First Floor
London
EC1M 4HF
Director Name | Mr Thomas Colchester Bott |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Data Architect, Europe |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Andrew Paul Dearlove |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Mr Hecham Azzouz |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 25 August 2023(16 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 St. John Street First Floor London EC1M 4HF |
Director Name | Dinesh Bhandari |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Derivatives Trader |
Correspondence Address | 6 Tedwin Avenue Kensington Nsw 2033 |
Director Name | Christian James King |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Derivatives Trader |
Correspondence Address | 20/197 Birrell Street Waverley Nsw 2024 Australia |
Secretary Name | Campbell Norwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20/49-53 Albion Street Waverly Nsw 2022 |
Director Name | Mr Ian Mark Toon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2009) |
Role | Derivatives Trader |
Country of Residence | England |
Correspondence Address | Flat 42 50 Kensington Gardens Square London W2 4BA |
Director Name | Nicholas Begg |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2009) |
Role | Software Engineer |
Correspondence Address | Flat 4 94 Ledbury Road Notting Hill W11 2AH |
Secretary Name | Melanie Borden |
---|---|
Status | Resigned |
Appointed | 13 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 72/2 Hutchinson Walk Zetland Nsw 2017 |
Director Name | Mr Martin John Scott Nickolas |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2011) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Level 11 5 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Campbell Terence Norwood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 April 2019) |
Role | Head Of Strategy |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2013) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Justin James Van Wijngaarden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Hugo Hesse |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Mr Timothy James Berry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 August 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2016) |
Role | Strategic Development |
Country of Residence | Australia |
Correspondence Address | 12th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Gary Ngunjiri Richard Pickwell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 17 Westfield Tower 2 101 Grafton Street Bondi Junction New South Wales 2022 Australia |
Director Name | Christopher Alfred Udy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2019) |
Role | Global General Manager |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Christian James King |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 September 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2019) |
Role | Global Head Of Marketing |
Country of Residence | Australia |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Director Name | Mr Adam Marc Biggs |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2022) |
Role | Global Head Of Market Making |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square Level 11 London EC2V 7HR |
Website | tibracareers.com |
---|---|
Telephone | 020 76000643 |
Telephone region | London |
Registered Address | 52-54 St. John Street First Floor London EC1M 4HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8m at £1 | Tibra Trading Pty LTD 98.77% Ordinary |
---|---|
100k at €1 | Tibra Trading Pty LTD 1.23% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £11,423,555 |
Gross Profit | £11,423,555 |
Net Worth | £11,633,504 |
Cash | £6,414,777 |
Current Liabilities | £327,629,115 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
25 July 2013 | Delivered on: 26 July 2013 Persons entitled: Abn Amro Clearing Hong Kong Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 June 2013 | Delivered on: 24 June 2013 Persons entitled: Abn Amro Clearing Bank N.V Abn Amro Clearing Hong Kong LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 February 2024 | Full accounts made up to 30 June 2023 (48 pages) |
---|---|
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
25 October 2023 | Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR England to 52-54 st. John Street First Floor London EC1M 4HF on 25 October 2023 (1 page) |
29 August 2023 | Appointment of Mr Hecham Azzouz as a director on 25 August 2023 (2 pages) |
13 April 2023 | Full accounts made up to 30 June 2022 (47 pages) |
1 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
24 January 2023 | Director's details changed for Mr Andrew Paul Dearlove on 23 January 2023 (2 pages) |
22 September 2022 | Termination of appointment of Adam Marc Biggs as a director on 21 September 2022 (1 page) |
18 March 2022 | Full accounts made up to 30 June 2021 (51 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 30 June 2020 (51 pages) |
23 March 2021 | Satisfaction of charge 060617130001 in full (1 page) |
23 March 2021 | Satisfaction of charge 060617130002 in full (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
22 July 2020 | Resolutions
|
27 March 2020 | Full accounts made up to 30 June 2019
|
18 March 2020 | Termination of appointment of Hugo Hesse as a director on 17 March 2020 (1 page) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Christopher Alfred Udy as a director on 13 August 2019 (1 page) |
14 June 2019 | Appointment of Mr Andrew Paul Dearlove as a director on 14 June 2019 (2 pages) |
24 April 2019 | Appointment of Mr Thomas Colchester Bott as a director on 23 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Gary Ngunjiri Richard Pickwell as a director on 16 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Adam Marc Biggs as a director on 10 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Christian James King as a director on 16 April 2019 (1 page) |
16 April 2019 | Termination of appointment of Campbell Terence Norwood as a director on 16 April 2019 (1 page) |
25 March 2019 | Full accounts made up to 30 June 2018 (50 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (50 pages) |
5 February 2018 | Director's details changed for Christopher Alfred Udy on 13 June 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
5 February 2018 | Director's details changed for Christian James King on 13 June 2017 (2 pages) |
5 February 2018 | Director's details changed for Hugo Hesse on 13 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from 12th Floor 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 12th Floor 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on 13 June 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (50 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (50 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 September 2016 | Appointment of Christian James King as a director on 13 September 2016 (3 pages) |
23 September 2016 | Appointment of Christian James King as a director on 13 September 2016 (3 pages) |
17 August 2016 | Appointment of Christopher Alfred Udy as a director on 8 August 2016 (3 pages) |
17 August 2016 | Appointment of Christopher Alfred Udy as a director on 8 August 2016 (3 pages) |
8 July 2016 | Termination of appointment of Timothy James Berry as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Timothy James Berry as a director on 1 July 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (49 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (49 pages) |
11 February 2016 | Director's details changed for Hugo Hesse on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Hugo Hesse on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Timothy James Berry on 1 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Timothy James Berry on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Campbell Terence Norwood on 1 January 2016 (2 pages) |
12 May 2015 | Appointment of Gary Ngunjiri Richard Pickwell as a director on 28 April 2015 (3 pages) |
12 May 2015 | Appointment of Gary Ngunjiri Richard Pickwell as a director on 28 April 2015 (3 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (51 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (51 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 August 2014 | Appointment of Timothy James Berry as a director on 13 August 2014 (3 pages) |
29 August 2014 | Appointment of Timothy James Berry as a director on 13 August 2014 (3 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (46 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (46 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom (1 page) |
26 November 2013 | Appointment of Hugo Hesse as a director (3 pages) |
26 November 2013 | Appointment of Hugo Hesse as a director (3 pages) |
13 November 2013 | Termination of appointment of Denis Jackson as a director (2 pages) |
13 November 2013 | Termination of appointment of Denis Jackson as a director (2 pages) |
26 July 2013 | Registration of charge 060617130002 (38 pages) |
26 July 2013 | Registration of charge 060617130002 (38 pages) |
24 June 2013 | Registration of charge 060617130001 (16 pages) |
24 June 2013 | Registration of charge 060617130001 (16 pages) |
23 May 2013 | Section 519 (2 pages) |
23 May 2013 | Section 519 (2 pages) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
19 March 2013 | Full accounts made up to 30 June 2012 (49 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (49 pages) |
19 February 2013 | Termination of appointment of Justin Van Wijngaarden as a director (1 page) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Termination of appointment of Justin Van Wijngaarden as a director (1 page) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Director's details changed for Justin James Van Wijngaarden on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Justin James Van Wijngaarden on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Denis Jackson on 12 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Campbell Terrence Norwood on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Denis Jackson on 12 February 2013 (2 pages) |
18 February 2013 | Register(s) moved to registered office address (1 page) |
18 February 2013 | Director's details changed for Mr Campbell Terrence Norwood on 18 February 2013 (2 pages) |
18 February 2013 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Full accounts made up to 30 June 2011 (48 pages) |
18 April 2012 | Full accounts made up to 30 June 2011 (48 pages) |
3 February 2012 | Director's details changed for Justin Van Wijngaarden on 1 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Director's details changed for Justin Van Wijngaarden on 1 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Justin Van Wijngaarden on 1 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Appointment of Timothy Edward Knipe as a secretary (1 page) |
2 November 2011 | Appointment of Timothy Edward Knipe as a secretary (1 page) |
2 November 2011 | Termination of appointment of Melanie Borden as a secretary (1 page) |
2 November 2011 | Termination of appointment of Melanie Borden as a secretary (1 page) |
26 September 2011 | Termination of appointment of Martin Nickolas as a director (1 page) |
26 September 2011 | Appointment of Justin Van Wijngaarden as a director (2 pages) |
26 September 2011 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Martin Nickolas as a director (1 page) |
26 September 2011 | Appointment of Justin Van Wijngaarden as a director (2 pages) |
26 September 2011 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 26 September 2011 (1 page) |
1 June 2011 | Appointment of Denis Jackson as a director (2 pages) |
1 June 2011 | Appointment of Denis Jackson as a director (2 pages) |
15 March 2011 | Termination of appointment of Melanie Borden as a secretary (1 page) |
15 March 2011 | Termination of appointment of Melanie Borden as a secretary (1 page) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Full accounts made up to 30 June 2010 (45 pages) |
6 January 2011 | Full accounts made up to 30 June 2010 (45 pages) |
17 June 2010 | Appointment of Mr Campbell Terrence Norwood as a director (2 pages) |
17 June 2010 | Appointment of Mr Campbell Terrence Norwood as a director (2 pages) |
16 June 2010 | Termination of appointment of Christian King as a director (1 page) |
16 June 2010 | Termination of appointment of Christian King as a director (1 page) |
16 April 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
15 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (15 pages) |
4 February 2010 | Appointment of Mr Martin John Scott Nickolas as a director (2 pages) |
4 February 2010 | Appointment of Mr Martin John Scott Nickolas as a director (2 pages) |
26 January 2010 | Termination of appointment of Ian Toon as a director (1 page) |
26 January 2010 | Termination of appointment of Ian Toon as a director (1 page) |
26 January 2010 | Termination of appointment of Nicholas Begg as a director (1 page) |
26 January 2010 | Termination of appointment of Nicholas Begg as a director (1 page) |
28 November 2009 | Full accounts made up to 30 June 2009 (44 pages) |
28 November 2009 | Full accounts made up to 30 June 2009 (44 pages) |
23 June 2009 | Secretary appointed melanie borden (1 page) |
23 June 2009 | Appointment terminated secretary campbell norwood (1 page) |
23 June 2009 | Appointment terminated secretary campbell norwood (1 page) |
23 June 2009 | Secretary appointed melanie borden (1 page) |
19 June 2009 | Appointment terminated director dinesh bhandari (1 page) |
19 June 2009 | Appointment terminated director dinesh bhandari (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 5 aldermanbury square london EC2V 7HR (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 5 aldermanbury square london EC2V 7HR (1 page) |
18 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
18 February 2009 | Return made up to 28/01/09; full list of members (7 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, 165 queen victoria street, london, EC4V 4DD (1 page) |
13 November 2008 | Full accounts made up to 30 June 2008 (32 pages) |
13 November 2008 | Director appointed nicholas begg (2 pages) |
13 November 2008 | Full accounts made up to 30 June 2008 (32 pages) |
13 November 2008 | Director appointed nicholas begg (2 pages) |
15 July 2008 | Appointment terminated director timothy berry (1 page) |
15 July 2008 | Appointment terminated director timothy berry (1 page) |
4 July 2008 | Ad 23/05/08\gbp si 60000@1=60000\gbp ic 40000/100000\ (2 pages) |
4 July 2008 | Nc inc already adjusted 23/05/08 (1 page) |
4 July 2008 | Nc inc already adjusted 23/05/08 (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
4 July 2008 | Ad 23/05/08\gbp si 60000@1=60000\gbp ic 40000/100000\ (2 pages) |
11 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 28/01/08; full list of members (6 pages) |
11 February 2008 | Location of register of members (1 page) |
7 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
7 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
1 June 2007 | Nc inc already adjusted 04/05/07 (1 page) |
1 June 2007 | Memorandum and Articles of Association (5 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 04/05/07--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages) |
1 June 2007 | Memorandum and Articles of Association (5 pages) |
1 June 2007 | Nc inc already adjusted 04/05/07 (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 04/05/07--------- £ si 39999@1=39999 £ ic 1/40000 (3 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed
|
15 April 2007 | Resolutions
|
15 April 2007 | Memorandum and Articles of Association (5 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Memorandum and Articles of Association (5 pages) |
23 January 2007 | Incorporation (18 pages) |
23 January 2007 | Incorporation (18 pages) |