78 Queen Victoria Street
London
EC4N 4SJ
Director Name | Mr Daniel Konigsburg |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director, Corporate Governance And Public Policy |
Country of Residence | United States |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Ms Christine Chow |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Director, Engagement |
Country of Residence | England |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Mr Robert Lewenson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 September 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Hd Of Esg Engagement, Old Mutual Investment Group |
Country of Residence | South Africa |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Ms Susanne Stormer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 23 September 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Vp Of Corporate Sustainability, Novo Nordisk |
Country of Residence | Denmark |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Mr Michael Herskovich |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 September 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Corporate Governance |
Country of Residence | France |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Ms Luz Rodriguez |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 September 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Senior Investment Stewardship Analyst |
Country of Residence | United States |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Mr Seiji Kawazoe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 02 September 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Snr Stewardship Officer Sumitomo Mitsui Trust Am |
Country of Residence | Japan |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Ms Deborah Jane Blakey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 02 September 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Ceo, Hesta |
Country of Residence | Australia |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Ms Theresa Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | President Board Of Administration |
Country of Residence | United States |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Mr Jenn-Hui Tan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 06 September 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Global Head Of Stewardship & Sustainable Investing |
Country of Residence | Singapore |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Mr James Andrus |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2023(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor, York House,78 Queen Victoria Street Y 78 Queen Victoria Street London EC4N 4SJ |
Director Name | Rients Abma |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Corporate Governance Executive |
Country of Residence | Netherlands |
Correspondence Address | Paul Gabrielstraat 18 The Hague 2596 Ve |
Director Name | Bruce Andrew Babcock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Executive |
Correspondence Address | 8 Flower Walk Guildford Surrey GU8 4EP |
Director Name | Andrew Mark Clearfield |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Hillcrest Road Glen Ridge New Jersey Nj 07028 |
Director Name | Kayla Jean Gillan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Attorney |
Correspondence Address | 3200 Old Dominion Road Alexandria Virginia Va 22305 |
Secretary Name | Mrs Susan Jane Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tees Drive Romford Essex RM3 9AH |
Director Name | Mr Christopher Ailman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Usa American |
Status | Resigned |
Appointed | 20 June 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 June 2013) |
Role | Investment |
Country of Residence | United States |
Correspondence Address | 4371 Hale Ranch Lane Fair Oaks 95628 Sacremento |
Director Name | Mr David Ross Beatty |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2011) |
Role | Professor |
Country of Residence | Canada |
Correspondence Address | 98 Teddington Park Toronto Ontario M4n 2c8 Canada |
Director Name | Mr Richard Alan Bennett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2014) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 75 Bennett Lane Oxford Maine 04270 |
Director Name | Ms Michelle Anne Edkins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 400 Howard Street San Francisco United States |
Director Name | Mr Francis Edward Curtiss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Charnchai Charuvastr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 15 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 June 2010) |
Role | Business Director |
Country of Residence | Thailand |
Correspondence Address | The Lake Rachada Office Complex Building 2 10th Floor,195/11 Rachadapisek Rd Klogtoey Bangkok 10110 |
Secretary Name | Miss Kerrie Waring |
---|---|
Status | Resigned |
Appointed | 15 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 16 Park Crescent London W1B 1AH |
Director Name | Mr Arnaud De Bresson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | C/O Inst Of Chartered Secretaries, And Administrators 16 Park Crescent London W1B 1AH |
Director Name | Mr Erik Breen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2017) |
Role | Head Of Ri And Vp |
Country of Residence | Netherlands |
Correspondence Address | Coolsingel 120 3000 Az Rotterdam Rotterdam 3000 Az |
Director Name | Mr Jon Feigelson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2015) |
Role | Svp, General Counsel, Tiaa-Cref |
Country of Residence | United States |
Correspondence Address | 730 Third Avenue New York, Ny 10017 New York United States |
Director Name | Mr Philip Armstrong |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2012(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 2017) |
Role | Head Of Gcgf |
Country of Residence | United States |
Correspondence Address | 2121 Pennsylvania Ave Nw Washington 20433 Dc United States |
Director Name | Miss Heloisa Belotti Bedicks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 June 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2014) |
Role | CEO |
Country of Residence | Brazil |
Correspondence Address | Av Das Nacoes Unidas 12551 25 Andar 2508 Sao Paulo Sp Brazil |
Secretary Name | Ms Shazia Parviez |
---|---|
Status | Resigned |
Appointed | 06 February 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | Saffron House 6 - 10 Kirby Street London EC1N 8TS |
Director Name | David Couldridge |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 2020) |
Role | Senior Investment Analyst |
Country of Residence | South Africa |
Correspondence Address | Element Investment Managers P.O. Box 13 Cape Town South Africa 8000 South Africa |
Director Name | Dr Melsa Ararat |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | The Nethelands |
Correspondence Address | 22 Texandrilaan Apeldoorn 7312 Hr |
Secretary Name | Ms Vera Zapletalova |
---|---|
Status | Resigned |
Appointed | 30 June 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Director Name | Prof Myeong (Mike) Cho |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 July 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2020) |
Role | President |
Country of Residence | South Korea |
Correspondence Address | 6-10 Kirby Street Kirby Street London EC1N 8TS |
Secretary Name | International Corporate Governance Network (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2010) |
Correspondence Address | 16 Park Crescent London W1B 1AH |
Website | icgn.org |
---|---|
Telephone | 020 76127011 |
Telephone region | London |
Registered Address | Third Floor, York House,78 Queen Victoria Street York House 78 Queen Victoria Street London EC4N 4SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £986,417 |
Gross Profit | £679,314 |
Net Worth | £447,289 |
Cash | £643,638 |
Current Liabilities | £277,769 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
24 October 2023 | Appointment of Mr James Andrus as a director on 20 October 2023 (2 pages) |
---|---|
27 September 2023 | Termination of appointment of Paul Schneider as a director on 20 September 2023 (1 page) |
16 August 2023 | Registered office address changed from The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ England to Third Floor, York House,78 Queen Victoria Street York House 78 Queen Victoria Street London EC4N 4SJ on 16 August 2023 (1 page) |
17 May 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
12 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 September 2022 | Appointment of Ms Theresa Taylor as a director on 6 September 2022 (2 pages) |
16 September 2022 | Appointment of Mr Jenn-Hui Tan as a director on 6 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Paul Schneider on 14 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Robert Lewenson on 14 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Michael Herskovich on 14 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Claudia Kruse as a director on 6 September 2022 (1 page) |
15 September 2022 | Director's details changed for Mr Daniel Konigsburg on 14 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Ms Susanne Stormer on 14 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Ms Christine Chow on 14 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Ian John Burger on 15 September 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
26 January 2022 | Termination of appointment of Henry Jones as a director on 20 January 2022 (1 page) |
8 October 2021 | Registered office address changed from 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ England to The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ on 8 October 2021 (1 page) |
6 October 2021 | Resolutions
|
6 October 2021 | Memorandum and Articles of Association (10 pages) |
6 October 2021 | Statement of company's objects (2 pages) |
6 October 2021 | Memorandum and Articles of Association (26 pages) |
15 September 2021 | Memorandum and Articles of Association (25 pages) |
15 September 2021 | Statement of company's objects (2 pages) |
6 September 2021 | Appointment of Mr Seiji Kawazoe as a director on 2 September 2021 (2 pages) |
6 September 2021 | Appointment of Ms Luz Rodriguez as a director on 2 September 2021 (2 pages) |
3 September 2021 | Appointment of Ms Deborah Jane Blakey as a director on 2 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of George Iguchi as a director on 2 September 2021 (1 page) |
2 September 2021 | Termination of appointment of Melsa Ararat as a director on 2 September 2021 (1 page) |
2 September 2021 | Termination of appointment of Robert Walker as a director on 2 September 2021 (1 page) |
19 May 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
17 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ on 6 April 2021 (1 page) |
22 March 2021 | Termination of appointment of Myeong (Mike) Cho as a director on 23 September 2020 (1 page) |
20 January 2021 | Appointment of Mr Paul Schneider as a director on 11 July 2017 (2 pages) |
20 January 2021 | Appointment of Mr Henry Jones as a director on 23 September 2020 (2 pages) |
20 January 2021 | Appointment of Ms Susanne Stormer as a director on 23 September 2020 (2 pages) |
20 January 2021 | Appointment of Mr Robert Lewenson as a director on 23 September 2020 (2 pages) |
19 January 2021 | Termination of appointment of Paul Schneider as a director on 23 September 2020 (1 page) |
19 January 2021 | Termination of appointment of Anne Eugenie Molyneux as a director on 23 September 2020 (1 page) |
19 January 2021 | Termination of appointment of David Couldridge as a director on 23 September 2020 (1 page) |
19 January 2021 | Termination of appointment of Anne-Marie Jourdan as a director on 23 September 2020 (1 page) |
19 January 2021 | Appointment of Mr Michael Herskovich as a director on 23 September 2020 (2 pages) |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
21 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 September 2019 | Appointment of Mr Daniel Konigsburg as a director on 15 July 2019 (2 pages) |
12 September 2019 | Appointment of Professor Myeong (Mike) Cho as a director on 15 July 2019 (2 pages) |
11 September 2019 | Appointment of Ms Christine Chow as a director on 15 July 2019 (2 pages) |
19 August 2019 | Termination of appointment of Dana Hollinger as a director on 6 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Geofrey Peter Stapledon as a director on 6 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Michael Mccauley as a director on 6 August 2019 (1 page) |
18 April 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Vera Zapletalova as a secretary on 16 July 2018 (1 page) |
11 July 2018 | Resolutions
|
11 July 2018 | Memorandum and Articles of Association (29 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr Geofrey Peter Stapledon on 1 March 2018 (2 pages) |
4 August 2017 | Appointment of Ms Dana Hollinger as a director on 11 July 2017 (2 pages) |
4 August 2017 | Appointment of Ms Dana Hollinger as a director on 11 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Philip Armstrong as a director on 11 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Philip Armstrong as a director on 11 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Erik Breen as a director on 11 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Ian John Burger as a director on 11 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Erik Breen as a director on 11 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Paul Schneider as a director on 11 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Paul Schneider as a director on 11 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Ian John Burger as a director on 11 July 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Second filing for the termination of Carol Hansell as a director (5 pages) |
4 May 2017 | Second filing for the termination of Carol Hansell as a director (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
17 August 2016 | Appointment of Ms Claudia Kruse as a director on 27 June 2016 (2 pages) |
17 August 2016 | Appointment of Ms Claudia Kruse as a director on 27 June 2016 (2 pages) |
10 August 2016 | Termination of appointment of Carol Hansell as a director on 26 June 2016
|
10 August 2016 | Termination of appointment of David James Pitt-Watson as a director on 27 June 2016 (1 page) |
10 August 2016 | Termination of appointment of Carol Hansell as a director on 26 June 2016
|
10 August 2016 | Termination of appointment of David James Pitt-Watson as a director on 27 June 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 February 2016 | Annual return made up to 4 February 2016 no member list (14 pages) |
5 February 2016 | Annual return made up to 4 February 2016 no member list (14 pages) |
4 February 2016 | Termination of appointment of Shazia Parviez as a secretary on 26 June 2015 (1 page) |
4 February 2016 | Termination of appointment of Shazia Parviez as a secretary on 26 June 2015 (1 page) |
29 January 2016 | Appointment of Ms Vera Zapletalova as a secretary on 30 June 2015 (2 pages) |
29 January 2016 | Appointment of Ms Vera Zapletalova as a secretary on 30 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr George Iguchi as a director on 3 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robert Walker as a director on 3 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robert Walker as a director on 3 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr George Iguchi as a director on 3 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Robert Walker as a director on 3 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr George Iguchi as a director on 3 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Michael Mccauley as a director on 3 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Michael Mccauley as a director on 3 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Michael Mccauley as a director on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Francis Edward Curtiss as a director on 3 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Melsa Ararat as a director on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Aeisha Celestia Mastagni as a director on 3 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Melsa Ararat as a director on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Yoshiko Takayama as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jon Feigelson as a director on 3 June 2015 (1 page) |
9 June 2015 | Appointment of Ms Melsa Ararat as a director on 3 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Yoshiko Takayama as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Francis Edward Curtiss as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Aeisha Celestia Mastagni as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jon Feigelson as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jon Feigelson as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Aeisha Celestia Mastagni as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Yoshiko Takayama as a director on 3 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Francis Edward Curtiss as a director on 3 June 2015 (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 January 2015 | Annual return made up to 8 January 2015 no member list (14 pages) |
12 January 2015 | Annual return made up to 8 January 2015 no member list (14 pages) |
12 January 2015 | Annual return made up to 8 January 2015 no member list (14 pages) |
4 July 2014 | Appointment of Aeisha Celestia Mastagni as a director (2 pages) |
4 July 2014 | Appointment of Aeisha Celestia Mastagni as a director (2 pages) |
3 July 2014 | Termination of appointment of Philippe Zaouati as a director (1 page) |
3 July 2014 | Appointment of David Couldridge as a director (2 pages) |
3 July 2014 | Termination of appointment of Philippe Zaouati as a director (1 page) |
3 July 2014 | Appointment of Ms Anne Eugenie Molyneux as a director (2 pages) |
3 July 2014 | Termination of appointment of Michelle Edkins as a director (1 page) |
3 July 2014 | Termination of appointment of Richard Bennett as a director (1 page) |
3 July 2014 | Appointment of Ms Anne Eugenie Molyneux as a director (2 pages) |
3 July 2014 | Appointment of David Couldridge as a director (2 pages) |
3 July 2014 | Appointment of Anne-Marie Jourdan as a director (2 pages) |
3 July 2014 | Termination of appointment of Heloisa Bedicks as a director (1 page) |
3 July 2014 | Appointment of Anne-Marie Jourdan as a director (2 pages) |
3 July 2014 | Termination of appointment of Michelle Edkins as a director (1 page) |
3 July 2014 | Termination of appointment of Heloisa Bedicks as a director (1 page) |
3 July 2014 | Termination of appointment of Richard Bennett as a director (1 page) |
5 June 2014 | Secretary's details changed for Ms Shazia Parviez on 21 March 2014 (1 page) |
5 June 2014 | Secretary's details changed for Ms Shazia Parviez on 21 March 2014 (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Registered office address changed from Saffron House 6-10 Kirby Street London United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Saffron House 6-10 Kirby Street London United Kingdom on 15 April 2014 (1 page) |
24 March 2014 | Secretary's details changed for Ms Shazia Jabeen Parviez on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Ms Shazia Jabeen Parviez on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Inst of Chartered Secretaries, and Administrators 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Inst of Chartered Secretaries, and Administrators 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
10 February 2014 | Annual return made up to 8 January 2014 no member list (13 pages) |
10 February 2014 | Termination of appointment of Kerrie Waring as a secretary (1 page) |
10 February 2014 | Annual return made up to 8 January 2014 no member list (13 pages) |
10 February 2014 | Appointment of Ms Shazia Jabeen Parviez as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Kerrie Waring as a secretary (1 page) |
10 February 2014 | Appointment of Ms Shazia Jabeen Parviez as a secretary (2 pages) |
10 February 2014 | Annual return made up to 8 January 2014 no member list (13 pages) |
3 October 2013 | Director's details changed for Ms Michelle Anne Edkins on 1 July 2011 (2 pages) |
3 October 2013 | Director's details changed for Ms Carol Hansell on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Ms Carol Hansell on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Ms Michelle Anne Edkins on 1 July 2011 (2 pages) |
3 October 2013 | Director's details changed for Ms Michelle Anne Edkins on 1 July 2011 (2 pages) |
3 October 2013 | Director's details changed for Ms Carol Hansell on 1 October 2013 (2 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
9 July 2013 | Appointment of Mr Geof Stapledon as a director (2 pages) |
9 July 2013 | Appointment of Mr Geof Stapledon as a director (2 pages) |
8 July 2013 | Termination of appointment of Christopher Ailman as a director (1 page) |
8 July 2013 | Termination of appointment of Christopher Ailman as a director (1 page) |
10 January 2013 | Annual return made up to 8 January 2013 no member list (13 pages) |
10 January 2013 | Annual return made up to 8 January 2013 no member list (13 pages) |
10 January 2013 | Annual return made up to 8 January 2013 no member list (13 pages) |
6 July 2012 | Appointment of Mr Jon Feigelson as a director (2 pages) |
6 July 2012 | Appointment of Mr Philippe Zaouati as a director (2 pages) |
6 July 2012 | Appointment of Mr Jon Feigelson as a director (2 pages) |
6 July 2012 | Appointment of Mr Philip Armstrong as a director (2 pages) |
6 July 2012 | Appointment of Mr Philippe Zaouati as a director (2 pages) |
6 July 2012 | Appointment of Mr Philip Armstrong as a director (2 pages) |
5 July 2012 | Appointment of Miss Heloisa Belotti Bedicks as a director (2 pages) |
5 July 2012 | Termination of appointment of Arnaud De Bresson as a director (1 page) |
5 July 2012 | Appointment of Miss Heloisa Belotti Bedicks as a director (2 pages) |
5 July 2012 | Termination of appointment of Christianna Wood as a director (1 page) |
5 July 2012 | Termination of appointment of Sandra Guerra as a director (1 page) |
5 July 2012 | Termination of appointment of Christianna Wood as a director (1 page) |
5 July 2012 | Termination of appointment of Arnaud De Bresson as a director (1 page) |
5 July 2012 | Termination of appointment of Sandra Guerra as a director (1 page) |
22 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
1 March 2012 | Memorandum and Articles of Association (45 pages) |
1 March 2012 | Memorandum and Articles of Association (45 pages) |
24 February 2012 | Annual return made up to 8 January 2012 no member list (12 pages) |
24 February 2012 | Termination of appointment of Nasser Saidi as a director (1 page) |
24 February 2012 | Termination of appointment of Nasser Saidi as a director (1 page) |
24 February 2012 | Annual return made up to 8 January 2012 no member list (12 pages) |
24 February 2012 | Annual return made up to 8 January 2012 no member list (12 pages) |
24 January 2012 | Director's details changed for Mr Christopher Ailman on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Christopher Ailman on 23 January 2012 (2 pages) |
1 November 2011 | Memorandum and Articles of Association (45 pages) |
1 November 2011 | Memorandum and Articles of Association (45 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
26 September 2011 | Appointment of Dr Nasser Saidi as a director (2 pages) |
26 September 2011 | Appointment of Ms Carol Hansell as a director (2 pages) |
26 September 2011 | Appointment of Ms Carol Hansell as a director (2 pages) |
26 September 2011 | Appointment of Dr Nasser Saidi as a director (2 pages) |
26 September 2011 | Appointment of Mr Erik Breen as a director (2 pages) |
26 September 2011 | Appointment of Mr Erik Breen as a director (2 pages) |
23 September 2011 | Termination of appointment of Mark Preisinger as a director (1 page) |
23 September 2011 | Termination of appointment of Mark Preisinger as a director (1 page) |
23 September 2011 | Termination of appointment of Rients Abma as a director (1 page) |
23 September 2011 | Termination of appointment of Rients Abma as a director (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 January 2011 | Director's details changed for Ms Michelle Anne Edkins on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Ms Michelle Anne Edkins on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Francis Edward Curtiss on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of David Beatty as a director (1 page) |
18 January 2011 | Termination of appointment of David Beatty as a director (1 page) |
18 January 2011 | Director's details changed for Mr Christopher Ailman on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
18 January 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
18 January 2011 | Director's details changed for Mr Christopher Ailman on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
18 January 2011 | Director's details changed for Mr Francis Edward Curtiss on 18 January 2011 (2 pages) |
13 July 2010 | Memorandum and Articles of Association (31 pages) |
13 July 2010 | Memorandum and Articles of Association (31 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
6 July 2010 | Appointment of Ms Sandra Guerra as a director (2 pages) |
6 July 2010 | Director's details changed for Ms Christy Wood on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Christy Wood on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Christy Wood on 9 June 2010 (2 pages) |
6 July 2010 | Appointment of Ms Sandra Guerra as a director (2 pages) |
5 July 2010 | Appointment of Mr David James Pitt-Watson as a director (2 pages) |
5 July 2010 | Appointment of Mr Arnaud De Bresson as a director (2 pages) |
5 July 2010 | Termination of appointment of Jean Hellebuyck as a director (1 page) |
5 July 2010 | Termination of appointment of Jean Hellebuyck as a director (1 page) |
5 July 2010 | Appointment of Ms Yoshiko Takayama as a director (2 pages) |
5 July 2010 | Termination of appointment of Anita Skipper as a director (1 page) |
5 July 2010 | Termination of appointment of Charnchai Charuvastr as a director (1 page) |
5 July 2010 | Termination of appointment of Anita Skipper as a director (1 page) |
5 July 2010 | Termination of appointment of Charnchai Charuvastr as a director (1 page) |
5 July 2010 | Appointment of Ms Yoshiko Takayama as a director (2 pages) |
5 July 2010 | Appointment of Mr David James Pitt-Watson as a director (2 pages) |
5 July 2010 | Appointment of Mr Arnaud De Bresson as a director (2 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
27 May 2010 | Memorandum and Articles of Association (43 pages) |
27 May 2010 | Memorandum and Articles of Association (43 pages) |
24 May 2010 | Termination of appointment of International Corporate Governance Network as a secretary (1 page) |
24 May 2010 | Appointment of Miss Kerrie Waring as a secretary (1 page) |
24 May 2010 | Appointment of Miss Kerrie Waring as a secretary (1 page) |
24 May 2010 | Termination of appointment of International Corporate Governance Network as a secretary (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
26 January 2010 | Annual return made up to 8 January 2010 no member list (7 pages) |
26 January 2010 | Annual return made up to 8 January 2010 no member list (7 pages) |
26 January 2010 | Annual return made up to 8 January 2010 no member list (7 pages) |
25 January 2010 | Director's details changed for Mr David Ross Beatty on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Hon Richard Alan Bennett on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Christy Wood on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mark Evan Preisinger on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rients Abma on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Christopher Ailman on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Michelle Anne Edkins on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rients Abma on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Francis Edward Curtiss on 25 January 2010 (2 pages) |
25 January 2010 | Appointment of International Corporate Governance Network as a secretary (1 page) |
25 January 2010 | Director's details changed for Mark Evan Preisinger on 25 January 2010 (2 pages) |
25 January 2010 | Appointment of International Corporate Governance Network as a secretary (1 page) |
25 January 2010 | Director's details changed for Mrs Anita Elizabeth Skipper on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Christopher Ailman on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Charnchai Charuvastr on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Pierre Gilbert Hellebuyck on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Christy Wood on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Charnchai Charuvastr on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Anita Elizabeth Skipper on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Francis Edward Curtiss on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Hon Richard Alan Bennett on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr David Ross Beatty on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jean Pierre Gilbert Hellebuyck on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Michelle Anne Edkins on 25 January 2010 (2 pages) |
13 October 2009 | Appointment of Mr Charnchai Charuvastr as a director (2 pages) |
13 October 2009 | Appointment of Mr Charnchai Charuvastr as a director (2 pages) |
4 August 2009 | Director appointed honorable richard alan bennett (1 page) |
4 August 2009 | Director appointed honorable richard alan bennett (1 page) |
31 July 2009 | Director appointed mr francis edward curtiss (1 page) |
31 July 2009 | Director appointed mr francis edward curtiss (1 page) |
30 July 2009 | Appointment terminated director yuji kage (1 page) |
30 July 2009 | Appointment terminated director michael o'sullivan (1 page) |
30 July 2009 | Appointment terminated director peter montagnon (1 page) |
30 July 2009 | Director appointed ms michelle anne edkins (1 page) |
30 July 2009 | Appointment terminated director carl rosen (1 page) |
30 July 2009 | Appointment terminated director peter montagnon (1 page) |
30 July 2009 | Director appointed ms michelle anne edkins (1 page) |
30 July 2009 | Appointment terminated director yuji kage (1 page) |
30 July 2009 | Appointment terminated director michael o'sullivan (1 page) |
30 July 2009 | Appointment terminated director carl rosen (1 page) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | Appointment terminated director marjorie knowles (1 page) |
5 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 June 2009 | Appointment terminated director marjorie knowles (1 page) |
9 January 2009 | Appointment terminated secretary susan cane (1 page) |
9 January 2009 | Annual return made up to 08/01/09 (5 pages) |
9 January 2009 | Annual return made up to 08/01/09 (5 pages) |
9 January 2009 | Appointment terminated secretary susan cane (1 page) |
26 August 2008 | Director appointed mr carl rosen (1 page) |
26 August 2008 | Director appointed mr carl rosen (1 page) |
21 August 2008 | Director appointed mr david beatty (1 page) |
21 August 2008 | Director appointed mr david beatty (1 page) |
18 August 2008 | Director appointed ms christy wood (1 page) |
18 August 2008 | Director appointed mr christopher ailman (1 page) |
18 August 2008 | Director appointed mr christopher ailman (1 page) |
18 August 2008 | Director appointed ms christy wood (1 page) |
15 August 2008 | Appointment terminated director kayla gillan (1 page) |
15 August 2008 | Appointment terminated director hasung jang (1 page) |
15 August 2008 | Appointment terminated director andrew clearfield (1 page) |
15 August 2008 | Appointment terminated director bruce babcock (1 page) |
15 August 2008 | Appointment terminated director bruce babcock (1 page) |
15 August 2008 | Appointment terminated director hasung jang (1 page) |
15 August 2008 | Appointment terminated director kayla gillan (1 page) |
15 August 2008 | Appointment terminated director andrew clearfield (1 page) |
8 January 2008 | Incorporation (49 pages) |
8 January 2008 | Incorporation (49 pages) |