Company NameBGC Brokers Gp Limited
Company StatusActive
Company Number05833548
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusCurrent
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr Sean Anthony Windeatt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr John Martin Skitt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(10 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Simon Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Stephen John Harper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Nicholas George Stewart
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMs Barbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameDr Gerard Patrick Lyons
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(15 years after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 15 December 2017)
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration7 months (resigned 19 January 2007)
RoleChairman And Ceo
Correspondence Address27 Chelsea Tower East
Chelsea Manor Gardens
London
SW3 5PN
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration7 months (resigned 19 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameMr Shaun David Lynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2014)
RolePresident
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameStephen Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration7 months (resigned 19 January 2007)
RoleGeneral Counsel
Correspondence Address8 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2007(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameRobert Kennedy West
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2009)
RoleChief Financial Officer
Correspondence Address53 Heathside
Hinchely Wood
Esher
Surrey
KT10 9TD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Paul Marc Pion
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2012(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 December 2019)
RoleCOO
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr David Waite
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony John Warner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony John Warner
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2021(15 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at $1Bgc European Holdings Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£761
Current Liabilities£408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

18 January 2023Delivered on: 3 February 2023
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Particulars: N/A.
Outstanding
8 September 2022Delivered on: 8 September 2022
Persons entitled: Bnp Paribas Securities Services

Classification: A registered charge
Outstanding
11 March 2013Delivered on: 18 March 2013
Persons entitled: The Bank of New York Mellon

Classification: Security agreement
Secured details: All monies due or to become due from bgc brokers L.P. acting by its general partner bgc brokers gp limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge, namely all securities, the deposits and any other assets now or at any time hereafter belonging to the partnership and held by, to the order of, for the account, or under the control or direction of, the bank from time to time, within an account or otherwise, together with all dividends, interest and other income and all other rights of whatsoever kind deriving from or incidental to any of the foregoing. See image for full details.
Outstanding

Filing History

2 March 2021Appointment of Mr Bryan Murphy as a director on 25 February 2021 (2 pages)
2 March 2021Appointment of Mr Nicholas George Stewart as a director on 25 February 2021 (2 pages)
29 January 2021Full accounts made up to 31 December 2019 (20 pages)
20 August 2020Termination of appointment of Darryl Anthony Denyssen as a director on 1 May 2020 (1 page)
20 July 2020Termination of appointment of David Waite as a director on 20 May 2020 (1 page)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Anthony John Warner as a director on 18 May 2020 (1 page)
23 April 2020Appointment of Mr David Waite as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr Stephen John Harper as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr Simon Smith as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr Anthony John Warner as a director on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Paul Pion as a director on 9 December 2019 (1 page)
19 December 2019Termination of appointment of Bryan Murphy as a director on 19 November 2019 (1 page)
2 December 2019Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
26 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
8 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 December 2018Appointment of Mr Darryl Anthony Denyssen as a director on 17 December 2018 (2 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (19 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 December 2017Termination of appointment of Stephen Marcus Merkel as a director on 15 December 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 May 2017Appointment of Mr John Martin Skitt as a director on 18 April 2017 (2 pages)
24 May 2017Appointment of Mr John Martin Skitt as a director on 18 April 2017 (2 pages)
1 December 2016Appointment of Mr Steven Roy Mcmurray as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Steven Roy Mcmurray as a director on 1 December 2016 (2 pages)
1 November 2016Appointment of Mr James Richard Lightbourne as a director on 28 October 2016 (2 pages)
1 November 2016Appointment of Mr James Richard Lightbourne as a director on 28 October 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 101
(7 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 101
(7 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 18 April 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Sean Anthony Windeatt on 19 July 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 101
(8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 101
(8 pages)
11 November 2014Termination of appointment of Shaun David Lynn as a director on 5 September 2014 (1 page)
11 November 2014Termination of appointment of Shaun David Lynn as a director on 5 September 2014 (1 page)
11 November 2014Termination of appointment of Shaun David Lynn as a director on 5 September 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 101
(9 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 101
(9 pages)
12 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2013Appointment of Mr Bryan Murphy as a director (2 pages)
8 March 2013Appointment of Mr Bryan Murphy as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Director's details changed for Mr Paul Pion on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Paul Pion on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Paul Pion on 2 October 2012 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
10 May 2012Appointment of Mr Robert Brian Stevens as a director (2 pages)
10 May 2012Appointment of Mr Robert Brian Stevens as a director (2 pages)
1 May 2012Director's details changed for Mr Paul Pion on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Paul Pion on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Paul Pion on 1 May 2012 (2 pages)
24 April 2012Appointment of Mr Paul Pion as a director (2 pages)
24 April 2012Appointment of Mr Paul Pion as a director (2 pages)
7 February 2012Termination of appointment of Douglas Barnard as a director (1 page)
7 February 2012Termination of appointment of Douglas Barnard as a director (1 page)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • USD 101
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • USD 101
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • USD 101
(3 pages)
13 October 2011Appointment of Mr Mark Anthony John Cooper as a director (2 pages)
13 October 2011Appointment of Mr Sean Anthony Windeatt as a director (2 pages)
13 October 2011Appointment of Mr Sean Anthony Windeatt as a director (2 pages)
13 October 2011Appointment of Mr Mark Anthony John Cooper as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
5 April 2011Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Shaun David Lynn on 29 March 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Stephen Marcus Merkel on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Shaun David Lynn on 29 March 2011 (2 pages)
5 April 2011Director's details changed for Douglas Barnard on 5 April 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 December 2009Full accounts made up to 31 December 2008 (12 pages)
24 December 2009Full accounts made up to 31 December 2008 (12 pages)
24 July 2009Appointment terminated director robert west (1 page)
24 July 2009Appointment terminated director robert west (1 page)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 July 2009Return made up to 31/05/09; full list of members (4 pages)
18 March 2009Director appointed mr anthony graham sadler (1 page)
18 March 2009Director appointed mr anthony graham sadler (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 June 2008Return made up to 31/05/08; full list of members (8 pages)
26 June 2008Return made up to 31/05/08; full list of members (8 pages)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
23 June 2008Director's change of particulars / robert west / 19/06/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
10 July 2007Return made up to 31/05/07; full list of members (8 pages)
10 July 2007Return made up to 31/05/07; full list of members (8 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (3 pages)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Nc inc already adjusted 21/06/06 (2 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Nc inc already adjusted 21/06/06 (2 pages)
27 June 2006Director resigned (1 page)
31 May 2006Incorporation (18 pages)
31 May 2006Incorporation (18 pages)