London
EC2M 3TP
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Mr John Mark Yallop |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ladbroke Grove London W11 2PD |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Iain William Torrens |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Samantha Anne Wren |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 2011) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mrs Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 05 October 2011(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Stephen Gerard Caplen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2015) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Nicholas James Dargan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Donald Stuart McClumpha |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2018) |
Role | Broker |
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, 1 month 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 |
Director Name | Mr David Anthony Casterton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 8 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 | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | icap.com |
---|---|
Email address | [email protected] |
Telephone | 020 70507111 |
Telephone region | London |
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 |
201k at £0.001 | Icap Luxembourg Holdings (No 1) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,195,000 |
Gross Profit | £1,195,000 |
Net Worth | £62,677,000 |
Current Liabilities | £338,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 April 2022 | Termination of appointment of Richard Cordeschi as a director on 1 April 2022 (1 page) |
2 February 2022 | Declaration of solvency (5 pages) |
31 December 2021 | Resolutions
|
31 December 2021 | Appointment of a voluntary liquidator (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
19 August 2021 | Confirmation statement made on 19 August 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) |
19 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
3 December 2019 | Resolutions
|
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
3 January 2019 | Change of details for Garban-Intercapital Us Investments (No 1) Limited as a person with significant control on 30 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) |
10 December 2018 | Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
9 April 2018 | Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page) |
9 April 2018 | Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages) |
22 January 2018 | Resolutions
|
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 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) |
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) |
16 February 2017 | Auditor's resignation (9 pages) |
16 February 2017 | Auditor's resignation (9 pages) |
9 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 9 January 2017 (1 page) |
9 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 9 January 2017 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
30 December 2016 | Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (60 pages) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (60 pages) |
7 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
29 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
29 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
29 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
23 November 2012 | Appointment of Mr Stephen Gerard Caplen as a director (2 pages) |
23 November 2012 | Termination of appointment of Lorraine Barclay as a director (1 page) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Statement of company's objects (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Statement of company's objects (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
17 October 2011 | Appointment of Mr David Charles Ireland as a director (2 pages) |
15 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
15 October 2011 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
15 October 2011 | Termination of appointment of Samantha Wren as a director (1 page) |
15 October 2011 | Appointment of Mrs Teri-Anne Cavanagh as a secretary (1 page) |
15 October 2011 | Termination of appointment of Deborah Abrehart as a secretary (1 page) |
15 October 2011 | Appointment of Mrs Lorraine Barclay as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
23 November 2010 | Appointment of Samantha Anne Wren as a director (2 pages) |
22 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
22 November 2010 | Termination of appointment of Iain Torrens as a director (1 page) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Iain William Torrens on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Iain William Torrens on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page) |
10 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 August 2008 | Appointment terminated director timothy kidd (1 page) |
12 August 2008 | Director appointed mr iain william torrens (1 page) |
12 August 2008 | Appointment terminated director timothy kidd (1 page) |
12 August 2008 | Director appointed mr iain william torrens (1 page) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 February 2008 | Memorandum and Articles of Association (2 pages) |
21 February 2008 | Memorandum and Articles of Association (2 pages) |
15 February 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
15 February 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 February 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
15 February 2008 | Re-registration of Memorandum and Articles (2 pages) |
15 February 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
15 February 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 February 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 February 2008 | Re-registration of Memorandum and Articles (2 pages) |
6 February 2008 | Ad 23/01/08--------- £ si 1@1=1 £ ic 3327383/3327384 (2 pages) |
6 February 2008 | Ad 23/01/08--------- £ si 1@1=1 £ ic 3327383/3327384 (2 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Ad 20/12/07--------- £ si 1601000@1=1601000 £ ic 1726383/3327383 (2 pages) |
10 January 2008 | Ad 20/12/07--------- £ si 1601000@1=1601000 £ ic 1726383/3327383 (2 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 October 2007 | Ad 29/06/07--------- £ si 1669657@1 (2 pages) |
29 October 2007 | Ad 28/09/07--------- £ si 1723883@1=1723883 £ ic 2500/1726383 (2 pages) |
29 October 2007 | Ad 29/06/07--------- £ si 1669657@1 (2 pages) |
29 October 2007 | Ad 28/09/07--------- £ si 1723883@1=1723883 £ ic 2500/1726383 (2 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
5 February 2007 | Ad 04/10/06--------- £ si 1000@1=1000 £ ic 500/1500 (2 pages) |
5 February 2007 | Ad 04/10/06--------- £ si 1000@1=1000 £ ic 500/1500 (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
2 October 2006 | Nc inc already adjusted 27/07/06 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Nc inc already adjusted 27/07/06 (1 page) |
2 October 2006 | Nc inc already adjusted 27/07/06 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Nc inc already adjusted 27/07/06 (1 page) |
11 August 2006 | Ad 26/07/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
11 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 August 2006 | Ad 26/07/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (17 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (17 pages) |