London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 25 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Banker |
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 | Current |
Appointed | 30 March 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Simon Iliff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 2 weeks 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 |
Director Name | Nicholas Henry Weber |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 December 2008) |
Role | Banker |
Correspondence Address | 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 | 08 January 2008(2 months, 2 weeks 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 | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 08 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2009) |
Role | Trader |
Correspondence Address | C/O Goldman Sachs,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 | 08 January 2008(2 months, 2 weeks 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 |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 November 2008) |
Role | Company Director |
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 | 08 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2010) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 December 2020) |
Role | Investment Banker |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
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, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2014) |
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, 4 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 Julian Charles Salisbury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 years, 4 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 | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 19 March 2010(2 years, 4 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 Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2022) |
Role | 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 December 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 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 | 25 October 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
614m at $1 | Elq Holdings (Del) Llc 100.00% Redeemable |
---|---|
1 at £1 | Elq Holdings (Del) Llc 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,701,254 |
Net Worth | £389,628,268 |
Cash | £583,201 |
Current Liabilities | £79,462,795 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 22 December 2022 (overdue) |
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 |
---|---|
28 February 2012 | Delivered on: 8 March 2012 Persons entitled: Signum Luxembourg I S.A. 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: By way of first fixed charge all rights to and title and from time to time interest in and to all secured property see image for full details. Outstanding |
16 September 2011 | Delivered on: 5 October 2011 Persons entitled: Signum Luxembourg I S.A. Classification: Charge over 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: The shares and all stock shares warrants securities rights moneys or property. Related property rights see image for full details. Outstanding |
18 September 2013 | Delivered on: 1 October 2013 Satisfied on: 17 November 2015 Persons entitled: Signum Finance I PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 December 2020 | Appointment of Mr Michael Bradford as a director on 4 December 2020 (2 pages) |
---|---|
10 December 2020 | Termination of appointment of Gregory Gordon Olafson as a director on 4 December 2020 (1 page) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
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 Richard Michael Thomas on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire 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) |
29 May 2019 | All of the property or undertaking no longer forms part of charge 064096620005 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
20 February 2019 | Registration of charge 064096620005, created on 19 February 2019 (33 pages) |
11 February 2019 | Solvency Statement dated 08/02/19 (1 page) |
11 February 2019 | Resolutions
|
11 February 2019 | Statement of capital on 11 February 2019
|
11 February 2019 | Statement by Directors (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Satisfaction of charge 2 in full (1 page) |
9 May 2016 | Satisfaction of charge 3 in full (1 page) |
9 May 2016 | Satisfaction of charge 3 in full (1 page) |
9 May 2016 | Satisfaction of charge 2 in full (1 page) |
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
|
1 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
22 March 2016 | Statement of capital on 22 March 2016
|
22 March 2016 | Statement by Directors (3 pages) |
22 March 2016 | Solvency Statement dated 22/03/16 (3 pages) |
22 March 2016 | Solvency Statement dated 22/03/16 (3 pages) |
22 March 2016 | Statement by Directors (3 pages) |
22 March 2016 | Statement of capital on 22 March 2016
|
28 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
28 February 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
28 February 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
28 February 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
17 November 2015 | Satisfaction of charge 064096620004 in full (1 page) |
17 November 2015 | Satisfaction of charge 064096620004 in full (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
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
|
14 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
11 November 2014 | Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
9 July 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
27 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 November 2013 | Appointment of Thomas Kelly as a secretary (2 pages) |
29 November 2013 | Appointment of Thomas Kelly as a secretary (2 pages) |
28 November 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
28 November 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Registration of charge 064096620004 (36 pages) |
1 October 2013 | Registration of charge 064096620004 (36 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
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) |
23 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
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 Gregory Paul Minson on 15 November 2012 (2 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (20 pages) |
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (20 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) |
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) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
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 2 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 2 May 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
|
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
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
|
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 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
|
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (14 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) |
14 June 2010 | Statement of capital following an allotment of shares on 23 July 2009
|
14 June 2010 | Statement of capital following an allotment of shares on 23 July 2009
|
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
23 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 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 | Appointment of Gregory Paul Minson as a director
|
7 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
7 April 2010 | Appointment of Mr. Julian Charles Salisbury as a director
|
7 April 2010 | Appointment of Gregory Paul Minson as a director
|
7 April 2010 | Appointment of Mr. Julian Charles Salisbury as a director
|
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 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
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 Simon Mansfield as a director (1 page) |
19 March 2010 | Termination of appointment of Simon Mansfield as a director (1 page) |
14 November 2009 | Memorandum and Articles of Association (5 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (5 pages) |
14 November 2009 | Resolutions
|
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 | Resolutions
|
6 August 2009 | Memorandum and Articles of Association (7 pages) |
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 1200000@1=1200000\usd ic 36587714/37787714\ (2 pages) |
27 July 2009 | Ad 23/07/09\usd si 1200000@1=1200000\usd ic 36587714/37787714\ (2 pages) |
15 July 2009 | Full accounts made up to 28 November 2008 (12 pages) |
15 July 2009 | Full accounts made up to 28 November 2008 (12 pages) |
29 June 2009 | Ad 25/06/09\usd si 18225214@1=18225214\usd ic 18362500/36587714\ (2 pages) |
29 June 2009 | Ad 25/06/09\usd si 18225214@1=18225214\usd ic 18362500/36587714\ (2 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 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
3 March 2009 | Appointment terminated director stephen davies (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 | Ad 26/11/08\usd si 18362500@1=18362500\usd ic 0/18362500\ (2 pages) |
3 December 2008 | Usd nc 0/1000000000\26/11/08 (2 pages) |
3 December 2008 | Usd nc 0/1000000000\26/11/08 (2 pages) |
3 December 2008 | Ad 26/11/08\usd si 18362500@1=18362500\usd ic 0/18362500\ (2 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
5 August 2008 | Director appointed mr gregory gordon olafson (1 page) |
5 August 2008 | Director appointed mr gregory gordon olafson (1 page) |
5 August 2008 | Director appointed mr roy e campbell ii (1 page) |
5 August 2008 | Director appointed mr roy e campbell ii (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
10 January 2008 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 January 2008 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
8 January 2008 | Company name changed hackremco (no. 2536) LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed hackremco (no. 2536) LIMITED\certificate issued on 08/01/08 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |