London
EC2V 7QP
Secretary Name | Connie Mei Ling Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ravi Kant Verma |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2008) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Mr John Neil Maltby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 09 May 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Priory House Priory Close Chislehurst Kent BR7 5LB |
Director Name | Alison Hutchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 April 2008) |
Role | Managing Director |
Correspondence Address | 1 Sheldon Square London W2 6PU |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 2008) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bovingdon Heights Marlow Buckinghamshire SL7 2JR |
Director Name | Mr Andrew Kershaw Salter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Nicholas James Ralph |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Dominic Murray |
---|---|
Status | Resigned |
Appointed | 17 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Steven John Heilbron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Ian Robert Wohlman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr David Michael Van Der Walt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Secretary Name | Ms Shilla Pindoria |
---|---|
Status | Resigned |
Appointed | 19 January 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2016) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Mark Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Catherine Elizabeth Dyson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2007) |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 February 2007) |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7HE |
Secretary Name | Kensington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2009) |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Website | www.investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £106 |
Current Liabilities | £36 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
27 September 2023 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
4 September 2023 | Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
20 October 2022 | Full accounts made up to 31 March 2022 (22 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
24 August 2021 | Termination of appointment of Ian Robert Wohlman as a director on 20 August 2021 (1 page) |
23 August 2021 | Full accounts made up to 31 March 2021 (18 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Brian Mark Johnson as a director on 1 June 2021 (2 pages) |
7 June 2021 | Appointment of Ms Catherine Elizabeth Dyson as a director on 1 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of David Michael Van Der Walt as a director on 31 May 2021 (1 page) |
9 October 2020 | Full accounts made up to 31 March 2020 (16 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (18 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
24 May 2018 | Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 October 2016 | Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages) |
15 October 2016 | Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016 (1 page) |
23 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Mr Kevin Mckenna as a director (2 pages) |
3 February 2012 | Appointment of Mr Kevin Mckenna as a director (2 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
12 December 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
21 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
20 January 2011 | Appointment of Ms Shilla Pindoria as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Nicholas Ralph as a director (1 page) |
17 January 2011 | Appointment of Mr Ian Robert Wohlman as a director (2 pages) |
17 January 2011 | Termination of appointment of Andrew Salter as a director (1 page) |
17 January 2011 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
17 January 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
17 January 2011 | Appointment of Mr David Michael Van Der Walt as a director (2 pages) |
17 January 2011 | Appointment of Mr Ian Robert Wohlman as a director (2 pages) |
17 January 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
17 January 2011 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
17 January 2011 | Termination of appointment of Anant Patel as a director (1 page) |
17 January 2011 | Termination of appointment of Nicholas Ralph as a director (1 page) |
17 January 2011 | Termination of appointment of Anant Patel as a director (1 page) |
17 January 2011 | Appointment of Mr David Michael Van Der Walt as a director (2 pages) |
17 January 2011 | Termination of appointment of Andrew Salter as a director (1 page) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed kms dacs 2 LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed kms dacs 2 LIMITED\certificate issued on 12/01/11
|
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 November 2009 | Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Nicholas James Ralph on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Derek Lloyd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Kershaw Salter on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Anant Patel on 18 November 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
20 April 2009 | Secretary appointed mr dominic murray (1 page) |
20 April 2009 | Appointment terminated secretary kensington secretaries LIMITED (1 page) |
20 April 2009 | Secretary appointed mr dominic murray (1 page) |
20 April 2009 | Appointment terminated secretary kensington secretaries LIMITED (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 May 2008 | Director appointed derek lloyd (4 pages) |
8 May 2008 | Appointment terminated director derek lloyd (1 page) |
8 May 2008 | Appointment terminated director derek lloyd (1 page) |
8 May 2008 | Director appointed derek lloyd (4 pages) |
30 April 2008 | Appointment terminated director ann tomsett (1 page) |
30 April 2008 | Director appointed anant patel (4 pages) |
30 April 2008 | Director appointed nicholas james ralph (2 pages) |
30 April 2008 | Appointment terminated director malcolm clays (1 page) |
30 April 2008 | Appointment terminated director malcolm clays (1 page) |
30 April 2008 | Director appointed andrew salter (4 pages) |
30 April 2008 | Director appointed anant patel (4 pages) |
30 April 2008 | Director appointed andrew salter (4 pages) |
30 April 2008 | Director appointed nicholas james ralph (2 pages) |
30 April 2008 | Appointment terminated director alison hutchinson (1 page) |
30 April 2008 | Appointment terminated director alison hutchinson (1 page) |
30 April 2008 | Appointment terminated director ann tomsett (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 28/06/07; full list of members; amend (6 pages) |
6 September 2007 | Return made up to 28/06/07; full list of members; amend (6 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (9 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (9 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | New director appointed (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
10 January 2007 | Company name changed kms securitisation LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed kms securitisation LIMITED\certificate issued on 10/01/07 (2 pages) |
31 October 2006 | New director appointed (6 pages) |
31 October 2006 | New director appointed (6 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed (6 pages) |
17 October 2006 | New secretary appointed (4 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed (6 pages) |
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New secretary appointed (4 pages) |
12 October 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
12 October 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
5 October 2006 | Memorandum and Articles of Association (7 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Memorandum and Articles of Association (7 pages) |
5 October 2006 | Memorandum and Articles of Association (5 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Memorandum and Articles of Association (5 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page) |
27 September 2006 | Company name changed hackremco (no. 2401) LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed hackremco (no. 2401) LIMITED\certificate issued on 27/09/06 (2 pages) |
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |