London
EC3M 3BD
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 20877 Wildrose Drive Barrington 60010 Illinois 60010 |
Director Name | Mr Edmund Mullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Cfo/Coo |
Country of Residence | United States |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Mr John Gregory Rynhoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Cheshire Park Warfield Bracknell Berkshire RG42 3XA |
Secretary Name | Mr David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Philippe Bes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ian Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Debevoise & Plimpton Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 14th Floor, Tower 42 International Financial Centre, Old Broadstreet London EC2N 1HQ |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cunninghamlindsey.co.uk |
---|---|
Telephone | 0118 9505424 |
Telephone region | Reading |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3b at £0.01 | Cunningham Lindsey Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,422,000 |
Cash | £13,464,000 |
Current Liabilities | £118,257,000 |
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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America,N.A., Classification: A first lien canadian law pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in and lien upon (a) the pledged securities together with all cash dividends stock dividends interest profits redemptions warrants subscription rights stock securities options substitutions exchanges and other distributions (b) pledgor's books and records with respect to the foregoing see image for full details. Outstanding |
---|---|
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America, N.A. Classification: A second lien canadian law pledge agreement Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged securities, together with all cash dividends stock dividends interest profits and pledgor's books and records with respect to the foregoing and the proceeds of all of the foregoing see image for full details. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: A new york law second lien pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in to and under all equity interests held by it on the date hereof of any domestic subsidiary, and any other equity interests obtained in the future if any domestic subsidiary by the grantor see image for full details. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: A new york law first lien pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the grantor's right title and interest in to and under all equity interests and any other equity interests,all other property,all payments of principal or interest dividends cash instruments and other property see image for full details. Outstanding |
20 July 2010 | Delivered on: 5 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America, N.A., as Collateral Agent Classification: 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: Equity interests. Pledgor cunningham lindsey group limited issuer cunningham lindsey intermediate holdings (delaware) llc 100%. pledgor cunningham lindsey holdings ii (UK) limited issuer cunningham lindsey holdings (delaware) llc 100%. pledgor cunningham lindsey holdings ii (UK) limited issuer cunningham lindsey U.S. inc. Numder of shares/units 2,001,000 common shares and 70,000 preferred shares cert no. 106,107, 108,109 100% see image for full details. Fully Satisfied |
20 July 2010 | Delivered on: 3 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. Canada Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: Canadian law pledge agreement Secured details: All monies due or to become due from any loan party, swap bank and treasury management bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged securities together with all cash dividends pledgors books and records and the proceeds of all of the foregoing see image for full details. Fully Satisfied |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
19 June 2008 | Delivered on: 9 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Share pledge agreement Secured details: All monies due or to become due to the administrative agent, the collateral agent or any lender or former lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in to and under all present and future pledged equity interests and any certificates, all payments, see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible movable property,the accounts,the intellectual property see image for full details. Fully Satisfied |
19 June 2008 | Delivered on: 9 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pledged securities together with all cash dividends, stock dividends, interest, profits, redemptions, warrants, subscription rights, stock, security options, substitutions, exchanges and other distributions, books and other records, proceeds of all the forgoing see image for full details. Fully Satisfied |
8 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
15 December 2023 | Statement of capital on 15 December 2023
|
15 December 2023 | Statement by Directors (1 page) |
15 December 2023 | Resolutions
|
15 December 2023 | Solvency Statement dated 14/12/23 (1 page) |
1 August 2023 | Change of details for Sedgwick Uk Holdings Limited as a person with significant control on 16 May 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
16 May 2023 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page) |
23 March 2023 | Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages) |
6 January 2023 | Resolutions
|
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
10 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
6 January 2022 | Resolutions
|
24 December 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
6 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
15 September 2021 | Resolutions
|
10 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
20 July 2020 | Full accounts made up to 31 December 2018 (30 pages) |
19 December 2019 | Resolutions
|
19 December 2019 | Solvency Statement dated 19/12/19 (2 pages) |
19 December 2019 | Statement by Directors (2 pages) |
19 December 2019 | Statement of capital on 19 December 2019
|
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
20 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page) |
20 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages) |
9 January 2019 | Change of details for Cunningham Lindsey Holdings (Uk) Limited as a person with significant control on 12 November 2018 (2 pages) |
22 November 2018 | Resolutions
|
20 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 April 2018 | Satisfaction of charge 9 in full (4 pages) |
14 April 2018 | Satisfaction of charge 11 in full (4 pages) |
14 April 2018 | Satisfaction of charge 10 in full (4 pages) |
14 April 2018 | Satisfaction of charge 13 in full (4 pages) |
14 April 2018 | Satisfaction of charge 8 in full (4 pages) |
14 April 2018 | Satisfaction of charge 12 in full (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Cunningham Lindsey Holdings (Uk) Limited as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Cunningham Lindsey Holdings (Uk) Limited as a person with significant control on 2 August 2017 (2 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
5 October 2016 | Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Jonathan Sutton on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Jonathan Sutton on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 September 2014 | Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr David Julian Bruce as a director on 24 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
18 February 2014 | Termination of appointment of Edmund Mullen as a director (1 page) |
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
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) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 11 (30 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 11 (30 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 12 (21 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 13 (16 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 8 (30 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 10 (23 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 10 (23 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 8 (30 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 9 (16 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
17 February 2012 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Statement by directors (2 pages) |
30 December 2011 | Solvency statement dated 23/12/11 (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Statement of capital on 30 December 2011
|
30 December 2011 | Solvency statement dated 23/12/11 (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Edmund Mullen on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
4 June 2009 | Statement of affairs (5 pages) |
4 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
4 June 2009 | Ad 22/05/09\gbp si [email protected]=250\gbp ic 200/450\ (2 pages) |
4 June 2009 | Ad 22/05/09\gbp si [email protected]=250\gbp ic 200/450\ (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Statement of affairs (5 pages) |
4 June 2009 | Nc inc already adjusted 21/05/09 (1 page) |
4 June 2009 | Resolutions
|
18 May 2009 | Appointment terminate, director jan christiansen logged form (2 pages) |
18 May 2009 | Appointment terminate, director jan christiansen logged form (2 pages) |
15 May 2009 | Secretary appointed mr david bruce (1 page) |
15 May 2009 | Secretary appointed mr david bruce (1 page) |
15 May 2009 | Appointment terminated director jan christiansen (1 page) |
15 May 2009 | Appointment terminated director jan christiansen (1 page) |
11 May 2009 | Director appointed mr philippe bes (1 page) |
11 May 2009 | Director appointed mr philippe bes (1 page) |
2 January 2009 | Appointment terminated secretary john rynhoud (1 page) |
2 January 2009 | Appointment terminated secretary john rynhoud (1 page) |
30 December 2008 | Return made up to 04/11/08; full list of members (10 pages) |
30 December 2008 | Return made up to 04/11/08; full list of members (10 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 July 2008 | Statement of affairs (5 pages) |
7 July 2008 | Ad 25/06/08\gbp si [email protected]=89.99\gbp ic 111/200.99\ (2 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (37 pages) |
7 July 2008 | Ad 25/06/08\gbp si [email protected]=89.99\gbp ic 111/200.99\ (2 pages) |
7 July 2008 | Statement of affairs (5 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Ad 10/06/08\gbp si [email protected]=10\gbp ic 101/111\ (2 pages) |
24 June 2008 | Ad 10/06/08\gbp si [email protected]=10\gbp ic 101/111\ (2 pages) |
24 June 2008 | Statement of affairs (1 page) |
24 June 2008 | Statement of affairs (1 page) |
13 March 2008 | Secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
13 March 2008 | Secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
5 March 2008 | Appointment terminated secretary debevoise & plimpton services LTD (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 14TH floor, tower 42 old broad street london EC2N 1HQ (1 page) |
5 March 2008 | Secretary appointed john rynhoud (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 14TH floor, tower 42 old broad street london EC2N 1HQ (1 page) |
5 March 2008 | Secretary appointed john rynhoud (2 pages) |
5 March 2008 | Appointment terminated secretary debevoise & plimpton services LTD (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Ad 31/12/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
25 January 2008 | Statement of affairs (5 pages) |
25 January 2008 | Ad 31/12/07--------- £ si [email protected]=2 £ ic 99/101 (2 pages) |
25 January 2008 | Ad 31/12/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
25 January 2008 | Statement of affairs (4 pages) |
25 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
25 January 2008 | Statement of affairs (5 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Statement of affairs (4 pages) |
25 January 2008 | Ad 31/12/07--------- £ si [email protected]=2 £ ic 99/101 (2 pages) |
25 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
4 December 2007 | Incorporation (17 pages) |
4 December 2007 | Incorporation (17 pages) |