London
W1C 1AX
Director Name | Mr David Burke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Green House Tapners Road Leigh Reigate Surrey RH2 8NN |
Secretary Name | Mrs Tracy Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodlands 91 Westfield Road Woking GU22 9PX |
Director Name | Mr Paul Andrew Pollard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 Northey Avenue Sutton Surrey SM2 7HR |
Director Name | Mr Malik Ishmuratov |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Kazakhstani |
Status | Resigned |
Appointed | 10 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2011) |
Role | Businessman |
Country of Residence | Kazakhstan |
Correspondence Address | Flat 89, House 105 Samal 2 Almaty Kazakhstan |
Secretary Name | Mr Sergey Kim |
---|---|
Status | Resigned |
Appointed | 31 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Mr Roman Mikhaylenko |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(4 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Miss Rosie Chalmers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2016) |
Role | Acca |
Country of Residence | United Kingdom |
Correspondence Address | 8 - 12 Welbeck Way London W1G 9YL |
Director Name | Ms Kalamkas Kurmanova |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 25 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 March 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Mr Oleksandr Polskyy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 Welbeck Way London W1G 9YL |
Director Name | Ms Iryna Marchenko |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 September 2009) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Website | www.oraclewelbeckpartners.com |
---|---|
Telephone | 020 77256900 |
Telephone region | London |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Stoneport Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,408,781 |
Cash | £28 |
Current Liabilities | £5,841,266 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
22 September 2020 | Delivered on: 1 October 2020 Persons entitled: Cbh Compagnie Bancaire Helvetique Sa Classification: A registered charge Outstanding |
---|---|
20 July 2010 | Delivered on: 23 July 2010 Satisfied on: 29 October 2014 Persons entitled: Coutts & Company Classification: A deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit with account designation 18 00 02 06392911 see image for full details. Fully Satisfied |
20 July 2010 | Delivered on: 23 July 2010 Satisfied on: 29 October 2014 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H oracle house 8-12 welbeck way, london t/nos: NGL541503 and NGL541504 by way of fixed charge all fixtures and fittings, all plant and machinery, vehicles and computer equipment, all furniture, funishings, equipment, tools and other chattels see image for full details. Fully Satisfied |
20 July 2010 | Delivered on: 23 July 2010 Satisfied on: 29 October 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 December 2008 | Delivered on: 19 December 2008 Satisfied on: 17 July 2009 Persons entitled: Bosita Property Inc Classification: Legal charge Secured details: All monies due or to become due from the company and/or oracle group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8-10 welbeck way london t/nos NGL541503 and NGL541504. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 14 January 2010 Persons entitled: Leeds Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 8, 9 and 10 welbeck way, london t/no NGL541503 and 11 and 12 welbeck way, london t/no NGL541504. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 14 January 2010 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee as a continuing security for the payment and discharge of the secured liabilities by assignment the rents. See the mortgage charge document for full details. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (3 pages) |
6 October 2022 | Change of details for Mr Malik Ishmuratov as a person with significant control on 28 September 2022 (2 pages) |
5 October 2022 | Notification of Denis Korotkov-Koganovich as a person with significant control on 28 September 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 June 2022 | Change of details for Mr Malik Ishmuratov as a person with significant control on 12 February 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
11 March 2022 | Cessation of Denis Korotkov-Koganovich as a person with significant control on 12 February 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Kalamkas Kurmanova as a director on 2 March 2021 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 October 2020 | Registration of charge 058295760007, created on 22 September 2020 (24 pages) |
18 September 2020 | Termination of appointment of Iryna Marchenko as a director on 18 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Yury Gantman as a director on 18 September 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 July 2019 | Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages) |
24 July 2019 | Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page) |
24 July 2019 | Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages) |
29 May 2019 | Cessation of Malik Ishmuratov as a person with significant control on 1 February 2018 (1 page) |
29 May 2019 | Notification of Martin Paul Graham as a person with significant control on 1 February 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
5 April 2019 | Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL to 5 Stratford Place London W1C 1AX on 5 April 2019 (1 page) |
31 October 2018 | Director's details changed for Ms Kalamkas Kurmanova on 19 October 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
5 March 2018 | Director's details changed for Ms Kalamkas Kurmanova on 23 February 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 November 2017 | Termination of appointment of Oleksandr Polskyy as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Ms Iryna Marchenko as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Oleksandr Polskyy as a director on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Ms Iryna Marchenko as a director on 1 November 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Kalamkas Kurmanova on 11 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Ms Kalamkas Kurmanova on 11 January 2017 (2 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 March 2016 | Director's details changed for Ms Kalamkas Kurmanova on 9 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Ms Kalamkas Kurmanova on 9 March 2016 (2 pages) |
10 February 2016 | Appointment of Mr Oleksandr Polskyy as a director on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Rosie Chalmers as a director on 9 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Oleksandr Polskyy as a director on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Rosie Chalmers as a director on 9 February 2016 (1 page) |
19 October 2015 | Appointment of Ms Kalamkas Kurmanova as a director on 25 September 2015 (2 pages) |
19 October 2015 | Appointment of Ms Kalamkas Kurmanova as a director on 25 September 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of Sergey Kim as a secretary on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Sergey Kim as a secretary on 12 June 2015 (1 page) |
15 May 2015 | Company name changed oracle (welbeck) LIMITED\certificate issued on 15/05/15
|
15 May 2015 | Company name changed oracle (welbeck) LIMITED\certificate issued on 15/05/15
|
21 November 2014 | Director's details changed for Miss Rosie Chalmers on 14 September 2012 (2 pages) |
21 November 2014 | Director's details changed for Miss Rosie Chalmers on 14 September 2012 (2 pages) |
29 October 2014 | Satisfaction of charge 6 in full (4 pages) |
29 October 2014 | Satisfaction of charge 4 in full (4 pages) |
29 October 2014 | Satisfaction of charge 5 in full (4 pages) |
29 October 2014 | Satisfaction of charge 6 in full (4 pages) |
29 October 2014 | Satisfaction of charge 5 in full (4 pages) |
29 October 2014 | Satisfaction of charge 4 in full (4 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Miss Roziya Manatova on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Roziya Manatova on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Miss Roziya Manatova on 2 April 2012 (2 pages) |
8 November 2011 | Termination of appointment of Roman Mikhaylenko as a director (1 page) |
8 November 2011 | Appointment of Miss Roziya Manatova as a director (2 pages) |
8 November 2011 | Termination of appointment of Roman Mikhaylenko as a director (1 page) |
8 November 2011 | Appointment of Miss Roziya Manatova as a director (2 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Appointment of Mr Roman Mikhaylenko as a director (2 pages) |
6 April 2011 | Termination of appointment of Malik Ishmuratov as a director (1 page) |
6 April 2011 | Termination of appointment of Malik Ishmuratov as a director (1 page) |
6 April 2011 | Appointment of Mr Roman Mikhaylenko as a director (2 pages) |
27 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 December 2010 | Registered office address changed from 8 - 10 Welbeck Way London W1G 9YL United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 8 - 10 Welbeck Way London W1G 9YL United Kingdom on 10 December 2010 (1 page) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 July 2010 | Director's details changed for Malik Ishmuratov on 26 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Malik Ishmuratov on 26 May 2010 (2 pages) |
2 July 2010 | Registered office address changed from 8-10 Welbeck Way London W1M 8NB on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from 8-10 Welbeck Way London W1M 8NB on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 8-10 Welbeck Way London W1M 8NB on 2 July 2010 (1 page) |
19 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 March 2010 | Appointment of Mr Sergey Kim as a secretary (1 page) |
31 March 2010 | Appointment of Mr Sergey Kim as a secretary (1 page) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Annual return made up to 26 May 2009 (4 pages) |
30 November 2009 | Annual return made up to 26 May 2009 (4 pages) |
20 September 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
20 September 2009 | Appointment terminated secretary cosec services LIMITED (1 page) |
28 August 2009 | Section 519 (1 page) |
28 August 2009 | Section 519 (1 page) |
30 July 2009 | Appointment terminated secretary tracy wright (1 page) |
30 July 2009 | Appointment terminated secretary tracy wright (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from, oracle house, south street, epsom, surrey, KT18 7PX (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from, oracle house, south street, epsom, surrey, KT18 7PX (2 pages) |
29 July 2009 | Appointment terminated director david burke (1 page) |
29 July 2009 | Director appointed malik ishmuratov (2 pages) |
29 July 2009 | Director appointed malik ishmuratov (2 pages) |
29 July 2009 | Appointment terminated director david burke (1 page) |
20 July 2009 | Secretary appointed cosec services LIMITED (2 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 July 2009 | Secretary appointed cosec services LIMITED (2 pages) |
15 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
15 May 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Appointment terminated director paul pollard (1 page) |
10 October 2008 | Appointment terminated director paul pollard (1 page) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (6 pages) |
19 July 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Company name changed bdbco no. 798 LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 50 broadway, london, SW1H 0BL (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Company name changed bdbco no. 798 LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 50 broadway, london, SW1H 0BL (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (15 pages) |
26 May 2006 | Incorporation (15 pages) |