London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 08 April 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ion Dimitris Dagtoglou De Carteret |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Kimmo Benjam Tammela |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Giovanni Cutaia |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2008) |
Role | Merchant Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2010) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Charlotte Elise Dickens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Jacqueline Ann Hale |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dominican Republic |
Status | Resigned |
Appointed | 31 December 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2014) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
23.7m at €1 | Gs European Opportunities Fund Ii Gp LTD 100.00% Redeemable |
---|---|
1 at £1 | Gs European Opportunities Fund Ii Gp LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £82,769,914 |
Net Worth | £16,800,074 |
Cash | £835,379 |
Current Liabilities | £72,959,586 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2012 | Delivered on: 5 April 2012 Persons entitled: The Norinchukin Bank Classification: The share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, being- €25,000.00 and any other shares of the company see image for full details. Outstanding |
---|---|
27 March 2012 | Delivered on: 2 April 2012 Persons entitled: The Norinchukin Bank Classification: Assignment agreement Secured details: All monies due or to become due from the company and any of the other borrowers to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All actual and contingent rights and claims against the counterparty under or in connection with the reo facility agreement including claims arising from warranties representations indemnities unjust enrichment (ungerechtfertigte bereicherung) and tort (delikt) see image for full details. Outstanding |
27 March 2012 | Delivered on: 2 April 2012 Persons entitled: The Norinchukin Bank as the Lender Classification: Deed of charge Secured details: All monies due or to become due from any of the borrowers to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all undertaking property assets and rights see image for full details. Outstanding |
26 March 2009 | Delivered on: 8 April 2009 Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan Classification: Account pledge 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: Any claims arising from or under the account as security and all monies and interest payable from time to time standing or accruing to the credit of the pledged account. See image for full details. Outstanding |
26 March 2009 | Delivered on: 8 April 2009 Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan Classification: Account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest present and future in and to the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See image for full details. Outstanding |
10 April 2007 | Delivered on: 25 April 2007 Persons entitled: The Norinchukin Trust and Banking Co., LTD Classification: Account charge 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: First floating charge over all rights,title and interest in and to the charged moneys and the charged accounts with any certificates of deposit or securities thereto. See the mortgage charge document for full details. Outstanding |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
---|---|
11 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with updates (6 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
4 September 2019 | Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
11 July 2019 | Notice of Restriction on the Company's Articles (2 pages) |
11 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
5 November 2018 | Appointment of Mr William Thomas Gasson as a director on 2 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Jeremy Alan Wiltshire as a director on 2 November 2018 (1 page) |
23 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 May 2018 | Notification of Elq Investors, Ltd as a person with significant control on 15 December 2016 (2 pages) |
10 May 2018 | Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on 15 December 2016 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
19 May 2017 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
2 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
18 July 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
18 July 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
24 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
24 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 July 2010 | Termination of appointment of Jacqueline Hale as a director (1 page) |
12 July 2010 | Termination of appointment of Jacqueline Hale as a director (1 page) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
16 June 2009 | Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page) |
16 June 2009 | Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page) |
27 May 2009 | Director appointed jacqueline ann hoy (2 pages) |
27 May 2009 | Director appointed jacqueline ann hoy (2 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
2 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 January 2009 | Ad 16/01/09\eur si 627769@1=627769\eur ic 23106978/23734747\ (2 pages) |
16 January 2009 | Ad 16/01/09\eur si 627769@1=627769\eur ic 23106978/23734747\ (2 pages) |
19 December 2008 | Ad 18/12/08\eur si 1255636@1=1255636\eur ic 21851342/23106978\ (2 pages) |
19 December 2008 | Ad 18/12/08\eur si 1255636@1=1255636\eur ic 21851342/23106978\ (2 pages) |
13 November 2008 | Appointment terminated director ion dagtoglou de carteret (1 page) |
13 November 2008 | Appointment terminated director ion dagtoglou de carteret (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (16 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (16 pages) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
23 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 24 November 2006 (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 24 November 2006 (4 pages) |
28 August 2007 | Return made up to 25/04/07; full list of members (9 pages) |
28 August 2007 | Return made up to 25/04/07; full list of members (9 pages) |
19 August 2007 | Nc inc already adjusted 13/04/07 (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Ad 13/04/07--------- eur si 21851342@1=21851342 eur ic 0/21851342 (2 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Memorandum and Articles of Association (12 pages) |
19 August 2007 | Ad 13/04/07--------- eur si 21851342@1=21851342 eur ic 0/21851342 (2 pages) |
19 August 2007 | Nc inc already adjusted 13/04/07 (1 page) |
19 August 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Company name changed brandenburg acquisitions LTD\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed brandenburg acquisitions LTD\certificate issued on 06/12/06 (2 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
20 June 2006 | Company name changed portfolio acquisitions 3 LTD.\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed portfolio acquisitions 3 LTD.\certificate issued on 20/06/06 (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New director appointed (3 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
5 May 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Incorporation (17 pages) |