London
EC2V 7BP
Secretary Name | Ms Audrey CÉLine Bonnet Armstrong |
---|---|
Status | Current |
Appointed | 31 January 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Johannes Jacobus Van Zyl |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(15 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Emmanuel Haumesser |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 February 2024(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Portfolio Manager |
Country of Residence | France |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Neville Eyre Brick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 June 2008) |
Role | Corporate Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Mr Neville Eyre Brick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 June 2008) |
Role | Corporate Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Guy Jean Marie Noel De Froment |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2008(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Daphne Dussauge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2008(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2010) |
Role | Head Of Corporate Development |
Country of Residence | France |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Patrick Perez |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2010) |
Role | Chief Operating Officer |
Correspondence Address | 7 Bis Rue Cecile Maisons-Alfort 94700 France |
Director Name | Santosh Kashinath Pandit |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2010) |
Role | Head Of Business Risk & Asset Manaegment Pinnacle |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Neville Eyre Brick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 4 days (resigned 04 July 2008) |
Role | Corporation Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Ms Paola Tarazi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2011) |
Role | Alternative Investments |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Vincent Camerlynck |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2012) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Alexandre Jeanblanc |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 July 2016) |
Role | Head Of Investments Specialists - Bnpp Pe |
Country of Residence | France |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Patrick Perez |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 January 2024) |
Role | Chief Operating Officer |
Country of Residence | France |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Gary Hilldrup |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Marco De Stefano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Christopher Simon Mills |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 13 July 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Ms Alicia Lovejoy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2018) |
Role | Chief Financial Officer Bnp Paribas Ip Uk Limited |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Secretary Name | Mrs Ingrid Furtado |
---|---|
Status | Resigned |
Appointed | 07 July 2016(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr William Manfield |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 June 2023) |
Role | Chief Risk Officer Bnp Paribas Asset Management Uk |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 5 Aldermanbury Square London EC2V 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
137.2m at $0.5 | Cardif Assurance Vie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,035,640 |
Cash | £8,382,923 |
Current Liabilities | £2,370,380 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
23 February 2024 | Appointment of Mr Emmanuel Haumesser as a director on 22 February 2024 (2 pages) |
---|---|
26 January 2024 | Termination of appointment of Patrick Perez as a director on 23 January 2024 (1 page) |
11 December 2023 | Resolutions
|
11 December 2023 | Statement by Directors (1 page) |
11 December 2023 | Solvency Statement dated 21/11/23 (1 page) |
11 December 2023 | Statement of capital on 11 December 2023
|
31 July 2023 | Appointment of Mr Johannes Jacobus Van Zyl as a director on 31 July 2023 (2 pages) |
25 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
26 June 2023 | Termination of appointment of William Manfield as a director on 26 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
29 November 2021 | Resolutions
|
29 November 2021 | Solvency Statement dated 03/11/21 (1 page) |
29 November 2021 | Statement of capital on 29 November 2021
|
29 November 2021 | Statement by Directors (1 page) |
14 June 2021 | Full accounts made up to 31 December 2020 (30 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
15 June 2020 | Statement of capital on 15 June 2020
|
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Statement by Directors (1 page) |
26 May 2020 | Solvency Statement dated 07/05/20 (1 page) |
7 May 2020 | Appointment of Mr William Manfield as a director on 7 May 2020 (2 pages) |
24 March 2020 | Termination of appointment of Ingrid Furtado as a secretary on 30 January 2020 (1 page) |
3 February 2020 | Appointment of Ms Audrey Céline Bonnet Armstrong as a secretary on 31 January 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
17 August 2018 | Termination of appointment of Alicia Lovejoy as a director on 17 August 2018 (1 page) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 July 2016 | Appointment of Mr Iain Heeps as a director on 7 July 2016 (2 pages) |
15 July 2016 | Appointment of Ms Alicia Lovejoy as a director on 7 July 2016 (2 pages) |
15 July 2016 | Appointment of Ms Alicia Lovejoy as a director on 7 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Iain Heeps as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Ingrid Furtado as a secretary on 7 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Registered office address changed from 10 Harewood Avenue London NW1 6AA to 5 Aldermanbury Square London EC2V 7BP on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Registered office address changed from 10 Harewood Avenue London NW1 6AA to 5 Aldermanbury Square London EC2V 7BP on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Simon Mills as a director on 13 July 2016 (1 page) |
14 July 2016 | Appointment of Mrs Ingrid Furtado as a secretary on 7 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Christopher Simon Mills as a director on 13 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alexandre Jeanblanc as a director on 13 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alexandre Jeanblanc as a director on 13 July 2016 (1 page) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Termination of appointment of Marco De Stefano as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Marco De Stefano as a director on 31 December 2015 (1 page) |
5 October 2015 | Appointment of Mr Christopher Simon Mills as a director on 17 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Christopher Simon Mills as a director on 17 September 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 September 2014 | Termination of appointment of Gary Hilldrup as a director on 19 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Gary Hilldrup as a director on 19 June 2014 (1 page) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Appointment of Mr Marco De Stefano as a director (2 pages) |
20 November 2012 | Appointment of Mr Marco De Stefano as a director (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 August 2012 | Appointment of Mr Gary Hilldrup as a director (2 pages) |
29 August 2012 | Appointment of Mr Gary Hilldrup as a director (2 pages) |
29 August 2012 | Termination of appointment of Vincent Camerlynck as a director (1 page) |
29 August 2012 | Termination of appointment of Vincent Camerlynck as a director (1 page) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
15 June 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
15 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
22 March 2012 | Termination of appointment of Paola Tarazi as a director (1 page) |
22 March 2012 | Termination of appointment of Paola Tarazi as a director (1 page) |
16 January 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 27 October 2011
|
10 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
4 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
4 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
16 December 2010 | Appointment of Patrick Perez as a director (2 pages) |
16 December 2010 | Appointment of Alexandre Jeanblanc as a director (2 pages) |
16 December 2010 | Termination of appointment of Patrick Perez as a director (1 page) |
16 December 2010 | Appointment of Patrick Perez as a director (2 pages) |
16 December 2010 | Termination of appointment of Patrick Perez as a director (1 page) |
16 December 2010 | Termination of appointment of Daphne Dussauge as a director (1 page) |
16 December 2010 | Termination of appointment of Daphne Dussauge as a director (1 page) |
16 December 2010 | Appointment of Alexandre Jeanblanc as a director (2 pages) |
16 December 2010 | Appointment of Vincent Camerlynck as a director (2 pages) |
16 December 2010 | Appointment of Vincent Camerlynck as a director (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
8 November 2010 | Termination of appointment of Santosh Pandit as a director (1 page) |
8 November 2010 | Termination of appointment of Santosh Pandit as a director (1 page) |
25 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 August 2010 | Appointment of Ms Paola Tarazi as a director (2 pages) |
4 August 2010 | Appointment of Ms Paola Tarazi as a director (2 pages) |
3 August 2010 | Termination of appointment of Guy De Froment as a director (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
3 August 2010 | Termination of appointment of Neville Brick as a director (1 page) |
3 August 2010 | Termination of appointment of Guy De Froment as a director (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
3 August 2010 | Termination of appointment of Neville Brick as a director (1 page) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (17 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
24 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
27 November 2009 | Director's details changed for Santosh Kashinath Pandit on 2 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Santosh Kashinath Pandit on 2 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Santosh Kashinath Pandit on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Daphne Dussauge on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Guy Jean Marie Noel De Froment on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Guy Jean Marie Noel De Froment on 2 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page) |
25 November 2009 | Director's details changed for Daphne Dussauge on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Guy Jean Marie Noel De Froment on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Daphne Dussauge on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page) |
29 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
30 September 2009 | Ad 30/09/09\usd si [email protected]=305171\usd ic 22168359/22473530\ (2 pages) |
30 September 2009 | Ad 30/09/09\usd si [email protected]=305171\usd ic 22168359/22473530\ (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
16 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
4 June 2009 | Director appointed mr neville brick (1 page) |
4 June 2009 | Director appointed mr neville brick (1 page) |
22 January 2009 | Ad 21/11/08\usd si [email protected]=2848958\usd ic 19319401/22168359\ (2 pages) |
22 January 2009 | Ad 21/11/08\usd si [email protected]=2848958\usd ic 19319401/22168359\ (2 pages) |
17 October 2008 | Director appointed patrick perez (2 pages) |
17 October 2008 | Director appointed patrick perez (2 pages) |
16 October 2008 | Ad 03/10/08\usd si [email protected]=297199\usd ic 19022202/19319401\ (2 pages) |
16 October 2008 | Ad 03/10/08\usd si [email protected]=297199\usd ic 19022202/19319401\ (2 pages) |
11 August 2008 | Ad 08/07/08\usd si [email protected]=13731951\usd ic 1/13731952\ (2 pages) |
11 August 2008 | Ad 24/07/08\usd si [email protected]=5290250\usd ic 13731952/19022202\ (2 pages) |
11 August 2008 | Director appointed neville eyre brick (3 pages) |
11 August 2008 | Director appointed neville eyre brick (3 pages) |
11 August 2008 | Appointment terminated director neville brick (1 page) |
11 August 2008 | Ad 08/07/08\usd si [email protected]=13731951\usd ic 1/13731952\ (2 pages) |
11 August 2008 | Ad 24/07/08\usd si [email protected]=5290250\usd ic 13731952/19022202\ (2 pages) |
11 August 2008 | Appointment terminated director neville brick (1 page) |
21 July 2008 | Appointment terminated director neville brick (1 page) |
21 July 2008 | Appointment terminated director neville brick (1 page) |
21 July 2008 | Director appointed santosh kashinath pandit (3 pages) |
21 July 2008 | Director appointed santosh kashinath pandit (3 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
6 June 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
6 June 2008 | Director appointed neville eyre brick (3 pages) |
6 June 2008 | S-div (1 page) |
6 June 2008 | Appointment terminated director loviting LIMITED (1 page) |
6 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 June 2008 | Secretary appointed keith alan schrod (2 pages) |
6 June 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary sisec LIMITED (1 page) |
6 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 June 2008 | Secretary appointed keith alan schrod (2 pages) |
6 June 2008 | Director appointed daphne dussauge (2 pages) |
6 June 2008 | Director appointed neville eyre brick (3 pages) |
6 June 2008 | Appointment terminated director loviting LIMITED (1 page) |
6 June 2008 | S-div (1 page) |
6 June 2008 | Director appointed guy jean-marie noel de froment (3 pages) |
6 June 2008 | Appointment terminated director serjeants' inn nominees LIMITED (1 page) |
6 June 2008 | Director appointed guy jean-marie noel de froment (3 pages) |
6 June 2008 | Director appointed daphne dussauge (2 pages) |
21 May 2008 | Incorporation (21 pages) |
21 May 2008 | Incorporation (21 pages) |