London
W11 4AN
Director Name | Mr Edward James Wray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Chairman & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Director Name | Mr David Albert Mercer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(3 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Director Name | Mr Grant Barry Pomeroy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Director Name | Stephen Gavin Morana |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 82 Dolphin House Smugglers Way Wandsworth London SE18 1DG |
Director Name | David Richard Yu |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 20 1 Palgrave Gardens London NW1 6EJ |
Secretary Name | Martin John Cruddace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Wolseley Road London N8 8RP |
Director Name | Mr Martyn Andrew Holman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Cheverton Road London N19 3BA |
Director Name | Mr Martin Joseph Thompson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Nero Court Justin Close Brentford Middlesex TW8 8QB |
Director Name | Mr Mark Gregory Wood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wolsey Road Esher Surrey KT10 8NX |
Director Name | Mike Birkett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Director Name | Robin Samuel Osmond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Secretary Name | Mr Cary Allen Depel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lytton Grove London SW15 2HA |
Director Name | Mr Cary Allen Depel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lytton Grove London SW15 2HA |
Director Name | Mr Stephen Gavin Morana |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | Waterfront Hammersmith Embankment, Chancellors Roa London W6 9HP |
Secretary Name | Mosaddeq Ahmed Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mrs Alison Elizabeth Hutchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Phillip Simon Hylander |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2011) |
Role | Managing Director Investment Bank |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr David Albert Mercer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Director Name | Mr Mark Brooker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 2013) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellow Building 1a Nicholas Road London W11 4AN |
Website | lmax.com |
---|---|
Email address | [email protected] |
Telephone | 020 31922555 |
Telephone region | London |
Registered Address | Yellow Building 1a Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
381.3k at £1 | Hamsard 3297 LTD 63.65% Ordinary |
---|---|
187.8k at £1 | Sporting Exchange LTD 31.35% Ordinary |
15k at £1 | Mi Mo Se 2.50% Ordinary |
10k at £1 | Directa Simpa 1.67% Ordinary |
5k at £1 | Mario Fabbri 0.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,155,000 |
Gross Profit | £16,533,000 |
Net Worth | £9,515,000 |
Cash | £12,975,000 |
Current Liabilities | £26,430,000 |
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 | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
19 January 2022 | Delivered on: 21 January 2022 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Particulars: The registered trade mark 'lmax markets' with registration number 3483757. please refer to the charge instrument at schedule 2 part 2 for further detail. Outstanding |
---|---|
13 November 2020 | Delivered on: 16 November 2020 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
13 November 2020 | Delivered on: 16 November 2020 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Particulars: The trade mark "lmax markets" registered in the. United kingdom with registration number 3483757. under classes 9, 36 and 42. please refer to the. Charge instrument for further intellectual property. Details. Outstanding |
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The trade mark image with citation "x x x x" and registration number 3060395 (united kingdom); trade mark image with citation "lmax" and registration number 8781189 (eu). For details of further intellectual property please refer to charge instrument. Outstanding |
2 October 2015 | Delivered on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 January 2013 | Delivered on: 21 January 2013 Satisfied on: 22 June 2013 Persons entitled: Betfair Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Fully Satisfied |
23 October 2023 | Resolutions
|
---|---|
16 October 2023 | Statement of capital following an allotment of shares on 11 October 2023
|
6 October 2023 | Appointment of Mr. Timothy John Turner as a director on 25 September 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (35 pages) |
13 July 2023 | Appointment of Barbara Pozdorovkina as a director on 5 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Edward James Wray as a director on 5 July 2023 (1 page) |
11 July 2023 | Appointment of Mr Chetan Parmar as a director on 5 July 2023 (2 pages) |
11 July 2023 | Appointment of Mr Daniel Paul Karakanna as a director on 5 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Edmond William Warner as a director on 5 July 2023 (1 page) |
11 July 2023 | Termination of appointment of David Albert Mercer as a director on 5 July 2023 (1 page) |
19 June 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
17 June 2023 | Resolutions
|
3 March 2023 | Notification of a person with significant control statement (2 pages) |
23 February 2023 | Cessation of David Albert Mercer as a person with significant control on 21 January 2022 (1 page) |
23 February 2023 | Cessation of Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (1 page) |
20 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
8 March 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
16 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
21 January 2022 | Registration of charge 065058090006, created on 19 January 2022 (59 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
15 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
16 November 2020 | Registration of charge 065058090005, created on 13 November 2020 (40 pages) |
16 November 2020 | Registration of charge 065058090004, created on 13 November 2020 (57 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
22 May 2019 | Resolutions
|
21 May 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (33 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 February 2018 | Cessation of Hamsard 3297 Limited as a person with significant control on 31 January 2018 (1 page) |
28 February 2018 | Cessation of The Sporting Exchange Limited as a person with significant control on 1 February 2018 (1 page) |
28 February 2018 | Change of details for Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (2 pages) |
28 February 2018 | Notification of Lmax Exchange Group Limited as a person with significant control on 1 February 2018 (2 pages) |
2 February 2018 | Registration of charge 065058090003, created on 1 February 2018 (53 pages) |
9 January 2018 | Satisfaction of charge 065058090002 in full (1 page) |
14 December 2017 | Resolutions
|
14 December 2017 | Statement by Directors (4 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Solvency Statement dated 14/12/17 (4 pages) |
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Solvency Statement dated 14/12/17 (4 pages) |
14 December 2017 | Statement by Directors (4 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 March 2017 | Director's details changed for Mr Edward James Wray on 30 March 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Edward James Wray on 30 March 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 April 2016 | Appointment of Mr Grant Barry Pomeroy as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Grant Barry Pomeroy as a director on 18 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 October 2015 | Registration of charge 065058090002, created on 2 October 2015 (21 pages) |
6 October 2015 | Registration of charge 065058090002, created on 2 October 2015 (21 pages) |
6 October 2015 | Registration of charge 065058090002, created on 2 October 2015 (21 pages) |
12 August 2015 | Director's details changed for Mr Edmond William Warner on 10 August 2015 (2 pages) |
12 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Director's details changed for Mr Edmond William Warner on 10 August 2015 (2 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 April 2015 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 March 2015 (1 page) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (9 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (9 pages) |
19 December 2013 | Sect 519 (1 page) |
19 December 2013 | Sect 519 (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
24 January 2013 | Termination of appointment of Mike Birkett as a director (1 page) |
24 January 2013 | Termination of appointment of Mike Birkett as a director (1 page) |
24 January 2013 | Termination of appointment of Mark Brooker as a director (1 page) |
24 January 2013 | Termination of appointment of Mark Brooker as a director (1 page) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
5 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
24 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
24 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (18 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (18 pages) |
15 March 2012 | Appointment of Mark David Brooker as a director (2 pages) |
15 March 2012 | Appointment of Mark David Brooker as a director (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 March 2012 | Resolutions
|
1 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
1 March 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Phillip Hylander as a director (1 page) |
31 January 2012 | Termination of appointment of Phillip Hylander as a director (1 page) |
4 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
4 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
3 June 2011 | Termination of appointment of Mosaddeq Ali as a secretary (1 page) |
3 June 2011 | Termination of appointment of Mosaddeq Ali as a secretary (1 page) |
13 May 2011 | Appointment of Mr David Albert Mercer as a director (2 pages) |
13 May 2011 | Appointment of Mr David Albert Mercer as a director (2 pages) |
13 May 2011 | Termination of appointment of David Mercer as a director (1 page) |
13 May 2011 | Termination of appointment of David Mercer as a director (1 page) |
6 May 2011 | Appointment of Mr David Albert Mercer as a director (2 pages) |
6 May 2011 | Appointment of Mr David Albert Mercer as a director (2 pages) |
3 May 2011 | Termination of appointment of Robin Osmond as a director (1 page) |
3 May 2011 | Termination of appointment of Robin Osmond as a director (1 page) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (18 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (18 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
2 November 2010 | Director's details changed for Robin Osmond on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robin Osmond on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robin Osmond on 1 November 2010 (2 pages) |
28 September 2010 | Registered office address changed from Yellow Building 1 Nicholas Road London W11 4AN on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Yellow Building 1 Nicholas Road London W11 4AN on 28 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Edmond William Warner on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Edmond William Warner on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mike Birkett on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mike Birkett on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Robin Osmond on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Robin Osmond on 22 September 2010 (2 pages) |
10 September 2010 | Appointment of Mr Phillip Simon Hylander as a director (3 pages) |
10 September 2010 | Appointment of Mr Phillip Simon Hylander as a director (3 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
2 August 2010 | Full accounts made up to 30 April 2010 (16 pages) |
2 August 2010 | Full accounts made up to 30 April 2010 (16 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
28 June 2010 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (3 pages) |
28 June 2010 | Appointment of Mrs Alison Elizabeth Hutchinson as a director (3 pages) |
27 May 2010 | Appointment of Mosaddeq Ahmed Ali as a secretary (3 pages) |
27 May 2010 | Appointment of Mosaddeq Ahmed Ali as a secretary (3 pages) |
20 May 2010 | Termination of appointment of Cary Depel as a director (2 pages) |
20 May 2010 | Termination of appointment of Cary Depel as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Cary Depel as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Cary Depel as a director (2 pages) |
5 May 2010 | Appointment of Edward James Wray as a director (3 pages) |
5 May 2010 | Appointment of Edward James Wray as a director (3 pages) |
5 May 2010 | Termination of appointment of Stephen Morana as a director (2 pages) |
5 May 2010 | Termination of appointment of Stephen Morana as a director (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (17 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (17 pages) |
21 December 2009 | Company name changed tradefair exchange LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Resolutions
|
21 December 2009 | Company name changed tradefair exchange LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Resolutions
|
17 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
17 December 2009 | Full accounts made up to 30 April 2009 (15 pages) |
30 September 2009 | Director appointed mr stephen gavin morana (1 page) |
30 September 2009 | Director appointed mr edmond william warner (1 page) |
30 September 2009 | Appointment terminated director martin thompson (1 page) |
30 September 2009 | Director appointed mr stephen gavin morana (1 page) |
30 September 2009 | Appointment terminated director martyn holman (1 page) |
30 September 2009 | Appointment terminated director martin thompson (1 page) |
30 September 2009 | Appointment terminated director martyn holman (1 page) |
30 September 2009 | Director appointed mr edmond william warner (1 page) |
6 August 2009 | Appointment terminated director mark wood (1 page) |
6 August 2009 | Appointment terminated director mark wood (1 page) |
13 May 2009 | Return made up to 15/02/09; full list of members (10 pages) |
13 May 2009 | Return made up to 15/02/09; full list of members (10 pages) |
28 April 2009 | Director appointed mr cary depel (1 page) |
28 April 2009 | Director appointed mr cary depel (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from waterfront chancellors road hammersmith embankment london W6 9HP (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from waterfront chancellors road hammersmith embankment london W6 9HP (1 page) |
9 October 2008 | Appointment terminated director david yu (1 page) |
9 October 2008 | Appointment terminated director stephen morana (1 page) |
9 October 2008 | Appointment terminated director stephen morana (1 page) |
9 October 2008 | Appointment terminated director david yu (1 page) |
9 October 2008 | Appointment terminated secretary martin cruddace (1 page) |
9 October 2008 | Appointment terminated secretary martin cruddace (1 page) |
7 October 2008 | Director appointed mark wood (2 pages) |
7 October 2008 | Director appointed robin osmond (2 pages) |
7 October 2008 | Director appointed martin joseph thompson (2 pages) |
7 October 2008 | Director appointed mike birkett (2 pages) |
7 October 2008 | Director appointed robin osmond (2 pages) |
7 October 2008 | Director appointed martyn andrew holman (2 pages) |
7 October 2008 | Director appointed martyn andrew holman (2 pages) |
7 October 2008 | Director appointed mark wood (2 pages) |
7 October 2008 | Director appointed mike birkett (2 pages) |
7 October 2008 | Secretary appointed cary depel (2 pages) |
7 October 2008 | Director appointed martin joseph thompson (2 pages) |
7 October 2008 | Secretary appointed cary depel (2 pages) |
7 May 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
7 May 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
15 February 2008 | Incorporation (18 pages) |
15 February 2008 | Incorporation (18 pages) |