London
EC4Y 8AX
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Nina Caroline Best |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Alexandra Emma Jones |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Alexandra Jones |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(16 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Iain Ainslie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2008) |
Role | Informational Technology Manag |
Correspondence Address | 17 Sporhams Lee Chapel South Basildon Essex SS16 5TT |
Director Name | Mr George Robert Clarke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 131 Thurleigh Road London SW12 8TX |
Director Name | Richard James Finney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2010) |
Role | Reinsurance Manager |
Country of Residence | England |
Correspondence Address | 34 Engel Park Mill Hill London NW7 2ND |
Director Name | Mr Paul Raymond Corver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2010) |
Role | Head Of Claims |
Country of Residence | England |
Correspondence Address | Balata House 3 Warrenwood, North Chailey Lewes East Sussex BN8 4JR |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kippington Road Sevenoaks Kent TN13 2LW |
Secretary Name | Mr George Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 131 Thurleigh Road London SW12 8TX |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Rest Lee Chapel Lane, Langdon Hills Basildon Essex SS16 5PW |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawns Clockhouse Road, Little Burstead Billericay Essex CM12 9ST |
Director Name | Mr John Gerard Francis O'Neill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Worlds End Lane Chelsfield Park Orpington Kent BR6 6AS |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 29 Pishiobury Drive Sawbridgeworth Herts CM21 0AD |
Director Name | Mr Charles Michael Wigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Hamlet Court Bures Suffolk CO8 5BD |
Director Name | Air Vice Marshal Graham Skinner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamlet House Hamlet Court Bures Suffolk CO8 5BD |
Director Name | Mr Peter Scott Hastie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41 Eastcheap London EC3M 1DT |
Secretary Name | Mr Charles Michael Wigan |
---|---|
Status | Resigned |
Appointed | 23 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | Hamlet House Hamlet Court Bures Suffolk CO8 5BD |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Paul Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2013(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Tim Jonathan Bratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2010) |
Correspondence Address | 9-13 Fenchurch Buildings Fenchurch Buildings, Fenchurch Street London EC3M 5HR |
Website | euromoneyplc.com |
---|
Registered Address | 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
285 at $1 | Fantfoot LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,786,176 |
Current Liabilities | £3,807,593 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
13 September 2023 | Statement by Directors (2 pages) |
---|---|
13 September 2023 | Statement of capital on 13 September 2023
|
13 September 2023 | Solvency Statement dated 12/09/23 (2 pages) |
13 September 2023 | Resolutions
|
31 July 2023 | Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page) |
3 July 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
29 June 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page) |
28 June 2023 | Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages) |
21 June 2023 | Notification of Delinian Holdings Limited as a person with significant control on 30 May 2023 (2 pages) |
21 June 2023 | Cessation of Euromoney Group Limited as a person with significant control on 30 May 2023 (1 page) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (120 pages) |
16 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages) |
7 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
7 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
31 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
23 March 2023 | Resolutions
|
23 March 2023 | Statement of capital on 23 March 2023
|
23 March 2023 | Statement by Directors (2 pages) |
23 March 2023 | Solvency Statement dated 07/03/23 (2 pages) |
1 March 2023 | Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page) |
11 August 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 April 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (17 pages) |
21 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
2 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (17 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
28 October 2020 | Company name changed redquince LIMITED\certificate issued on 28/10/20
|
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
3 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages) |
28 July 2020 | Change of details for Fantfoot Limited as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Cessation of Fantfoot Limited as a person with significant control on 27 July 2020 (1 page) |
17 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages) |
23 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages) |
12 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
10 April 2019 | Redenomination of shares. Statement of capital 16 December 2013
|
5 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
12 January 2018 | Termination of appointment of Paul Hunt as a secretary on 15 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Paul Hunt as a secretary on 15 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
18 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (12 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (12 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
10 February 2017 | Secretary's details changed for Paul Hunt on 8 February 2017 (1 page) |
10 February 2017 | Secretary's details changed for Paul Hunt on 8 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
23 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
16 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
16 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
16 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
16 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
20 December 2013 | Resolutions
|
20 December 2013 | Statement of company's objects (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of company's objects (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
21 November 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
19 November 2013 | Termination of appointment of Peter Hastie as a director (1 page) |
19 November 2013 | Termination of appointment of Peter Hastie as a director (1 page) |
14 November 2013 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
14 November 2013 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
30 August 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
30 August 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages) |
28 June 2013 | Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 April 2013 | Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a director (2 pages) |
10 April 2013 | Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a director (2 pages) |
10 April 2013 | Appointment of Paul Hunt as a secretary (3 pages) |
10 April 2013 | Appointment of Christopher Fordham as a director (3 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Graham Skinner as a director (2 pages) |
10 April 2013 | Appointment of Christopher Fordham as a director (3 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Graham Skinner as a director (2 pages) |
10 April 2013 | Appointment of Paul Hunt as a secretary (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Auditor's resignation (2 pages) |
10 February 2011 | Auditor's resignation (2 pages) |
20 January 2011 | Director's details changed for Mr Peter Scott Hasyie on 19 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Peter Scott Hasyie on 19 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Mr Charles Michael Wigan as a director (2 pages) |
6 October 2010 | Termination of appointment of Mark Langridge as a director (1 page) |
6 October 2010 | Appointment of Air Vice Marshal Graham Skinner as a director (2 pages) |
6 October 2010 | Appointment of Mr Charles Michael Wigan as a secretary (1 page) |
6 October 2010 | Termination of appointment of Paul Corver as a director (1 page) |
6 October 2010 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
6 October 2010 | Termination of appointment of Alan Quilter as a director (1 page) |
6 October 2010 | Appointment of Mr Peter Scott Hasyie as a director (2 pages) |
6 October 2010 | Termination of appointment of Mark Langridge as a director (1 page) |
6 October 2010 | Termination of appointment of Richard Finney as a director (1 page) |
6 October 2010 | Registered office address changed from 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Alan Quilter as a director (1 page) |
6 October 2010 | Registered office address changed from 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Richard Finney as a director (1 page) |
6 October 2010 | Appointment of Air Vice Marshal Graham Skinner as a director (2 pages) |
6 October 2010 | Appointment of Mr Peter Scott Hasyie as a director (2 pages) |
6 October 2010 | Termination of appointment of Paul Corver as a director (1 page) |
6 October 2010 | Registered office address changed from 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of George Clarke as a director (1 page) |
6 October 2010 | Termination of appointment of George Clarke as a director (1 page) |
6 October 2010 | Appointment of Mr Charles Michael Wigan as a secretary (1 page) |
6 October 2010 | Appointment of Mr Charles Michael Wigan as a director (2 pages) |
6 October 2010 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
30 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for R&Q Secretaries Limited on 21 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for R&Q Secretaries Limited on 21 January 2010 (1 page) |
23 November 2009 | Termination of appointment of John O'neill as a director (1 page) |
23 November 2009 | Termination of appointment of John O'neill as a director (1 page) |
15 May 2009 | Appointment terminated director robin mccoy (1 page) |
15 May 2009 | Appointment terminated director robin mccoy (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
17 February 2009 | Secretary appointed r&q secretaries LIMITED (1 page) |
17 February 2009 | Secretary appointed r&q secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary michael glover (1 page) |
16 February 2009 | Appointment terminated secretary michael glover (1 page) |
6 January 2009 | Appointment terminated director iain ainslie (2 pages) |
6 January 2009 | Appointment terminated director iain ainslie (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 2ND floor america house 2 america square london EC3N 2LU (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 2ND floor america house 2 america square london EC3N 2LU (1 page) |
22 September 2008 | Director appointed john gerard francis o'neill (2 pages) |
22 September 2008 | Director appointed alan kevin quilter (3 pages) |
22 September 2008 | Appointment terminated secretary george clarke (1 page) |
22 September 2008 | Director appointed john gerard francis o'neill (2 pages) |
22 September 2008 | Appointment terminated secretary george clarke (1 page) |
22 September 2008 | Director appointed robin edward mccoy (2 pages) |
22 September 2008 | Director appointed robin edward mccoy (2 pages) |
22 September 2008 | Director appointed alan kevin quilter (3 pages) |
19 September 2008 | Secretary appointed michael logan glover (2 pages) |
19 September 2008 | Secretary appointed michael logan glover (2 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
13 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New secretary appointed;new director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (3 pages) |
15 January 2007 | Memorandum and Articles of Association (12 pages) |
15 January 2007 | Memorandum and Articles of Association (12 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | Resolutions
|
22 December 2006 | Company name changed inhoco 4173 LIMITED\certificate issued on 22/12/06 (3 pages) |
22 December 2006 | Company name changed inhoco 4173 LIMITED\certificate issued on 22/12/06 (3 pages) |
10 November 2006 | Incorporation (18 pages) |
10 November 2006 | Incorporation (18 pages) |