London
EC3A 5AY
Director Name | Shaun Robert Holden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 April 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Ms Siobhan Mary Hextall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Nicholas John Roland Bugler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr Rahman D'Argenio |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2007(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 666 Greenwich Street Apartment 501 New York 10014 United States |
Director Name | Mr Mark Adrian McComiskey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2007(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 164 Bibbins Road Easton Ct 06612 United States |
Director Name | Mr Ian George Campbell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bernards Cornsland Brentwood Essex CM14 4JL |
Director Name | Mr David Emil Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 2009) |
Role | Cuo |
Country of Residence | England |
Correspondence Address | Legh Manor Cuckfield Road Ansty W Sussex RH17 5AJ |
Secretary Name | Mr Robert Werner Mankiewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2014) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | 39 Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Clive Richard Tobin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 April 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Surrey KT22 0QJ |
Director Name | Mr Robert Werner Mankiewitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2013) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Zahir Petiwalla |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Dermot Odonohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 2014) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Secretary Name | Clare Ellis Traxler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Patrick Colm Tiernan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2016) |
Role | Group Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2016) |
Role | Financial Officer |
Country of Residence | Bermuda |
Correspondence Address | 5th Floor 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr David Roy Message |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Director Name | Miss Alexandra Louise Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Director Name | Michael John Summersgill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2019) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr George Muiruri Maina |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Richard David Cowling |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Philip John West |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Secretary Name | Dewey & Leboeuf Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | No 1 Minister Court Mincing Lane London EC3R 7YL |
Website | www.torusinsurance.com |
---|
Registered Address | 8th Floor One Creechurch Place London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £126,811,059 |
Cash | £13,358 |
Current Liabilities | £9,831,078 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
22 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
5 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
4 August 2022 | Director's details changed for Shaun Robert Holden on 13 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 (1 page) |
9 May 2022 | Termination of appointment of Clare Ellis Traxler as a secretary on 30 September 2021 (1 page) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 August 2021 | Termination of appointment of Richard David Cowling as a director on 30 July 2021 (1 page) |
2 June 2021 | Termination of appointment of Philip John West as a director on 1 May 2021 (1 page) |
18 May 2021 | Appointment of Ms Siobhan Mary Hextall as a director on 28 April 2021 (2 pages) |
18 May 2021 | Appointment of Shaun Robert Holden as a director on 28 April 2021 (2 pages) |
23 March 2021 | Director's details changed for Mr Philip John West on 15 March 2021 (2 pages) |
23 March 2021 | Statement of capital following an allotment of shares on 4 March 2021
|
23 March 2021 | Secretary's details changed for Clare Ellis Traxler on 15 March 2021 (1 page) |
23 March 2021 | Director's details changed for Mr Richard David Cowling on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from 7th Floor One Creechurch Place London EC3A 5AY England to 3 Guildford Business Park Guildford Surrey GU2 8XG on 15 March 2021 (1 page) |
21 December 2020 | Confirmation statement made on 17 December 2020 with updates (5 pages) |
6 November 2020 | Resolutions
|
6 November 2020 | Resolutions
|
6 November 2020 | Statement of capital on 6 November 2020
|
6 November 2020 | Statement by Directors (1 page) |
6 November 2020 | Solvency Statement dated 22/10/20 (1 page) |
6 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
29 October 2020 | Director's details changed for Mr Philip John West on 15 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Richard David Cowling on 7 May 2020 (2 pages) |
26 June 2020 | Full accounts made up to 31 December 2019 (78 pages) |
26 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 March 2020 | Termination of appointment of George Muiruri Maina as a director on 13 February 2020 (1 page) |
8 March 2020 | Appointment of Mr Philip John West as a director on 13 February 2020 (2 pages) |
8 March 2020 | Termination of appointment of David Roy Message as a director on 13 February 2020 (1 page) |
8 March 2020 | Appointment of Mr Richard David Cowling as a director on 13 February 2020 (2 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
4 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
17 June 2019 | Termination of appointment of Alexandra Louise Cliff as a director on 31 May 2019 (1 page) |
7 June 2019 | Appointment of George Muiruri Maina as a director on 24 May 2019 (2 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
17 May 2019 | Secretary's details changed for Clare Ellis Traxler on 25 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Michael John Summersgill as a director on 15 April 2019 (1 page) |
25 April 2019 | Registered office address changed from 7th Floor Creechurch Place London EC3A 5AY to 7th Floor One Creechurch Place London EC3A 5AY on 25 April 2019 (1 page) |
15 April 2019 | Registered office address changed from 5th Floor 88 Leadenhall Street London EC3A 3BP to 7th Floor Creechurch Place London EC3A 5AY on 15 April 2019 (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
1 June 2018 | Resolutions
|
1 June 2018 | Resolutions
|
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 May 2017 | Appointment of Michael John Summersgill as a director on 9 December 2016 (2 pages) |
18 May 2017 | Appointment of Michael John Summersgill as a director on 9 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Patrick Colm Tiernan as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Patrick Colm Tiernan as a director on 31 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
19 December 2016 | Appointment of Miss Alexandra Louise Cliff as a director on 9 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016 (1 page) |
19 December 2016 | Appointment of Miss Alexandra Louise Cliff as a director on 9 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 September 2015 | Company name changed torus finance LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Company name changed torus finance LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Auditor's resignation (2 pages) |
18 June 2015 | Auditor's resignation (2 pages) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 October 2014 | Director's details changed for Patrick Colm Tiernan on 12 September 2014 (3 pages) |
30 October 2014 | Director's details changed for Patrick Colm Tiernan on 12 September 2014 (3 pages) |
20 October 2014 | Termination of appointment of Dermot Odonohoe as a director on 15 May 2014 (2 pages) |
20 October 2014 | Termination of appointment of Dermot Odonohoe as a director on 15 May 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 September 2014 | Appointment of David Roy Message as a director on 21 May 2014 (3 pages) |
26 September 2014 | Appointment of David Roy Message as a director on 21 May 2014 (3 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
13 August 2014 | Appointment of Patrick Colm Tiernan as a director on 21 May 2014 (3 pages) |
13 August 2014 | Appointment of Patrick Colm Tiernan as a director on 21 May 2014 (3 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Zahir Petiwalla as a director on 15 July 2014 (2 pages) |
8 July 2014 | Appointment of Mr Theo James Rickus Wilkes as a director (3 pages) |
8 July 2014 | Appointment of Mr Theo James Rickus Wilkes as a director (3 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (3 pages) |
1 July 2014 | Appointment of Siobhan Mary Hextall as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Timothy Harris as a director (2 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Appointment of Clare Ellis Traxler as a secretary (3 pages) |
3 June 2014 | Termination of appointment of Timothy Harris as a director (2 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Robert Mankiewitz as a secretary (2 pages) |
7 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
18 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2013 | Appointment of Timothy Walter Harris as a director (3 pages) |
18 June 2013 | Appointment of Timothy Walter Harris as a director (3 pages) |
10 June 2013 | Termination of appointment of Robert Mankiewitz as a director (2 pages) |
10 June 2013 | Appointment of Mr Dermot Odonohoe as a director (3 pages) |
10 June 2013 | Termination of appointment of Robert Mankiewitz as a director (2 pages) |
10 June 2013 | Appointment of Mr Dermot Odonohoe as a director (3 pages) |
23 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
23 April 2013 | Termination of appointment of Clive Tobin as a director (2 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
6 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 May 2012 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
24 May 2012 | Appointment of Zahir Fakhruddin Petiwalla as a director (3 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
8 March 2012 | Termination of appointment of Ian Campbell as a director (2 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 April 2010 | Appointment of Robert Werner Mankiewitz as a director (3 pages) |
15 April 2010 | Appointment of Robert Werner Mankiewitz as a director (3 pages) |
13 April 2010 | Termination of appointment of Mark Mccomiskey as a director (2 pages) |
13 April 2010 | Termination of appointment of Mark Mccomiskey as a director (2 pages) |
13 April 2010 | Termination of appointment of Rahman D'argenio as a director (2 pages) |
13 April 2010 | Termination of appointment of Rahman D'argenio as a director (2 pages) |
16 March 2010 | Director's details changed for Ian George Campbell on 21 December 2009 (3 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Rahman D'argenio on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Rahman D'argenio on 21 December 2009 (2 pages) |
16 November 2009 | Director's details changed for Rahman D'argenio on 1 June 2009 (1 page) |
16 November 2009 | Director's details changed for Rahman D'argenio on 1 June 2009 (1 page) |
16 November 2009 | Director's details changed for Rahman D'argenio on 1 June 2009 (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 April 2009 | Appointment terminated director david hope (1 page) |
13 April 2009 | Appointment terminated director david hope (1 page) |
6 February 2009 | Director appointed clive richard tobin (2 pages) |
6 February 2009 | Director appointed clive richard tobin (2 pages) |
2 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
2 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Director's change of particulars / rahman d'argenio / 22/12/2008 (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Director's change of particulars / mark mccomiskey / 22/12/2008 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 5TH floor leadenhall street london EC3A 3BP (1 page) |
22 December 2008 | Director's change of particulars / rahman d'argenio / 22/12/2008 (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 5TH floor leadenhall street london EC3A 3BP (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Director's change of particulars / mark mccomiskey / 22/12/2008 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Memorandum and Articles of Association (13 pages) |
17 July 2008 | Nc inc already adjusted 12/06/08 (1 page) |
17 July 2008 | Nc inc already adjusted 12/06/08 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Memorandum and Articles of Association (13 pages) |
3 July 2008 | Gbp ic 3/2\17/06/08\gbp sr 1@1=1\ (1 page) |
3 July 2008 | Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary dewey & leboeuf corporate services LIMITED (1 page) |
3 July 2008 | Secretary appointed robert werner mankiewitz (2 pages) |
3 July 2008 | Gbp ic 3/2\17/06/08\gbp sr 1@1=1\ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from no.1 Minster court mincing lane london EC3R 7YL (1 page) |
3 July 2008 | Secretary appointed robert werner mankiewitz (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from no.1 Minster court mincing lane london EC3R 7YL (1 page) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Memorandum and Articles of Association (12 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Ad 17/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
23 June 2008 | Memorandum and Articles of Association (12 pages) |
23 June 2008 | Ad 17/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
18 April 2008 | Director appointed david emil hope (2 pages) |
18 April 2008 | Director appointed david emil hope (2 pages) |
18 March 2008 | Director appointed ian george campbell (2 pages) |
18 March 2008 | Director appointed ian george campbell (2 pages) |
18 January 2008 | Memorandum and Articles of Association (13 pages) |
18 January 2008 | Memorandum and Articles of Association (13 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
27 November 2007 | Incorporation (20 pages) |
27 November 2007 | Incorporation (20 pages) |