London
EC4A 4AU
Director Name | Mr Vikram Sethi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2023(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Paolo Alfredo Joseph Santi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(16 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Goldman Sachs Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2024(16 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Nicholas Henry Weber |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2008) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Sebastian Varga Von Kibed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2009) |
Role | Trader |
Correspondence Address | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Michael Wolfgang Linse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2009) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Simon Iliff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2010) |
Role | Investment Banker |
Correspondence Address | C/O Goldman Sachs,Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Gregory Gordon Olafson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2008(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Clare Charlotte Richards |
---|---|
Status | Resigned |
Appointed | 22 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 April 2024) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 19 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Julian Charles Salisbury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Tom Walter Maurice Bauwens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Nishi Somaiya Grose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Resigned |
Appointed | 01 August 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 April 2024) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2019) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Thomas Hilger |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Moritz Jan Jobke |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(12 years after company formation) |
Appointment Duration | 4 years (resigned 01 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Iain Alexander Edward Forbes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
268.2m at $1 | Elq Investors Ix LTD 100.00% Redeemable |
---|---|
1 at £1 | Elq Investors Ix LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £273,032,981 |
Net Worth | £339,173,878 |
Cash | £2,124,447 |
Current Liabilities | £240,775,725 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
26 August 2019 | Delivered on: 16 September 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 29 May 2019 Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London EC4A 2BB Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 26 May 2016 Persons entitled: Jsc Vtb Bank Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 20 April 2015 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 April 2011 | Delivered on: 3 May 2011 Persons entitled: Wilmington Trust (London) Limited Classification: Charge of shares agreement Secured details: All monies due or to become due from polestar UK print limited to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities being 14,120,950 ordinary shares of £1 each in polestar UK print limited registered in name of the chargor., All allotments, rights. See image for full details. Outstanding |
20 April 2011 | Delivered on: 28 April 2011 Persons entitled: Ge Commercial Finance Limited Classification: Equitable charge of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14,120,950 ordinary shares of £1 each in the company polestar UK print limited see image for full details. Outstanding |
10 March 2010 | Delivered on: 29 March 2010 Persons entitled: Natixis S.A. (Acting for Itself and the Other Secured Parties) Classification: Pledge agreement over shares Secured details: All monies due or to become due from finco S.A.R.L. to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security assets being the shares and the related rights see image for full details. Outstanding |
3 November 2023 | Termination of appointment of Oliver John Bingham as a director on 1 November 2023 (1 page) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
20 June 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
7 November 2022 | Appointment of Mr Michael Bradford as a director on 4 November 2022 (2 pages) |
26 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
29 September 2022 | Part of the property or undertaking has been released from charge 063750350009 (1 page) |
17 May 2022 | Part of the property or undertaking has been released from charge 063750350009 (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Michael Holmes as a director on 30 March 2022 (1 page) |
19 April 2022 | Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (36 pages) |
1 November 2021 | Part of the property or undertaking has been released from charge 063750350009 (1 page) |
26 October 2021 | Notification of Glq Holdings (Uk) Ltd as a person with significant control on 13 October 2021 (2 pages) |
26 October 2021 | Cessation of Elq Investors Ix Ltd as a person with significant control on 13 October 2021 (1 page) |
27 May 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (35 pages) |
5 June 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
9 March 2020 | Statement of capital on 9 March 2020
|
5 March 2020 | Statement by Directors (1 page) |
4 March 2020 | Resolutions
|
4 March 2020 | Solvency Statement dated 27/02/20 (1 page) |
31 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
18 October 2019 | Termination of appointment of Moritz Jan Jobke as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Tavis Colm Peter Cannell as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Thomas Hilger as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Gregory Gordon Olafson as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Nishi Somaiya Grose as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of William Thomas Gasson as a director on 18 October 2019 (1 page) |
18 October 2019 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 18 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Oliver John Bingham as a director on 7 October 2019 (2 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
20 September 2019 | Director's details changed for Ms. Nishi Somaiya Grose on 2 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Moritz Jan Jobke on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Beat Mathias Cabiallavetta on 2 September 2019 (2 pages) |
16 September 2019 | Registration of charge 063750350009, created on 26 August 2019 (83 pages) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Gregory Gordon Olafson on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
4 September 2019 | Change of details for Elq Investors Ix Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered 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) |
1 July 2019 | Appointment of Mr Thomas Hilger as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Moritz Jan Jobke as a director on 1 July 2019 (2 pages) |
18 June 2019 | Registration of charge 063750350008, created on 14 June 2019 (38 pages) |
30 May 2019 | Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages) |
29 May 2019 | Registration of charge 063750350007, created on 20 May 2019 (54 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
4 March 2019 | Resolutions
|
20 February 2019 | Registration of charge 063750350006, created on 19 February 2019 (52 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (44 pages) |
26 May 2016 | Registration of charge 063750350005, created on 19 May 2016 (40 pages) |
26 May 2016 | Registration of charge 063750350005, created on 19 May 2016 (40 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 November 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 November 2015 | Full accounts made up to 31 December 2014 (30 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 April 2015 | Registration of charge 063750350004, created on 9 April 2015 (20 pages) |
20 April 2015 | Registration of charge 063750350004, created on 9 April 2015 (20 pages) |
20 April 2015 | Registration of charge 063750350004, created on 9 April 2015 (20 pages) |
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
20 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
20 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
27 December 2012 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
27 December 2012 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
24 December 2012 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
24 December 2012 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
9 October 2012 | Appointment of Nishi Somaiya Grose as a director (3 pages) |
9 October 2012 | Appointment of Nishi Somaiya Grose as a director (3 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 July 2012 | Appointment of Mr. William Thomas Gasson as a director (2 pages) |
23 July 2012 | Appointment of Mr. William Thomas Gasson as a director (2 pages) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
6 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
6 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
7 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
13 July 2011 | Director's details changed for Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Gregory Paul Minson on 1 May 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Appointment of Tavis Colm Peter Cannell as a director (3 pages) |
13 April 2011 | Appointment of Tavis Colm Peter Cannell as a director (3 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Capitals not rolled up (2 pages) |
7 June 2010 | Capitals not rolled up (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
14 April 2010 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
7 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Appointment of Mr. Julian Charles Salisbury as a director (2 pages) |
7 April 2010 | Appointment of Mr. Julian Charles Salisbury as a director (2 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (5 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (5 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
6 August 2009 | Memorandum and Articles of Association (7 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
6 August 2009 | Memorandum and Articles of Association (7 pages) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
27 July 2009 | Ad 23/07/09\usd si 4780000@1=4780000\usd ic 73450000/78230000\ (2 pages) |
27 July 2009 | Ad 23/07/09\usd si 4780000@1=4780000\usd ic 73450000/78230000\ (2 pages) |
15 July 2009 | Full accounts made up to 28 November 2008 (11 pages) |
15 July 2009 | Full accounts made up to 28 November 2008 (11 pages) |
29 May 2009 | Appointment terminated director nicholas weber (1 page) |
29 May 2009 | Appointment terminated director nicholas weber (1 page) |
21 May 2009 | Appointment terminated director michael linse (1 page) |
21 May 2009 | Appointment terminated director michael linse (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
3 December 2008 | Usd nc 0/1000000000\26/11/08 (2 pages) |
3 December 2008 | Ad 26/11/08\usd si 73450000@1=73450000\usd ic 0/73450000\ (2 pages) |
3 December 2008 | Usd nc 0/1000000000\26/11/08 (2 pages) |
3 December 2008 | Ad 26/11/08\usd si 73450000@1=73450000\usd ic 0/73450000\ (2 pages) |
10 October 2008 | Director appointed mr gregory olafson (1 page) |
10 October 2008 | Appointment terminated secretary gregory olafson (1 page) |
10 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
10 October 2008 | Appointment terminated secretary gregory olafson (1 page) |
10 October 2008 | Director appointed mr gregory olafson (1 page) |
5 August 2008 | Secretary appointed mr gregory gordon olafson (1 page) |
5 August 2008 | Secretary appointed mr gregory gordon olafson (1 page) |
17 April 2008 | Appointment terminated director sebastian varga von kibed (1 page) |
17 April 2008 | Appointment terminated director sebastian varga von kibed (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Memorandum and Articles of Association (14 pages) |
24 January 2008 | Memorandum and Articles of Association (14 pages) |
23 December 2007 | Accounting reference date extended from 30/09/08 to 30/11/08 (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
23 December 2007 | Accounting reference date extended from 30/09/08 to 30/11/08 (1 page) |
20 December 2007 | Company name changed sana real estate gp LTD.\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed sana real estate gp LTD.\certificate issued on 20/12/07 (2 pages) |
14 December 2007 | Memorandum and Articles of Association (5 pages) |
14 December 2007 | Memorandum and Articles of Association (5 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
13 December 2007 | Company name changed hackremco (no. 2533) LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed hackremco (no. 2533) LIMITED\certificate issued on 13/12/07 (2 pages) |
19 September 2007 | Incorporation (16 pages) |
19 September 2007 | Incorporation (16 pages) |