London
E14 5AQ
Director Name | Ms Kimberley Major |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building, 30 South Colonnade Canary Wharf London Greater London E14 5EP |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 20 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David William Ian Craig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Senior Manager, Indirect Tax Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £72,599 |
Current Liabilities | £45,159,011 |
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 | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
11 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
18 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
17 May 2022 | Confirmation statement made on 11 April 2022 with updates (6 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
20 July 2021 | Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
1 June 2021 | Statement of capital following an allotment of shares on 1 June 2020
|
13 May 2021 | Confirmation statement made on 11 April 2021 with updates (6 pages) |
13 May 2021 | Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page) |
12 May 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
2 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 25 April 2020 with updates (6 pages) |
27 August 2020 | Statement of capital following an allotment of shares on 24 September 2019
|
27 August 2020 | Statement of capital following an allotment of shares on 18 November 2019
|
27 August 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
26 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
24 February 2020 | Change of details for Thomson Reuters Investment Holdings Limited as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page) |
21 November 2019 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
19 November 2019 | Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
26 November 2018 | Consolidation of shares on 15 November 2018 (6 pages) |
21 November 2018 | Resolutions
|
15 November 2018 | Solvency Statement dated 15/11/18 (2 pages) |
15 November 2018 | Resolutions
|
15 November 2018 | Statement by Directors (2 pages) |
15 November 2018 | Statement of capital on 15 November 2018
|
5 November 2018 | Second filing for the termination of Peter Thorn as a director (4 pages) |
22 October 2018 | Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages) |
22 October 2018 | Termination of appointment of Peter Thorn as a director on 14 September 2018 (1 page) |
22 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018
|
24 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
26 April 2018 | Change of details for Thomson Reuters Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (42 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (42 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (69 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (69 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages) |
10 May 2016 | Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
13 October 2014 | Second filing of SH01 previously delivered to Companies House
|
13 October 2014 | Second filing of SH01 previously delivered to Companies House
|
26 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 January 2014 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
22 January 2014 | Appointment of Mr Peter Thorn as a director (2 pages) |
22 January 2014 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
22 January 2014 | Appointment of Mr Peter Thorn as a director (2 pages) |
21 January 2014 | Termination of appointment of David Craig as a director (1 page) |
21 January 2014 | Termination of appointment of David Craig as a director (1 page) |
21 January 2014 | Termination of appointment of Darryl Clarke as a director (1 page) |
21 January 2014 | Termination of appointment of Darryl Clarke as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Appointment of Mr David William Ian Craig as a director (2 pages) |
20 January 2012 | Termination of appointment of Peter Thorn as a director (1 page) |
20 January 2012 | Appointment of Mr David William Ian Craig as a director (2 pages) |
20 January 2012 | Termination of appointment of Peter Thorn as a director (1 page) |
18 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
18 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
22 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
6 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
6 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
26 April 2010 | Sub-division of shares on 29 March 2010 (11 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Sub-division of shares on 29 March 2010 (11 pages) |
26 April 2010 | Sub-division of shares on 29 March 2010 (8 pages) |
26 April 2010 | Sub-division of shares on 29 March 2010 (8 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Change of share class name or designation (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Change of share class name or designation (2 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (10 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
8 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
8 January 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
16 December 2009 | Appointment of Nicholas David Harding as a director (2 pages) |
16 December 2009 | Appointment of Nicholas David Harding as a director (2 pages) |
16 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
16 December 2009 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG United Kingdom on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG United Kingdom on 27 November 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 September 2009 | Ad 03/09/09\gbp si 8400@5=42000\gbp ic 76891.54/118891.54\ (2 pages) |
7 September 2009 | Ad 03/09/09\gbp si 8400@5=42000\gbp ic 76891.54/118891.54\ (2 pages) |
11 August 2009 | Nc inc already adjusted 06/08/09 (1 page) |
11 August 2009 | Nc inc already adjusted 06/08/09 (1 page) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
26 May 2009 | Full accounts made up to 2 May 2008 (14 pages) |
26 May 2009 | Full accounts made up to 2 May 2008 (14 pages) |
26 May 2009 | Full accounts made up to 2 May 2008 (14 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
21 December 2008 | Statement of affairs (13 pages) |
21 December 2008 | Ad 09/12/08\gbp si [email protected]=33.7\gbp ic 46578.87/46612.57\ (2 pages) |
21 December 2008 | Statement of affairs (13 pages) |
21 December 2008 | Ad 09/12/08\gbp si [email protected]=33.7\gbp ic 46578.87/46612.57\ (2 pages) |
8 December 2008 | Statement of affairs (13 pages) |
8 December 2008 | Ad 21/11/08\gbp si [email protected]=22.44\gbp ic 46556.43/46578.87\ (19 pages) |
8 December 2008 | Ad 21/11/08\gbp si [email protected]=22.44\gbp ic 46556.43/46578.87\ (19 pages) |
8 December 2008 | Statement of affairs (13 pages) |
27 November 2008 | Statement of affairs (13 pages) |
27 November 2008 | Statement of affairs (13 pages) |
27 November 2008 | Ad 14/11/08-14/11/08\gbp si [email protected]=2.91\gbp ic 46553.52/46556.43\ (5 pages) |
27 November 2008 | Ad 14/11/08-14/11/08\gbp si [email protected]=2.91\gbp ic 46553.52/46556.43\ (5 pages) |
18 November 2008 | Appointment terminated director corrina cooper (1 page) |
18 November 2008 | Appointment terminated director corrina cooper (1 page) |
14 November 2008 | Statement of affairs (13 pages) |
14 November 2008 | Ad 31/10/08-07/11/08\gbp si [email protected]=7.77\gbp ic 46545.75/46553.52\ (7 pages) |
14 November 2008 | Statement of affairs (13 pages) |
14 November 2008 | Ad 31/10/08-07/11/08\gbp si [email protected]=7.77\gbp ic 46545.75/46553.52\ (7 pages) |
3 November 2008 | Ad 24/10/08\gbp si [email protected]=0.51\gbp ic 46545.24/46545.75\ (4 pages) |
3 November 2008 | Ad 24/10/08\gbp si [email protected]=0.51\gbp ic 46545.24/46545.75\ (4 pages) |
29 October 2008 | Ad 10/10/08-17/10/08\gbp si [email protected]=18.25\gbp ic 46526.99/46545.24\ (29 pages) |
29 October 2008 | Ad 10/10/08-17/10/08\gbp si [email protected]=18.25\gbp ic 46526.99/46545.24\ (29 pages) |
17 October 2008 | Statement of affairs (13 pages) |
17 October 2008 | Ad 26/09/08-03/10/08\gbp si [email protected]=17.47\gbp ic 46509.52/46526.99\ (37 pages) |
17 October 2008 | Statement of affairs (13 pages) |
17 October 2008 | Ad 26/09/08-03/10/08\gbp si [email protected]=17.47\gbp ic 46509.52/46526.99\ (37 pages) |
16 October 2008 | Accounting reference date shortened from 02/05/2009 to 31/12/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 02/05/2009 to 31/12/2008 (1 page) |
2 October 2008 | Ad 12/09/08-19/09/08\gbp si [email protected]=21.74\gbp ic 46487.78/46509.52\ (55 pages) |
2 October 2008 | Ad 12/09/08-19/09/08\gbp si [email protected]=21.74\gbp ic 46487.78/46509.52\ (55 pages) |
16 September 2008 | Ad 29/08/08-05/09/08\gbp si [email protected]=14.63\gbp ic 46473.15/46487.78\ (26 pages) |
16 September 2008 | Statement of affairs (13 pages) |
16 September 2008 | Statement of affairs (13 pages) |
16 September 2008 | Ad 29/08/08-05/09/08\gbp si [email protected]=14.63\gbp ic 46473.15/46487.78\ (26 pages) |
9 September 2008 | Statement of affairs (13 pages) |
9 September 2008 | Statement of affairs (13 pages) |
9 September 2008 | Ad 15/08/08-22/08/08\gbp si [email protected]=21.5\gbp ic 46451.65/46473.15\ (37 pages) |
9 September 2008 | Ad 15/08/08-22/08/08\gbp si [email protected]=21.5\gbp ic 46451.65/46473.15\ (37 pages) |
20 August 2008 | Ad 08/08/08\gbp si [email protected]=3.15\gbp ic 46448.5/46451.65\ (9 pages) |
20 August 2008 | Statement of affairs (13 pages) |
20 August 2008 | Statement of affairs (13 pages) |
20 August 2008 | Ad 08/08/08\gbp si [email protected]=3.15\gbp ic 46448.5/46451.65\ (9 pages) |
15 August 2008 | Court order - reduction of share capital (3 pages) |
15 August 2008 | Court order - reduction of share capital (3 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
15 August 2008 | Certificate - reduction of share capital (1 page) |
15 August 2008 | Certificate - reduction of share capital (1 page) |
8 August 2008 | Ad 01/08/08\gbp si [email protected]=3.3\gbp ic 5588071290.73/5588071294.03\ (9 pages) |
8 August 2008 | Statement of affairs (13 pages) |
8 August 2008 | Ad 01/08/08\gbp si [email protected]=3.3\gbp ic 5588071290.73/5588071294.03\ (9 pages) |
8 August 2008 | Statement of affairs (13 pages) |
6 August 2008 | Ad 04/07/08\gbp si [email protected]=5.21\gbp ic 5588071285.52/5588071290.73\ (12 pages) |
6 August 2008 | Ad 04/07/08\gbp si [email protected]=5.21\gbp ic 5588071285.52/5588071290.73\ (12 pages) |
1 August 2008 | Ad 25/07/08\gbp si [email protected]=12.87\gbp ic 5588071272.65/5588071285.52\ (23 pages) |
1 August 2008 | Ad 25/07/08\gbp si [email protected]=12.87\gbp ic 5588071272.65/5588071285.52\ (23 pages) |
28 July 2008 | Ad 18/07/08\gbp si [email protected]=3.74\gbp ic 5588071268.91/5588071272.65\ (23 pages) |
28 July 2008 | Ad 18/07/08\gbp si [email protected]=3.74\gbp ic 5588071268.91/5588071272.65\ (23 pages) |
24 July 2008 | Ad 11/07/08\gbp si [email protected]=3.78\gbp ic 5588071265.13/5588071268.91\ (10 pages) |
24 July 2008 | Ad 11/07/08\gbp si [email protected]=3.78\gbp ic 5588071265.13/5588071268.91\ (10 pages) |
24 July 2008 | Statement of affairs (13 pages) |
24 July 2008 | Statement of affairs (13 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Nc inc already adjusted 02/07/08 (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Ad 02/07/08\gbp si 5588@1000000=5588000000\gbp ic 71265.13/5588071265.13\ (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Nc inc already adjusted 02/07/08 (1 page) |
16 July 2008 | Ad 02/07/08\gbp si 5588@1000000=5588000000\gbp ic 71265.13/5588071265.13\ (2 pages) |
11 July 2008 | Ad 27/06/08\gbp si [email protected]=14.12\gbp ic 71251.01/71265.13\ (14 pages) |
11 July 2008 | Ad 27/06/08\gbp si [email protected]=14.12\gbp ic 71251.01/71265.13\ (14 pages) |
11 July 2008 | Statement of affairs (13 pages) |
11 July 2008 | Statement of affairs (13 pages) |
9 July 2008 | Ad 30/06/08\gbp si [email protected]=9864.82\gbp ic 61386.19/71251.01\ (2 pages) |
9 July 2008 | Statement of affairs (6 pages) |
9 July 2008 | Ad 30/06/08\gbp si [email protected]=9864.82\gbp ic 61386.19/71251.01\ (2 pages) |
9 July 2008 | Statement of affairs (6 pages) |
7 July 2008 | Ad 13/06/08\gbp si [email protected]=10.42\gbp ic 61375.77/61386.19\ (27 pages) |
7 July 2008 | Ad 13/06/08\gbp si [email protected]=10.42\gbp ic 61375.77/61386.19\ (27 pages) |
7 July 2008 | Ad 20/06/08\gbp si [email protected]=161\gbp ic 61214.77/61375.77\ (27 pages) |
7 July 2008 | Ad 20/06/08\gbp si [email protected]=161\gbp ic 61214.77/61375.77\ (27 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
17 June 2008 | Ad 06/06/08\gbp si [email protected]=1361.25\gbp ic 59853.52/61214.77\ (13 pages) |
17 June 2008 | Ad 30/05/08\gbp si [email protected]=920.25\gbp ic 58933.27/59853.52\ (15 pages) |
17 June 2008 | Ad 23/05/08\gbp si [email protected]=3111.65\gbp ic 55821.62/58933.27\ (14 pages) |
17 June 2008 | Ad 30/05/08\gbp si [email protected]=920.25\gbp ic 58933.27/59853.52\ (15 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Ad 06/06/08\gbp si [email protected]=1361.25\gbp ic 59853.52/61214.77\ (13 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Ad 23/05/08\gbp si [email protected]=3111.65\gbp ic 55821.62/58933.27\ (14 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Ad 16/05/08\gbp si [email protected]=1407.19\gbp ic 54414.43/55821.62\ (17 pages) |
17 June 2008 | Particulars of contract relating to shares (2 pages) |
17 June 2008 | Ad 16/05/08\gbp si [email protected]=1407.19\gbp ic 54414.43/55821.62\ (17 pages) |
10 June 2008 | Location of register of members (non legible) (1 page) |
10 June 2008 | Location of register of members (non legible) (1 page) |
2 June 2008 | Director appointed nigel john william brockmann (3 pages) |
2 June 2008 | Director appointed nigel john william brockmann (3 pages) |
15 May 2008 | Ad 02/05/08\gbp si [email protected]=5364.9\gbp ic 49049.53/54414.43\ (88 pages) |
15 May 2008 | Ad 09/05/08\gbp si [email protected]=1990.56\gbp ic 47058.97/49049.53\ (24 pages) |
15 May 2008 | Ad 09/05/08\gbp si [email protected]=1990.56\gbp ic 47058.97/49049.53\ (24 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 May 2008 | Ad 02/05/08\gbp si [email protected]=5364.9\gbp ic 49049.53/54414.43\ (88 pages) |
13 May 2008 | Accounting reference date shortened from 31/12/2008 to 02/05/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/12/2008 to 02/05/2008 (1 page) |
9 May 2008 | Ad 18/04/08\gbp si [email protected]=7154.38\gbp ic 39904.59/47058.97\ (2 pages) |
9 May 2008 | Statement of affairs (6 pages) |
9 May 2008 | Statement of affairs (6 pages) |
9 May 2008 | Ad 18/04/08\gbp si [email protected]=7154.38\gbp ic 39904.59/47058.97\ (2 pages) |
8 May 2008 | Ad 25/04/08\gbp si [email protected]=2772.88\gbp ic 37131.71/39904.59\ (12 pages) |
8 May 2008 | Ad 25/04/08\gbp si [email protected]=2772.88\gbp ic 37131.71/39904.59\ (12 pages) |
21 April 2008 | Ad 17/04/08\gbp si [email protected]=12131.71\gbp ic 25000/37131.71\ (2 pages) |
21 April 2008 | Ad 17/04/08\gbp si [email protected]=12131.71\gbp ic 25000/37131.71\ (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from, first floor the quadrangle, 180 wardour street, london, W14 4YG (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from, first floor the quadrangle, 180 wardour street, london, W14 4YG (1 page) |
11 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
3 April 2008 | Ad 31/03/08\gbp si 4999@5=24995\gbp ic 5/25000\ (2 pages) |
3 April 2008 | Ad 31/03/08\gbp si 4999@5=24995\gbp ic 5/25000\ (2 pages) |
13 March 2008 | Memorandum and Articles of Association (4 pages) |
13 March 2008 | Memorandum and Articles of Association (4 pages) |
10 March 2008 | Conso (1 page) |
10 March 2008 | Nc inc already adjusted 28/02/08 (2 pages) |
10 March 2008 | Ad 28/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
10 March 2008 | Ad 28/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
10 March 2008 | Memorandum and Articles of Association (76 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Memorandum and Articles of Association (76 pages) |
10 March 2008 | Nc inc already adjusted 28/02/08 (2 pages) |
10 March 2008 | Conso (1 page) |
10 March 2008 | Resolutions
|
13 February 2008 | Company name changed thomorg 2007 LIMITED\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed thomorg 2007 LIMITED\certificate issued on 13/02/08 (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
27 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 August 2007 | Company name changed alnery no. 2709 LIMITED\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed alnery no. 2709 LIMITED\certificate issued on 15/08/07 (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: one bishops square, london, E1 6AO (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: one bishops square, london, E1 6AO (1 page) |
18 July 2007 | New director appointed (6 pages) |
18 July 2007 | New director appointed (6 pages) |
18 July 2007 | New director appointed (7 pages) |
18 July 2007 | New director appointed (7 pages) |
18 July 2007 | New director appointed (6 pages) |
18 July 2007 | New director appointed (6 pages) |
18 July 2007 | New secretary appointed;new director appointed (7 pages) |
18 July 2007 | New secretary appointed;new director appointed (7 pages) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |