Company NameGoldman Sachs Strategic Investments (U.K.) Limited
Company StatusDissolved
Company Number06344117
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)
Previous NameHackremco (No. 2513) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed19 July 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Carolyne Jane Hodkin
StatusClosed
Appointed22 February 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameChristopher William Dalby Pawson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameNicholas Paul Le Cuirot Crapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(1 month after company formation)
Appointment Duration4 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameNola Jean Brown
NationalityBritish
StatusResigned
Appointed18 September 2007(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressC/O Peterborough Court
133 Fleet Street
London
EC4Y 2BB
Secretary NameMia Renade Harding
NationalityBritish
StatusResigned
Appointed05 October 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 July 2008)
RoleCompany Director
Correspondence AddressGoldman Sachs International
Peterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameAmol Sagun Naik
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 24 April 2008)
RoleInternational Treasurer
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameMark Anthony Allen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed08 April 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 2013)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Richard Housden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2016)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Winta Jarvis
StatusResigned
Appointed11 August 2008(12 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2011)
RoleCompany Director
Correspondence AddressPeterboruugh Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Paul Gerard Christensen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Matthew Timothy Arnold
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 November 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Robert Jan Markwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Rana Yared
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2017(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitegs.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

312.3m at $1Goldman Sachs International Holdings Llc
100.00%
Redeemable
1 at £1Goldman Sachs International Holdings Llc
0.00%
Ordinary

Financials

Year2014
Turnover£21,183,733
Net Worth£27,746,088
Current Liabilities£1,234,568

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2020Full accounts made up to 31 December 2019 (22 pages)
3 September 2020Termination of appointment of Robert Jan Markwick as a director on 31 December 2019 (1 page)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Rana Yared as a director on 13 March 2020 (1 page)
29 April 2020Appointment of Christopher William Dalby Pawson as a director on 23 April 2020 (2 pages)
21 October 2019Full accounts made up to 31 December 2018 (24 pages)
18 September 2019Director's details changed for Mr Robert Jan Markwick on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page)
13 September 2019Director's details changed for Ms. Rana Yared on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Ms. Rana Yared on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
22 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 January 2017Appointment of Ms. Rana Yared as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Ms. Rana Yared as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Michael Richard Housden as a director on 14 December 2016 (1 page)
10 January 2017Termination of appointment of Michael Richard Housden as a director on 14 December 2016 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Full accounts made up to 31 December 2015 (22 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
  • USD 258,282,009
(7 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
  • USD 258,282,009
(7 pages)
1 March 2016Statement of capital on 29 December 2015
  • USD 258,282,009
  • GBP 1
(5 pages)
1 March 2016Statement of capital on 29 December 2015
  • USD 258,282,009
  • GBP 1
(5 pages)
25 February 2016Appointment of Mr Robert Jan Markwick as a director on 25 November 2015 (2 pages)
25 February 2016Appointment of Mr Robert Jan Markwick as a director on 25 November 2015 (2 pages)
17 December 2015Termination of appointment of Matthew Timothy Arnold as a director on 24 November 2015 (1 page)
17 December 2015Termination of appointment of Matthew Timothy Arnold as a director on 24 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
  • USD 312,282,009
(7 pages)
1 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
  • USD 312,282,009
(7 pages)
30 April 2015Appointment of Mr Matthew Timothy Arnold as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Mr Matthew Timothy Arnold as a director on 29 April 2015 (2 pages)
6 March 2015Termination of appointment of Paul Gerard Christensen as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Paul Gerard Christensen as a director on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Paul Gerard Christensen as a director on 5 March 2015 (1 page)
11 November 2014Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
  • USD 312,282,009
(8 pages)
2 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
  • USD 312,282,009
(8 pages)
9 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
9 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
15 October 2013Full accounts made up to 30 November 2012 (11 pages)
15 October 2013Full accounts made up to 30 November 2012 (11 pages)
9 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
9 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
9 October 2013Termination of appointment of James Charnley as a director (1 page)
9 October 2013Termination of appointment of James Charnley as a director (1 page)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
  • USD 312,282,009
(8 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
  • USD 312,282,009
(8 pages)
31 May 2013Appointment of Mr Paul Gerard Christensen as a director (2 pages)
31 May 2013Appointment of Mr Paul Gerard Christensen as a director (2 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (18 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 August 2012 (18 pages)
31 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/12/2012
(6 pages)
31 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/12/2012
(6 pages)
25 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1
  • USD 300,282,009
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 1
  • USD 310,400,000
  • ANNOTATION A second filed SH01 was registered on 31/01/2013
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 1
  • USD 310,400,000
  • ANNOTATION A second filed SH01 was registered on 31/01/2013
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1
  • USD 300,282,009
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1
  • USD 300,282,009
(4 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013
(8 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013
(8 pages)
8 August 2012Full accounts made up to 30 November 2011 (11 pages)
8 August 2012Full accounts made up to 30 November 2011 (11 pages)
13 February 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 1
  • USD 298,400,000
(4 pages)
13 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 1
  • USD 298,400,000
(4 pages)
13 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2011Annual return made up to 15 August 2011 (15 pages)
12 September 2011Annual return made up to 15 August 2011 (15 pages)
2 September 2011Full accounts made up to 30 November 2010 (11 pages)
2 September 2011Full accounts made up to 30 November 2010 (11 pages)
24 March 2011Appointment of a secretary (3 pages)
24 March 2011Appointment of a secretary (3 pages)
22 March 2011Appointment of Mark Pearce as a secretary (3 pages)
22 March 2011Appointment of Mark Pearce as a secretary (3 pages)
17 February 2011Termination of appointment of Winta Jarvis as a secretary (2 pages)
17 February 2011Termination of appointment of Winta Jarvis as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (16 pages)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (16 pages)
20 August 2010Full accounts made up to 30 November 2009 (12 pages)
20 August 2010Full accounts made up to 30 November 2009 (12 pages)
9 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
  • USD 28,700,000
(2 pages)
9 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1
  • USD 28,700,000
(2 pages)
10 September 2009Return made up to 15/08/09; full list of members (6 pages)
10 September 2009Return made up to 15/08/09; full list of members (6 pages)
26 June 2009Ad 23/06/09\usd si 55000000@1=55000000\usd ic 108000000/163000000\ (2 pages)
26 June 2009Ad 23/06/09\usd si 55000000@1=55000000\usd ic 108000000/163000000\ (2 pages)
17 June 2009Full accounts made up to 28 November 2008 (13 pages)
17 June 2009Full accounts made up to 28 November 2008 (13 pages)
11 May 2009Memorandum and Articles of Association (12 pages)
11 May 2009Memorandum and Articles of Association (12 pages)
31 March 2009Ad 26/03/09\usd si 28000000@1=28000000\usd ic 183000000/211000000\ (2 pages)
31 March 2009Ad 26/03/09\usd si 28000000@1=28000000\usd ic 183000000/211000000\ (2 pages)
5 March 2009Appointment terminated director stephen davies (1 page)
5 March 2009Director appointed mr dermot william mcdonogh (1 page)
5 March 2009Director appointed mr dermot william mcdonogh (1 page)
5 March 2009Appointment terminated director stephen davies (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
2 December 2008Ad 26/11/08\usd si 13000000@1=13000000\usd ic 170000000/183000000\ (2 pages)
2 December 2008Ad 26/11/08\usd si 13000000@1=13000000\usd ic 170000000/183000000\ (2 pages)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2008Nc inc already adjusted 27/08/08 (2 pages)
5 September 2008Nc inc already adjusted 27/08/08 (2 pages)
5 September 2008Ad 27/08/08\usd si 90000000@1=90000000\usd ic 80000000/170000000\ (2 pages)
5 September 2008Ad 27/08/08\usd si 90000000@1=90000000\usd ic 80000000/170000000\ (2 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
11 August 2008Secretary appointed mr winta jarvis (1 page)
11 August 2008Secretary appointed mr winta jarvis (1 page)
5 August 2008Appointment terminated secretary mia harding (1 page)
5 August 2008Appointment terminated secretary mia harding (1 page)
11 June 2008Ad 10/06/08-10/06/08\usd si 22000000@1=22000000\usd ic 58000000/80000000\ (2 pages)
11 June 2008Ad 10/06/08-10/06/08\usd si 22000000@1=22000000\usd ic 58000000/80000000\ (2 pages)
24 April 2008Appointment terminated director amol naik (1 page)
24 April 2008Director appointed michael richard housden (1 page)
24 April 2008Appointment terminated director mark allen (1 page)
24 April 2008Director appointed james robert charnley (2 pages)
24 April 2008Appointment terminated director mark allen (1 page)
24 April 2008Director appointed james robert charnley (2 pages)
24 April 2008Director appointed michael richard housden (1 page)
24 April 2008Appointment terminated director amol naik (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
10 April 2008Secretary appointed kirsten alexandra pullan (1 page)
13 March 2008Director appointed mark anthony allen (3 pages)
13 March 2008Director appointed mark anthony allen (3 pages)
4 March 2008Ad 28/02/08\usd si 58000000@1=58000000\usd ic 0/58000000\ (2 pages)
4 March 2008Ad 28/02/08\usd si 58000000@1=58000000\usd ic 0/58000000\ (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
31 December 2007Nc inc already adjusted 21/12/07 (1 page)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Memorandum and Articles of Association (12 pages)
31 December 2007Memorandum and Articles of Association (12 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Nc inc already adjusted 21/12/07 (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
20 October 2007New director appointed (3 pages)
20 October 2007New director appointed (2 pages)
20 October 2007New director appointed (2 pages)
20 October 2007New director appointed (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Accounting reference date extended from 31/08/08 to 30/11/08 (1 page)
22 September 2007Registered office changed on 22/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Accounting reference date extended from 31/08/08 to 30/11/08 (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
22 September 2007Director resigned (1 page)
14 September 2007Company name changed hackremco (no. 2513) LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed hackremco (no. 2513) LIMITED\certificate issued on 14/09/07 (2 pages)
15 August 2007Incorporation (16 pages)
15 August 2007Incorporation (16 pages)