London
EC2M 2EF
Director Name | Mr Benjamin James Butler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Catherine Margaret Lloyd |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 April 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 41 Stanhope Gardens London SW7 5QY |
Director Name | Vivian Kingfon Nicoli |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French/Canadian |
Status | Resigned |
Appointed | 09 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 August 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Luis Abraira |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 April 2008) |
Role | CEO |
Correspondence Address | General Diaz Porlier 50 -6o Madrid 28001 Foreign |
Director Name | Nicolas Merigo |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2010) |
Role | Chairman |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Antonio Fernando Caldeira De Paula Santos |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 26 March 2014) |
Role | CEO |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Joao Filipe Grosso Paula Santos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Rua Cidade De Leiria, 23 2775-394 Parede Portugal |
Director Name | Mr Hans Rupprecht Wilhelm Meissner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 August 2015) |
Role | Ceo Fund Managing Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | William Pierson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Joan David Grima Terre |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 January 2010(3 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 August 2015) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Carlos Doussinague Mendez De Lugo |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 2015) |
Role | Investment Director |
Country of Residence | Spain |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Manuel Cavaco Guerreiro |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 May 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2014) |
Role | Economist |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sophie Catherine Jane Reed |
---|---|
Status | Resigned |
Appointed | 28 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Antonio Henrique Da Silva Cruz |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Potuguese |
Status | Resigned |
Appointed | 31 March 2014(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 2015) |
Role | CEO |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Bernardo Joao Carvalho Du Sousa Fialho |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 2015) |
Role | CEO |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Manuel Cavaco Guerreiro |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Michael Damian Darragh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2018) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Anthony James O'Carroll |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2018) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr John Wallace Brantl |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2018) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Jonson Cox |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Stephen Richard Knight |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Cyril Cesar Tergiman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£274,545,000 |
Cash | £16,000 |
Current Liabilities | £659,279,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: A supplemental common debenture Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 March 2007 | Delivered on: 13 April 2007 Satisfied on: 24 August 2015 Persons entitled: Barclays Bank PLC Classification: Common debenture Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
24 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
3 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
3 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
2 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 March 2020 | Change of details for Denmark Holdco Limited as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from 10 Fifth Floor Dominion Street London EC2M 2EF England to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page) |
7 February 2020 | Registered office address changed from 2 Coldbath Square London EC1R 5HL to 10 Fifth Floor Dominion Street London EC2M 2EF on 7 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
26 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
18 October 2018 | Second filing for the appointment of Julian William Walker as a director (6 pages) |
8 August 2018 | Group of companies' accounts made up to 31 December 2017 (55 pages) |
11 July 2018 | Appointment of Andrew Robert Pike as a director (2 pages) |
11 July 2018 | Termination of appointment of Jonson Cox as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Anthony James O'carroll as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Stephen Richard Knight as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of John Wallace Brantl as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Stephen Richard Knight as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Cyril Cesar Tergiman as a director on 28 June 2018 (1 page) |
11 July 2018 | Appointment of Julian William Walker as a director
|
11 July 2018 | Termination of appointment of Michael Damian Darragh as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Michael Damian Darragh as a director on 28 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Jonson Cox as a director on 28 June 2018 (1 page) |
3 July 2018 | Termination of appointment of John Wallace Brantl as a director on 28 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Cyril Cesar Tergiman as a director on 28 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Anthony James O'carroll as a director on 28 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Andrew Robert Pike as a director on 28 June 2018 (2 pages) |
3 July 2018 | Appointment of Mr Julian William Walker as a director on 28 June 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages) |
1 February 2018 | Notification of Denmark Holdco Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 July 2017 | Appointment of Stephen Richard Knight as a director
|
3 July 2017 | Appointment of Stephen Richard Knight as a director
|
3 July 2017 | Appointment of Stephen Richard Knight as a director on 15 June 2017 (2 pages) |
3 July 2017 | Appointment of Stephen Richard Knight as a director on 15 June 2017 (2 pages) |
30 June 2017 | Appointment of Cyril Cesar Tergiman as a director on 22 June 2017 (2 pages) |
30 June 2017 | Appointment of Cyril Cesar Tergiman as a director on 22 June 2017 (2 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (60 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Jonson Cox as a director on 5 November 2015 (2 pages) |
21 December 2015 | Appointment of Mr Michael Damian Darragh as a director on 23 September 2015 (2 pages) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Michael Damian Darragh as a director on 23 September 2015 (2 pages) |
21 December 2015 | Appointment of Mr Jonson Cox as a director on 5 November 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Wallace Brantl as a director on 23 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr John Wallace Brantl as a director on 23 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Anthony James O'carroll as a director on 23 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Anthony James O'carroll as a director on 23 September 2015 (2 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
2 September 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Statement of company's objects (2 pages) |
2 September 2015 | Resolutions
|
27 August 2015 | Registration of charge 060675050003, created on 20 August 2015 (92 pages) |
27 August 2015 | Registration of charge 060675050003, created on 20 August 2015 (92 pages) |
24 August 2015 | Satisfaction of charge 1 in full (4 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
24 August 2015 | Satisfaction of charge 1 in full (4 pages) |
24 August 2015 | Scheme of arrangement (34 pages) |
24 August 2015 | Scheme of arrangement (34 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
21 August 2015 | Termination of appointment of Joan David Grima Terre as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Vivian Kingfon Nicoli as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Carlos Doussinague Mendez De Lugo as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Carlos Doussinague Mendez De Lugo as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Vivian Kingfon Nicoli as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Joan David Grima Terre as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 20 August 2015 (1 page) |
28 April 2015 | Termination of appointment of Manuel Cavaco Guerreiro as a director on 15 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Manuel Cavaco Guerreiro as a director on 15 April 2015 (1 page) |
3 March 2015 | Appointment of Mr Manuel Cavaco Guerreiro as a director on 25 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Manuel Cavaco Guerreiro as a director on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Antonio Henrique Da Silva Cruz as a director on 25 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Antonio Henrique Da Silva Cruz as a director on 25 February 2015 (1 page) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Bernardo Joao Carvalho Du Sousa Fialho as a director on 6 February 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 June 2014 | Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages) |
26 June 2014 | Termination of appointment of Manuel Guerreiro as a director (1 page) |
26 June 2014 | Termination of appointment of Manuel Guerreiro as a director (1 page) |
26 June 2014 | Appointment of Mr Bernardo Joao Carvalho Du Sousa Fialho as a director (2 pages) |
17 April 2014 | Appointment of Mr Antonio Henrique Da Silva Cruz as a director (2 pages) |
17 April 2014 | Appointment of Mr Antonio Henrique Da Silva Cruz as a director (2 pages) |
15 April 2014 | Termination of appointment of Antonio Santos as a director (1 page) |
15 April 2014 | Termination of appointment of Antonio Santos as a director (1 page) |
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 February 2013 | Appointment of Ms Sophie Catherine Jane Reed as a secretary (1 page) |
28 February 2013 | Appointment of Ms Sophie Catherine Jane Reed as a secretary (1 page) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
2 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Memorandum and Articles of Association (12 pages) |
12 December 2011 | Memorandum and Articles of Association (12 pages) |
12 December 2011 | Resolutions
|
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
19 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
8 June 2010 | Appointment of Manuel Cavaco Guerreiro as a director (3 pages) |
8 June 2010 | Appointment of Manuel Cavaco Guerreiro as a director (3 pages) |
21 May 2010 | Termination of appointment of Simon Batey as a director (2 pages) |
21 May 2010 | Termination of appointment of Simon Batey as a director (2 pages) |
15 April 2010 | Appointment of Carlos Doussinague Mendez De Lugo as a director (3 pages) |
15 April 2010 | Appointment of Carlos Doussinague Mendez De Lugo as a director (3 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Hans Rupprecht Wilhelm Meissner on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Hans Rupprecht Wilhelm Meissner on 18 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Nicolas Merigo as a director (2 pages) |
5 February 2010 | Termination of appointment of Nicolas Merigo as a director (2 pages) |
2 February 2010 | Appointment of Joan David Grima Terre as a director (3 pages) |
2 February 2010 | Appointment of Joan David Grima Terre as a director (3 pages) |
18 December 2009 | Termination of appointment of William Pierson as a director (2 pages) |
18 December 2009 | Termination of appointment of William Pierson as a director (2 pages) |
11 November 2009 | Director's details changed for Antonio Fernando Caldeira De Paula Santos on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Vivian Kingfon Nicoli on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicolas Merigo on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for William Pierson on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Hans Rupprecht Wilhelm Meissner on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Simon George Batey on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Hans Rupprecht Wilhelm Meissner on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr Simon George Batey on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Antonio Fernando Caldeira De Paula Santos on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Vivian Kingfon Nicoli on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for William Pierson on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Nicolas Merigo on 19 October 2009 (3 pages) |
24 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (5 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) |
22 May 2008 | Appointment terminated director luis abraira (1 page) |
22 May 2008 | Appointment terminated director luis abraira (1 page) |
21 May 2008 | Director appointed william pierson (3 pages) |
21 May 2008 | Director appointed william pierson (3 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 250 bishopsgate, london, EC2M 4AA (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 250 bishopsgate, london, EC2M 4AA (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | New director appointed (4 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (4 pages) |
25 October 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
13 April 2007 | Particulars of mortgage/charge (15 pages) |
13 April 2007 | Particulars of mortgage/charge (15 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 10 upper bank street, london, E14 5JJ (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 10 upper bank street, london, E14 5JJ (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
16 March 2007 | Memorandum and Articles of Association (19 pages) |
16 March 2007 | Memorandum and Articles of Association (19 pages) |
9 March 2007 | Company name changed polecourt LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed polecourt LIMITED\certificate issued on 09/03/07 (2 pages) |
25 January 2007 | Incorporation (25 pages) |
25 January 2007 | Incorporation (25 pages) |