Company NameThe Global Finance & Capital Limited
Company StatusActive
Company Number05791391
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NamesPan Asia Advisors Ltd and Global Finance & Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Juan Cirera Rossell
Date of BirthJune 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed02 September 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleBusiness Development
Country of ResidenceSpain
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Arun Ramswaroopji Panchariya
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed17 May 2021(15 years after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Edward Michael Bourgoin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameMr Dev Arun Panchariya
Date of BirthApril 2003 (Born 21 years ago)
NationalityIndian
StatusCurrent
Appointed13 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Square
London
W1U 3AB
Director NameJohn Behar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address20 Allison Grove
Dulwich
London
SE21 7ER
Director NameArun Panchariya
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleEntrepreneur
Correspondence Address20 Allison Grove
Dulwich
London
SE21 7ER
Director NameMr Arun Panchariya
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed30 August 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressMinster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Anil Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed11 August 2010(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster House 42 Mincing Lane
London
EC3R 7AE
Secretary NameMiss Sarah Jane Smullen
StatusResigned
Appointed01 September 2010(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressLevel 1 Devonshire House Mayfair Place
London
W1J 8AJ
Director NameMrs Allana Rita Dave
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 January 2012)
RoleReinsurance Technician
Country of ResidenceUnited Kingdom
Correspondence AddressMinster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Tarun Ghulati
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2011(4 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 April 2011)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressMinster House 42 Mincing Lane
London
EC3R 7AE
Director NameMrs Beatriz Eugenia Crawford-Carse
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Yoro Mohammed Diallo
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 June 2022)
RoleInvestment Banking And Finanical Services
Country of ResidenceUnited Arab Emirates
Correspondence Address15 St Helen's Place
London
EC3A 6DQ
Director NameDr Ravichandran Rajagopalan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed03 September 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2018)
RoleInvestment Banking & Corporate Finance
Country of ResidenceIndia
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Hiren Singharay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLevel 1 Devonshire House Mayfair Place
London
W1J 8AJ
Director NameDr Narinder Kumar Madan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMinster House 42 Mincing Lane
London
EC3R 7AE
Secretary NameMansi Kamalkishor Joshi
StatusResigned
Appointed08 May 2019(13 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 2019)
RoleCompany Director
Correspondence Address3 Amber House Honeypot Lane
Stanmore
HA7 1AH
Director NameMrs Beatriz Eugenia Crawford-Carse
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Mayfair Place Devonshire House, Mayfair
London
W1J 8AJ
Secretary NameHarvard Financial Partners Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressHarvard Financial Partners Ltd
10 Beauchamp Place
London
SW3 1NQ

Contact

Websiteglobalfincap.com

Location

Registered Address1 Manchester Square
London
W1U 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Arun Panchariya
90.00%
Ordinary
114k at £1Hiren Singharay
5.00%
Ordinary
114k at £1Narinder Kumar Madan
5.00%
Ordinary

Financials

Year2014
Net Worth£664,462
Cash£5,697
Current Liabilities£313,814

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

27 September 2023Change of details for Mr Arun Ramswaroopji Panchariya as a person with significant control on 26 September 2023 (2 pages)
26 September 2023Director's details changed for Mr Arun Ramswaroopji Panchariya on 26 September 2023 (2 pages)
26 September 2023Change of details for Mr Arun Ramswaroopji Panchariya as a person with significant control on 26 September 2023 (2 pages)
21 March 2023Appointment of Mr Dev Arun Panchariya as a director on 13 March 2023 (2 pages)
9 March 2023Registered office address changed from 15 st Helen's Place London EC3A 6DQ United Kingdom to 1 Manchester Square London W1U 3AB on 9 March 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (3 pages)
22 September 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
23 June 2022Appointment of Mr Edward Michael Bourgoin as a director on 10 June 2022 (2 pages)
23 June 2022Termination of appointment of Yoro Mohammed Diallo as a director on 10 June 2022 (1 page)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
18 March 2022Registered office address changed from 18 King William Street London EC4N 7BP England to 15 st Helen's Place London EC3A 6DQ on 18 March 2022 (1 page)
22 October 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
2 September 2021Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 18 King William Street London EC4N 7BP on 2 September 2021 (1 page)
15 June 2021Director's details changed for Mr Arun Ramswaroopji Panchariya on 15 June 2021 (2 pages)
15 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
17 May 2021Appointment of Mr Arun Ramswaroopji Panchariya as a director on 17 May 2021 (2 pages)
14 May 2021Registered office address changed from 42 Upper Berkeley St, Marylebone, London, England 42 Upper Berkeley Street Marylebone London United Kingdom W1H 5PW England to 42 Upper Berkeley Street London W1H 5PW on 14 May 2021 (1 page)
8 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
7 July 2020Registered office address changed from Level 1 Devonshire House Mayfair Place London W1J 8AJ England to 42 Upper Berkeley St, Marylebone, London, England 42 Upper Berkeley Street Marylebone London United Kingdom W1H 5PW on 7 July 2020 (1 page)
20 May 2020Appointment of Mrs Beatriz Eugenia Crawford-Carse as a director on 5 May 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 May 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 24,240,000
(3 pages)
21 April 2020Termination of appointment of Hiren Singharay as a director on 8 December 2019 (1 page)
21 April 2020Termination of appointment of Sarah Jane Smullen as a secretary on 31 January 2020 (1 page)
4 February 2020Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 September 2019Termination of appointment of Mansi Kamalkishor Joshi as a secretary on 12 September 2019 (1 page)
16 May 2019Appointment of Mansi Kamalkishor Joshi as a secretary on 8 May 2019 (2 pages)
7 March 2019Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Level 1 Devonshire House Mayfair Place London W1J 8AJ on 7 March 2019 (1 page)
6 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
20 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Ravichandran Rajagopalan as a director on 27 February 2018 (1 page)
8 January 2018Termination of appointment of Beatriz Eugenia Crawford-Carse as a director on 20 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 30 April 2017 (21 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (21 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
17 July 2017Notification of Arun Ramswaroopji Panchariya as a person with significant control on 24 June 2017 (2 pages)
17 July 2017Notification of Arun Ramswaroopji Panchariya as a person with significant control on 24 June 2017 (2 pages)
6 December 2016Full accounts made up to 30 April 2016 (19 pages)
6 December 2016Full accounts made up to 30 April 2016 (19 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,740,000
(6 pages)
24 June 2016Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE to 42 Upper Berkeley Street London W1H 5PW on 24 June 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,740,000
(6 pages)
24 June 2016Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE to 42 Upper Berkeley Street London W1H 5PW on 24 June 2016 (1 page)
13 May 2016Termination of appointment of Narinder Kumar Madan as a director on 10 May 2016 (1 page)
13 May 2016Termination of appointment of Narinder Kumar Madan as a director on 10 May 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
9 February 2016Full accounts made up to 30 April 2015 (20 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,280,000
(7 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,280,000
(7 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,280,000
(6 pages)
17 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,280,000
(3 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,280,000
(6 pages)
17 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,280,000
(3 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000,000
(6 pages)
13 August 2015Director's details changed for Mr Hiren Singharay on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Hiren Singharay on 12 August 2015 (2 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,000,000
(6 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000,000
(6 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000,000
(6 pages)
18 March 2015Appointment of Dr Narinder Kumar Madan as a director on 30 January 2015 (2 pages)
18 March 2015Appointment of Dr Narinder Kumar Madan as a director on 30 January 2015 (2 pages)
16 February 2015Full accounts made up to 30 April 2014 (20 pages)
16 February 2015Full accounts made up to 30 April 2014 (20 pages)
26 November 2014Appointment of Mr Hiren Singharay as a director on 8 October 2014 (2 pages)
26 November 2014Appointment of Mr Hiren Singharay as a director on 8 October 2014 (2 pages)
26 November 2014Appointment of Mr Hiren Singharay as a director on 8 October 2014 (2 pages)
25 November 2014Director's details changed for Mrs Beatriz Eugenia Crawford-Carse on 31 October 2012 (2 pages)
25 November 2014Director's details changed for Mrs Beatriz Eugenia Crawford-Carse on 31 October 2012 (2 pages)
25 September 2014Appointment of Dr Ravichandran Rajagopalan as a director on 3 September 2014 (2 pages)
25 September 2014Appointment of Dr Ravichandran Rajagopalan as a director on 3 September 2014 (2 pages)
25 September 2014Appointment of Dr Ravichandran Rajagopalan as a director (2 pages)
25 September 2014Appointment of Dr Ravichandran Rajagopalan as a director (2 pages)
25 September 2014Appointment of Dr Ravichandran Rajagopalan as a director on 3 September 2014 (2 pages)
23 September 2014Appointment of Mr Yoro Mohammed Diallo as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Juan Cirera Rossell as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Yoro Mohammed Diallo as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Yoro Mohammed Diallo as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Juan Cirera Rossell as a director on 2 September 2014 (2 pages)
23 September 2014Appointment of Mr Juan Cirera Rossell as a director on 2 September 2014 (2 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000,000
(3 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000,000
(3 pages)
22 April 2014Full accounts made up to 30 April 2013 (21 pages)
22 April 2014Full accounts made up to 30 April 2013 (21 pages)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 4,000,000
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 4,000,000
(3 pages)
8 February 2013Company name changed pan asia advisors LTD\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Company name changed pan asia advisors LTD\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Full accounts made up to 30 April 2012 (22 pages)
5 February 2013Full accounts made up to 30 April 2012 (22 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 May 2012Full accounts made up to 30 April 2011 (21 pages)
24 May 2012Full accounts made up to 30 April 2011 (21 pages)
2 May 2012Director's details changed for Mrs Beatriz Eugenia Crawford-Carse on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mrs Beatriz Eugenia Crawford-Carse on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mrs Beatriz Eugenia Crawford-Carse on 2 May 2012 (2 pages)
20 January 2012Termination of appointment of Allana Dave as a director (1 page)
20 January 2012Termination of appointment of Allana Dave as a director (1 page)
29 September 2011Termination of appointment of Arun Panchariya as a director (1 page)
29 September 2011Termination of appointment of Arun Panchariya as a director (1 page)
12 September 2011Termination of appointment of Anil Mehta as a director (1 page)
12 September 2011Termination of appointment of Anil Mehta as a director (1 page)
27 July 2011Appointment of Mrs Beatriz Eugenia Crawford-Carse as a director (2 pages)
27 July 2011Appointment of Mrs Beatriz Eugenia Crawford-Carse as a director (2 pages)
9 June 2011Termination of appointment of Tarun Ghulati as a director (1 page)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
9 June 2011Termination of appointment of Tarun Ghulati as a director (1 page)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Tarun Ghulati as a director (1 page)
23 May 2011Termination of appointment of Tarun Ghulati as a director (1 page)
28 February 2011Appointment of Mr Tarun Ghulati as a director (2 pages)
28 February 2011Appointment of Mr Tarun Ghulati as a director (2 pages)
22 February 2011Registered office address changed from 108 Cannon Street London EC4N 6EU on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 108 Cannon Street London EC4N 6EU on 22 February 2011 (1 page)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
12 January 2011Appointment of Mrs Allana Rita Dave as a director (2 pages)
12 January 2011Appointment of Mrs Allana Rita Dave as a director (2 pages)
1 September 2010Appointment of Miss Sarah Jane Smullen as a secretary (1 page)
1 September 2010Appointment of Miss Sarah Jane Smullen as a secretary (1 page)
24 August 2010Appointment of Mr Anil Mehta as a director (2 pages)
24 August 2010Appointment of Mr Anil Mehta as a director (2 pages)
27 July 2010Director's details changed for Mr Arun Panchariya on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Arun Panchariya on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Arun Panchariya on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 July 2009Ad 01/07/09\gbp si 1215230@1=1215230\gbp ic 94770/1310000\ (2 pages)
15 July 2009Gbp nc 94770/1310000\01/07/09 (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2009Gbp nc 94770/1310000\01/07/09 (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2009Ad 01/07/09\gbp si 1215230@1=1215230\gbp ic 94770/1310000\ (2 pages)
25 May 2009Return made up to 24/04/09; full list of members (3 pages)
25 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 February 2009Return made up to 24/04/08; full list of members; amend (10 pages)
20 February 2009Gbp nc 35000/94770\20/04/07 (1 page)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2009Return made up to 24/04/08; full list of members; amend (10 pages)
20 February 2009Gbp nc 35000/94770\20/04/07 (1 page)
20 February 2009Capitals not rolled up (2 pages)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2009Capitals not rolled up (2 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Appointment terminated secretary harvard financial partners LIMITED (1 page)
12 December 2008Appointment terminated secretary harvard financial partners LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2ND floor 4 broadgate london EC2M 2QS (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2ND floor 4 broadgate london EC2M 2QS (1 page)
14 July 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2008Appointment terminated director john behar (1 page)
9 July 2008Appointment terminated director john behar (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Nc inc already adjusted 25/08/06 (1 page)
11 October 2006Ad 01/09/06--------- £ si 34400@1=34400 £ ic 100/34500 (2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Nc inc already adjusted 25/08/06 (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Ad 01/09/06--------- £ si 34400@1=34400 £ ic 100/34500 (2 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
19 July 2006Ad 28/06/06-28/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2006Ad 28/06/06-28/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 10 beauchamp place london SW3 1NQ (1 page)
26 May 2006Registered office changed on 26/05/06 from: 10 beauchamp place london SW3 1NQ (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
24 April 2006Incorporation (13 pages)
24 April 2006Incorporation (13 pages)