Company NameHarewood Helena 1 Limited
Company StatusActive
Company Number06599631
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Iain Heeps
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameMs Audrey CÉLine Bonnet Armstrong
StatusCurrent
Appointed31 January 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Johannes Jacobus Van Zyl
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(15 years, 2 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Emmanuel Haumesser
Date of BirthMarch 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed22 February 2024(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RolePortfolio Manager
Country of ResidenceFrance
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Neville Eyre Brick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 June 2008)
RoleCorporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Gravel Hill
Leatherhead
Surrey
KT22 7HG
Director NameGuy Jean Marie Noel De Froment
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2008(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2010)
RoleBankr
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameDaphne Dussauge
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2008(1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 June 2008)
RoleHead Of Corporate Development
Country of ResidenceFrance
Correspondence Address17, Avenue Du President Wilson
Paris
75116
France
Secretary NameMr Keith Alan Schrod
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameXauier Caron
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2008(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 14 July 2010)
RoleHead Of Fund Of Funds
Country of ResidenceFrance
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameSantosh Kashinath Pandit
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2008(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2010)
RoleHead Of Business Risk & Asset Management Pinnacle
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Neville Eyre Brick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(11 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2010)
RoleCorporation Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMs Paola Tarazi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2011)
RoleAlternative Investments
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Vincent Camerlynck
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed22 November 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2012)
RoleFund Management
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameAlexandre Jeanblanc
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 July 2016)
RoleHead Of Investments Specialists - Bnpp Pe
Country of ResidenceFrance
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NamePatrick Perez
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 January 2024)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Gary Hilldrup
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr Marco De Stefano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 13 July 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMs Alicia Lovejoy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2018)
RoleChief Financial Officer Bnp Paribas Ip Uk Limited
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameMrs Ingrid Furtado
StatusResigned
Appointed07 July 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2020)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameMr William Manfield
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2023)
RoleChief Risk Officer Bnp Paribas Asset Management Uk
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

137.2m at $0.5Bnp Paribas
100.00%
Ordinary

Financials

Year2014
Net Worth£92,036,107
Cash£8,383,379
Current Liabilities£2,370,373

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

23 February 2024Appointment of Mr Emmanuel Haumesser as a director on 22 February 2024 (2 pages)
26 January 2024Termination of appointment of Patrick Perez as a director on 23 January 2024 (1 page)
31 July 2023Appointment of Mr Johannes Jacobus Van Zyl as a director on 31 July 2023 (2 pages)
25 July 2023Full accounts made up to 31 December 2022 (30 pages)
26 June 2023Termination of appointment of William Manfield as a director on 26 June 2023 (1 page)
24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 31 December 2021 (30 pages)
26 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
14 June 2021Full accounts made up to 31 December 2020 (31 pages)
24 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
31 July 2020Full accounts made up to 31 December 2019 (30 pages)
15 June 2020Statement of capital on 15 June 2020
  • USD 38,606,429
(5 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 May 2020Statement by Directors (1 page)
26 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2020Solvency Statement dated 07/05/20 (1 page)
7 May 2020Appointment of Mr William Manfield as a director on 7 May 2020 (2 pages)
24 March 2020Termination of appointment of Ingrid Furtado as a secretary on 30 January 2020 (1 page)
3 February 2020Appointment of Ms Audrey Céline Bonnet Armstrong as a secretary on 31 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (30 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (31 pages)
17 August 2018Termination of appointment of Alicia Lovejoy as a director on 17 August 2018 (1 page)
1 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (28 pages)
26 July 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
3 October 2016Full accounts made up to 31 December 2015 (28 pages)
15 July 2016Appointment of Ms Alicia Lovejoy as a director on 7 July 2016 (2 pages)
15 July 2016Appointment of Ms Alicia Lovejoy as a director on 7 July 2016 (2 pages)
14 July 2016Termination of appointment of Alexandre Jeanblanc as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Christopher Simon Mills as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Mr Iain Heeps as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Mrs Ingrid Furtado as a secretary on 7 July 2016 (2 pages)
14 July 2016Appointment of Mr Iain Heeps as a director on 7 July 2016 (2 pages)
14 July 2016Termination of appointment of Christopher Simon Mills as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Mrs Ingrid Furtado as a secretary on 7 July 2016 (2 pages)
14 July 2016Registered 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 2016Termination of appointment of Alexandre Jeanblanc as a director on 13 July 2016 (1 page)
14 July 2016Registered office address changed from 10 Harewood Avenue London NW1 6AA to 5 Aldermanbury Square London EC2V 7BP on 14 July 2016 (1 page)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 68,606,429
(4 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 68,606,429
(4 pages)
5 January 2016Termination of appointment of Marco De Stefano as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Marco De Stefano as a director on 31 December 2015 (1 page)
5 October 2015Appointment of Mr Christopher Simon Mills as a director on 17 September 2015 (2 pages)
5 October 2015Appointment of Mr Christopher Simon Mills as a director on 17 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
3 October 2015Full accounts made up to 31 December 2014 (27 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • USD 68,606,429
(4 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • USD 68,606,429
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (26 pages)
25 September 2014Full accounts made up to 31 December 2013 (26 pages)
4 September 2014Termination of appointment of Gary Hilldrup as a director on 19 June 2014 (1 page)
4 September 2014Termination of appointment of Gary Hilldrup as a director on 19 June 2014 (1 page)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • USD 68,606,429
(5 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • USD 68,606,429
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
20 November 2012Appointment of Mr Marco De Stefano as a director (2 pages)
20 November 2012Appointment of Mr Marco De Stefano as a director (2 pages)
9 October 2012Full accounts made up to 31 December 2011 (25 pages)
9 October 2012Full accounts made up to 31 December 2011 (25 pages)
29 August 2012Termination of appointment of Vincent Camerlynck as a director (1 page)
29 August 2012Appointment of Mr Gary Hilldrup as a director (2 pages)
29 August 2012Appointment of Mr Gary Hilldrup as a director (2 pages)
29 August 2012Termination of appointment of Vincent Camerlynck as a director (1 page)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
15 June 2012Statement of capital following an allotment of shares on 30 December 2011
  • USD 60,428,238
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 30 December 2011
  • USD 60,428,238
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 14 March 2012
  • USD 61,800,238
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • USD 68,606,429
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • USD 68,606,429
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • USD 68,606,429
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 14 March 2012
  • USD 61,800,238
(3 pages)
22 March 2012Termination of appointment of Paola Tarazi as a director (1 page)
22 March 2012Termination of appointment of Paola Tarazi as a director (1 page)
16 January 2012Statement of capital following an allotment of shares on 27 October 2011
  • USD 54,385,238
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 27 October 2011
  • USD 54,385,238
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
9 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • USD 42,968,963
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • USD 42,968,963
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • USD 42,968,963
(3 pages)
4 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • USD 42,968,963
(3 pages)
16 December 2010Appointment of Vincent Camerlynck as a director (2 pages)
16 December 2010Appointment of Patrick Perez as a director (2 pages)
16 December 2010Appointment of Alexandre Jeanblanc as a director (2 pages)
16 December 2010Appointment of Alexandre Jeanblanc as a director (2 pages)
16 December 2010Appointment of Vincent Camerlynck as a director (2 pages)
16 December 2010Appointment of Patrick Perez as a director (2 pages)
29 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • USD 41,788,689
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • USD 41,788,689
(3 pages)
8 November 2010Termination of appointment of Santosh Pandit as a director (1 page)
8 November 2010Termination of appointment of Santosh Pandit as a director (1 page)
31 August 2010Full accounts made up to 31 December 2009 (24 pages)
31 August 2010Full accounts made up to 31 December 2009 (24 pages)
4 August 2010Appointment of Ms Paola Tarazi as a director (2 pages)
4 August 2010Appointment of Ms Paola Tarazi as a director (2 pages)
3 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • USD 40,187,998
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • USD 33,187,998
(3 pages)
3 August 2010Termination of appointment of Neville Brick as a director (1 page)
3 August 2010Termination of appointment of Neville Brick as a director (1 page)
3 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • USD 40,187,998
(3 pages)
3 August 2010Termination of appointment of Guy De Froment as a director (1 page)
3 August 2010Termination of appointment of Xauier Caron as a director (1 page)
3 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • USD 40,187,998
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • USD 33,187,998
(3 pages)
3 August 2010Termination of appointment of Guy De Froment as a director (1 page)
3 August 2010Termination of appointment of Xauier Caron as a director (1 page)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (16 pages)
25 February 2010Statement of capital following an allotment of shares on 24 February 2010
  • USD 30,487,998
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 24 February 2010
  • USD 30,487,998
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • USD 25,269,072
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 24 December 2009
  • USD 25,269,072
(2 pages)
27 November 2009Director's details changed for Santosh Kashinath Pandit on 2 November 2009 (2 pages)
27 November 2009Director's details changed for Santosh Kashinath Pandit on 2 November 2009 (2 pages)
27 November 2009Director's details changed for Santosh Kashinath Pandit on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Guy Jean Marie Noel De Froment on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Xauier Caron on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Guy Jean Marie Noel De Froment on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Xauier Caron on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Xauier Caron on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Guy Jean Marie Noel De Froment on 2 November 2009 (2 pages)
29 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • USD 22,168,359
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • USD 22,168,359
(2 pages)
30 September 2009Ad 30/09/09\usd si [email protected]=305171\usd ic 22168359/22473530\ (2 pages)
30 September 2009Ad 30/09/09\usd si [email protected]=305171\usd ic 22168359/22473530\ (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (22 pages)
25 September 2009Full accounts made up to 31 December 2008 (22 pages)
30 June 2009Return made up to 21/05/09; full list of members (4 pages)
30 June 2009Return made up to 21/05/09; full list of members (4 pages)
4 June 2009Director appointed mr neville brick (1 page)
4 June 2009Director appointed mr neville brick (1 page)
22 January 2009Ad 21/11/08\usd si [email protected]=2848958\usd ic 19319401/22168359\ (2 pages)
22 January 2009Ad 21/11/08\usd si [email protected]=2848958\usd ic 19319401/22168359\ (2 pages)
16 October 2008Ad 03/10/08\usd si [email protected]=297199\usd ic 19022202/19319401\ (2 pages)
16 October 2008Ad 03/10/08\usd si [email protected]=297199\usd ic 19022202/19319401\ (2 pages)
11 August 2008Ad 24/07/08\usd si [email protected]=5290250\usd ic 13731952/19022202\ (2 pages)
11 August 2008Appointment terminated director neville brick (1 page)
11 August 2008Director appointed neville eyre brick (3 pages)
11 August 2008Ad 24/07/08\usd si [email protected]=5290250\usd ic 13731952/19022202\ (2 pages)
11 August 2008Appointment terminated director neville brick (1 page)
11 August 2008Ad 08/07/08\usd si [email protected]=13731951\usd ic 1/13731952\ (2 pages)
11 August 2008Director appointed neville eyre brick (3 pages)
11 August 2008Ad 08/07/08\usd si [email protected]=13731951\usd ic 1/13731952\ (2 pages)
21 July 2008Director appointed santosh kashinath pandit (3 pages)
21 July 2008Appointment terminated director daphne dussauge (1 page)
21 July 2008Director appointed santosh kashinath pandit (3 pages)
21 July 2008Appointment terminated director daphne dussauge (1 page)
21 July 2008Director appointed xauier caron (2 pages)
21 July 2008Appointment terminated director neville brick (1 page)
21 July 2008Director appointed xauier caron (2 pages)
21 July 2008Appointment terminated director neville brick (1 page)
11 June 2008Nc inc already adjusted 28/05/08 (2 pages)
11 June 2008Nc inc already adjusted 28/05/08 (2 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-div of shares 28/05/2008
(18 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-div of shares 28/05/2008
(18 pages)
6 June 2008S-div (1 page)
6 June 2008Appointment terminated director loviting LIMITED (1 page)
6 June 2008Director appointed neville eyre brick (3 pages)
6 June 2008Director appointed neville eyre brick (3 pages)
6 June 2008Appointment terminated director loviting LIMITED (1 page)
6 June 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
6 June 2008Appointment terminated director serjeants' inn nominees LIMITED (1 page)
6 June 2008Appointment terminated secretary sisec LIMITED (1 page)
6 June 2008Secretary appointed keith alan schrod (2 pages)
6 June 2008Director appointed daphne dussauge (2 pages)
6 June 2008Director appointed daphne dussauge (2 pages)
6 June 2008Director appointed guy jean-marie noel de froment (3 pages)
6 June 2008Secretary appointed keith alan schrod (2 pages)
6 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 June 2008Appointment terminated secretary sisec LIMITED (1 page)
6 June 2008S-div (1 page)
6 June 2008Director appointed guy jean-marie noel de froment (3 pages)
21 May 2008Incorporation (21 pages)
21 May 2008Incorporation (21 pages)