Company NameEfinancialnews Holdings Limited
DirectorsEric Steven Mandrackie and Dessie Kirwan
Company StatusActive
Company Number05902637
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Steven Mandrackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleFinance Directo
Country of ResidenceUnited States
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Secretary NameKeysha Zalika McNeil
StatusCurrent
Appointed07 December 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Dessie Kirwan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleSenior Finance Director, Emea, Fma
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolford House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameRupert Lacelles Pennant Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 May 2007)
RoleCompany Director
Correspondence Address19 Chiddingstone Street
London
SW6 3TQ
Director NameMr Angus Francis MacDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 May 2007)
RolePublisher
Country of ResidenceScotland
Correspondence AddressAuchleeks
Trinafour
Pitlochry
Perthshire
PH18 5UF
Scotland
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Director NameMr Anthony James Gibson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2009)
RolePublisher & Ceo
Country of ResidenceEngland
Correspondence Address6 Burgh Heath Road
Epsom
Surrey
KT17 4LJ
Director NameMatthew William Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2011)
RoleEditor
Correspondence AddressFlat 11 26 Bryanston Square
London
W1H 2DS
Secretary NameMr Andrew Stephen Robson
NationalityBritish
StatusResigned
Appointed18 September 2006(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolford House Haywards Heath Road
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMichael Bergmeijer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2009)
RoleVice President Of Internationa
Correspondence Address8 Hengrave Road
Forest Hill
London
SE23 3NW
Director NameWilliam Plummer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2009)
RoleChief Financial Officer
Correspondence Address288 Overlook Drive
Fairfield
Greenwich
Conneticut 06830
United States
Director NameThomas McGuirl
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2009)
RoleVice President Of Tax
Correspondence Address35 Warwick Road
Colonia
New Jersey
Middlesex 07067
United States
Secretary NameVel Kumara Verl
NationalityBritish
StatusResigned
Appointed15 May 2007(9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 2007)
RoleCompany Director
Correspondence Address7 Briar Road
St Albans
Hertfordshire
AL4 9TH
Director NameNathan Andrew Rogers
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2009)
RoleFinance
Correspondence Address21 Conaskonk Drive
Ocean
07712 New Jersey
Foreign
Secretary NameAlexandria Kenna
NationalityIrish
StatusResigned
Appointed26 September 2007(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 27 June 2008)
RoleFinance Manager
Correspondence Address110 Penrhyn Avenue
London
E17 5DF
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed07 January 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 January 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAdam Douglas Tuckman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameJames Jeaho Rhyu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address778 Bobwhite Lane
Huntingdon Valley
Pa
United States
Director NameMr Clive Robert Mactavish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Virginia Street
London
E98 1XY
Secretary NameMitchell Glen Mackler
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameLara Taylor
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address10 Liston Road
Clapham
London
SW4 0DF
Secretary NameCiala Mae Myers
StatusResigned
Appointed06 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 5 70 Avonmore
West Kensington
London
W14 8RS
Director NameSusan Jane Needle
Date of BirthMay 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2010(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAndrew Petersen Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2011)
RoleManaging Director, Dow Jones Europe & Publisher Th
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameMrs Bridget Johnson
StatusResigned
Appointed03 January 2012(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Azmina Allaudin Airi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Christopher Michael Power
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleDirector, Fma, Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitedowjones.com

Location

Registered AddressThe News Building
7th Floor, 1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.3m at £0.5Dow Jones International LTD
83.33%
Preference
22.3m at £0.1Dow Jones International LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£18,634,000
Cash£77,000
Current Liabilities£7,407,000

Accounts

Latest Accounts3 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

10 February 2021Statement of capital on 10 February 2021
  • GBP 13,380,001.0
(5 pages)
23 December 2020Statement by Directors (1 page)
23 December 2020Solvency Statement dated 09/12/20 (1 page)
23 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2020Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page)
18 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 July 2020Full accounts made up to 30 June 2019 (21 pages)
2 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 1 July 2018 (19 pages)
27 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 2 July 2017 (19 pages)
19 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 3 July 2016 (18 pages)
7 April 2017Full accounts made up to 3 July 2016 (18 pages)
3 April 2017Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
20 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 February 2016Full accounts made up to 28 June 2015 (15 pages)
17 February 2016Full accounts made up to 28 June 2015 (15 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 13,380,001
(5 pages)
8 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 13,380,001
(5 pages)
20 January 2015Full accounts made up to 29 June 2014 (16 pages)
20 January 2015Full accounts made up to 29 June 2014 (16 pages)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 13,380,001
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 13,380,001
(5 pages)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
13 January 2014Full accounts made up to 30 June 2013 (15 pages)
13 January 2014Full accounts made up to 30 June 2013 (15 pages)
5 September 2013Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 13,380,001
(5 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page)
5 September 2013Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
5 September 2013Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 13,380,001
(5 pages)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
12 December 2012Full accounts made up to 1 July 2012 (15 pages)
12 December 2012Termination of appointment of Bridget Johnson as a secretary (1 page)
12 December 2012Appointment of Keysha Zalika Mcneil as a secretary (2 pages)
12 December 2012Full accounts made up to 1 July 2012 (15 pages)
12 December 2012Full accounts made up to 1 July 2012 (15 pages)
12 December 2012Appointment of Keysha Zalika Mcneil as a secretary (2 pages)
12 December 2012Termination of appointment of Bridget Johnson as a secretary (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
19 April 2012Termination of appointment of Matthew Wright as a director (1 page)
19 April 2012Termination of appointment of Matthew Wright as a director (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
8 February 2012Full accounts made up to 3 July 2011 (15 pages)
8 February 2012Full accounts made up to 3 July 2011 (15 pages)
8 February 2012Full accounts made up to 3 July 2011 (15 pages)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu.
(4 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu.
(4 pages)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
5 April 2011Full accounts made up to 27 June 2010 (15 pages)
5 April 2011Full accounts made up to 27 June 2010 (15 pages)
2 March 2011Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2 March 2011 (1 page)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (10 pages)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
15 June 2010Full accounts made up to 28 June 2009 (15 pages)
15 June 2010Full accounts made up to 28 June 2009 (15 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
14 April 2010Termination of appointment of Clive Mactavish as a director (1 page)
14 April 2010Termination of appointment of Clive Mactavish as a director (1 page)
18 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
8 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
8 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
10 September 2009Return made up to 10/08/09; full list of members (5 pages)
10 September 2009Return made up to 10/08/09; full list of members (5 pages)
10 September 2009Appointment terminated director anthony gibson (1 page)
10 September 2009Appointment terminated director anthony gibson (1 page)
19 May 2009Director appointed adam douglas tuckman (1 page)
19 May 2009Director appointed james jeaho rhyu (1 page)
19 May 2009Secretary appointed mitchell glen mackler (1 page)
19 May 2009Secretary appointed ciala mae myers (1 page)
19 May 2009Secretary appointed mitchell glen mackler (1 page)
19 May 2009Secretary appointed lara taylor (1 page)
19 May 2009Secretary appointed lara taylor (1 page)
19 May 2009Director appointed clive robert mactavish (1 page)
19 May 2009Director appointed clive robert mactavish (1 page)
19 May 2009Director appointed adam douglas tuckman (1 page)
19 May 2009Director appointed james jeaho rhyu (1 page)
19 May 2009Secretary appointed ciala mae myers (1 page)
13 April 2009Full accounts made up to 31 December 2007 (15 pages)
13 April 2009Full accounts made up to 31 December 2007 (15 pages)
1 April 2009Appointment terminated director nathan rogers (1 page)
1 April 2009Appointment terminated director michael bergmeijer (1 page)
1 April 2009Appointment terminated director nathan rogers (1 page)
1 April 2009Appointment terminated director thomas mcguirl (1 page)
1 April 2009Appointment terminated director william plummer (1 page)
1 April 2009Appointment terminated director william plummer (1 page)
1 April 2009Appointment terminated director michael bergmeijer (1 page)
1 April 2009Appointment terminated director thomas mcguirl (1 page)
22 January 2009Secretary appointed carla stone (2 pages)
22 January 2009Secretary appointed carla stone (2 pages)
15 October 2008Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page)
15 October 2008Registered office changed on 15/10/2008 from, stapleton house, 29-33 scrutton street, london, EC2A 4HU (1 page)
8 October 2008Return made up to 10/08/08; no change of members (6 pages)
8 October 2008Return made up to 10/08/08; no change of members (6 pages)
6 August 2008Appointment terminated secretary alexandria kenna (1 page)
6 August 2008Appointment terminated secretary alexandria kenna (1 page)
11 March 2008Appointment terminated secretary vel verl (1 page)
11 March 2008Appointment terminated secretary vel verl (1 page)
31 October 2007Return made up to 10/08/07; full list of members (3 pages)
31 October 2007Return made up to 10/08/07; full list of members (3 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 August 2007Resolutions
  • RES13 ‐ Dir appointment 31/07/07
(3 pages)
22 August 2007Resolutions
  • RES13 ‐ Dir appointment 31/07/07
(3 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
20 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
16 November 2006Ad 31/10/06--------- £ si [email protected]=11150000 £ si [email protected]=2230000 £ ic 1/13380001 (10 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2006S-div 31/10/06 (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2006Ad 31/10/06--------- £ si [email protected]=11150000 £ si [email protected]=2230000 £ ic 1/13380001 (10 pages)
16 November 2006£ nc 5000000/2500000 31/10/06 (1 page)
16 November 2006£ nc 5000000/2500000 31/10/06 (1 page)
16 November 2006S-div 31/10/06 (1 page)
16 November 2006Nc inc already adjusted 31/10/06 (1 page)
16 November 2006Nc inc already adjusted 31/10/06 (1 page)
26 October 2006New director appointed (4 pages)
26 October 2006New director appointed (4 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed;new director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
12 October 2006New secretary appointed;new director appointed (3 pages)
10 August 2006Incorporation (42 pages)
10 August 2006Incorporation (42 pages)