London
EC2M 7UR
Director Name | Kieron Louis Michael Nolan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 June 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Rupert Casey |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 50 Whitestile Road Brentford Middlesex TW8 9NJ |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Wellers 12 Westhall Park Warlingham Surrey CR6 9HS |
Director Name | Staffan Sandstrom |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2007) |
Role | General Patent Counsel |
Correspondence Address | Saterivagen 20 Bromma 16866 Sweden |
Director Name | Ulf Tonelid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2012) |
Role | Vp Business Control |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Duncan Wales |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Damian Paul Morris |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 01 September 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mrs Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 06 April 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 March 2018) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
7 May 2021 | Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Icap Management Services Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
22 June 2018 | Appointment of Kieron Louis Michael Nolan as a director on 20 June 2018 (2 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
26 February 2018 | Termination of appointment of Damian Paul Morris as a director on 12 December 2017 (1 page) |
15 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
19 December 2017 | Appointment of Mr Donald Stuart Mcclumpha as a director on 12 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Donald Stuart Mcclumpha as a director on 12 December 2017 (2 pages) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
25 June 2017 | Confirmation statement made on 25 June 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with updates (7 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page) |
12 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 12 January 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
8 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
8 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
13 August 2015 | Appointment of Mr Damian Paul Morris as a director on 3 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Damian Paul Morris as a director on 3 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Damian Paul Morris as a director on 3 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Duncan Wales as a director on 3 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Duncan Wales as a director on 3 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Duncan Wales as a director on 3 August 2015 (1 page) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
13 December 2012 | Termination of appointment of Ulf Tonelid as a director (1 page) |
13 December 2012 | Termination of appointment of Ulf Tonelid as a director (1 page) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Secretary's details changed for Deborah Anne Abrehart on 15 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Deborah Anne Abrehart on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Ulf Tonelid on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ulf Tonelid on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kaj Ebenfelt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Duncan Wales on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kaj Ebenfelt on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Duncan Wales on 15 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated director donald mcclumpha (1 page) |
11 April 2008 | Appointment terminated director donald mcclumpha (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Return made up to 29/06/07; full list of members (6 pages) |
3 August 2007 | Return made up to 29/06/07; full list of members (6 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (3 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 05/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Ad 05/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
29 June 2006 | Incorporation (23 pages) |
29 June 2006 | Incorporation (23 pages) |