Company NameToptable Holdings Ltd
Company StatusActive
Company Number06365176
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Stephen Hafner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive Officer, Kayak Software Corporatio
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameMr Peer Dartagnan Bueller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer, Kayak Software Corporatio
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameDebby Soo
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(13 years after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed04 March 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameKaren Ann Hanton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressL5 Albany
Piccadilly
London
W1J 0AZ
Secretary NameAndrew Cottle
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleHead Of Finance
Correspondence Address65 Thorparch Road
London
SW8 4RH
Director NameKjartan Rist
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed12 November 2007(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 202
28 Old Brompton Road
London
SW7 3SS
Director NameMr Christopher Joseph Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2007(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QW
Director NameDr Andrew James Phillipps
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farm
Wells Road
Burnham
Overy Town
PE31 8HU
Director NameMr Matthew Clive Witt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenlink Walk
Kew
Surrey
TW9 4AF
Director NameMatthew Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCeo & Cfo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Orta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment Duration5 years (resigned 09 October 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCeo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJeff Jordan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2012)
RoleExecutive Chairman Of The Board
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameJohn Orta
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years after company formation)
Appointment Duration5 years (resigned 09 October 2015)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameIan Duncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael William Xenakis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2016)
RoleManaging Director, Opentable International Limited
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameChrista Sober Quarles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameChrista Sober Quarles
StatusResigned
Appointed15 October 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameJeff Michael McCombs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameAndrea Johnston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleSvp Of Sales
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2010(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressAlphabeta Building
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,644,920
Cash£6,147
Current Liabilities£5,725,570

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

26 June 2008Delivered on: 4 July 2008
Satisfied on: 6 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 November 2007Delivered on: 28 November 2007
Satisfied on: 28 September 2010
Persons entitled: Diageo Great Britain Limited

Classification: Charge over shares
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 its right title and interest in and to all the a ordinary and ordinary shares of £0.0001 each in the company any other right title interest and benefit present and future in such a ordinary and ordinary shares stock debentures and other securities (if any). See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (21 pages)
27 September 2023Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page)
27 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023 (1 page)
27 September 2023Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to 100 New Bridge Street London EC4V 6JA on 27 September 2023 (1 page)
22 September 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
21 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
21 September 2023Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
4 September 2023Registered office address changed from Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page)
4 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page)
4 September 2023Change of details for Opentable Uk Holding Limited as a person with significant control on 4 September 2023 (2 pages)
10 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 January 2023Memorandum and Articles of Association (22 pages)
9 December 2022Full accounts made up to 31 December 2021 (25 pages)
7 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 8,986,419
(3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (22 pages)
13 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Appointment of Debby Soo as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Andrea Johnston as a director on 30 September 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
10 March 2020Change of details for Opentable Uk Holding Limited as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from 5 New Street Square London EC4A 3TW to 100 New Bridge Street London EC4V 6JA on 10 March 2020 (1 page)
10 March 2020Appointment of Abogado Nominees Limited as a secretary on 4 March 2020 (2 pages)
21 February 2020Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020 (1 page)
31 October 2019Termination of appointment of Christa Sober Quarles as a secretary on 1 December 2018 (1 page)
29 October 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
12 December 2018Appointment of Peer Dartagnan Bueller as a director on 1 December 2018 (2 pages)
12 December 2018Appointment of Daniel Stephen Hafner as a director on 1 December 2018 (2 pages)
11 December 2018Termination of appointment of Christa Sober Quarles as a director on 1 December 2018 (1 page)
12 October 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
10 October 2018Appointment of Andrea Johnston as a director on 15 June 2018 (2 pages)
10 October 2018Termination of appointment of Jeff Michael Mccombs as a director on 15 June 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 September 2017Notification of Opentable Uk Holding Limited as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Notification of Opentable Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Notification of Opentable Uk Holding Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
10 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 August 2016Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page)
16 June 2016Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages)
16 June 2016Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages)
25 November 2015Appointment of Michael William Xenakis as a director on 15 October 2015 (2 pages)
25 November 2015Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages)
25 November 2015Appointment of Michael William Xenakis as a director on 15 October 2015 (2 pages)
25 November 2015Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages)
24 November 2015Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages)
24 November 2015Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
24 November 2015Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
24 November 2015Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages)
24 November 2015Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8,986,418
(4 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 8,986,418
(4 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
23 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8,986,418
(5 pages)
23 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 8,986,418
(5 pages)
19 November 2014Full accounts made up to 31 December 2013 (14 pages)
19 November 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
20 March 2014Full accounts made up to 31 December 2012 (14 pages)
20 March 2014Full accounts made up to 31 December 2012 (14 pages)
22 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 8,986,418
(5 pages)
22 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 8,986,418
(5 pages)
19 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
9 May 2012Auditor's resignation (3 pages)
9 May 2012Section 519 (2 pages)
9 May 2012Section 519 (2 pages)
9 May 2012Auditor's resignation (3 pages)
10 February 2012Appointment of Ian Duncan Robertson as a director (3 pages)
10 February 2012Appointment of Ian Duncan Robertson as a director (3 pages)
7 February 2012Termination of appointment of Jeff Jordan as a director (1 page)
7 February 2012Termination of appointment of Jeff Jordan as a director (1 page)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
27 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
27 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
4 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
4 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
18 November 2010Registered office address changed from Tricor Global, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Tricor Global, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 November 2010 (2 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (17 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (17 pages)
8 October 2010Termination of appointment of Kjartan Rist as a director (2 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Termination of appointment of Christopher Wood as a director (2 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (2 pages)
8 October 2010Termination of appointment of Christopher Wood as a director (2 pages)
8 October 2010Appointment of John Orta as a secretary (3 pages)
8 October 2010Termination of appointment of Karen Hanton as a director (2 pages)
8 October 2010Termination of appointment of Matthew Witt as a director (2 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
8 October 2010Termination of appointment of Andrew Phillipps as a director (2 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Termination of appointment of Matthew Witt as a director (2 pages)
8 October 2010Appointment of Jeff Jordan as a director (3 pages)
8 October 2010Appointment of Matthew Roberts as a director (3 pages)
8 October 2010Termination of appointment of Andrew Phillipps as a director (2 pages)
8 October 2010Appointment of John Orta as a secretary (3 pages)
8 October 2010Termination of appointment of Andrew Cottle as a secretary (2 pages)
8 October 2010Termination of appointment of Kjartan Rist as a director (2 pages)
8 October 2010Appointment of John Orta as a director (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Annual return made up to 10 September 2009 with a full list of shareholders (9 pages)
18 March 2010Annual return made up to 10 September 2009 with a full list of shareholders (9 pages)
1 December 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
1 December 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
18 September 2009Registered office changed on 18/09/2009 from aquis court 31 fishpool street st. Albans AL3 4RF (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from aquis court 31 fishpool street st. Albans AL3 4RF (1 page)
18 September 2009Location of register of members (1 page)
11 February 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
11 February 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
9 February 2009Registered office changed on 09/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
9 February 2009Registered office changed on 09/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 fetter lane london EC4A 1JP (1 page)
18 September 2008Return made up to 10/09/08; full list of members (11 pages)
18 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 fetter lane london EC4A 1JP (1 page)
18 September 2008Return made up to 10/09/08; full list of members (11 pages)
18 September 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Location of register of members (1 page)
30 January 2008Ad 12/11/07--------- £ si 8986417@1 (4 pages)
30 January 2008Ad 12/11/07--------- £ si 8986417@1 (4 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Ad 12/11/07--------- £ si 8986417@1=8986417 £ ic 1/8986418 (4 pages)
21 November 2007Ad 12/11/07--------- £ si 8986417@1=8986417 £ ic 1/8986418 (4 pages)
22 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
10 September 2007Incorporation (17 pages)
10 September 2007Incorporation (17 pages)