London
E14 5HU
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Sven Gosta Pontus Pettersson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2007(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Ladbroke Gardens London W11 2PT |
Director Name | Mateusz Michal Szeszkowski |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Polish & Canadian |
Status | Resigned |
Appointed | 14 December 2007(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2013) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Julio Philip Nicolas D'Abreu |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Edouard Pillot |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Kugan Sathiyanandarajah |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Malcolm Robert Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Phillip Monshaw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Chief Financial Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.northgate-is.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £411,820,000 |
Current Liabilities | £15,266,000 |
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 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and as Sole Creditor Under Each Security Agent Claim, the Pledgee Classification: A registered charge Particulars: Nil. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
11 March 2011 | Delivered on: 24 March 2011 Persons entitled: Barclays Bank PLC Classification: Pledge of registered shares Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor grante to the pledgee a right of pledge over the security assets as ascurity for the payment of the secured obligations and pursuant to the parallel debt the pledgee has its own claim in respect of the payment obligations of the pledgor to the finance parties see image for full details. Outstanding |
18 June 2010 | Delivered on: 2 July 2010 Persons entitled: Barclays Bank PLC as Pledgee Classification: Notorial record of amendment of a pledge of registered 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: A right of pledge over the security assets meaning the shares and related rights see image for full details. Outstanding |
1 June 2010 | Delivered on: 16 June 2010 Persons entitled: Barclays Bank PLC as Security Agent Classification: A pledge agreement 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 pledged account means the securities account together with the cash account see image for full details. Outstanding |
31 October 2008 | Delivered on: 14 November 2008 Persons entitled: Barclays Bank PLC as Security Agent Classification: A pledge agreement 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 pledged account means the financial instruments account together with the cast account see image for full details. Outstanding |
5 March 2008 | Delivered on: 13 March 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery see image for full details. Outstanding |
26 February 2018 | Delivered on: 9 March 2018 Persons entitled: Barclays Bank PLC as the Pledgee Classification: A registered charge Outstanding |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: Barclays Bank PLC (As Interim Security Agent for the Interim Finance Parties) Classification: Debenture Secured details: All monies due or to become due from each charging company to any of the interim finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Full accounts made up to 31 December 2021 (24 pages) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2020 (26 pages) |
1 March 2022 | Notification of a person with significant control statement (2 pages) |
14 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
14 July 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 6 July 2021 (1 page) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (2 pages) |
8 April 2021 | Audit exemption subsidiary accounts made up to 30 April 2020 (22 pages) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (58 pages) |
8 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
14 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
31 December 2020 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
12 November 2020 | Cessation of Northgate Information Solutions Limited as a person with significant control on 4 November 2019 (1 page) |
12 November 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages) |
4 November 2020 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page) |
4 November 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page) |
10 July 2020 | Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page) |
7 July 2020 | Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (22 pages) |
30 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (63 pages) |
30 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
30 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
13 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 November 2019 | Satisfaction of charge 064425780009 in full (4 pages) |
6 November 2019 | Satisfaction of charge 064425780010 in full (4 pages) |
25 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (20 pages) |
31 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
23 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (58 pages) |
23 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
7 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page) |
16 October 2018 | Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages) |
18 April 2018 | Full accounts made up to 30 April 2017 (23 pages) |
20 March 2018 | Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page) |
9 March 2018 | Registration of charge 064425780010, created on 26 February 2018 (16 pages) |
6 February 2018 | Registration of charge 064425780009, created on 31 January 2018 (54 pages) |
2 February 2018 | Satisfaction of charge 064425780008 in full (4 pages) |
2 February 2018 | Satisfaction of charge 064425780007 in full (4 pages) |
9 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
23 June 2016 | Registration of charge 064425780008, created on 20 June 2016 (14 pages) |
23 June 2016 | Registration of charge 064425780008, created on 20 June 2016 (14 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
20 May 2016 | Statement by Directors (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Solvency Statement dated 18/05/16 (2 pages) |
20 May 2016 | Solvency Statement dated 18/05/16 (2 pages) |
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement by Directors (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
11 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
19 April 2016 | Full accounts made up to 30 April 2015 (18 pages) |
19 April 2016 | Full accounts made up to 30 April 2015 (18 pages) |
5 April 2016 | Satisfaction of charge 5 in full (4 pages) |
5 April 2016 | Satisfaction of charge 4 in full (4 pages) |
5 April 2016 | Satisfaction of charge 2 in full (4 pages) |
5 April 2016 | Satisfaction of charge 3 in full (4 pages) |
5 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Satisfaction of charge 1 in full (4 pages) |
5 April 2016 | Satisfaction of charge 2 in full (4 pages) |
5 April 2016 | Satisfaction of charge 3 in full (4 pages) |
5 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Satisfaction of charge 4 in full (4 pages) |
5 April 2016 | Satisfaction of charge 1 in full (4 pages) |
5 April 2016 | Satisfaction of charge 5 in full (4 pages) |
24 March 2016 | Registration of charge 064425780007, created on 23 March 2016 (15 pages) |
24 March 2016 | Registration of charge 064425780007, created on 23 March 2016 (15 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
19 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
19 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 May 2014 | S 519 (2 pages) |
21 May 2014 | S 519 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
30 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
14 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 January 2014 | Appointment of Mr John Robert Stier as a director (2 pages) |
6 January 2014 | Appointment of Mr John Robert Stier as a director (2 pages) |
13 December 2013 | Termination of appointment of Kugan Sathiyanandarajah as a director (1 page) |
13 December 2013 | Termination of appointment of Edouard Pillot as a director (1 page) |
13 December 2013 | Termination of appointment of Kugan Sathiyanandarajah as a director (1 page) |
13 December 2013 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 December 2013 | Termination of appointment of Edouard Pillot as a director (1 page) |
13 December 2013 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
28 February 2013 | Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages) |
28 February 2013 | Termination of appointment of Julio D’Abreu as a director (1 page) |
28 February 2013 | Termination of appointment of Julio D’Abreu as a director (1 page) |
28 February 2013 | Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
23 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Secretary's details changed for Mr John David Richardson on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Mateusz Szeszkowski as a director (1 page) |
22 January 2013 | Appointment of Mr Edouard Pillot as a director (2 pages) |
22 January 2013 | Appointment of Mr Edouard Pillot as a director (2 pages) |
22 January 2013 | Termination of appointment of Mateusz Szeszkowski as a director (1 page) |
22 January 2013 | Secretary's details changed for Mr John David Richardson on 22 January 2013 (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
4 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
19 January 2012 | Annual return made up to 3 December 2010 with a full list of shareholders
|
19 January 2012 | Annual return made up to 3 December 2010 with a full list of shareholders
|
19 January 2012 | Annual return made up to 3 December 2010 with a full list of shareholders
|
19 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (15 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Mr Julio Philip Nicolas D’Abreu as a director (2 pages) |
1 August 2011 | Termination of appointment of Sven Pettersson as a director (1 page) |
1 August 2011 | Appointment of Mr Julio Philip Nicolas D’Abreu as a director (2 pages) |
1 August 2011 | Termination of appointment of Sven Pettersson as a director (1 page) |
3 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (14 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders
|
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders
|
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders
|
2 July 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
11 February 2010 | Director's details changed for Mateusz Michal Szeszkowski on 27 January 2010 (3 pages) |
11 February 2010 | Director's details changed for Mateusz Michal Szeszkowski on 27 January 2010 (3 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
24 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
9 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page) |
27 November 2008 | Memorandum and Articles of Association (32 pages) |
27 November 2008 | Memorandum and Articles of Association (32 pages) |
18 November 2008 | Secretary appointed john david richardson (2 pages) |
18 November 2008 | Secretary appointed john david richardson (2 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
12 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
12 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
5 November 2008 | Ad 31/10/08\gbp si 25000000@1=25000000\gbp ic 100000/25100000\ (2 pages) |
5 November 2008 | Ad 31/10/08\gbp si 25000000@1=25000000\gbp ic 100000/25100000\ (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 23/10/08 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 23/10/08 (1 page) |
6 August 2008 | Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages) |
6 August 2008 | Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages) |
4 August 2008 | Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 August 2008 | Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 January 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
8 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (10 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
21 December 2007 | Memorandum and Articles of Association (24 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Particulars of mortgage/charge (10 pages) |
21 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Resolutions
|
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Memorandum and Articles of Association (24 pages) |
19 December 2007 | Company name changed tropicalbridge LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed tropicalbridge LIMITED\certificate issued on 19/12/07 (2 pages) |
3 December 2007 | Incorporation (29 pages) |
3 December 2007 | Incorporation (29 pages) |