London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Stephen William Findlay |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Cyril Mansions Prince Of Wales Drive Battersea London SW11 4HP |
Director Name | Mr Sebastian Mark Sinclair McKinlay |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wincanton Road London SW18 5TZ |
Secretary Name | Stephen William Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Cyril Mansions Prince Of Wales Drive Battersea London SW11 4HP |
Director Name | Mr Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burntwood House Water Lane Enton Godalming Surrey GU8 5AG |
Director Name | Nicholas David Denby Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2009) |
Role | Commercial Director |
Correspondence Address | 22 Lennox Street Mosman 2088 Australia |
Director Name | Michael Tansey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 Prince Street Apt 6n New York 100012 United States |
Director Name | Mr Alex John Viall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 2 Erica Close West End Woking Surrey GU24 9PE |
Director Name | Sir Alan Colin Drake Yarrow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 65 West Hill Road London SW18 1LE |
Director Name | Anthony Nigel Widdowson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Secretary Name | Anthony Nigel Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Nicholas Sanders Discombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Beeches Green Dene East Horsley Surrey KT24 5RG |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr Paul Egan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sistova Road Balham London SW12 9QR |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr David William Ian Craig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Complinet Offices 3rd Floor Vintners Place 68 Uppe London EC4V 3BJ |
Secretary Name | James Henricus Leason |
---|---|
Status | Resigned |
Appointed | 23 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 11 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Website | complinet.com |
---|---|
Telephone | 07 548802375 |
Telephone region | Mobile |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
80m at £0.01 | Ttc (1994) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
---|---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page) |
8 September 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
23 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
23 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
7 March 2018 | Change of details for Ttc (1994) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (18 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (18 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (18 pages) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Registered office address changed from Vinters Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Registered office address changed from Vinters Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a director (1 page) |
23 November 2010 | Termination of appointment of Daryl Paton as a director (1 page) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
27 August 2010 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL on 27 August 2010 (2 pages) |
27 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Change of share class name or designation (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL on 27 August 2010 (2 pages) |
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
28 June 2010 | Auditor's resignation (1 page) |
28 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2010 | Memorandum and Articles of Association (38 pages) |
28 June 2010 | Memorandum and Articles of Association (38 pages) |
28 June 2010 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Resolutions
|
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
25 June 2010 | Termination of appointment of Paul Egan as a director (2 pages) |
25 June 2010 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 25 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Nicholas Discombe as a director (2 pages) |
25 June 2010 | Termination of appointment of Sebastian Mckinlay as a director (2 pages) |
25 June 2010 | Termination of appointment of Sebastian Mckinlay as a director (2 pages) |
25 June 2010 | Termination of appointment of Michael Tansey as a director (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Termination of appointment of Martin Young as a director (2 pages) |
25 June 2010 | Termination of appointment of Martin Young as a director (2 pages) |
25 June 2010 | Termination of appointment of Paul Egan as a director (2 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Termination of appointment of Michael Tansey as a director (2 pages) |
25 June 2010 | Termination of appointment of Alan Yarrow as a director (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Termination of appointment of Alan Yarrow as a director (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 25 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Nicholas Discombe as a director (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (44 pages) |
25 March 2010 | Director's details changed for Michael Tansey on 12 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (44 pages) |
25 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (44 pages) |
25 March 2010 | Director's details changed for Michael Tansey on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Martin Henry Young on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Egan on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas Sanders Discombe on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sebastian Mark Sinclair Mckinlay on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Martin Henry Young on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Egan on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sebastian Mark Sinclair Mckinlay on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Nicholas Sanders Discombe on 12 March 2010 (2 pages) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
18 December 2009 | Termination of appointment of Alex Viall as a director (2 pages) |
18 December 2009 | Termination of appointment of Alex Viall as a director (2 pages) |
15 December 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
15 December 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
27 November 2009 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
27 November 2009 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
28 July 2009 | Gbp ic 274320.79/268306.05\25/06/09\gbp sr [email protected]=6014.74\ (1 page) |
28 July 2009 | Gbp ic 274320.79/268306.05\25/06/09\gbp sr [email protected]=6014.74\ (1 page) |
4 June 2009 | Statement by directors (3 pages) |
4 June 2009 | Min detail amend capital eff 04/06/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Min detail amend capital eff 04/06/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Solvency statement dated 13/05/09 (7 pages) |
4 June 2009 | Statement by directors (3 pages) |
4 June 2009 | Solvency statement dated 13/05/09 (7 pages) |
3 June 2009 | Statement by directors (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Solvency statement dated 13/05/09 (5 pages) |
3 June 2009 | Memorandum of capital - processed 03/06/09 (1 page) |
3 June 2009 | Solvency statement dated 13/05/09 (5 pages) |
3 June 2009 | Memorandum of capital - processed 03/06/09 (1 page) |
3 June 2009 | Statement by directors (2 pages) |
3 June 2009 | Resolutions
|
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
5 May 2009 | Memorandum and Articles of Association (38 pages) |
5 May 2009 | Memorandum and Articles of Association (38 pages) |
28 April 2009 | Director appointed daryl paton (3 pages) |
28 April 2009 | Director appointed daryl paton (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (13 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (13 pages) |
11 February 2009 | Director appointed paul egan (2 pages) |
11 February 2009 | Director appointed paul egan (2 pages) |
29 January 2009 | Appointment terminated director stephen findlay (1 page) |
29 January 2009 | Appointment terminated director stephen findlay (1 page) |
21 November 2008 | Amending 88(2) (21 pages) |
21 November 2008 | Company name changed ironman 1 LIMITED\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Amending 88(2) (21 pages) |
21 November 2008 | Company name changed ironman 1 LIMITED\certificate issued on 24/11/08 (2 pages) |
4 November 2008 | Appointment terminated director and secretary anthony widdowson (1 page) |
4 November 2008 | Ad 29/09/08\gbp si [email protected]=411\gbp ic 271075.268/271486.268\ (2 pages) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
4 November 2008 | Ad 29/09/08\gbp si [email protected]=411\gbp ic 271075.268/271486.268\ (2 pages) |
4 November 2008 | Appointment terminated director and secretary anthony widdowson (1 page) |
9 October 2008 | Ad 31/07/08-03/10/08\gbp si [email protected]=315.058\gbp ic 270760.21/271075.268\ (2 pages) |
9 October 2008 | Ad 31/07/08-03/10/08\gbp si [email protected]=315.058\gbp ic 270760.21/271075.268\ (2 pages) |
4 September 2008 | Director appointed nicholas sanders discombe (2 pages) |
4 September 2008 | Director appointed nicholas sanders discombe (2 pages) |
23 April 2008 | Director appointed alan colin drake yarrow (2 pages) |
23 April 2008 | Director appointed alan colin drake yarrow (2 pages) |
23 April 2008 | Director appointed michael tansey (2 pages) |
23 April 2008 | Director appointed nicholas david denby roberts (3 pages) |
23 April 2008 | Director appointed michael tansey (2 pages) |
23 April 2008 | Director appointed nicholas david denby roberts (3 pages) |
16 April 2008 | Director appointed martin henry young (2 pages) |
16 April 2008 | Director appointed alex john viall (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from one south place london EC2M 2WG (1 page) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=168234.64\gbp ic 102525.57/270760.21\ (21 pages) |
16 April 2008 | Director appointed christopher charles pilling (2 pages) |
16 April 2008 | Director and secretary appointed anthony nigel widdowson (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=168234.64\gbp ic 102525.57/270760.21\ (21 pages) |
16 April 2008 | Director appointed alex john viall (2 pages) |
16 April 2008 | Director appointed christopher charles pilling (2 pages) |
16 April 2008 | Director appointed martin henry young (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=102524.57\gbp ic 1/102525.57\ (2 pages) |
16 April 2008 | Appointment terminated secretary stephen findlay (1 page) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=102524.57\gbp ic 1/102525.57\ (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from one south place london EC2M 2WG (1 page) |
16 April 2008 | Director and secretary appointed anthony nigel widdowson (2 pages) |
16 April 2008 | Appointment terminated secretary stephen findlay (1 page) |
8 April 2008 | Commission payable relating to shares (1 page) |
8 April 2008 | Commission payable relating to shares (1 page) |
2 April 2008 | Director appointed sebastian mark sinclair mckinlay (2 pages) |
2 April 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
2 April 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
2 April 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Director appointed sebastian mark sinclair mckinlay (2 pages) |
2 April 2008 | Nc inc already adjusted 13/03/08 (1 page) |
2 April 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
2 April 2008 | Director and secretary appointed stephen findlay (2 pages) |
2 April 2008 | Director and secretary appointed stephen findlay (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | S-div (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Nc inc already adjusted 13/03/08 (1 page) |
2 April 2008 | S-div (1 page) |
5 March 2008 | Incorporation (34 pages) |
5 March 2008 | Incorporation (34 pages) |