Company NameWedbush Europe Ltd
DirectorsGary Lance Wedbush and Daniel Eric Billings
Company StatusActive
Company Number06215634
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NamesIbis (1009) Limited and KDC (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gary Lance Wedbush
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-2 Charterhouse Mews
London
EC1M 6BB
Director NameMr Daniel Eric Billings
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-2 Charterhouse Mews
London
EC1M 6BB
Secretary NameGradient Advisory Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 May 2009(2 years after company formation)
Appointment Duration14 years, 12 months
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Secretary NameWedbush Financial Services Llc (Corporation)
StatusCurrent
Appointed01 February 2024(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address1000 Wilshire Blvd
Los Angeles
California
9007
Director NameGlen Friedman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Willow Woods Trail
Warren
Nj
United States
Director NameGeorge Kellner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address117 East 78th Street
New York
United States
Secretary NameGlen Friedman
NationalityAmerican
StatusResigned
Appointed29 October 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Willow Woods Trail
Warren
Nj
United States
Director NameMr Charles Patrick McSwiggan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address62 Maycross Avenue
Morden
Surrey
SM4 4DA
Director NameDominick Migliorato
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address956 Ionia Avenue
Staten Island
New York
10309
Director NameMr Shawn Thomas Keagy
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBecket House 36 Old Jewry
4th Floor Upper Mezzanine
London
EC2R 8DD
Director NameMr Peter Allman-Ward
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTalbot House 8 - 9 Talbot Court
London
EC3V 0BP
Director NameMr Eric Dean Wedbush
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2011(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Paul Bernard Marcus
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2013(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBecket House 36 Old Jewry
4th Floor Upper Mezzanine
London
EC2R 8DD
Director NameMr Christopher Damian Fay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameMr Daniel Mark Simon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2016(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, Nicholas House 3 Laurence Pountney Hill
London
EC4R 0EU
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Location

Registered Address1-2 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

29 October 2008Delivered 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

Filing History

7 March 2024Termination of appointment of Christopher Damian Fay as a director on 31 January 2024 (1 page)
3 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 May 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 September 2021Termination of appointment of Eric Dean Wedbush as a director on 16 August 2021 (1 page)
3 September 2021Appointment of Mr Daniel Eric Billings as a director on 16 August 2021 (2 pages)
2 September 2021Appointment of Mr Gary Lance Wedbush as a director on 16 August 2021 (2 pages)
2 September 2021Termination of appointment of Daniel Mark Simon as a director on 16 August 2021 (1 page)
6 August 2021Statement of capital following an allotment of shares on 30 June 2021
  • EUR 800,000
  • GBP 2,252,377
(3 pages)
7 July 2021Full accounts made up to 30 June 2020 (18 pages)
6 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
15 October 2020Notification of Jean Wedbush as a person with significant control on 5 January 2020 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • EUR 800,000
  • GBP 2,180,199
(3 pages)
15 October 2020Cessation of Edward Wedbush as a person with significant control on 5 January 2020 (1 page)
6 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
27 February 2020Full accounts made up to 30 June 2019 (18 pages)
24 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • EUR 800,000
  • GBP 2,099,949
(3 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
26 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • EUR 800,000
  • GBP 2,018,924
(3 pages)
24 April 2019Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019 (1 page)
23 April 2019Registered 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 2018Full accounts made up to 30 June 2018 (18 pages)
24 September 2018Statement of capital following an allotment of shares on 30 June 2018
  • EUR 800,000
  • GBP 1,942,848
(3 pages)
26 June 2018Statement of capital following an allotment of shares on 31 December 2017
  • EUR 800,000
  • GBP 1,869,917
(3 pages)
1 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
22 March 2018Full accounts made up to 30 June 2017 (18 pages)
29 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • EUR 800,000
  • GBP 1,796,161
(3 pages)
29 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • EUR 800,000
  • GBP 1,796,161
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 800,000
  • GBP 1,756,161
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • EUR 800,000
  • GBP 1,756,161
(3 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
4 August 2016Appointment of Mr Daniel Mark Simon as a director on 12 May 2016 (2 pages)
4 August 2016Appointment of Mr Daniel Mark Simon as a director on 12 May 2016 (2 pages)
3 August 2016Satisfaction of charge 1 in full (1 page)
3 August 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • EUR 800,000
  • GBP 1,681,161
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • EUR 800,000
  • GBP 1,681,161
(3 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • EUR 800,000
  • GBP 1,605,861
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • EUR 800,000
  • GBP 1,605,861
(5 pages)
24 March 2016Termination of appointment of Paul Bernard Marcus as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Bernard Marcus as a director on 24 March 2016 (1 page)
24 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • EUR 800,000
  • GBP 1,605,861
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • EUR 800,000
  • GBP 1,605,861
(3 pages)
3 March 2016Termination of appointment of Shawn Thomas Keagy as a director on 2 February 2016 (1 page)
3 March 2016Termination of appointment of Shawn Thomas Keagy as a director on 2 February 2016 (1 page)
12 November 2015Full accounts made up to 30 June 2015 (16 pages)
12 November 2015Full accounts made up to 30 June 2015 (16 pages)
13 October 2015Appointment of Mr Christopher Damian Fay as a director on 19 June 2015 (2 pages)
13 October 2015Appointment of Mr Christopher Damian Fay as a director on 19 June 2015 (2 pages)
10 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • EUR 800,000
  • GBP 1,534,055
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • EUR 800,000
  • GBP 1,534,055
(3 pages)
22 May 2015Registered 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 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • EUR 800,000
  • GBP 1,439,055
(5 pages)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • EUR 800,000
  • GBP 1,439,055
(5 pages)
22 May 2015Registered 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 2015Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page)
22 May 2015Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page)
22 May 2015Secretary's details changed for Cpa Audit Corporate Services Limited on 1 February 2015 (1 page)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 30 June 2014 (17 pages)
28 October 2014Full accounts made up to 30 June 2014 (17 pages)
7 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • EUR 800,000
  • GBP 1,439,055
(3 pages)
7 August 2014Statement of capital following an allotment of shares on 30 June 2014
  • EUR 800,000
  • GBP 1,439,055
(3 pages)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(5 pages)
23 May 2014All of the property or undertaking has been released from charge 1 (1 page)
23 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
(5 pages)
23 May 2014All of the property or undertaking has been released from charge 1 (1 page)
5 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • EUR 800,000
  • GBP 1,350,960
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • EUR 800,000
  • GBP 1,350,960
(3 pages)
24 October 2013Full accounts made up to 30 June 2013 (16 pages)
24 October 2013Full accounts made up to 30 June 2013 (16 pages)
4 July 2013Termination of appointment of Charles Mcswiggan as a director (1 page)
4 July 2013Termination of appointment of Charles Mcswiggan as a director (1 page)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
6 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • EUR 800,000
  • GBP 1,248,410
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • EUR 800,000
  • GBP 1,248,410
(3 pages)
9 January 2013Appointment of Mr Paul Bernard Marcus as a director (2 pages)
9 January 2013Appointment of Mr Paul Bernard Marcus as a director (2 pages)
3 January 2013Termination of appointment of Peter Allman-Ward as a director (1 page)
3 January 2013Termination of appointment of Peter Allman-Ward as a director (1 page)
6 September 2012Full accounts made up to 30 June 2012 (14 pages)
6 September 2012Full accounts made up to 30 June 2012 (14 pages)
12 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
12 June 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
9 May 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Full accounts made up to 31 December 2011 (15 pages)
20 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • EUR 800,000
  • GBP 1,093,217
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • EUR 800,000
  • GBP 1,093,217
(3 pages)
14 December 2011Appointment of Mr Eric Dean Wedbush as a director (2 pages)
14 December 2011Appointment of Mr Peter Allman-Ward as a director (2 pages)
14 December 2011Appointment of Mr Eric Dean Wedbush as a director (2 pages)
14 December 2011Appointment of Mr Peter Allman-Ward as a director (2 pages)
14 December 2011Appointment of Mr Shawn Thomas Keagy as a director (2 pages)
14 December 2011Appointment of Mr Shawn Thomas Keagy as a director (2 pages)
4 August 2011Termination of appointment of Dominick Migliorato as a director (1 page)
4 August 2011Termination of appointment of Dominick Migliorato as a director (1 page)
22 June 2011Company name changed kdc (uk) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed kdc (uk) LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
(2 pages)
22 June 2011Change of name notice (2 pages)
20 June 2011Termination of appointment of George Kellner as a director (1 page)
20 June 2011Termination of appointment of Glen Friedman as a director (1 page)
20 June 2011Termination of appointment of Glen Friedman as a director (1 page)
20 June 2011Termination of appointment of George Kellner as a director (1 page)
1 June 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
13 May 2011Registered office address changed from 140 Tabernacle Street Room 2a Second Floor London EC2A 4SD United Kingdom on 13 May 2011 (1 page)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (8 pages)
13 May 2011Registered office address changed from 140 Tabernacle Street Room 2a Second Floor London EC2A 4SD United Kingdom on 13 May 2011 (1 page)
7 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • EUR 800,000
  • GBP 943,100
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • EUR 800,000
  • GBP 943,100
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 933,881
  • EUR 800,000
(3 pages)
24 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 933,881
  • EUR 800,000
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 927,226
(3 pages)
23 November 2010Statement of capital following an allotment of shares on 31 October 2010
  • GBP 927,226
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • EUR 800,000
  • GBP 907,726
(3 pages)
19 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • EUR 800,000
  • GBP 907,726
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 838,616
(3 pages)
20 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 838,616
(3 pages)
29 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • EUR 800,000
  • GBP 808,949
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • EUR 800,000
  • GBP 808,949
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 799,784
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 799,784
(2 pages)
13 May 2010Director's details changed for Charles Patrick Mcswiggan on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Charles Patrick Mcswiggan on 1 October 2009 (2 pages)
13 May 2010Director's details changed for George Kellner on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Glen Friedman on 1 October 2009 (2 pages)
13 May 2010Director's details changed for George Kellner on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Dominick Migliorato on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Glen Friedman on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Dominick Migliorato on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Glen Friedman on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for George Kellner on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Dominick Migliorato on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Cpa Audit Corporate Services Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Cpa Audit Corporate Services Limited on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Charles Patrick Mcswiggan on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Cpa Audit Corporate Services Limited on 1 October 2009 (2 pages)
7 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 772,145
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 772,145
(2 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
16 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 680,485
  • EUR 800,000
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 452,601
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 452,601
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 680,485
  • EUR 800,000
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 662,001
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 662,001
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 452,601
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 452,601
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 332,600
  • EUR 800,000
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 332,600
  • EUR 800,000
(2 pages)
23 September 2009Notice of res removing auditor (1 page)
23 September 2009Notice of res removing auditor (1 page)
18 September 2009Registered office changed on 18/09/2009 from 140 tabernacle street room 2A second floor london EC2A (1 page)
18 September 2009Registered office changed on 18/09/2009 from 140 tabernacle street room 2A second floor london EC2A (1 page)
28 August 2009Ad 01/08/09\gbp si 60000@1=60000\gbp ic 272600/332600\ (2 pages)
28 August 2009Ad 01/08/09\gbp si 60000@1=60000\gbp ic 272600/332600\ (2 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Secretary appointed cpa audit corporate services LIMITED (2 pages)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Return made up to 17/04/09; full list of members (6 pages)
18 May 2009Return made up to 17/04/09; full list of members (6 pages)
18 May 2009Appointment terminated secretary glen friedman (1 page)
18 May 2009Capitals not rolled up (2 pages)
18 May 2009Appointment terminated secretary glen friedman (1 page)
18 May 2009Secretary appointed cpa audit corporate services LIMITED (2 pages)
18 May 2009Capitals not rolled up (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
26 November 2008Ad 07/11/08\eur si 800000@1=800000\eur ic 0/800000\ (2 pages)
26 November 2008Nc inc already adjusted 07/11/08 (1 page)
26 November 2008Nc inc already adjusted 07/11/08 (1 page)
26 November 2008Memorandum and Articles of Association (22 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2008Memorandum and Articles of Association (22 pages)
26 November 2008Ad 07/11/08\eur si 800000@1=800000\eur ic 0/800000\ (2 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2008Director appointed dominick migliorato (2 pages)
5 November 2008Director appointed dominick migliorato (2 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
15 May 2008Return made up to 17/04/08; full list of members (3 pages)
1 May 2008Director appointed charles patrick mcswiggan (3 pages)
1 May 2008Director appointed charles patrick mcswiggan (3 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Nc inc already adjusted 29/10/07 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Nc inc already adjusted 29/10/07 (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2007Registered office changed on 05/11/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Memorandum and Articles of Association (5 pages)
5 November 2007Memorandum and Articles of Association (5 pages)
5 November 2007Director resigned (1 page)
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Company name changed ibis (1009) LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed ibis (1009) LIMITED\certificate issued on 24/10/07 (2 pages)
17 April 2007Incorporation (40 pages)
17 April 2007Incorporation (40 pages)