London
W1G 7HZ
Director Name | Mr Wael Ballouk |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 09 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mr Stefano Malagoli |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Investment Professional |
Country of Residence | Italy |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mrs Francesca Roni |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Christine Mary Banstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle De Fenix 27 Montgo 416 Javea 03730 Spain |
Director Name | Ms Lisa Jane Barnard |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Whitehall Park London N19 3TN |
Director Name | Mrs Emma Victoria Capello |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pelham Place London SW6 2NQ |
Secretary Name | Christine Mary Banstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle De Fenix 27 Montgo 416 Javea 03730 Spain |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5th Floor, Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
Secretary Name | Mr Emilio Di Spiezio Sardo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Ms Christine Mary Banstead |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensleigh Salmons Road Effingham Surrey KT24 5QJ |
Secretary Name | Dr Michael Edward Comins |
---|---|
Status | Resigned |
Appointed | 31 October 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Website | theprivateclinic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33256500 |
Telephone region | London |
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
7.5m at £1 | B G Healthcare Holding Bv 98.36% Preference |
---|---|
11.8m at £0.01 | B G Healthcare Holding Bv 1.54% Ordinary A |
2.4k at £1 | Dr Michael Edward Comins 0.03% Ordinary C |
2.5k at £1 | Dr Michael Edward Comins 0.03% Ordinary G |
1.6k at £1 | Dr Michael Edward Comins 0.02% Ordinary B |
100k at £0.01 | Christine Mary Banstead 0.01% Ordinary A |
1000 at £0.01 | Christine Mary Banstead 0.00% Ordinary E |
24.2k at £0.01 | Christine Mary Banstead 0.00% Ordinary D |
1000 at £0.01 | Ruth Jakobsen 0.00% Ordinary H |
1000 at £0.01 | Valentina Petrone 0.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £13,712,966 |
Gross Profit | £7,582,871 |
Net Worth | £1,596,630 |
Cash | £1,498,480 |
Current Liabilities | £3,036,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 January 2017 | Delivered on: 25 January 2017 Persons entitled: Close Brothers Technology Services Limited Classification: A registered charge Outstanding |
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: St johns street manchester; 45 park square leeds; bristol 92C whiteladies road bristol: for further details of property charged please refer to the instrument. Outstanding |
12 January 2012 | Delivered on: 19 January 2012 Persons entitled: Radiospace Limited and Bridgepath Limited Classification: Legal charge Secured details: £55,000 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the tenant's interest in the deposit sum being the initial deposit sum any further sums to be deposited by the tenant in the deposit account and any accrued inters on such sums see image for full details. Outstanding |
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
---|---|
3 November 2020 | Confirmation statement made on 24 October 2020 with updates (8 pages) |
13 October 2020 | Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages) |
22 July 2020 | Termination of appointment of Marco Capello as a director on 22 July 2020 (1 page) |
5 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mr Marco Capello on 31 July 2019 (2 pages) |
1 August 2019 | Director's details changed for Mr Emilio Di Spiezio Sardo on 31 July 2019 (2 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
15 May 2019 | Resolutions
|
23 April 2019 | Resolutions
|
19 March 2019 | Resolutions
|
19 March 2019 | Memorandum and Articles of Association (42 pages) |
28 February 2019 | Satisfaction of charge 062934640002 in full (1 page) |
28 February 2019 | Registration of charge 062934640004, created on 27 February 2019 (54 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (42 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with updates (6 pages) |
30 July 2018 | Change of share class name or designation (2 pages) |
16 July 2018 | Resolutions
|
28 June 2018 | Confirmation statement made on 26 June 2018 with updates (8 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
30 May 2018 | Cessation of Bluegem General Partner Lp in Its Capacity as General Partner of Bluegem L.P. as a person with significant control on 30 May 2018 (1 page) |
30 May 2018 | Notification of Bluegem General Partner L.P. in Its Capacity as General Partner of Bluegem Secondary Lp as a person with significant control on 30 May 2018 (2 pages) |
22 May 2018 | Second filing of Confirmation Statement dated 26/06/2017 (5 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 18 July 2017
|
2 May 2018 | Resolutions
|
30 April 2018 | Resolutions
|
27 April 2018 | Change of details for Bluegem Gp Llp as a person with significant control on 12 March 2018 (2 pages) |
18 April 2018 | Second filing of Confirmation Statement dated 26/06/2017 (5 pages) |
16 April 2018 | Termination of appointment of Michael Edward Comins as a secretary on 13 April 2018 (1 page) |
16 April 2018 | Cessation of Bluegem Lp as a person with significant control on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Emilio Di Spiezio Sardo as a secretary on 13 April 2018 (1 page) |
16 April 2018 | Appointment of Burness Paull Llp as a secretary on 13 April 2018 (2 pages) |
12 March 2018 | Notification of Bluegem Gp Llp as a person with significant control on 12 March 2018 (2 pages) |
6 March 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
1 November 2017 | Memorandum and Articles of Association (43 pages) |
1 November 2017 | Memorandum and Articles of Association (43 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
8 July 2017 | Notification of Bluegem Lp as a person with significant control on 8 July 2017 (1 page) |
8 July 2017 | Confirmation statement made on 26 June 2017 with updates
|
8 July 2017 | Notification of Bluegem Lp as a person with significant control on 8 July 2017 (1 page) |
8 July 2017 | Confirmation statement made on 26 June 2017 with updates (7 pages) |
7 June 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
7 June 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
7 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
7 June 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
12 April 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
12 April 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
12 April 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
12 April 2017 | Cancellation of shares. Statement of capital on 23 December 2016
|
12 April 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Registration of charge 062934640003, created on 12 January 2017 (21 pages) |
25 January 2017 | Registration of charge 062934640003, created on 12 January 2017 (21 pages) |
11 January 2017 | Appointment of Dr. Michael Edward Comins as a secretary on 31 October 2016 (3 pages) |
11 January 2017 | Appointment of Dr. Michael Edward Comins as a secretary on 31 October 2016 (3 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
20 July 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
20 July 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
20 May 2016 | Director's details changed for Valentina Petrone on 1 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Director's details changed for Valentina Petrone on 1 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Registration of charge 062934640002, created on 18 March 2016 (58 pages) |
23 March 2016 | Registration of charge 062934640002, created on 18 March 2016 (58 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 March 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page) |
4 March 2015 | Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages) |
4 March 2015 | Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
21 November 2014 | Company name changed b g healthcare LIMITED\certificate issued on 21/11/14
|
21 November 2014 | Company name changed b g healthcare LIMITED\certificate issued on 21/11/14 (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
20 October 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
20 October 2014 | Resolutions
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (9 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (9 pages) |
4 July 2014 | Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Emilio Di Spiezio Sardo on 3 July 2014 (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Change of name notice (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
27 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Christine Mary Banstead on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Christine Mary Banstead on 27 June 2012 (2 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Solvency statement dated 30/12/11 (1 page) |
12 January 2012 | Statement by directors (1 page) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital on 12 January 2012
|
12 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
12 January 2012 | Resolutions
|
12 January 2012 | Solvency statement dated 30/12/11 (1 page) |
12 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
12 January 2012 | Statement of capital on 12 January 2012
|
12 January 2012 | Statement by directors (1 page) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
19 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
1 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
23 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
28 April 2011 | Resolutions
|
28 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
23 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
21 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Appointment of Christine Mary Banstead as a director (3 pages) |
10 February 2010 | Appointment of Christine Mary Banstead as a director (3 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 April 2009 | Ad 08/04/09\gbp si 1600@1=1600\gbp ic 8584451/8586051\ (2 pages) |
30 April 2009 | Statement of affairs (1 page) |
30 April 2009 | Ad 08/04/09\gbp si 1600@1=1600\gbp ic 8584451/8586051\ (2 pages) |
30 April 2009 | Statement of affairs (1 page) |
20 April 2009 | Nc inc already adjusted 08/04/09 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Ad 08/04/09\gbp si 2400@1=2400\gbp ic 8582051/8584451\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Ad 08/04/09\gbp si 2400@1=2400\gbp ic 8582051/8584451\ (2 pages) |
20 April 2009 | Nc inc already adjusted 08/04/09 (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
14 April 2009 | Ad 26/03/09-26/03/09\gbp si 4118000@1=4118000\gbp ic 1765051/5883051\ (2 pages) |
14 April 2009 | Ad 27/03/09-27/03/09\gbp si 2699000@1=2699000\gbp ic 5883051/8582051\ (2 pages) |
14 April 2009 | Ad 26/03/09-26/03/09\gbp si 4118000@1=4118000\gbp ic 1765051/5883051\ (2 pages) |
14 April 2009 | Ad 27/03/09-27/03/09\gbp si 2699000@1=2699000\gbp ic 5883051/8582051\ (2 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
22 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
22 September 2008 | Return made up to 26/06/08; full list of members (7 pages) |
17 September 2008 | Ad 31/01/08\gbp si 1765050@1=1765050\gbp ic 1/1765051\ (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Gbp nc 1000000/10000000\31/01/08 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Gbp nc 1000000/10000000\31/01/08 (1 page) |
17 September 2008 | Ad 31/01/08\gbp si 1765050@1=1765050\gbp ic 1/1765051\ (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: central point 45 beech street london EC2Y 8AD (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: central point 45 beech street london EC2Y 8AD (1 page) |
19 December 2007 | Director resigned (1 page) |
26 November 2007 | Company name changed illustrated london news LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed illustrated london news LIMITED\certificate issued on 26/11/07 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
24 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
26 June 2007 | Incorporation (13 pages) |
26 June 2007 | Incorporation (13 pages) |