London
EC3V 0BG
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Tracy Jean Page |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 73 Hatherley Road Cheltenham Gloucestershire GL51 6EG Wales |
Director Name | John Robert Simmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew John Purvis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Markham Street London SW3 3NR |
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Crackington Haven Bude Cornwall EX23 0JG |
Director Name | Mr Andrew Mark Parsons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ian Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | Mr Raymond Francis Pierce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Wilfreds 42 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Director Name | Mr Ian Brimecome |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Jean Paul Dominique Louis Drouffe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Bertrand Poupart-Lafarge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Amelie Marie Breitburd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 13 July 2020(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | bluefin.co.uk |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
21.6b at £0.01 | Sbj Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,693,000 |
Cash | £2,220,000 |
Current Liabilities | £7,712,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
26 January 2021 | Director's details changed for Roland Jean Andre Moquet on 15 January 2021 (2 pages) |
---|---|
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
5 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 April 2020 | Termination of appointment of Amelie Marie Breitburd as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Roland Jean Andre Moquet as a director on 1 April 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page) |
3 December 2019 | Appointment of Amelie Marie Breitburd as a director on 25 November 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
27 April 2018 | Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Company name changed bluefin advisory services LIMITED\certificate issued on 12/01/17
|
2 November 2016 | Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
10 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (31 pages) |
10 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (31 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (20 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (23 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (20 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (23 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2011 (24 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2011 (24 pages) |
17 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages) |
17 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 August 2014 | Appointment of Christopher Graham Bobby as a director on 17 July 2014 (3 pages) |
8 August 2014 | Appointment of Christopher Graham Bobby as a director on 17 July 2014 (3 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
Statement of capital on 2014-10-17
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
Statement of capital on 2014-10-17
|
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Statement of company's objects (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
19 February 2014 | Termination of appointment of Bertrand Poupart-Lafarge as a director (1 page) |
19 February 2014 | Termination of appointment of Bertrand Poupart-Lafarge as a director (1 page) |
30 December 2013 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (4 pages) |
30 December 2013 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (4 pages) |
23 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
23 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
4 December 2013 | Termination of appointment of Paul Evans as a director (1 page) |
4 December 2013 | Termination of appointment of Paul Evans as a director (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
8 March 2013 | Termination of appointment of Ian Brimecome as a director (1 page) |
8 March 2013 | Termination of appointment of Ian Brimecome as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
13 June 2012 | Appointment of Graham Harvey as a director (3 pages) |
13 June 2012 | Appointment of Graham Harvey as a director (3 pages) |
7 June 2012 | Termination of appointment of Francois De Meneval as a director (1 page) |
7 June 2012 | Termination of appointment of Francois De Meneval as a director (1 page) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders
|
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders
|
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
24 January 2012 | Appointment of Francois De Meneval as a director (3 pages) |
24 January 2012 | Appointment of Francois De Meneval as a director (3 pages) |
4 January 2012 | Appointment of Paul James Evans as a director (3 pages) |
4 January 2012 | Appointment of Paul James Evans as a director (3 pages) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
22 December 2011 | Termination of appointment of John Simmonds as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders
|
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders
|
15 March 2011 | Full accounts made up to 31 December 2009 (17 pages) |
15 March 2011 | Full accounts made up to 31 December 2009 (17 pages) |
7 March 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
7 March 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
7 March 2011 | Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages) |
7 March 2011 | Appointment of Ian Brimecome as a director (3 pages) |
7 March 2011 | Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages) |
7 March 2011 | Appointment of Ian Brimecome as a director (3 pages) |
14 January 2011 | Termination of appointment of Timothy Trotter as a director (2 pages) |
14 January 2011 | Termination of appointment of Timothy Trotter as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Parsons as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Parsons as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
26 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Timothy Hugh Southcombe Trotter on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Timothy Hugh Southcombe Trotter on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Timothy Hugh Southcombe Trotter on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
4 November 2009 | Termination of appointment of Raymond Pierce as a director (1 page) |
4 November 2009 | Termination of appointment of Raymond Pierce as a director (1 page) |
29 September 2009 | Memorandum and Articles of Association (35 pages) |
29 September 2009 | Memorandum and Articles of Association (35 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 June 2009 | Director appointed raymond francis pierce (7 pages) |
9 June 2009 | Director appointed raymond francis pierce (7 pages) |
21 May 2009 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
21 May 2009 | Appointment terminated director philippe maso y guell rivet (1 page) |
21 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated director paul evans (1 page) |
11 May 2009 | Director appointed philip john anderson (5 pages) |
11 May 2009 | Director appointed timothy hugh southcombe trotter (3 pages) |
11 May 2009 | Appointment terminated director paul evans (1 page) |
11 May 2009 | Director appointed timothy hugh southcombe trotter (3 pages) |
11 May 2009 | Director appointed philip john anderson (5 pages) |
29 December 2008 | Company name changed advisory services LIMITED\certificate issued on 31/12/08 (2 pages) |
29 December 2008 | Company name changed advisory services LIMITED\certificate issued on 31/12/08 (2 pages) |
23 October 2008 | Director appointed andrew john purvis (2 pages) |
23 October 2008 | Director appointed andrew john purvis (2 pages) |
23 October 2008 | Return made up to 15/09/08; full list of members (7 pages) |
23 October 2008 | Return made up to 15/09/08; full list of members (7 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Director appointed ian robinson (2 pages) |
24 June 2008 | Director appointed ian robinson (2 pages) |
10 December 2007 | Return made up to 15/09/07; full list of members (7 pages) |
10 December 2007 | Return made up to 15/09/07; full list of members (7 pages) |
1 September 2007 | Ad 08/08/07--------- £ si [email protected]= 16000000 £ ic 200000000/216000000 (2 pages) |
1 September 2007 | Ad 08/08/07--------- £ si [email protected]= 16000000 £ ic 200000000/216000000 (2 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
21 May 2007 | S-div 30/04/07 (2 pages) |
21 May 2007 | S-div 30/04/07 (2 pages) |
27 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 February 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
3 November 2006 | Nc inc already adjusted 18/10/06 (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Ad 18/10/06--------- £ si 199999999@1=199999999 £ ic 1/200000000 (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Nc inc already adjusted 18/10/06 (1 page) |
3 November 2006 | Ad 18/10/06--------- £ si 199999999@1=199999999 £ ic 1/200000000 (2 pages) |
15 September 2006 | Incorporation (33 pages) |
15 September 2006 | Incorporation (33 pages) |