London
EC1M 6BB
Director Name | Mr Daniel Eric Billings |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-2 Charterhouse Mews London EC1M 6BB |
Secretary Name | Gradient Advisory Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2009(2 years after company formation) |
Appointment Duration | 14 years, 12 months |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Secretary Name | Wedbush Financial Services Llc (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 1000 Wilshire Blvd Los Angeles California 9007 |
Director Name | Glen Friedman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Willow Woods Trail Warren Nj United States |
Director Name | George Kellner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 117 East 78th Street New York United States |
Secretary Name | Glen Friedman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Willow Woods Trail Warren Nj United States |
Director Name | Mr Charles Patrick McSwiggan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2013) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 62 Maycross Avenue Morden Surrey SM4 4DA |
Director Name | Dominick Migliorato |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 956 Ionia Avenue Staten Island New York 10309 |
Director Name | Mr Shawn Thomas Keagy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Becket House 36 Old Jewry 4th Floor Upper Mezzanine London EC2R 8DD |
Director Name | Mr Peter Allman-Ward |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Talbot House 8 - 9 Talbot Court London EC3V 0BP |
Director Name | Mr Eric Dean Wedbush |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Paul Bernard Marcus |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Becket House 36 Old Jewry 4th Floor Upper Mezzanine London EC2R 8DD |
Director Name | Mr Christopher Damian Fay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Daniel Mark Simon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2016(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Registered Address | 1-2 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
29 October 2008 | Delivered on: 6 November 2008 Persons entitled: Jpmorgan Chase Bank, National Association, London Branch Classification: Deed of charge 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: All charged assets see image for full details. Outstanding |
---|
7 March 2024 | Termination of appointment of Christopher Damian Fay as a director on 31 January 2024 (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
3 September 2021 | Termination of appointment of Eric Dean Wedbush as a director on 16 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Daniel Eric Billings as a director on 16 August 2021 (2 pages) |
2 September 2021 | Appointment of Mr Gary Lance Wedbush as a director on 16 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Daniel Mark Simon as a director on 16 August 2021 (1 page) |
6 August 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
7 July 2021 | Full accounts made up to 30 June 2020 (18 pages) |
6 May 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
15 October 2020 | Notification of Jean Wedbush as a person with significant control on 5 January 2020 (2 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
15 October 2020 | Cessation of Edward Wedbush as a person with significant control on 5 January 2020 (1 page) |
6 May 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
27 February 2020 | Full accounts made up to 30 June 2019 (18 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
1 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
24 April 2019 | Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019 (1 page) |
23 April 2019 | Registered office address changed from Becket House 36 Old Jewry 4th Floor Upper Mezzanine London EC2R 8DD to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 23 April 2019 (1 page) |
21 December 2018 | Full accounts made up to 30 June 2018 (18 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
1 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
4 August 2016 | Appointment of Mr Daniel Mark Simon as a director on 12 May 2016 (2 pages) |
4 August 2016 | Appointment of Mr Daniel Mark Simon as a director on 12 May 2016 (2 pages) |
3 August 2016 | Satisfaction of charge 1 in full (1 page) |
3 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 March 2016 | Termination of appointment of Paul Bernard Marcus as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Bernard Marcus as a director on 24 March 2016 (1 page) |
24 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
3 March 2016 | Termination of appointment of Shawn Thomas Keagy as a director on 2 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Shawn Thomas Keagy as a director on 2 February 2016 (1 page) |
12 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (16 pages) |
13 October 2015 | Appointment of Mr Christopher Damian Fay as a director on 19 June 2015 (2 pages) |
13 October 2015 | Appointment of Mr Christopher Damian Fay as a director on 19 June 2015 (2 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
22 May 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 36 Old Jewry 4th Floor Upper Mezzanine London EC2R 8DD on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 36 Old Jewry 4th Floor Upper Mezzanine London EC2R 8DD on 22 May 2015 (1 page) |
22 May 2015 | Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page) |
22 May 2015 | Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page) |
22 May 2015 | Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Talbot House 8 - 9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on 2 February 2015 (1 page) |
28 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (17 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders
|
23 May 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
23 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders
|
23 May 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
5 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
24 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
24 October 2013 | Full accounts made up to 30 June 2013 (16 pages) |
4 July 2013 | Termination of appointment of Charles Mcswiggan as a director (1 page) |
4 July 2013 | Termination of appointment of Charles Mcswiggan as a director (1 page) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
9 January 2013 | Appointment of Mr Paul Bernard Marcus as a director (2 pages) |
9 January 2013 | Appointment of Mr Paul Bernard Marcus as a director (2 pages) |
3 January 2013 | Termination of appointment of Peter Allman-Ward as a director (1 page) |
3 January 2013 | Termination of appointment of Peter Allman-Ward as a director (1 page) |
6 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
6 September 2012 | Full accounts made up to 30 June 2012 (14 pages) |
12 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
12 June 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 14 December 2011
|
14 December 2011 | Appointment of Mr Eric Dean Wedbush as a director (2 pages) |
14 December 2011 | Appointment of Mr Peter Allman-Ward as a director (2 pages) |
14 December 2011 | Appointment of Mr Eric Dean Wedbush as a director (2 pages) |
14 December 2011 | Appointment of Mr Peter Allman-Ward as a director (2 pages) |
14 December 2011 | Appointment of Mr Shawn Thomas Keagy as a director (2 pages) |
14 December 2011 | Appointment of Mr Shawn Thomas Keagy as a director (2 pages) |
4 August 2011 | Termination of appointment of Dominick Migliorato as a director (1 page) |
4 August 2011 | Termination of appointment of Dominick Migliorato as a director (1 page) |
22 June 2011 | Company name changed kdc (uk) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Company name changed kdc (uk) LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Termination of appointment of George Kellner as a director (1 page) |
20 June 2011 | Termination of appointment of Glen Friedman as a director (1 page) |
20 June 2011 | Termination of appointment of Glen Friedman as a director (1 page) |
20 June 2011 | Termination of appointment of George Kellner as a director (1 page) |
1 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Registered office address changed from 140 Tabernacle Street Room 2a Second Floor London EC2A 4SD United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Registered office address changed from 140 Tabernacle Street Room 2a Second Floor London EC2A 4SD United Kingdom on 13 May 2011 (1 page) |
7 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
13 May 2010 | Director's details changed for Charles Patrick Mcswiggan on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Charles Patrick Mcswiggan on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for George Kellner on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Glen Friedman on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for George Kellner on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dominick Migliorato on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Glen Friedman on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Dominick Migliorato on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Glen Friedman on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for George Kellner on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Dominick Migliorato on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Cpa Audit Corporate Services Limited on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Cpa Audit Corporate Services Limited on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Charles Patrick Mcswiggan on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Cpa Audit Corporate Services Limited on 1 October 2009 (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 10 October 2009
|
23 September 2009 | Notice of res removing auditor (1 page) |
23 September 2009 | Notice of res removing auditor (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 140 tabernacle street room 2A second floor london EC2A (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 140 tabernacle street room 2A second floor london EC2A (1 page) |
28 August 2009 | Ad 01/08/09\gbp si 60000@1=60000\gbp ic 272600/332600\ (2 pages) |
28 August 2009 | Ad 01/08/09\gbp si 60000@1=60000\gbp ic 272600/332600\ (2 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Secretary appointed cpa audit corporate services LIMITED (2 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
18 May 2009 | Appointment terminated secretary glen friedman (1 page) |
18 May 2009 | Capitals not rolled up (2 pages) |
18 May 2009 | Appointment terminated secretary glen friedman (1 page) |
18 May 2009 | Secretary appointed cpa audit corporate services LIMITED (2 pages) |
18 May 2009 | Capitals not rolled up (2 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 November 2008 | Ad 07/11/08\eur si 800000@1=800000\eur ic 0/800000\ (2 pages) |
26 November 2008 | Nc inc already adjusted 07/11/08 (1 page) |
26 November 2008 | Nc inc already adjusted 07/11/08 (1 page) |
26 November 2008 | Memorandum and Articles of Association (22 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Memorandum and Articles of Association (22 pages) |
26 November 2008 | Ad 07/11/08\eur si 800000@1=800000\eur ic 0/800000\ (2 pages) |
26 November 2008 | Resolutions
|
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2008 | Director appointed dominick migliorato (2 pages) |
5 November 2008 | Director appointed dominick migliorato (2 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
1 May 2008 | Director appointed charles patrick mcswiggan (3 pages) |
1 May 2008 | Director appointed charles patrick mcswiggan (3 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Nc inc already adjusted 29/10/07 (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Nc inc already adjusted 29/10/07 (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Registered office changed on 05/11/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Memorandum and Articles of Association (5 pages) |
5 November 2007 | Memorandum and Articles of Association (5 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Resolutions
|
24 October 2007 | Company name changed ibis (1009) LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed ibis (1009) LIMITED\certificate issued on 24/10/07 (2 pages) |
17 April 2007 | Incorporation (40 pages) |
17 April 2007 | Incorporation (40 pages) |