Company NameSt Enoch Management Services Limited
DirectorsNicholas John Bland and Theresa Edel Beard
Company StatusActive
Company Number05909297
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Previous NameIvanhoe UK Management Services Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Theresa Edel Beard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2023(17 years after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusCurrent
Appointed15 February 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NamePaul Chehab
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address1001 Rue Du Square Victoria
Montreal
Quebec
H2z 2b5
Secretary NameJohn William Comery
NationalityCanadian
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address95 Wellington Street West
Suite 600
Toronto
Ontario
Canada
Director NameKieran Finbarr Mulroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2007(1 year after company formation)
Appointment Duration2 years (resigned 24 September 2009)
RoleSenior Executive
Correspondence Address31 White Lodge Crescent
Richmond Hill
Ontario
L4c 9a1
Director NameMr Denis Boulianne
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2009(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5087 Chemin Cote St Antoine
Montreal
Quebec
H4a 1n6
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Blackstone Group Llp Berkeley Square
London
W1J 5AL
Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed18 October 2013(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group Llp Berkeley Square
London
W1J 5AL
Secretary NameMr Peter Bingel
StatusResigned
Appointed18 October 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2017)
RoleCompany Director
Correspondence AddressThe Blackstone Group Llp 40 Berkeley Square
London
W1J 5AL
Director NameMr Luis Miguel Guerreiro Pereira
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed14 October 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2016)
RoleHead Of Mall Management
Country of ResidenceNetherlands
Correspondence AddressMulti Asset Management Uk 2nd Floor Prince Frederi
35-37 Maddox Street
London
W1S 2PP
Director NameMr Jonathan Matthew Lurie
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor, Two Snow Hill
Birmingham
B4 6WR
Director NameMr Arjen Frederik Seckel
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGustav Mahlerlaan 1025 1082 Mk
Amsterdam
Netherlands
Director NameMr Johannes Arne-Peter Went
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2017)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence Address1000 Mahler Building Gustav Mahlerlaan 1025
1082 Mk
Amsterdam
Netherlands
Secretary NameMr Alistair Smith
StatusResigned
Appointed31 March 2017(10 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressSt Enoch Management Services Limited St Enoch Cent
55 St Enoch Square
Glasgow
G1 4BW
Scotland
Director NameMr Gerrit Lucien Smits
Date of BirthApril 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleBoard Member
Country of ResidenceIreland
Correspondence AddressBlanchardstown Centre Blanchardstown 15
Dublin D15 Xkk8
Ireland
Director NameMr Dominic Deeny
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2019)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressManagement Suite Blanchardstown Centre
Blanchardstown
Dublin 15
Ireland
Director NameMr Elmar Marguerite Theodorus Schoonbrood
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2021)
RolePrincipal Real Estate Asset Management
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Michiel Peter Joseph Wolters
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2018(12 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressMulti Retail Management Ireland Limited Blanchards
Blanchardstown 15
Dublin D15 Xkk8
Ireland
Director NameMr Steven Jacob Poelman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2021)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMulti Corporation B.V. Gustav Mahlerlaan 1025
1082 Mk
Amsterdam
Netherlands
Director NameMr Jean-Francois Pascal Emmanuel Bossy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 2018(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2021)
RoleChief Financial Officer
Country of ResidenceLuxembourg
Correspondence Address2-4 Rue Eugene Ruppert
L-2453
Luxembourg
Director NameMr Josip Kardun
Date of BirthApril 1974 (Born 50 years ago)
NationalityCroatian
StatusResigned
Appointed30 November 2018(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 October 2019)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressMulti Corporation B.V. Gustav Mahlerlaan 1025
1082 Mk
Amsterdam
Netherlands
Director NameMr Patrick Francis Van Dooyeweert
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 May 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2021)
RoleChief Investment And Development Officer
Country of ResidenceNetherlands
Correspondence AddressMulti Corporation B.V. Gustav Mahlerlaan 1025
1082 Mk
Amsterdam
Netherlands
Director NameMr Patrick John Nash
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2019(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2021)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressMulti Retail Management Ireland Limited Blanchards
Blanchardstown 15
Dublin D15 Xkk8
Ireland
Director NameJennifer Louise Browne Smyth
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2020(13 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressMulti Retail Management Ireland Limited Blanchards
Blanchardstown 15
Dublin
D15 Xkk8
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Simon Burgess
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(14 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2022)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePaul Hastings Administrative Services Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence AddressEighth Floor 10 Ten Bishops Square
London
E1 6EG

Location

Registered AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

747k at £0.9Genesis Retail I Sarl
99.90%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Turnover£1,080,224
Net Worth£226,372
Cash£60,110
Current Liabilities£103,423

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

15 February 2021Delivered on: 26 February 2021
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 February 2021Delivered on: 26 February 2021
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2017Delivered on: 4 January 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2017Delivered on: 24 December 2017
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2017Delivered on: 24 December 2017
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2013Delivered on: 8 November 2013
Persons entitled: Ge Real Estate Loans Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2006Delivered on: 29 December 2006
Persons entitled: Bnp Paribas

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
29 August 2023Appointment of Mrs Theresa Edel Beard as a director on 28 August 2023 (2 pages)
29 June 2023Termination of appointment of Simon Burgess as a director on 31 January 2022 (1 page)
13 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Jennifer Louise Browne Smyth as a director on 16 April 2021 (1 page)
26 April 2021Termination of appointment of Patrick John Nash as a director on 16 April 2021 (1 page)
26 April 2021Cessation of Stephen Allen Schwarzman as a person with significant control on 15 February 2021 (1 page)
16 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
18 March 2021Notification of Genesis Jvco Limited as a person with significant control on 15 February 2021 (2 pages)
26 February 2021Registration of charge 059092970006, created on 15 February 2021 (32 pages)
26 February 2021Registration of charge 059092970007, created on 15 February 2021 (74 pages)
25 February 2021Registered office address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Level 5 20 Fenchurch Street London EC3M 3BY on 25 February 2021 (1 page)
23 February 2021Termination of appointment of Farhad Mawji Karim as a director on 15 February 2021 (1 page)
23 February 2021Appointment of Mr Nicholas John Bland as a director on 15 February 2021 (2 pages)
23 February 2021Appointment of Mr Simon Burgess as a director on 15 February 2021 (2 pages)
23 February 2021Termination of appointment of Patrick Francis Van Dooyeweert as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Elmar Marguerite Theodorus Schoonbrood as a director on 15 February 2021 (1 page)
23 February 2021Appointment of Mr Alan Denis Booth as a director on 15 February 2021 (2 pages)
23 February 2021Termination of appointment of Jean-Francois Pascal Emmanuel Bossy as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Steven Jacob Poelman as a director on 15 February 2021 (1 page)
23 February 2021Appointment of Ocorian (Uk) Limited as a secretary on 15 February 2021 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 August 2020Appointment of Jennifer Louise Browne Smyth as a director on 12 May 2020 (2 pages)
5 November 2019Termination of appointment of Michiel Peter Joseph Wolters as a director on 30 September 2019 (1 page)
5 November 2019Termination of appointment of Josip Kardun as a director on 31 October 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
9 September 2019Appointment of Mr Patrick John Nash as a director on 3 September 2019 (2 pages)
15 May 2019Appointment of Mr Patrick Francis Van Dooyeweert as a director on 6 May 2019 (2 pages)
13 May 2019Termination of appointment of Dominic Deeny as a director on 6 May 2019 (1 page)
4 January 2019Appointment of Mr Michiel Peter Joseph Wolters as a director on 30 November 2018 (2 pages)
21 December 2018Appointment of Mr Jean-Francois Pascal Emmanuel Bossy as a director on 30 November 2018 (2 pages)
18 December 2018Termination of appointment of Gerrit Lucien Smits as a director on 30 November 2018 (1 page)
18 December 2018Appointment of Mr Steven Jacob Poelman as a director on 30 November 2018 (2 pages)
18 December 2018Appointment of Mr Josip Kardun as a director on 30 November 2018 (2 pages)
10 December 2018Withdrawal of a person with significant control statement on 10 December 2018 (2 pages)
10 December 2018Notification of Stephen Allen Schwarzman as a person with significant control on 6 December 2018 (2 pages)
27 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
13 June 2018Full accounts made up to 31 December 2017 (13 pages)
4 January 2018Registration of charge 059092970005, created on 21 December 2017 (72 pages)
4 January 2018Registration of charge 059092970005, created on 21 December 2017 (72 pages)
24 December 2017Registration of charge 059092970004, created on 21 December 2017 (38 pages)
24 December 2017Registration of charge 059092970003, created on 21 December 2017 (22 pages)
24 December 2017Registration of charge 059092970004, created on 21 December 2017 (38 pages)
24 December 2017Registration of charge 059092970003, created on 21 December 2017 (22 pages)
7 December 2017Full accounts made up to 31 December 2016 (12 pages)
7 December 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Satisfaction of charge 1 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Termination of appointment of Alistair Smith as a secretary on 14 September 2017 (1 page)
20 September 2017Appointment of Mr Elmar Marguerite Theodorus Schoonbrood as a director on 14 September 2017 (2 pages)
20 September 2017Termination of appointment of Alistair Smith as a secretary on 14 September 2017 (1 page)
20 September 2017Appointment of Mr Elmar Marguerite Theodorus Schoonbrood as a director on 14 September 2017 (2 pages)
19 September 2017Termination of appointment of Jonathan Matthew Lurie as a director on 5 July 2017 (1 page)
19 September 2017Termination of appointment of Jonathan Matthew Lurie as a director on 5 July 2017 (1 page)
19 September 2017Termination of appointment of Arjen Frederik Seckel as a director on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Arjen Frederik Seckel as a director on 14 September 2017 (1 page)
19 September 2017Appointment of Mr Dominic Deeny as a director on 14 September 2017 (2 pages)
19 September 2017Appointment of Mr Dominic Deeny as a director on 14 September 2017 (2 pages)
25 April 2017Appointment of Mr Gerrit Lucien Smits as a director on 1 April 2017 (2 pages)
25 April 2017Appointment of Mr Gerrit Lucien Smits as a director on 1 April 2017 (2 pages)
22 April 2017Appointment of Mr Alistair Smith as a secretary on 31 March 2017 (2 pages)
22 April 2017Appointment of Mr Alistair Smith as a secretary on 31 March 2017 (2 pages)
21 April 2017Termination of appointment of Peter Bingel as a secretary on 14 March 2017 (1 page)
21 April 2017Termination of appointment of Johannes Arne-Peter Went as a director on 1 April 2017 (1 page)
21 April 2017Termination of appointment of Peter Bingel as a secretary on 14 March 2017 (1 page)
21 April 2017Termination of appointment of Johannes Arne-Peter Went as a director on 1 April 2017 (1 page)
19 December 2016Registered office address changed from C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 19 December 2016 (1 page)
19 December 2016Registered office address changed from C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 19 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 May 2016Director's details changed for Mr Arjen Frederik Seckel on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Arjen Frederik Seckel on 23 May 2016 (2 pages)
14 April 2016Full accounts made up to 31 December 2014 (11 pages)
14 April 2016Full accounts made up to 31 December 2014 (11 pages)
4 February 2016Termination of appointment of Luis Miguel Guerreiro Pereira as a director on 19 January 2016 (1 page)
4 February 2016Termination of appointment of Luis Miguel Guerreiro Pereira as a director on 19 January 2016 (1 page)
4 February 2016Appointment of Mr Johannes Arne-Peter Went as a director on 19 January 2016 (2 pages)
4 February 2016Appointment of Mr Johannes Arne-Peter Went as a director on 19 January 2016 (2 pages)
17 December 2015Registered office address changed from 40 Berkeley Square Berkeley Square London W1J 5AL to C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 40 Berkeley Square Berkeley Square London W1J 5AL to C/O Multi Uk Management Limited C/O Blackstone 12 st James's Square St. James's Square London SW1Y 4LB on 17 December 2015 (1 page)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 747,000
(7 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 747,000
(7 pages)
31 December 2014Appointment of Mr Jonathan Matthew Lurie as a director on 14 October 2014 (2 pages)
31 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
31 December 2014Termination of appointment of James Robert Lock as a director on 14 October 2014 (1 page)
31 December 2014Appointment of Mr Jonathan Matthew Lurie as a director on 14 October 2014 (2 pages)
31 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
31 December 2014Appointment of Mr Arjen Frederik Seckel as a director on 14 October 2014 (2 pages)
31 December 2014Appointment of Mr Luis Miguel Guerreiro Pereira as a director on 14 October 2014 (2 pages)
31 December 2014Appointment of Mr Luis Miguel Guerreiro Pereira as a director on 14 October 2014 (2 pages)
31 December 2014Termination of appointment of James Robert Lock as a director on 14 October 2014 (1 page)
31 December 2014Appointment of Mr Arjen Frederik Seckel as a director on 14 October 2014 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
8 November 2013Registration of charge 059092970002 (42 pages)
8 November 2013Registration of charge 059092970002 (42 pages)
23 October 2013Appointment of Mr Peter Bingle as a secretary (2 pages)
23 October 2013Appointment of Mr Farhad Karim as a director (2 pages)
23 October 2013Company name changed ivanhoe uk management services LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Appointment of Mr James Robert Lock as a director (2 pages)
23 October 2013Termination of appointment of Denis Boulianne as a director (1 page)
23 October 2013Secretary's details changed for Mr Peter Bingle on 18 October 2013 (1 page)
23 October 2013Appointment of Mr Peter Bingle as a secretary (2 pages)
23 October 2013Appointment of Mr Farhad Karim as a director (2 pages)
23 October 2013Termination of appointment of Denis Boulianne as a director (1 page)
23 October 2013Company name changed ivanhoe uk management services LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Secretary's details changed for Mr Peter Bingle on 18 October 2013 (1 page)
23 October 2013Appointment of Mr James Robert Lock as a director (2 pages)
22 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 747,001.00
(4 pages)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Ten Bishops Square Eighth Floor London E1 6EG on 22 October 2013 (1 page)
22 October 2013Statement of company's objects (2 pages)
22 October 2013Registered office address changed from 40 Berkeley Square Berkley Square London W1J 5AL England on 22 October 2013 (1 page)
22 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 747,001.00
(4 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2013Registered office address changed from 40 Berkeley Square Berkley Square London W1J 5AL England on 22 October 2013 (1 page)
21 October 2013Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
21 October 2013Termination of appointment of Paul Hastings Administrative Services Limited as a secretary (1 page)
25 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Termination of appointment of Paul Chehab as a director (1 page)
3 April 2013Termination of appointment of Paul Chehab as a director (1 page)
22 October 2012Director's details changed for Paul Chehab on 1 September 2011 (2 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Paul Chehab on 1 September 2011 (2 pages)
22 October 2012Director's details changed for Paul Chehab on 1 September 2011 (2 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
16 May 2012Full accounts made up to 31 December 2011 (12 pages)
16 May 2012Full accounts made up to 31 December 2011 (12 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
1 September 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 17 August 2010 (2 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Paul Hastings Administrative Services Limited on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Chehab on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Denis Boulianne on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Paul Chehab on 17 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Denis Boulianne on 17 August 2010 (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (12 pages)
17 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 December 2009Termination of appointment of Kieran Mulroy as a director (1 page)
23 December 2009Appointment of Mr Denis Boulianne as a director (1 page)
23 December 2009Termination of appointment of Kieran Mulroy as a director (1 page)
23 December 2009Appointment of Mr Denis Boulianne as a director (1 page)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
27 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 April 2009Full accounts made up to 31 December 2008 (12 pages)
21 April 2009Full accounts made up to 31 December 2008 (12 pages)
26 November 2008Full accounts made up to 31 August 2007 (21 pages)
26 November 2008Full accounts made up to 31 August 2007 (21 pages)
20 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
20 November 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 September 2008Return made up to 17/08/08; full list of members (3 pages)
16 September 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
15 September 2008Secretary's change of particulars / paul hastings administrative services LIMITED / 01/11/2007 (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AS (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 88 wood street london EC2V 7AS (1 page)
15 November 2007Secretary resigned (1 page)
31 October 2007Memorandum and Articles of Association (13 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2007Memorandum and Articles of Association (13 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
13 September 2007Return made up to 17/08/07; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Incorporation (18 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Incorporation (18 pages)