Company NameThomson Reuters UK Limited
Company StatusConverted / Closed
Company Number06141013
CategoryConverted / Closed
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date12 August 2020 (3 years, 8 months ago)
Previous NamesAlnery No. 2689 Limited and Thomson-Reuters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 12 August 2020)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Secretary NameSusan Louise Jenner
NationalityBritish
StatusClosed
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 12 August 2020)
RoleCompany Director
Correspondence Address73 Alder Lodge Stevenage Road
Fulham
London
SW6 6NR
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 12 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 12 August 2020)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage
Duxford
Faringdon
Oxfordshire
SN7 8SQ
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 12 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameRobert Dominick Daleo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2008)
RoleCorporate Executive
Correspondence Address19 Pike Street
Alpine
New Jersey 07610-1140
Foreign
Director NameStephane Bello
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2007(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2008)
RoleTreasurer
Correspondence Address21 Fox Hill Lane
Darien
Conneticut
06820
United States
Secretary NameDeirdre Stanley
NationalityAmerican
StatusResigned
Appointed14 May 2007(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address455 Central Park West
New York
10025
United States
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(10 months, 4 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 February 2008)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameJohn Arnold Tory
Date of BirthMarch 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address41 Glenallen Road
Toronto
Ontario
Foreign
Director NamePeter John Thomson
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address57 Roxborough Drive
Toronto
M4w 1x2
Director NameDavid Kenneth Roy Thomsom
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address200 Roxborough Drive
Toronto
Ontario M4w 1x8
Canada
Director NameWilliam Geoffrey Beattie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address155 Rosedale Heights Drive
Toronto
M4t 1c7
Canada
Director NameMary Cirillo
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleRetired Banker
Correspondence AddressOne West 72nd Street
Apt Suite 44
New York
10023
Director NameJohn Munro Thompson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address20 Hedgewood Road
Toronto
Ontario Mzl 1l5
Canada
Director NameSteven Aaron Denning
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Khakum Drive
Greenwich
Connecticut
Usa 06831
Director NameVance Keith Opperman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address14771 Summer Oaks Drive
Wayzata
Hennepin
55391
Director NameRoger Lloyd Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed21 February 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleProfessor
Correspondence Address57 Highland Avenue
Toronto
Ontario Myw 2a2
Canada
Secretary NameDavid William Binet
NationalityBritish
StatusResigned
Appointed10 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address117 B Farnham Avenue
Toronto
Ontario M4v 1h7
Canada
Director NameMr Niall Fitzgerald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2009)
RoleCompany Director
Correspondence AddressThe Reuters Building
South Colonnade Canary Wharf
London
E14 5EP
Director NameSir Richard Lake Olver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay Lodge Mill Lane
Danbury
Chelmsford
Essex
CM3 4HX
Director NameSir Kenneth Aphunezi Olisa
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameSir Deryck Charles Maughan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2009)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThomas Henry Glocer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2009)
RoleCompany Director
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameMs Lawton Fitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Park Gardens
London
W11 3HB
Secretary NameWayne Lee
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameManvinder Singh Banga
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2009)
RoleBusiness
Correspondence Address12 Cumberland House
London
W8 5NX
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed10 September 2009(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 April 2010Final court order merger confirmation from luxembourg court (18 pages)
15 April 2010Confirmation of closure and transfer of assets to TR2009 sarl a luxembourg company (1 page)
15 April 2010Final court order merger confirmation from luxembourg court (18 pages)
15 April 2010Confirmation of closure and transfer of assets to TR2009 sarl a luxembourg company (1 page)
24 February 2010Resolutions
  • RES13 ‐ Merger by absorption 22/02/2010
(34 pages)
24 February 2010Resolutions
  • RES13 ‐ Merger by absorption 22/02/2010
(34 pages)
13 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 45,307,311
(4 pages)
13 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 45,307,311
(4 pages)
7 January 2010Termination of appointment of Wayne Lee as a secretary (1 page)
7 January 2010Termination of appointment of Wayne Lee as a secretary (1 page)
4 January 2010Resolutions
  • RES13 ‐ Sect 357 ca 2006 21/12/2009
(2 pages)
4 January 2010Resolutions
  • RES13 ‐ Sect 357 ca 2006 21/12/2009
(2 pages)
23 December 2009CB01 notice of cross border merger involving a uk registered company (39 pages)
23 December 2009CB01 notice of cross border merger involving a uk registered company (39 pages)
1 December 2009Director's details changed for Mr Darryl John Clarke on 27 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Darryl John Clarke on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
16 October 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 October 2009Re-registration of Memorandum and Articles (18 pages)
16 October 2009Re-registration of Memorandum and Articles (18 pages)
16 October 2009Change of name notice (2 pages)
16 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 October 2009Re-registration from a public company to a private limited company (2 pages)
16 October 2009Re-registration from a public company to a private limited company (2 pages)
16 October 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 October 2009Change of name notice (2 pages)
16 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2009Memorandum and Articles of Association (90 pages)
17 September 2009Gbp sr 1@1 (2 pages)
17 September 2009Gbp sr 1@500000 (2 pages)
17 September 2009Resolutions
  • RES13 ‐ Re scheme arrangement 07/08/2009
(7 pages)
17 September 2009Memorandum and Articles of Association (90 pages)
17 September 2009Memorandum and Articles of Association (90 pages)
17 September 2009Gbp sr 1@500000 (2 pages)
17 September 2009Memorandum and Articles of Association (90 pages)
17 September 2009Gbp sr 1@1 (2 pages)
17 September 2009Resolutions
  • RES13 ‐ Re scheme arrangement 07/08/2009
(7 pages)
15 September 2009Ad 10/09/09\gbp si [email protected]=31356589\gbp ic 45807311.75/77163900.75\ (2 pages)
15 September 2009Nc inc already adjusted 07/08/09 (1 page)
15 September 2009Nc inc already adjusted 07/08/09 (1 page)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re scheme arrangement 07/08/2009
(7 pages)
15 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re scheme arrangement 07/08/2009
(7 pages)
15 September 2009Ad 10/09/09\gbp si [email protected]=31356589\gbp ic 45807311.75/77163900.75\ (2 pages)
10 September 2009Appointment terminated director peter thomson (1 page)
10 September 2009Director appointed stuart nicholas corbin (2 pages)
10 September 2009Appointment terminated director lawton fitt (1 page)
10 September 2009Appointment terminated director vance opperman (1 page)
10 September 2009Appointment terminated director manvinder banga (1 page)
10 September 2009Appointment terminated director mary cirillo (1 page)
10 September 2009Appointment terminated director john thompson (1 page)
10 September 2009Certificate of reduction of issued capital (1 page)
10 September 2009Scheme of arrangement - amalgam (12 pages)
10 September 2009Appointment terminated secretary susan jenner (1 page)
10 September 2009Appointment terminated director thomas glocer (1 page)
10 September 2009Director and secretary appointed susan louise jenner (2 pages)
10 September 2009Appointment terminated director mary cirillo (1 page)
10 September 2009Registered office changed on 10/09/2009 from the thomson reuters building south colonnade canary wharf london E14 5EP united kingdom (1 page)
10 September 2009Appointment terminated director manvinder banga (1 page)
10 September 2009Appointment terminated director steven denning (1 page)
10 September 2009Appointment terminated director william beattie (1 page)
10 September 2009Registered office changed on 10/09/2009 from the thomson reuters building south colonnade canary wharf london E14 5EP united kingdom (1 page)
10 September 2009Appointment terminated director steven denning (1 page)
10 September 2009Appointment terminated director vance opperman (1 page)
10 September 2009Director appointed darryl john clarke (1 page)
10 September 2009Appointment terminated director kenneth olisa (1 page)
10 September 2009Appointment terminated director niall fitzgerald (1 page)
10 September 2009Appointment terminated director david thomsom (1 page)
10 September 2009Appointment terminated secretary susan jenner (1 page)
10 September 2009Appointment terminated director thomas glocer (1 page)
10 September 2009Appointment terminated director john tory (1 page)
10 September 2009Director appointed darryl john clarke (1 page)
10 September 2009Appointment terminated director peter thomson (1 page)
10 September 2009Appointment terminated director roger martin (1 page)
10 September 2009Appointment terminated director niall fitzgerald (1 page)
10 September 2009Appointment terminated director deryck maughan (1 page)
10 September 2009Appointment terminated director john tory (1 page)
10 September 2009Appointment terminated director deryck maughan (1 page)
10 September 2009Appointment terminated director david thomsom (1 page)
10 September 2009Appointment terminated director kenneth olisa (1 page)
10 September 2009Certificate of reduction of issued capital (1 page)
10 September 2009Director and secretary appointed susan louise jenner (2 pages)
10 September 2009Appointment terminated director roger martin (1 page)
10 September 2009Appointment terminated secretary david binet (1 page)
10 September 2009Appointment terminated director william beattie (1 page)
10 September 2009Appointment terminated secretary david binet (1 page)
10 September 2009Appointment terminated director john thompson (1 page)
10 September 2009Director appointed stuart nicholas corbin (2 pages)
10 September 2009Appointment terminated director lawton fitt (1 page)
10 September 2009Scheme of arrangement - amalgam (12 pages)
27 August 2009Ad 24/08/09\gbp si [email protected]=0.5\gbp ic 45807311.25/45807311.75\ (2 pages)
27 August 2009Ad 24/08/09\gbp si [email protected]=0.5\gbp ic 45807311.25/45807311.75\ (2 pages)
17 August 2009Resolutions
  • RES13 ‐ Scheme of arrangement 07/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2009Memorandum and Articles of Association (83 pages)
17 August 2009Memorandum and Articles of Association (83 pages)
17 August 2009Resolutions
  • RES13 ‐ Scheme of arrangement 07/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
24 April 2009Memorandum and Articles of Association (118 pages)
24 April 2009Memorandum and Articles of Association (118 pages)
22 April 2009Director's change of particulars / vance opperman / 21/02/2008 (2 pages)
22 April 2009Director's change of particulars / vance opperman / 21/02/2008 (2 pages)
15 April 2009Return made up to 06/03/09; bulk list available separately (15 pages)
15 April 2009Return made up to 06/03/09; bulk list available separately (15 pages)
20 January 2009Director appointed manvinder singh banga (2 pages)
20 January 2009Director appointed manvinder singh banga (2 pages)
7 January 2009Location of register of members (non legible) (1 page)
7 January 2009Location of register of members (non legible) (1 page)
6 January 2009Appointment terminated director richard olver (1 page)
6 January 2009Appointment terminated director richard olver (1 page)
21 December 2008Particulars of contract relating to shares (2 pages)
21 December 2008Ad 09/12/08\gbp si [email protected]=134777.25\gbp ic 2062615/2197392.25\ (2 pages)
21 December 2008Particulars of contract relating to shares (2 pages)
21 December 2008Ad 09/12/08\gbp si [email protected]=134777.25\gbp ic 2062615/2197392.25\ (2 pages)
9 December 2008Particulars of contract relating to shares (2 pages)
9 December 2008Ad 21/11/08-28/11/08\gbp si [email protected]=76471.25\gbp ic 1986143.75/2062615\ (23 pages)
9 December 2008Ad 21/11/08-28/11/08\gbp si [email protected]=76471.25\gbp ic 1986143.75/2062615\ (23 pages)
9 December 2008Particulars of contract relating to shares (2 pages)
3 December 2008Gbp ic 2214231.25/1986143.75\11/10/08\gbp sr [email protected]=228087.5\ (1 page)
3 December 2008Gbp ic 2214231.25/1986143.75\11/10/08\gbp sr [email protected]=228087.5\ (1 page)
21 November 2008Ad 31/10/08-14/11/08\gbp si [email protected]=38897.5\gbp ic 2175333.75/2214231.25\ (10 pages)
21 November 2008Ad 31/10/08-14/11/08\gbp si [email protected]=38897.5\gbp ic 2175333.75/2214231.25\ (10 pages)
21 November 2008Particulars of contract relating to shares (2 pages)
21 November 2008Particulars of contract relating to shares (2 pages)
30 October 2008Ad 24/10/08\gbp si [email protected]=1762.5\gbp ic 2173571.25/2175333.75\ (4 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
30 October 2008Particulars of contract relating to shares (2 pages)
30 October 2008Ad 24/10/08\gbp si [email protected]=1762.5\gbp ic 2173571.25/2175333.75\ (4 pages)
24 October 2008Ad 10/10/08-17/10/08\gbp si [email protected]=55972.75\gbp ic 2117598.5/2173571.25\ (29 pages)
24 October 2008Ad 10/10/08-17/10/08\gbp si [email protected]=55972.75\gbp ic 2117598.5/2173571.25\ (29 pages)
24 October 2008Particulars of contract relating to shares (2 pages)
24 October 2008Particulars of contract relating to shares (2 pages)
9 October 2008Ad 26/09/08-03/10/08\gbp si [email protected]=44701\gbp ic 2072897.5/2117598.5\ (37 pages)
9 October 2008Memorandum and Articles of Association (113 pages)
9 October 2008Particulars of contract relating to shares (2 pages)
9 October 2008Ad 26/09/08-03/10/08\gbp si [email protected]=44701\gbp ic 2072897.5/2117598.5\ (37 pages)
9 October 2008Memorandum and Articles of Association (113 pages)
9 October 2008Particulars of contract relating to shares (2 pages)
25 September 2008Ad 12/09/08-19/09/09\gbp si [email protected]=57603\gbp ic 2015294.5/2072897.5\ (41 pages)
25 September 2008Particulars of contract relating to shares (2 pages)
25 September 2008Ad 12/09/08-19/09/09\gbp si [email protected]=57603\gbp ic 2015294.5/2072897.5\ (41 pages)
25 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Ad 29/08/08-05/09/08\gbp si [email protected]=41491.25\gbp ic 1973803.25/2015294.5\ (15 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Ad 29/08/08-05/09/08\gbp si [email protected]=41491.25\gbp ic 1973803.25/2015294.5\ (15 pages)
29 August 2008Particulars of contract relating to shares (2 pages)
29 August 2008Particulars of contract relating to shares (2 pages)
29 August 2008Ad 15/08/08-22/08/08\gbp si [email protected]=59158.75\gbp ic 1914644.5/1973803.25\ (37 pages)
29 August 2008Ad 15/08/08-22/08/08\gbp si [email protected]=59158.75\gbp ic 1914644.5/1973803.25\ (37 pages)
14 August 2008Particulars of contract relating to shares (9 pages)
14 August 2008Ad 08/08/08\gbp si [email protected]=8588.25\gbp ic 1906056.25/1914644.5\ (2 pages)
14 August 2008Particulars of contract relating to shares (9 pages)
14 August 2008Ad 08/08/08\gbp si [email protected]=8588.25\gbp ic 1906056.25/1914644.5\ (2 pages)
7 August 2008Particulars of contract relating to shares (2 pages)
7 August 2008Particulars of contract relating to shares (2 pages)
7 August 2008Gbp ic 3108556.25/1906056.25\08/07/08\gbp sr [email protected]=1202500\ (1 page)
7 August 2008Ad 01/08/08\gbp si [email protected]=8598\gbp ic 3099958.25/3108556.25\ (9 pages)
7 August 2008Gbp ic 3108556.25/1906056.25\08/07/08\gbp sr [email protected]=1202500\ (1 page)
7 August 2008Ad 01/08/08\gbp si [email protected]=8598\gbp ic 3099958.25/3108556.25\ (9 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Ad 25/07/08\gbp si [email protected]=45734.25\gbp ic 3054224/3099958.25\ (10 pages)
30 July 2008Ad 25/07/08\gbp si [email protected]=45734.25\gbp ic 3054224/3099958.25\ (10 pages)
25 July 2008Particulars of contract relating to shares (2 pages)
25 July 2008Ad 18/07/08\gbp si [email protected]=10225.5\gbp ic 3043998.5/3054224\ (10 pages)
25 July 2008Ad 18/07/08\gbp si [email protected]=10225.5\gbp ic 3043998.5/3054224\ (10 pages)
25 July 2008Particulars of contract relating to shares (2 pages)
18 July 2008Particulars of contract relating to shares (2 pages)
18 July 2008Particulars of contract relating to shares (2 pages)
18 July 2008Ad 11/07/08\gbp si [email protected]=10196.5\gbp ic 3033802/3043998.5\ (10 pages)
18 July 2008Ad 11/07/08\gbp si [email protected]=10196.5\gbp ic 3033802/3043998.5\ (10 pages)
17 July 2008Particulars of contract relating to shares (2 pages)
17 July 2008Particulars of contract relating to shares (2 pages)
17 July 2008Ad 04/07/08\gbp si [email protected]=13862.5\gbp ic 3019939.5/3033802\ (12 pages)
17 July 2008Ad 04/07/08\gbp si [email protected]=13862.5\gbp ic 3019939.5/3033802\ (12 pages)
7 July 2008Gbp ic 4395116.5/3019939.5\18/06/08\gbp sr [email protected]=1375177\ (2 pages)
7 July 2008Gbp ic 4395116.5/3019939.5\18/06/08\gbp sr [email protected]=1375177\ (2 pages)
3 July 2008Particulars of contract relating to shares (2 pages)
3 July 2008Particulars of contract relating to shares (2 pages)
3 July 2008Ad 27/06/08\gbp si [email protected]=47851.5\gbp ic 4347265/4395116.5\ (14 pages)
3 July 2008Ad 27/06/08\gbp si [email protected]=47851.5\gbp ic 4347265/4395116.5\ (14 pages)
26 June 2008Ad 20/06/08\gbp si [email protected]=17348.5\gbp ic 4329916.5/4347265\ (14 pages)
26 June 2008Ad 20/06/08\gbp si [email protected]=17348.5\gbp ic 4329916.5/4347265\ (14 pages)
26 June 2008Particulars of contract relating to shares (2 pages)
26 June 2008Particulars of contract relating to shares (2 pages)
18 June 2008Particulars of contract relating to shares (2 pages)
18 June 2008Particulars of contract relating to shares (2 pages)
18 June 2008Ad 13/06/08\gbp si [email protected]=29752.25\gbp ic 4300164.25/4329916.5\ (14 pages)
18 June 2008Ad 13/06/08\gbp si [email protected]=29752.25\gbp ic 4300164.25/4329916.5\ (14 pages)
13 June 2008Ad 06/06/08\gbp si [email protected]=34031.25\gbp ic 4266133/4300164.25\ (13 pages)
13 June 2008Particulars of contract relating to shares (2 pages)
13 June 2008Particulars of contract relating to shares (2 pages)
13 June 2008Ad 06/06/08\gbp si [email protected]=34031.25\gbp ic 4266133/4300164.25\ (13 pages)
9 June 2008Gbp ic 5806089.75/4266133\23/04/08\gbp sr [email protected]=1539956.75\ (2 pages)
9 June 2008Gbp ic 5806089.75/4266133\23/04/08\gbp sr [email protected]=1539956.75\ (2 pages)
5 June 2008Secretary appointed wayne lee (2 pages)
5 June 2008Secretary appointed wayne lee (2 pages)
4 June 2008Particulars of contract relating to shares (2 pages)
4 June 2008Ad 30/05/08\gbp si [email protected]=23006.25\gbp ic 5783083.5/5806089.75\ (14 pages)
4 June 2008Particulars of contract relating to shares (2 pages)
4 June 2008Gbp nc 100487501/100121294.25\02/05/08 (1 page)
4 June 2008Gbp nc 100487501/100121294.25\02/05/08 (1 page)
4 June 2008Ad 30/05/08\gbp si [email protected]=23006.25\gbp ic 5783083.5/5806089.75\ (14 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Ad 02/05/08\gbp si [email protected]=134122.5\gbp ic 5535990/5670112.5\ (88 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Ad 16/05/08\gbp si [email protected]=35179.75\gbp ic 5670112.5/5705292.25\ (17 pages)
2 June 2008Ad 02/05/08\gbp si [email protected]=134122.5\gbp ic 5535990/5670112.5\ (88 pages)
2 June 2008Ad 16/05/08\gbp si [email protected]=35179.75\gbp ic 5670112.5/5705292.25\ (17 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Ad 23/05/08\gbp si [email protected]=77791.25\gbp ic 5705292.25/5783083.5\ (14 pages)
2 June 2008Ad 23/05/08\gbp si [email protected]=77791.25\gbp ic 5705292.25/5783083.5\ (14 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 25/04/08\gbp si [email protected]=69322\gbp ic 5466668/5535990\ (12 pages)
21 May 2008Particulars of contract relating to shares (2 pages)
21 May 2008Ad 25/04/08\gbp si [email protected]=69322\gbp ic 5466668/5535990\ (12 pages)
20 May 2008Secretary appointed susan louise jenner (2 pages)
20 May 2008Ad 09/05/08\gbp si 199056@25=4976400\gbp ic 490268/5466668\ (23 pages)
20 May 2008Secretary appointed susan louise jenner (2 pages)
20 May 2008Ad 09/05/08\gbp si 199056@25=4976400\gbp ic 490268/5466668\ (23 pages)
20 May 2008Secretary appointed elizabeth maria maclean (2 pages)
20 May 2008Secretary appointed elizabeth maria maclean (2 pages)
13 May 2008Form 88(2) dated 17/04/08 before court order 21/04/08 iss cap already reduced allotting 194,107,278 shares at £10 (3 pages)
13 May 2008Form 88(2) dated 17/04/08 before court order 21/04/08 iss cap already reduced allotting 194,107,278 shares at £10 (3 pages)
2 May 2008Resolutions
  • RES13 ‐ Consolidate shares/scheme 22/02/2008
(5 pages)
2 May 2008Form 123, capital already changed on court order (2 pages)
2 May 2008Form 882, capital already changed on court order (2 pages)
2 May 2008Form 882, change in capital already effected in court order (2 pages)
2 May 2008Resolutions
  • RES13 ‐ Consolidate shares/scheme 22/02/2008
(5 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(109 pages)
2 May 2008Form 882, capital already changed on court order (2 pages)
2 May 2008Form 882, change in capital already effected in court order (2 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(109 pages)
2 May 2008Form 122, capital already changed on court order (2 pages)
2 May 2008Form 123, capital already changed on court order (2 pages)
2 May 2008Form 122, capital already changed on court order (2 pages)
1 May 2008Director appointed thomas henry glocer (2 pages)
1 May 2008Director appointed thomas henry glocer (2 pages)
24 April 2008Director appointed niall fitzgerald (2 pages)
24 April 2008Director appointed sir deryck charles maughan (2 pages)
24 April 2008Interim accounts made up to 22 April 2008 (10 pages)
24 April 2008Director appointed niall fitzgerald (2 pages)
24 April 2008Interim accounts made up to 22 April 2008 (10 pages)
24 April 2008Director appointed sir deryck charles maughan (2 pages)
22 April 2008Certificate of reduction of issued capital (1 page)
22 April 2008Certificate of reduction of issued capital (1 page)
22 April 2008Reduction of iss capital and minute (oc) \gbp ic 50010/50010 (3 pages)
22 April 2008Resolutions
  • RES13 ‐ Scheme of arrangement 22/02/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 April 2008Reduction of iss capital and minute (oc) \gbp ic 50010/50010 (3 pages)
22 April 2008Resolutions
  • RES13 ‐ Scheme of arrangement 22/02/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 April 2008Secretary appointed david william binet (2 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Appointment terminated secretary deirdre stanley (1 page)
18 April 2008Appointment terminated secretary deirdre stanley (1 page)
18 April 2008Director appointed kenneth aphunezi olisa (2 pages)
18 April 2008Director appointed kenneth aphunezi olisa (2 pages)
18 April 2008Secretary appointed david william binet (2 pages)
18 April 2008Director appointed richard lake olver (2 pages)
18 April 2008Director appointed lawton wehle fitt (2 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Director appointed lawton wehle fitt (2 pages)
18 April 2008Director appointed richard lake olver (2 pages)
17 April 2008Registered office changed on 17/04/2008 from first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
17 April 2008Registered office changed on 17/04/2008 from first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
15 April 2008Full accounts made up to 31 December 2007 (10 pages)
15 April 2008Full accounts made up to 31 December 2007 (10 pages)
27 March 2008Return made up to 06/03/08; full list of members (7 pages)
27 March 2008Return made up to 06/03/08; full list of members (7 pages)
19 March 2008Director appointed peter john thomson (2 pages)
19 March 2008Director appointed peter john thomson (2 pages)
19 March 2008Director appointed david kenneth roy thomsom (2 pages)
19 March 2008Director appointed david kenneth roy thomsom (2 pages)
10 March 2008Director appointed steven aaron denning (2 pages)
10 March 2008Appointment terminated director robert daleo (1 page)
10 March 2008Appointment terminated director wayne lee (1 page)
10 March 2008Director appointed vance keith opperman (2 pages)
10 March 2008Memorandum and Articles of Association (7 pages)
10 March 2008Resolutions
  • RES13 ‐ Consolidated sub div appointments 22/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(116 pages)
10 March 2008Resolutions
  • RES13 ‐ Consent to short notce 22/02/2008
(2 pages)
10 March 2008Director appointed william geoffrey beattie (2 pages)
10 March 2008Director appointed mary cirillo (2 pages)
10 March 2008Director appointed roger lloyd martin (2 pages)
10 March 2008Appointment terminated director stephane bello (1 page)
10 March 2008Appointment terminated director wayne lee (1 page)
10 March 2008Conso\s-div (1 page)
10 March 2008Director appointed john munro thompson (2 pages)
10 March 2008Resolutions
  • RES13 ‐ Consent to short notce 22/02/2008
(2 pages)
10 March 2008Director appointed john munro thompson (2 pages)
10 March 2008Appointment terminated director stephane bello (1 page)
10 March 2008Director appointed roger lloyd martin (2 pages)
10 March 2008Appointment terminated director robert daleo (1 page)
10 March 2008Director appointed john arnold tory (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2008Director appointed william geoffrey beattie (2 pages)
10 March 2008Memorandum and Articles of Association (7 pages)
10 March 2008Director appointed vance keith opperman (2 pages)
10 March 2008Director appointed mary cirillo (2 pages)
10 March 2008Director appointed steven aaron denning (2 pages)
10 March 2008Resolutions
  • RES13 ‐ Consolidated sub div appointments 22/02/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(116 pages)
10 March 2008Director appointed john arnold tory (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2008Conso\s-div (1 page)
31 January 2008Balance Sheet (4 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 January 2008Auditor's statement (1 page)
31 January 2008Re-registration of Memorandum and Articles (11 pages)
31 January 2008Auditor's report (1 page)
31 January 2008Balance Sheet (4 pages)
31 January 2008Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 January 2008Re-registration of Memorandum and Articles (11 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 January 2008Auditor's report (1 page)
31 January 2008Application for reregistration from private to PLC (1 page)
31 January 2008Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 January 2008Auditor's statement (1 page)
31 January 2008Application for reregistration from private to PLC (1 page)
31 January 2008Declaration on reregistration from private to PLC (1 page)
31 January 2008Declaration on reregistration from private to PLC (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
16 January 2008Conso 21/12/07 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Resolutions
  • RES13 ‐ Consolidation 21/12/07
(1 page)
16 January 2008Nc inc already adjusted 21/12/07 (1 page)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Nc inc already adjusted 21/12/07 (1 page)
16 January 2008Ad 21/12/07--------- £ si 50009@1=50009 £ ic 1/50010 (2 pages)
16 January 2008Conso 21/12/07 (2 pages)
16 January 2008Ad 21/12/07--------- £ si 50009@1=50009 £ ic 1/50010 (2 pages)
19 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: one bishops square london E1 6AO (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Registered office changed on 13/07/07 from: one bishops square london E1 6AO (1 page)
9 May 2007Company name changed alnery no. 2689 LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed alnery no. 2689 LIMITED\certificate issued on 09/05/07 (2 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)