10th Floor
London
E14 5HU
Director Name | Mr Jorge Manrique Charro |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 September 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2020(12 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mark John Cash |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woes Cottage Church Street Rudgwick West Sussex RH12 3EA |
Director Name | James Sulkirk Pope |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 October 2008) |
Role | Executive Vice President Finance |
Correspondence Address | 5011 Wyandot Court Bethesda Maryland 20816 Lmvbkzuq |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2009) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Director Name | Mr David Marsh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Shieling Lower Rads End Tingrith Road Eversholt Bedfordshire MK17 9EF |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Secretary Name | Mr Iain Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 9 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(7 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 2009) |
Role | Treasurer And Svp |
Country of Residence | United States |
Correspondence Address | 6010 Softwood Trail McLean Virginia 22101 |
Director Name | Edward A Frantz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2011) |
Role | Vp & Assoc Gen Counsel |
Country of Residence | United States |
Correspondence Address | 13422 Rippling Brook Drive Silver Spring 20906 Maryland |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Mr Jonathan Mark Harper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crofton House 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2013) |
Role | Senior Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2013) |
Role | Exec Vice President - Operations & General Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice President - Admin And Co Sec |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Ms Caroline Mary Roberts |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2022) |
Role | Vice President, Investments |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2012) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2015) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,816,108 |
Net Worth | £1,396,991 |
Cash | £1,536,157 |
Current Liabilities | £626,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
20 June 2008 | Delivered on: 28 June 2008 Satisfied on: 10 September 2012 Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the arranger, the agent the chargee and the lenders 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
15 December 2020 | Termination of appointment of Justin Reynolds Skiver as a director on 11 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Jason David Myers as a director on 11 December 2020 (2 pages) |
20 August 2020 | Director's details changed for Ms Caroline Mary Roberts on 31 July 2020 (2 pages) |
20 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
20 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page) |
14 April 2020 | Termination of appointment of Ocorian (Uk) Limited as a secretary on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 8 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 37, 25 Canada Square London E14 5LQ on 14 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
17 October 2018 | Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 December 2016 | Change of name notice (2 pages) |
16 December 2016 | Change of name notice (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
2 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
19 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU (1 page) |
14 March 2016 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
14 March 2016 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 1 October 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
14 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
14 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
14 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
14 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
14 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
14 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
14 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
7 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Register inspection address has been changed (1 page) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Register inspection address has been changed (1 page) |
17 September 2012 | Registered office address changed from 1St Floor Phenix House 18 King William Street London EC4N 7BP on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 1St Floor Phenix House 18 King William Street London EC4N 7BP on 17 September 2012 (1 page) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
7 September 2012 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
7 September 2012 | Termination of appointment of Rachel Dryden as a director (1 page) |
7 September 2012 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
7 September 2012 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Termination of appointment of Rachel Dryden as a director (1 page) |
7 September 2012 | Termination of appointment of Jonathan Harper as a director (1 page) |
7 September 2012 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
7 September 2012 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
7 September 2012 | Termination of appointment of Jonathan Harper as a director (1 page) |
7 September 2012 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
7 September 2012 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
9 February 2012 | Appointment of Mr Jonathan Mark Harper as a director (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
19 October 2011 | Termination of appointment of Edward Frantz as a director (1 page) |
19 October 2011 | Termination of appointment of Edward Frantz as a director (1 page) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
9 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
9 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Director appointed rachel dryden (1 page) |
15 July 2009 | Director appointed rachel dryden (1 page) |
10 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
10 July 2009 | Appointment terminated director david marsh (1 page) |
10 July 2009 | Appointment terminated director mark cash (1 page) |
10 July 2009 | Appointment terminated director david marsh (1 page) |
10 July 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
10 July 2009 | Appointment terminated director mark cash (1 page) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 February 2009 | Director appointed david marsh logged form (6 pages) |
4 February 2009 | Director appointed david marsh logged form (6 pages) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
10 October 2008 | Appointment terminated director james pope (1 page) |
2 September 2008 | Secretary appointed iain scott gordon (1 page) |
2 September 2008 | Appointment terminated secretary alistair milliken (1 page) |
2 September 2008 | Secretary appointed iain scott gordon (1 page) |
2 September 2008 | Appointment terminated secretary alistair milliken (1 page) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 May 2008 | Director appointed mark cash (8 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Director appointed mark cash (8 pages) |
20 May 2008 | Appointment terminated director mitre directors LIMITED (1 page) |
20 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 May 2008 | Director appointed james sulkirk pope (7 pages) |
20 May 2008 | Director appointed james sulkirk pope (7 pages) |
20 May 2008 | Director appointed paul scott milstein (9 pages) |
20 May 2008 | Secretary appointed alistair milliken (2 pages) |
20 May 2008 | Appointment terminated secretary mitre secretaries LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
20 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 May 2008 | Appointment terminated director mitre directors LIMITED (1 page) |
20 May 2008 | Director appointed paul scott milstein (9 pages) |
20 May 2008 | Appointment terminated secretary mitre secretaries LIMITED (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
20 May 2008 | Secretary appointed alistair milliken (2 pages) |
17 April 2008 | Company name changed intercede 2271 LIMITED\certificate issued on 17/04/08 (2 pages) |
17 April 2008 | Company name changed intercede 2271 LIMITED\certificate issued on 17/04/08 (2 pages) |
4 March 2008 | Incorporation (28 pages) |
4 March 2008 | Incorporation (28 pages) |