01/06/2009 (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / philip mills / 01/06/2009 (1 page) |
30 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
10 February 2009 | Full accounts made up to 31 December 2006 (14 pages) |
10 February 2009 | Full accounts made up to 31 December 2006 (14 pages) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
9 December 2008 | Appointment terminated director ronald kapolnek (1 page) |
9 December 2008 | Director appointed jonathan grantly stordy (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of register of members (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Memorandum and Articles of Association (6 pages) |
6 July 2006 | Memorandum and Articles of Association (6 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
6 July 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
26 June 2006 | Company name changed precis (2606) LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed precis (2606) LIMITED\certificate issued on 26/06/06 (2 pages) |
11 April 2006 | Incorporation (15 pages) |
11 April 2006 | Incorporation (15 pages) |