Snowden Street
London
EC2A 2DQ
Director Name | Mr Mark William Steadman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Broadgate Quarter Dtcc Snowden Street London EC2A 2DQ |
Director Name | Mr Valentino Wotton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Product Development & Strategy |
Country of Residence | England |
Correspondence Address | Broadgate Quarter Dtcc Snowden Street London EC2A 2DQ |
Secretary Name | Annette Nichols |
---|---|
Status | Current |
Appointed | 28 December 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Broadgate Quarter Dtcc Snowden Street London EC2A 2DQ |
Director Name | Richard Bryce Nesson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2008) |
Role | Senior Executive |
Correspondence Address | 105 Melrose Drive New Rochelle New York 10804 United States |
Director Name | Robert McGrail |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2008) |
Role | Senior Executive |
Correspondence Address | 400 East 56th Street Apt 10n New York New York 10022 United States |
Director Name | Richard Rudolph Macek |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 2008) |
Role | Acting Chief Executive Officer |
Correspondence Address | Flat 4 Cleary House 16 Newman Street London W1T 1PB |
Director Name | Diana Yee-Dune Chan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Michael C. Bodson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2012) |
Role | Business Manager Financial Ser |
Country of Residence | United States |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Secretary Name | Ms Merrie Faye Witkin |
---|---|
Status | Resigned |
Appointed | 03 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Rhoden Buckland Hill, Cousley Wood Wadhurst East Sussex TN5 6QT |
Director Name | Andrew Gelb |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2012) |
Role | Banker |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Mr Martin John Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2009) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Grange Farm 120 Hungate Road Emneth Norfolk PE14 8EQ |
Director Name | Edouard-Francois De Lencquesaing |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 April 2014) |
Role | Consultant |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Derek Andrew Ross |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Mr David Maloy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2008) |
Role | Investment Banking |
Country of Residence | United Stated Of America |
Correspondence Address | 126 Kelbourne Avenue Sleepy Hollow New York 10591 |
Director Name | Jacques Philippe Marson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2010) |
Role | President & Ceo Bnp Paribass.S |
Correspondence Address | 12 Place Edouard Vii Paris 75009 France |
Director Name | Neil Martin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Mr James William Crabb |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2009) |
Role | Equity Operations |
Country of Residence | United Kingdom |
Correspondence Address | 49 Grove Park Road Chiswick London W4 3RU |
Director Name | Philip James Davies |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 March 2009) |
Role | Banker |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Anthony Robin Fraser |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Parkstone House Ashwood Road Woking Surrey GU22 7JW |
Director Name | Simon Charles Hendy Courtis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2012) |
Role | Banking |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Stephen Arthur James Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2011) |
Role | Company Executive |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Graeme Charles Jeffery |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Philip James Davies |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2014) |
Role | Banker |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Guillaume Heraud |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 2014) |
Role | Bank Executive |
Country of Residence | France |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Mark Bradbury |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Josef Albert Kornmann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 22nd Floor 55 Water Street New York 10041-0999 |
Director Name | Mr Andrew Douglas Bowley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Director Name | Paul Reeves |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | European Central Counterparty Limited Broadgate We 1 Snowden Street London EC2A 2DQ |
Director Name | Andrew Ian Gray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Broadgate West 1 Snowden Street London EC2A 2DQ |
Secretary Name | Karl Gordon Spielmann |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Martin David Richardson |
---|---|
Status | Resigned |
Appointed | 06 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 December 2020) |
Role | Company Director |
Correspondence Address | Broadgate Quarter 1 Snowden Street 8th Floor London EC2A 2DQ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | thepostnatural.com |
---|
Registered Address | Broadgate Quarter Dtcc Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
6.6m at £10 | Depository Trust & Clearing Corp. 100.00% Ordinary |
---|---|
1 at £1 | Depository Trust & Clearing Corp. 0.00% Ordinary 1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
14 August 2008 | Delivered on: 18 August 2008 Persons entitled: Citibank International PLC and Citibank N.A. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities and the related rights and the settlement account see image for full details. Outstanding |
---|---|
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citibank N.A. Classification: A settlement account pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a pledge all of its existing and future rights claims benefits and interest in and in relation to any current or future settlement account see image for full details. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citigroup International PLC and Citibank N.A. Classification: A pledge agreement regarding a settlement account in sweden Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in and to the security assets and granted a continuing general lien on all securities beneficially owned by the company see image for full details. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citigroup Global Markets Deutschland Ag & Co Kgaa and Citibank N.A. Classification: A supplemental security annex Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cash account all claims in respect of present and future credit balances and credit entries all claims to interest payable and all other present and future monetary rights and claims arising under or in connection with the respective giro agreement see image for full details. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citibank N.A. Classification: A supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest all and any property, property rights or interest of the company in, or rights of the company to, eligible stock in crest see image for full details. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citibank, N.A. Classification: A security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all of the deposits the securities the accounts and the securities accounts the investments the monetary claims and all present and future assets of the company relating to the european cash equities business see image for full details. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citibank International PLC and Citibank N.A. Classification: A supplemental security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all of the deposits the securities the accounts and the securities accounts the investments the monerary claims and all present and future assets of the company relating to the european cash equities business see image for full details. Outstanding |
14 May 2013 | Delivered on: 15 May 2013 Persons entitled: Bofaml Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citigroup N.A. Classification: A security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of pledge over all of the italian deposits and the italian accounts pursuant to articles 2800 et seqq. Of the italian civil code and the relevant provisions of italian legislative decree no. 170 dated 21 may 2004 implementing directive 2002/47/ec on financial collateral arrangements see image for full details. Outstanding |
16 January 2012 | Delivered on: 17 January 2012 Persons entitled: Citibank, N.A. Classification: Supplemental security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all eligible stock held by, or on behalf of or for the account of the company in crest and all and any property, property rights of the company to, eligible stock in crest see image for full details. Outstanding |
20 June 2011 | Delivered on: 6 July 2011 Persons entitled: Lch.Clearnet Limited Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the book-entry securities and the cash claims deposited in the collateral account see image for full details. Outstanding |
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: The Depository Trust Company Classification: Participant's agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To secure the obligations of participants acting as agent and attorney-in-fact for its participants may pledge the entire right, title and interest of any participant in and to some or all of its shares of preferred stock of dtc see image for full details. Outstanding |
15 February 2010 | Delivered on: 2 March 2010 Persons entitled: Citibank, N.A. Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over all of the deposits, the securities, the accounts and the securities accounts, the investments, the monetary claims and all present and future assets see image for full details. Outstanding |
16 February 2010 | Delivered on: 26 February 2010 Persons entitled: Citibank N.A. & Citibank Europe PLC, Organizacni Slozka Classification: A collateral agreement 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: All czech securites standing to the credit of the czech securities accounts, the transfer of the transferred securities relevant to the relevant czech collateral account meanings a/c no. 100202361727 see image for full details. Outstanding |
15 February 2010 | Delivered on: 26 February 2010 Persons entitled: Citibank N.A. Classification: A pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities and the related rights and the settlement account see image for full details. Outstanding |
20 January 2010 | Delivered on: 29 January 2010 Persons entitled: Citibank N.A., Citibank Europe PLC Hungarian Branch Office Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A security deposit and a pledge, see image for full details. Outstanding |
10 October 2008 | Delivered on: 17 October 2008 Persons entitled: Citibank N.A Classification: A security deed 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: By way of floating charge the italian deposits, the italian accounts, the italian securities deposited in the italian custody account and all present and future assets relating to the product area see image for full details. Outstanding |
4 March 2008 | Delivered on: 18 March 2008 Persons entitled: Citibank N.A. Classification: A pledge agreement in respect of securities held in euroclear Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The euroclear securities. Specified rights to the company against euroclear see image for full details. Outstanding |
23 March 2012 | Delivered on: 28 March 2012 Satisfied on: 15 May 2013 Persons entitled: Bofaml Trustees Limited Classification: Security deed Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or to all collateral assets and dividends see image for full details. Fully Satisfied |
25 March 2011 | Delivered on: 1 April 2011 Satisfied on: 27 March 2012 Persons entitled: U.S. Bank Trustees Limited Classification: Security deed Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or to all collateral assets and dividends and any other securities or assets in, or pursuant to the collateral securities account or the custody agreement see image for full details. Fully Satisfied |
27 January 2010 | Delivered on: 3 February 2010 Satisfied on: 1 April 2011 Persons entitled: Bank of America Trustees Limited Classification: Security deed Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in or to the collateral accounts and all right title and interest under or by virtue of the custody agreement with respect to the collateral assets see image for full details. Fully Satisfied |
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
19 April 2023 | Appointment of Mr. Syed Mahbub Ali as a director on 17 April 2023 (2 pages) |
17 April 2023 | Termination of appointment of Valentino Wotton as a director on 17 April 2023 (1 page) |
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
11 January 2021 | Appointment of Annette Nichols as a secretary on 28 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Martin David Richardson as a secretary on 28 December 2020 (1 page) |
9 December 2020 | Appointment of Mr. Valentino Wotton as a director on 1 December 2020 (2 pages) |
9 December 2020 | Appointment of Mr. Mark William Steadman as a director on 1 December 2020 (2 pages) |
2 July 2020 | Statement by Directors (1 page) |
2 July 2020 | Resolutions
|
2 July 2020 | Statement of capital on 2 July 2020
|
2 July 2020 | Solvency Statement dated 25/06/20 (1 page) |
20 May 2020 | Memorandum and Articles of Association (17 pages) |
19 May 2020 | Resolutions
|
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
13 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
9 March 2020 | Appointment of Mr. Martin David Richardson as a secretary on 6 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ England to Broadgate Quarter Dtcc Snowden Street London EC2A 2DQ on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mr. Christopher Mark Childs as a director on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Karl Gordon Spielmann as a secretary on 6 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Karl Gordon Spielmann as a director on 6 March 2020 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 April 2016 | Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ to C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from Broadgate West 1 Snowden Street London EC2A 2DQ to C/O Roy Senoga Broadgate Quarter, 8th Floor 1 Snowden Street London EC2A 2DQ on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
13 October 2015 | Termination of appointment of Sisec Limited as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sisec Limited as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Register(s) moved to registered office address Broadgate West 1 Snowden Street London EC2A 2DQ (1 page) |
13 October 2015 | Register(s) moved to registered office address Broadgate West 1 Snowden Street London EC2A 2DQ (1 page) |
17 May 2015 | Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015 (3 pages) |
17 May 2015 | Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015 (3 pages) |
17 May 2015 | Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Merrie Faye Witkin as a secretary on 6 May 2015 (2 pages) |
17 May 2015 | Appointment of Karl Gordon Spielmann as a secretary on 6 May 2015 (3 pages) |
23 April 2015 | Termination of appointment of Andrew Ian Gray as a director on 8 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Andrew Ian Gray as a director on 8 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Andrew Ian Gray as a director on 8 April 2015 (2 pages) |
22 April 2015 | Company name changed european central counterparty LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Change of name notice (2 pages) |
22 April 2015 | Change of name notice (2 pages) |
22 April 2015 | Company name changed european central counterparty LIMITED\certificate issued on 22/04/15
|
23 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 September 2014 | Statement of capital on 16 September 2014
|
16 September 2014 | Resolutions
|
16 September 2014 | Statement by Directors (3 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Solvency Statement dated 08/09/14 (2 pages) |
16 September 2014 | Solvency Statement dated 08/09/14 (2 pages) |
16 September 2014 | Statement by Directors (3 pages) |
16 September 2014 | Statement of capital on 16 September 2014
|
5 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
5 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
29 April 2014 | Statement by directors (1 page) |
29 April 2014 | Solvency statement dated 24/04/14 (1 page) |
29 April 2014 | Solvency statement dated 24/04/14 (1 page) |
29 April 2014 | Statement of capital on 29 April 2014
|
29 April 2014 | Statement by directors (1 page) |
29 April 2014 | Statement of capital on 29 April 2014
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
25 April 2014 | Termination of appointment of Neil Martin as a director (1 page) |
25 April 2014 | Termination of appointment of Iain Saville as a director (1 page) |
25 April 2014 | Termination of appointment of Derek Ross as a director (1 page) |
25 April 2014 | Termination of appointment of Caleb Wright as a director (1 page) |
25 April 2014 | Termination of appointment of Philip Davies as a director (1 page) |
25 April 2014 | Termination of appointment of Rajen Shah as a director (1 page) |
25 April 2014 | Termination of appointment of Rajen Shah as a director (1 page) |
25 April 2014 | Termination of appointment of Edouard-Francois De Lencquesaing as a director (1 page) |
25 April 2014 | Termination of appointment of Guillaume Heraud as a director (1 page) |
25 April 2014 | Termination of appointment of Derek Ross as a director (1 page) |
25 April 2014 | Termination of appointment of Neil Martin as a director (1 page) |
25 April 2014 | Termination of appointment of Iain Saville as a director (1 page) |
25 April 2014 | Termination of appointment of Diana Chan as a director (1 page) |
25 April 2014 | Termination of appointment of Guillaume Heraud as a director (1 page) |
25 April 2014 | Termination of appointment of Caleb Wright as a director (1 page) |
25 April 2014 | Termination of appointment of Diana Chan as a director (1 page) |
25 April 2014 | Termination of appointment of Andrew Bowley as a director (1 page) |
25 April 2014 | Termination of appointment of Philip Davies as a director (1 page) |
25 April 2014 | Termination of appointment of Andrew Bowley as a director (1 page) |
25 April 2014 | Termination of appointment of Edouard-Francois De Lencquesaing as a director (1 page) |
15 April 2014 | Appointment of Mr Karl Gordon Spielmann as a director (2 pages) |
15 April 2014 | Appointment of Mr Karl Gordon Spielmann as a director (2 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (11 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (11 pages) |
25 March 2014 | Director's details changed for Edouard-Francois De Lencquesaing on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Guillaume Heraud on 1 October 2009 (2 pages) |
25 March 2014 | Director's details changed for Neil Martin on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Guillaume Heraud on 1 October 2009 (2 pages) |
25 March 2014 | Director's details changed for Neil Martin on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Edouard-Francois De Lencquesaing on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Edouard-Francois De Lencquesaing on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Guillaume Heraud on 1 October 2009 (2 pages) |
25 March 2014 | Director's details changed for Neil Martin on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Andrew Ian Gray on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Rajen Shah on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Philip James Davies on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Derek Andrew Ross on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Diana Chan on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Andrew Douglas Bowley on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Rajen Shah on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Dr Iain David Saville on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Derek Andrew Ross on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Rajen Shah on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Dr Iain David Saville on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Andrew Ian Gray on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Diana Chan on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Dr Iain David Saville on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Philip James Davies on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Andrew Douglas Bowley on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Andrew Douglas Bowley on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Derek Andrew Ross on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Andrew Ian Gray on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Philip James Davies on 1 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Diana Chan on 1 March 2014 (2 pages) |
28 February 2014 | Termination of appointment of Graeme Jeffery as a director (1 page) |
28 February 2014 | Termination of appointment of Graeme Jeffery as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Satisfaction of charge 20 in full (8 pages) |
15 May 2013 | Satisfaction of charge 20 in full (8 pages) |
15 May 2013 | Registration of charge 061695580021 (31 pages) |
15 May 2013 | Registration of charge 061695580021 (31 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (17 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (17 pages) |
9 January 2013 | Appointment of Mr Rajen Shah as a director (3 pages) |
9 January 2013 | Appointment of Mr Rajen Shah as a director (3 pages) |
3 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
11 October 2012 | Termination of appointment of Josef Kornmann as a director (2 pages) |
11 October 2012 | Termination of appointment of Josef Kornmann as a director (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 September 2012 | Termination of appointment of Andrew Gelb as a director (2 pages) |
12 September 2012 | Termination of appointment of Andrew Gelb as a director (2 pages) |
6 September 2012 | Appointment of Andrew Ian Gray as a director (3 pages) |
6 September 2012 | Termination of appointment of Michael Bodson as a director (2 pages) |
6 September 2012 | Appointment of Andrew Ian Gray as a director (3 pages) |
6 September 2012 | Termination of appointment of Michael Bodson as a director (2 pages) |
22 June 2012 | Termination of appointment of Simon Courtis as a director (2 pages) |
22 June 2012 | Termination of appointment of Simon Courtis as a director (2 pages) |
11 April 2012 | Appointment of Mr Caleb Matthew Trevillian Wright as a director (2 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (19 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (19 pages) |
11 April 2012 | Appointment of Mr Caleb Matthew Trevillian Wright as a director (2 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
6 October 2011 | Termination of appointment of Paul Reeves as a director (2 pages) |
6 October 2011 | Termination of appointment of Paul Reeves as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 September 2011 | Termination of appointment of Stephen Davies as a director (2 pages) |
19 September 2011 | Termination of appointment of Stephen Davies as a director (2 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (20 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (20 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
4 February 2011 | Appointment of Paul Reeves as a director (3 pages) |
4 February 2011 | Appointment of Paul Reeves as a director (3 pages) |
20 January 2011 | Termination of appointment of Mark Bradbury as a director (2 pages) |
20 January 2011 | Termination of appointment of Mark Bradbury as a director (2 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
4 October 2010 | Appointment of Andrew Douglas Bowley as a director (3 pages) |
4 October 2010 | Appointment of Andrew Douglas Bowley as a director (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
19 July 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 June 2010 | Termination of appointment of Jacques Marson as a director (2 pages) |
16 June 2010 | Termination of appointment of Jacques Marson as a director (2 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
22 March 2010 | Director's details changed for Michael C. Bodson on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Edouard-Francois De Lencquesaing on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Gelb on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Josef Albert Kornmann on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Philip James Davies on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Bradbury on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Iain David Saville on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Iain David Saville on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed (2 pages) |
22 March 2010 | Director's details changed for Simon Charles Hendy Courtis on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Derek Andrew Ross on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Arthur James Davies on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Guillaume Heraud on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Graeme Charles Jeffery on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael C. Bodson on 18 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Ms Merrie Faye Witkin on 18 March 2010 (1 page) |
22 March 2010 | Director's details changed for Philip James Davies on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Arthur James Davies on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Bradbury on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Neil Martin on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Diana Chan on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Josef Albert Kornmann on 18 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Ms Merrie Faye Witkin on 18 March 2010 (1 page) |
22 March 2010 | Director's details changed for Diana Chan on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Guillaume Heraud on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Simon Charles Hendy Courtis on 18 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Director's details changed for Derek Andrew Ross on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Edouard-Francois De Lencquesaing on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Graeme Charles Jeffery on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (12 pages) |
22 March 2010 | Director's details changed for Neil Martin on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andrew Gelb on 18 March 2010 (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
2 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
2 March 2010 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
2 March 2010 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
25 February 2010 | Appointment of Josef Albert Kornmann as a director (3 pages) |
25 February 2010 | Appointment of Mark Bradbury as a director (3 pages) |
25 February 2010 | Appointment of Mark Bradbury as a director (3 pages) |
25 February 2010 | Appointment of Josef Albert Kornmann as a director (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
15 January 2010 | Section 516 (1 page) |
15 January 2010 | Section 516 (1 page) |
19 December 2009 | Auditor's resignation (1 page) |
19 December 2009 | Auditor's resignation (1 page) |
5 November 2009 | Appointment of Guillaume Heraud as a director (2 pages) |
5 November 2009 | Appointment of Guillaume Heraud as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 September 2009 | Appointment terminated director james crabb (1 page) |
2 September 2009 | Appointment terminated director james crabb (1 page) |
23 July 2009 | Director appointed philip james davies (2 pages) |
23 July 2009 | Director appointed philip james davies (2 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Ad 15/06/09\gbp si 630000@10=6300000\gbp ic 20000001/26300001\ (2 pages) |
25 June 2009 | Ad 15/06/09\gbp si 630000@10=6300000\gbp ic 20000001/26300001\ (2 pages) |
25 June 2009 | Resolutions
|
23 April 2009 | Appointment terminated director anthony fraser (1 page) |
23 April 2009 | Appointment terminated director anthony fraser (1 page) |
16 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (7 pages) |
15 April 2009 | Director's change of particulars / andrew gelb / 01/06/2008 (1 page) |
15 April 2009 | Director's change of particulars / andrew gelb / 01/06/2008 (1 page) |
6 April 2009 | Appointment terminated director philip davies (1 page) |
6 April 2009 | Director appointed graeme charles jeffery (1 page) |
6 April 2009 | Director appointed graeme charles jeffery (1 page) |
6 April 2009 | Appointment terminated director martin ryan (1 page) |
6 April 2009 | Appointment terminated director martin ryan (1 page) |
6 April 2009 | Appointment terminated director philip davies (1 page) |
23 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages) |
23 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
13 August 2008 | Ad 14/07/08\gbp si 2000000@10=20000000\gbp ic 1/20000001\ (2 pages) |
13 August 2008 | Ad 14/07/08\gbp si 2000000@10=20000000\gbp ic 1/20000001\ (2 pages) |
13 August 2008 | Nc inc already adjusted 10/07/08 (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Nc inc already adjusted 10/07/08 (2 pages) |
13 August 2008 | Resolutions
|
5 August 2008 | Director's change of particulars / stephen davies / 31/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / stephen davies / 31/07/2008 (1 page) |
31 July 2008 | Director appointed stephen arthur james davies (2 pages) |
31 July 2008 | Director appointed stephen arthur james davies (2 pages) |
9 July 2008 | Director appointed anthony robin fraser (2 pages) |
9 July 2008 | Director appointed simon charles hendy courtis (2 pages) |
9 July 2008 | Director appointed anthony robin fraser (2 pages) |
9 July 2008 | Director appointed simon charles hendy courtis (2 pages) |
30 May 2008 | Appointment terminated director john devine (1 page) |
30 May 2008 | Appointment terminated director john devine (1 page) |
14 May 2008 | Appointment terminated director david maloy (1 page) |
14 May 2008 | Appointment terminated director david maloy (1 page) |
23 April 2008 | Return made up to 19/03/08; full list of members (12 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (12 pages) |
18 April 2008 | Secretary appointed merrie faye witkin logged form (1 page) |
18 April 2008 | Secretary appointed merrie faye witkin logged form (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
11 April 2008 | Secretary appointed ms merrie faye witkin (1 page) |
11 April 2008 | Secretary appointed ms merrie faye witkin (1 page) |
25 March 2008 | Director appointed david maloy (2 pages) |
25 March 2008 | Director appointed david maloy (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
17 March 2008 | Director appointed jacques-philippe marson (2 pages) |
17 March 2008 | Director appointed jacques-philippe marson (2 pages) |
15 March 2008 | Director appointed philip james davies (2 pages) |
15 March 2008 | Director appointed derek andrew ross (2 pages) |
15 March 2008 | Director appointed philip james davies (2 pages) |
15 March 2008 | Director appointed derek andrew ross (2 pages) |
13 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
13 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
12 March 2008 | Director appointed martin john ryan (2 pages) |
12 March 2008 | Appointment terminated director richard nesson (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Director appointed edouard-francois de lencquesaing (2 pages) |
12 March 2008 | Director appointed martin john ryan (2 pages) |
12 March 2008 | Director appointed dr iain david saville (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Director appointed john devine (2 pages) |
12 March 2008 | Director appointed edouard-francois de lencquesaing (2 pages) |
12 March 2008 | Appointment terminated director robert mcgrail (2 pages) |
12 March 2008 | Director appointed andrew gelb (2 pages) |
12 March 2008 | Director appointed john devine (2 pages) |
12 March 2008 | Director appointed andrew gelb (2 pages) |
12 March 2008 | Director appointed james crabb (2 pages) |
12 March 2008 | Appointment terminated director robert mcgrail (2 pages) |
12 March 2008 | Director appointed james crabb (2 pages) |
12 March 2008 | Director appointed dr iain david saville (2 pages) |
12 March 2008 | Appointment terminated director richard nesson (2 pages) |
12 March 2008 | Director appointed neil martin (2 pages) |
12 March 2008 | Director appointed neil martin (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 21 holborn viaduct london EC1A 2DY (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 21 holborn viaduct london EC1A 2DY (1 page) |
8 May 2007 | Director resigned (1 page) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |