Company NameSecurities Lending Services Group Limited
Company StatusDissolved
Company Number06097517
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameCaswin Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameDr Bill Kennedy Cuthbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month after company formation)
Appointment Duration5 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmsworth Park Farm Armsworth
Old Arlesford
Hampshire
S024 9rh
Secretary NameTimothy John Bloomfield
NationalityBritish
StatusResigned
Appointed20 March 2007(1 month after company formation)
Appointment Duration6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Solent Road
West Hampstead
London
NW6 1TU
Director NameMr Duncan Richard Calam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address71 Albany Street
London
NW1 4BT
Director NameMr Duncan Richard Calam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address71 Albany Street
London
NW1 4BT
Director NameMark Cliffane Faulkner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Whites Row
London
E1 7NF
Director NameKevin Michael Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Dovehouse Street
London
SW3 6JZ
Secretary NameMr Michael Scott Phillips
NationalityBritish
StatusResigned
Appointed21 September 2007(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleFinance Director Chartered Acc
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 year after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressN16
Secretary NameMr Lee George Berry
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Director NameLee Olesky
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2009(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlton Hill
London
NW8 0JY
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemarkit.com
Email address[email protected]
Telephone07 909852088
Telephone regionMobile

Location

Registered Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

16.1m at £0.1Markit Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£61,030,000
Cash£6,000
Current Liabilities£15,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

22 August 2008Delivered on: 3 September 2008
Satisfied on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor (including the company) and each member of the group to the chargee 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, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 5 September 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: All monies mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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
2 July 2007Delivered on: 6 July 2007
Satisfied on: 5 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 25563130 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1
(5 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Solvency Statement dated 01/02/17 (1 page)
13 February 2017Solvency Statement dated 01/02/17 (1 page)
9 November 2016Amended full accounts made up to 31 December 2015 (17 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (17 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,610,001
(3 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,610,001
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 June 2015Annual return made up to 28 February 2015
Statement of capital on 2015-06-06
  • GBP 1,610,001
(14 pages)
6 June 2015Annual return made up to 28 February 2015
Statement of capital on 2015-06-06
  • GBP 1,610,001
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-25
  • GBP 1,610,001
(14 pages)
25 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-25
  • GBP 1,610,001
(14 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 March 2013Statement of company's objects (2 pages)
26 March 2013Particulars of variation of rights attached to shares (2 pages)
26 March 2013Statement of company's objects (2 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
26 March 2013Particulars of variation of rights attached to shares (2 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (14 pages)
20 November 2012Change of accounting reference date (3 pages)
20 November 2012Change of accounting reference date (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
23 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages)
19 April 2012Auditor's resignation (2 pages)
19 April 2012Auditor's resignation (2 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 April 2012Auditor's resignation (2 pages)
16 April 2012Auditor's resignation (2 pages)
11 April 2012Termination of appointment of Lee Olesky as a director (2 pages)
11 April 2012Termination of appointment of Lee Olesky as a director (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Termination of appointment of Charles Ind as a director (2 pages)
11 April 2012Termination of appointment of Mark Faulkner as a director (2 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Termination of appointment of Kevin Grassby as a director (2 pages)
11 April 2012Termination of appointment of Bill Cuthbert as a director (2 pages)
11 April 2012Termination of appointment of Duncan Calam as a director (2 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Termination of appointment of Charles Ind as a director (2 pages)
11 April 2012Termination of appointment of Mark Faulkner as a director (2 pages)
11 April 2012Termination of appointment of Bill Cuthbert as a director (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Termination of appointment of Duncan Calam as a director (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
11 April 2012Termination of appointment of Kevin Grassby as a director (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (12 pages)
13 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (12 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 95 07/10/2008
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 95 07/10/2008
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 June 2011Appointment of Duncun Richard Calam as a director (3 pages)
9 June 2011Appointment of Duncun Richard Calam as a director (3 pages)
8 June 2011Termination of appointment of Duncan Calam as a director (2 pages)
8 June 2011Termination of appointment of Duncan Calam as a director (2 pages)
11 March 2011Director's details changed for Dr Bill Kennedy Cuthbert on 20 November 2010 (3 pages)
11 March 2011Director's details changed for Dr Bill Kennedy Cuthbert on 20 November 2010 (3 pages)
11 March 2011Director's details changed for Mark Cliffane Faulkner on 14 April 2010 (3 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (22 pages)
11 March 2011Director's details changed for Mark Cliffane Faulkner on 14 April 2010 (3 pages)
11 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (22 pages)
8 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
8 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
2 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,610,001.0
(7 pages)
2 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,610,001.0
(7 pages)
23 February 2011Change of share class name or designation (2 pages)
23 February 2011Change of share class name or designation (2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
5 November 2010Director's details changed for Dr Bill Kennedy Cuthbert on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Dr Bill Kennedy Cuthbert on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Dr Bill Kennedy Cuthbert on 5 November 2010 (2 pages)
26 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
26 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
11 March 2010Director's details changed for Lee Olesky on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Donal Thomas Smith on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mark Cliffane Faulkner on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kevin Michael Peter Grassby on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Duncan Richard Calam on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Duncan Richard Calam on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mark Cliffane Faulkner on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Lee Olesky on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (11 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (11 pages)
11 March 2010Director's details changed for Donal Thomas Smith on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kevin Michael Peter Grassby on 11 March 2010 (2 pages)
1 April 2009Director appointed lee olesky (2 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2009Director appointed lee olesky (2 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2009Return made up to 12/02/09; full list of members (8 pages)
12 March 2009Return made up to 12/02/09; full list of members (8 pages)
24 February 2009S-div (1 page)
24 February 2009S-div (1 page)
27 January 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
27 January 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
23 October 2008S-div (1 page)
23 October 2008S-div (1 page)
17 October 2008Secretary appointed mr lee george berry (1 page)
17 October 2008Appointment terminated secretary michael phillips (1 page)
17 October 2008Secretary appointed mr lee george berry (1 page)
17 October 2008Appointment terminated secretary michael phillips (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 July 2008Return made up to 12/02/08; full list of members (13 pages)
15 July 2008Return made up to 12/02/08; full list of members (13 pages)
17 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells TN1 1PA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells TN1 1PA (1 page)
28 March 2008Director appointed donal smith (2 pages)
28 March 2008Director appointed donal smith
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
21 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
30 August 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
10 May 2007Ad 25/04/07--------- £ si 1600000@1=1600000 £ ic 1/1600001 (4 pages)
10 May 2007Statement of affairs (11 pages)
10 May 2007Statement of affairs (5 pages)
10 May 2007Ad 25/04/07--------- £ si 1600000@1=1600000 £ ic 1/1600001 (4 pages)
10 May 2007Statement of affairs (11 pages)
10 May 2007Statement of affairs (5 pages)
9 May 2007Nc inc already adjusted 25/04/07 (2 pages)
9 May 2007Nc inc already adjusted 25/04/07 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 May 2007New director appointed (3 pages)
9 May 2007New director appointed (3 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Memorandum and Articles of Association (14 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Memorandum and Articles of Association (14 pages)
3 April 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2007Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
27 March 2007Company name changed caswin LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed caswin LIMITED\certificate issued on 27/03/07 (2 pages)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)