London
EC2N 2AX
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2011(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Francisco Ignacio De Caceres |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr James Alexander Wotherspoon |
---|---|
Status | Current |
Appointed | 27 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Stephen Richard Pearce |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Investment Banking |
Country of Residence | England |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Katherine Mary Hughes |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 May 2006) |
Role | Solicitor |
Correspondence Address | 16 Porchester Terrace London W2 3TL |
Director Name | Lawson Andrew Jepps |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 May 2006) |
Role | Solicitor |
Country of Residence | England And Wales |
Correspondence Address | Apartment 111 The Circle Queen Elizabeth Street London SE1 2JJ |
Director Name | Charles James Burdick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Us/Uk |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Princes Gate Court London SW7 2QJ |
Director Name | Sigurdur Einarsson |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 7 Coleridge Square 552 Kings Road London SW10 0RT |
Director Name | Mr Ronald Jay Gould |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dilke Street London SW3 4JE |
Director Name | Kristin Petursdottir |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2007) |
Role | Deputy Chief Executive Officer |
Correspondence Address | 14 Brekkugata Hafnafjordur 220 |
Director Name | Hreidar Mar Sigurdsson |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2008) |
Role | Deputy Chief Executive Officer |
Correspondence Address | Hlyngerdi 6 108 Reykjavik Foreign |
Director Name | Armann Harri Thorvaldsson |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 8 Greenlink Walk Richmond Surrey TW9 4AF |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 2006(1 month after company formation) |
Appointment Duration | 10 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Secretary Name | Clinton Keith Genty-Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 2007) |
Role | Lawyer |
Correspondence Address | 16 Village Court Chelsea Village London SW6 1HZ |
Secretary Name | Mr James John Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Director Name | Mr Tim Cockroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 10 December 2008) |
Role | Director Capital Markets |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Strouds Green Lane Rotherwick Hants RG27 9BB |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 10 December 2008) |
Role | Director Capital Markets |
Correspondence Address | 29 Arundel Gardens London W11 2LW |
Secretary Name | Mr Peter Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2011) |
Role | Secretary Capital Markets |
Correspondence Address | One Hanover Street One Hanover Street London W1S 1YZ |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | One Hanover Street One Hanover Street London W1S 1YZ |
Director Name | Mr Steve John Burton |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hanover Street London W1S 1YZ |
Director Name | Mr Patrick Giles Gauntlet Dear |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 June 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | One Hanover Street London W1S 1YZ |
Director Name | Mr John Edwin Dodd |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 June 2010) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | One Hanover Street One Hanover Street London W1S 1YZ |
Director Name | Mr Jonathan Mark Gwynne |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years after company formation) |
Appointment Duration | 1 year (resigned 02 June 2011) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 1 Hanover Street London W1S 1YZ |
Director Name | Mr Andrew Jonathan Stone |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2011) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 1 Hanover Street London W1S 1YZ |
Director Name | Mr Andrew Beauchamp Proctor |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hanover Street London W1S 1YZ |
Secretary Name | Mr Andrew Beauchamp Proctor |
---|---|
Status | Resigned |
Appointed | 22 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Santiago Eguidazu Mayor |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Ms Patricia Pascual Ramsay |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2016) |
Role | Partner - Corporate Development |
Country of Residence | Spain |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr James Alexander Wotherspoon |
---|---|
Status | Resigned |
Appointed | 31 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Charles James Ashton |
---|---|
Status | Resigned |
Appointed | 04 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(11 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | www.n1singer.com |
---|---|
Telephone | 020 74963000 |
Telephone region | London |
Registered Address | One Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,756,000 |
Gross Profit | £26,497,000 |
Net Worth | £17,350,000 |
Cash | £18,464,000 |
Current Liabilities | £26,688,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 month ago) |
---|---|
Next Return Due | 8 May 2024 (11 months, 1 week from now) |
23 June 2022 | Delivered on: 11 July 2022 Persons entitled: Bnp Paribas Securities Services Sca, Paris Classification: A registered charge Outstanding |
---|---|
23 June 2022 | Delivered on: 5 July 2022 Persons entitled: Bnp Paribas Securities Services, London Branch Classification: A registered charge Outstanding |
23 August 2012 | Delivered on: 29 August 2012 Persons entitled: Portlaoise S.A.R.L. Classification: Deposit deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £279,726 deposited together with any lesser sum or greater sum standing to the credit of the account and together with any interest accrued on the deposit if and to the extent that the deposit and accrued interest are less that the sum required by the deposit deed. Outstanding |
23 October 2008 | Delivered on: 31 October 2008 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company formerly known as kaupthing singer & friedlander capital markets limited to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25591142 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
11 July 2007 | Delivered on: 31 July 2007 Satisfied on: 21 November 2013 Persons entitled: The Bank of New York Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest and a lien for all property specified in the schedule meaning property specifically included as 'collateral'. See the mortgage charge document for full details. Fully Satisfied |
9 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
---|---|
7 June 2021 | Resolutions
|
7 June 2021 | Change of name notice (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 May 2020 | Full accounts made up to 31 December 2019 (28 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Steve Pearce as a director on 18 March 2020 (2 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
23 January 2019 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 9 January 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 15 March 2018 (2 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 November 2016 | Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page) |
21 November 2016 | Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Timothy Bruce Cockroft on 24 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Timothy Bruce Cockroft on 24 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Robert Henry Moffett Chaplin on 24 April 2014 (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 May 2014 | Director's details changed for Mr Robert Henry Moffett Chaplin on 24 April 2014 (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 December 2013 | Appointment of Mr Charles James Ashton as a secretary (2 pages) |
11 December 2013 | Termination of appointment of James Wotherspoon as a secretary (1 page) |
11 December 2013 | Appointment of Mr Charles James Ashton as a secretary (2 pages) |
11 December 2013 | Termination of appointment of James Wotherspoon as a secretary (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 November 2013 | Satisfaction of charge 1 in full (1 page) |
10 June 2013 | Appointment of Mr James Alexander Wotherspoon as a secretary (1 page) |
10 June 2013 | Termination of appointment of Andrew Proctor as a secretary (1 page) |
10 June 2013 | Appointment of Mr James Alexander Wotherspoon as a secretary (1 page) |
10 June 2013 | Termination of appointment of Andrew Proctor as a secretary (1 page) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (17 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (17 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 December 2012 | Appointment of Ms Patricia Pascual Ramsay as a director (2 pages) |
19 December 2012 | Appointment of Ms Patricia Pascual Ramsay as a director (2 pages) |
18 December 2012 | Appointment of Mr Santiago Eguidazu Mayor as a director (2 pages) |
18 December 2012 | Termination of appointment of Charles Welch as a director (1 page) |
18 December 2012 | Appointment of Mr Santiago Eguidazu Mayor as a director (2 pages) |
18 December 2012 | Termination of appointment of Charles Welch as a director (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
15 November 2012 | Registered office address changed from One Batholomew Lane London EC2N 2AX United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from One Batholomew Lane London EC2N 2AX United Kingdom on 15 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 1 Hanover Street London W1S 1YZ on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 1 Hanover Street London W1S 1YZ on 13 November 2012 (1 page) |
6 November 2012 | Company name changed singer capital markets LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Company name changed singer capital markets LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Change of name notice (2 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Purchase of own shares. (2 pages) |
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Cancellation of shares. Statement of capital on 9 August 2012
|
9 August 2012 | Purchase of own shares. (2 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (12 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (12 pages) |
8 May 2012 | Termination of appointment of Andrew Proctor as a director (1 page) |
8 May 2012 | Termination of appointment of Andrew Proctor as a director (1 page) |
16 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
11 April 2012 | Memorandum and Articles of Association (23 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 April 2012 | Memorandum and Articles of Association (23 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 December 2011 | Cancellation of shares. Statement of capital on 13 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Purchase of own shares. (2 pages) |
13 December 2011 | Cancellation of shares. Statement of capital on 13 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Purchase of own shares. (2 pages) |
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
10 August 2011 | Resolutions
|
10 August 2011 | Purchase of own shares. (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Purchase of own shares. (2 pages) |
21 July 2011 | Termination of appointment of Peter Welch as a secretary (1 page) |
21 July 2011 | Termination of appointment of Peter Welch as a secretary (1 page) |
20 July 2011 | Termination of appointment of Matthew Peacock as a director (1 page) |
20 July 2011 | Termination of appointment of Andrew Stone as a director (1 page) |
20 July 2011 | Termination of appointment of Steve Burton as a director (1 page) |
20 July 2011 | Termination of appointment of Matthew Peacock as a director (1 page) |
20 July 2011 | Termination of appointment of Andrew Stone as a director (1 page) |
20 July 2011 | Termination of appointment of Steve Burton as a director (1 page) |
22 June 2011 | Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages) |
22 June 2011 | Appointment of Mr Robert Henry Moffett Chaplin as a director (2 pages) |
8 June 2011 | Termination of appointment of Patrick Dear as a director (1 page) |
8 June 2011 | Termination of appointment of Jonathan Gwynne as a director (1 page) |
8 June 2011 | Termination of appointment of Patrick Dear as a director (1 page) |
8 June 2011 | Termination of appointment of Jonathan Gwynne as a director (1 page) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (17 pages) |
12 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 March 2011 | Cancellation of shares. Statement of capital on 4 March 2011
|
4 March 2011 | Cancellation of shares. Statement of capital on 4 March 2011
|
4 March 2011 | Cancellation of shares. Statement of capital on 4 March 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
15 February 2011 | Purchase of own shares. (2 pages) |
15 February 2011 | Purchase of own shares. (2 pages) |
3 December 2010 | Cancellation of shares. Statement of capital on 3 December 2010
|
3 December 2010 | Purchase of own shares. (2 pages) |
3 December 2010 | Cancellation of shares. Statement of capital on 3 December 2010
|
3 December 2010 | Cancellation of shares. Statement of capital on 3 December 2010
|
3 December 2010 | Purchase of own shares. (2 pages) |
30 September 2010 | Cancellation of shares. Statement of capital on 30 September 2010
|
30 September 2010 | Cancellation of shares. Statement of capital on 30 September 2010
|
30 September 2010 | Purchase of own shares. (2 pages) |
30 September 2010 | Purchase of own shares. (2 pages) |
30 September 2010 | Cancellation of shares. Statement of capital on 30 September 2010
|
30 September 2010 | Cancellation of shares. Statement of capital on 30 September 2010
|
30 September 2010 | Purchase of own shares. (2 pages) |
30 September 2010 | Purchase of own shares. (2 pages) |
21 September 2010 | Cancellation of shares. Statement of capital on 21 September 2010
|
21 September 2010 | Purchase of own shares. (2 pages) |
21 September 2010 | Cancellation of shares. Statement of capital on 21 September 2010
|
21 September 2010 | Purchase of own shares. (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
23 July 2010 | Termination of appointment of a secretary (1 page) |
23 July 2010 | Appointment of Mr Andrew Beauchamp Proctor as a director (2 pages) |
23 July 2010 | Appointment of Mr Andrew Beauchamp Proctor as a secretary (1 page) |
23 July 2010 | Termination of appointment of a secretary (1 page) |
23 July 2010 | Appointment of Mr Andrew Beauchamp Proctor as a director (2 pages) |
23 July 2010 | Appointment of Mr Andrew Beauchamp Proctor as a secretary (1 page) |
28 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (30 pages) |
28 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (30 pages) |
17 June 2010 | Termination of appointment of a director (1 page) |
17 June 2010 | Termination of appointment of a director (1 page) |
14 June 2010 | Appointment of Patrick Giles Gauntlet Dear as a director (3 pages) |
14 June 2010 | Appointment of Patrick Giles Gauntlet Dear as a director (3 pages) |
2 June 2010 | Appointment of Mr John Edwin Dodd as a director (2 pages) |
2 June 2010 | Appointment of Mr Charles Peter Welch as a director (2 pages) |
2 June 2010 | Appointment of Mr John Edwin Dodd as a director (2 pages) |
2 June 2010 | Appointment of Mr Charles Peter Welch as a director (2 pages) |
1 June 2010 | Appointment of Mr Steve John Burton as a director (2 pages) |
1 June 2010 | Appointment of Mr Andrew Jonathan Stone as a director (2 pages) |
1 June 2010 | Appointment of Mr Jonathan Mark Gwynne as a director (2 pages) |
1 June 2010 | Termination of appointment of Paul Wedge as a director (1 page) |
1 June 2010 | Appointment of Mr Steve John Burton as a director (2 pages) |
1 June 2010 | Appointment of Mr Andrew Jonathan Stone as a director (2 pages) |
1 June 2010 | Appointment of Mr Jonathan Mark Gwynne as a director (2 pages) |
1 June 2010 | Termination of appointment of Paul Wedge as a director (1 page) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2010 | Change of share class name or designation (2 pages) |
22 March 2010 | Memorandum and Articles of Association (23 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2010 | Change of share class name or designation (2 pages) |
22 March 2010 | Memorandum and Articles of Association (23 pages) |
22 March 2010 | Resolutions
|
11 February 2010 | Statement of capital on 11 February 2010
|
11 February 2010 | Statement by directors (1 page) |
11 February 2010 | Solvency statement dated 28/01/10 (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital on 11 February 2010
|
11 February 2010 | Statement by directors (1 page) |
11 February 2010 | Solvency statement dated 28/01/10 (1 page) |
11 February 2010 | Resolutions
|
1 December 2009 | Secretary's details changed for Mr Peter Welch on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed (2 pages) |
1 December 2009 | Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Paul Wedge on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Peter Welch on 30 November 2009 (1 page) |
1 December 2009 | Director's details changed (2 pages) |
1 December 2009 | Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Paul Wedge on 30 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Matthew Roy Peacock on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (30 pages) |
30 November 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (30 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 July 2009 | Director's change of particulars / tim cockroft / 23/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / tim cockroft / 23/06/2009 (1 page) |
24 June 2009 | Return made up to 31/12/08; full list of members (12 pages) |
24 June 2009 | Return made up to 31/12/08; full list of members (12 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from one hanover street london W1S 1AX (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from one hanover street london W1S 1AX (1 page) |
8 May 2009 | Ad 30/03/09\gbp si [email protected]=525\gbp ic 13000/13525\ (2 pages) |
8 May 2009 | Nc inc already adjusted 30/03/09 (1 page) |
8 May 2009 | Memorandum and Articles of Association (10 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
8 May 2009 | Ad 30/03/09\gbp si [email protected]=525\gbp ic 13000/13525\ (2 pages) |
8 May 2009 | Nc inc already adjusted 30/03/09 (1 page) |
8 May 2009 | Memorandum and Articles of Association (10 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
19 February 2009 | Sect 519 (1 page) |
19 February 2009 | Sect 519 (1 page) |
23 January 2009 | Director appointed matthew roy peacock (3 pages) |
23 January 2009 | Director appointed matthew roy peacock (3 pages) |
21 January 2009 | Auditor's resignation (2 pages) |
21 January 2009 | Auditor's resignation (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
17 December 2008 | Director appointed mr paul wedge (1 page) |
17 December 2008 | Director appointed mr tim cockroft (1 page) |
17 December 2008 | Director appointed mr paul wedge (1 page) |
17 December 2008 | Director appointed mr tim cockroft (1 page) |
16 December 2008 | Appointment terminated director bernadette willoughby (1 page) |
16 December 2008 | Appointment terminated director armann thorvaldsson (1 page) |
16 December 2008 | Appointment terminated director bernadette willoughby (1 page) |
16 December 2008 | Appointment terminated director armann thorvaldsson (1 page) |
11 December 2008 | Appointment terminated director paul wedge (1 page) |
11 December 2008 | Appointment terminated director matthew peacock (1 page) |
11 December 2008 | Appointment terminated director tim cockroft (1 page) |
11 December 2008 | Director appointed mr paul wedge (1 page) |
11 December 2008 | Secretary appointed mr peter welch (1 page) |
11 December 2008 | Director appointed mr tim cockroft (1 page) |
11 December 2008 | Appointment terminated director hreidar sigurdsson (1 page) |
11 December 2008 | Appointment terminated director ronald gould (1 page) |
11 December 2008 | Appointment terminated director sigurdur einarsson (1 page) |
11 December 2008 | Director appointed mr matthew peacock (1 page) |
11 December 2008 | Appointment terminated director paul wedge (1 page) |
11 December 2008 | Appointment terminated director matthew peacock (1 page) |
11 December 2008 | Appointment terminated director tim cockroft (1 page) |
11 December 2008 | Director appointed mr paul wedge (1 page) |
11 December 2008 | Secretary appointed mr peter welch (1 page) |
11 December 2008 | Director appointed mr tim cockroft (1 page) |
11 December 2008 | Appointment terminated director hreidar sigurdsson (1 page) |
11 December 2008 | Appointment terminated director ronald gould (1 page) |
11 December 2008 | Appointment terminated director sigurdur einarsson (1 page) |
11 December 2008 | Director appointed mr matthew peacock (1 page) |
8 December 2008 | Appointment terminated secretary james youngs (1 page) |
8 December 2008 | Appointment terminated director charles burdick (1 page) |
8 December 2008 | Appointment terminated secretary james youngs (1 page) |
8 December 2008 | Appointment terminated director charles burdick (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Memorandum and Articles of Association (20 pages) |
28 October 2008 | Memorandum and Articles of Association (20 pages) |
27 October 2008 | Company name changed kaupthing singer & friedlander capital markets LIMITED\certificate issued on 27/10/08 (3 pages) |
27 October 2008 | Company name changed kaupthing singer & friedlander capital markets LIMITED\certificate issued on 27/10/08 (3 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 July 2008 | Director's change of particulars / armann thorvaldsson / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / charles burdick / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / armann thorvaldsson / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / charles burdick / 01/07/2008 (1 page) |
29 April 2008 | Return made up to 24/04/08; full list of members (27 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (27 pages) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (16 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (16 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
20 October 2006 | Ad 11/09/06--------- £ si [email protected]= 3300 £ ic 9701/13001 (2 pages) |
20 October 2006 | Ad 11/09/06--------- £ si [email protected]= 3300 £ ic 9701/13001 (2 pages) |
10 October 2006 | Memorandum and Articles of Association (18 pages) |
10 October 2006 | Ad 11/09/06--------- £ si [email protected]= 9699 £ ic 2/9701 (2 pages) |
10 October 2006 | Nc inc already adjusted 11/09/06 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Memorandum and Articles of Association (18 pages) |
10 October 2006 | Ad 11/09/06--------- £ si [email protected]= 9699 £ ic 2/9701 (2 pages) |
10 October 2006 | Nc inc already adjusted 11/09/06 (1 page) |
10 October 2006 | Resolutions
|
30 August 2006 | Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (10 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (10 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (4 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
26 May 2006 | Company name changed trushelfco (no.3213) LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed trushelfco (no.3213) LIMITED\certificate issued on 26/05/06 (2 pages) |
24 April 2006 | Incorporation (17 pages) |
24 April 2006 | Incorporation (17 pages) |