London
E14 5RE
Secretary Name | Zin El Abidin Bekkali |
---|---|
Status | Current |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Dr Heinz Josef Hockman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2a Alpenstrasse Dreieich 63303 Germany |
Director Name | Mr Andrea Federici |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 May 2022(14 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Miss Nada Hamdoun |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 01 September 2023(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Ms Hind Falah |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 01 September 2023(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 30 Churchill Place London E14 5RE |
Director Name | Hajar Mouatassim |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Lawyer/Director |
Correspondence Address | Rue Du Ham 1d Brussels Belgium 1180 |
Director Name | Olufunmilayo Akinluyi |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 June 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 20 April 2009) |
Role | Investment Manager |
Correspondence Address | Flat 4 Rotherwick Court 72 Alexandra Road Farnborough Hampshire GU14 6DD |
Director Name | Daniel Pontoppidan Broby |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65 Elm Quay Court 30 Nine Elms Lane London SW8 5DF |
Director Name | Mr Abdeltif Stitou |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2013) |
Role | Operations Director |
Country of Residence | Netherlands |
Correspondence Address | Belvederebos 176 2715 Vk Zoetermeer 2715 Vk Zoetermeer Netherlands |
Director Name | Mr David Silvera |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 June 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 680 300 Conshohocken State Road Pennsylvannia Pa19428 |
Director Name | Mary Eugenie Guthrie Logue |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2014(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 2017) |
Role | Financial Analyst |
Country of Residence | United States |
Correspondence Address | 300 Conshohocken State Road Suite 680 West Conshohocken Pa 19428 |
Director Name | Mr Waseem Ahmad Khan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2023) |
Role | Deputy Ceo Chief Investments Officer |
Country of Residence | England |
Correspondence Address | Southwood Poplar Close Pinner Middlesex HA5 3PZ |
Director Name | Mr Abdeltif Stitou |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Flat 70 1 Kelday Heights 2 Spencer Way London E1 2PW |
Director Name | Miss Nada Hamdoun |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 21 February 2020(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2021) |
Role | Finance Director |
Country of Residence | Morocco |
Correspondence Address | 68 Lombard Street London Greater London EC3V 9LJ |
Director Name | Mrs Sarah Bekkali |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 70, 1 Kelday Heights 2 Spencer Way London E1 2PW |
Director Name | Mrs Hajar Mouatassim |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2022(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 2022) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Aronskelkweg 4 Aronskelkweg 4 Wassenaar 2241 Wc Netherlands |
Website | silkinvest.com |
---|---|
Telephone | 020 79338610 |
Telephone region | London |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.3k at £142.6 | Rosemont Partners Iii, Lp 77.98% Ordinary A |
---|---|
4.7k at £100 | Silk Investment Management LTD 20.83% Ordinary B |
27k at £1 | Silk Investment Management LTD 1.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,410,757 |
Gross Profit | £1,997,530 |
Net Worth | £882,941 |
Cash | £412,685 |
Current Liabilities | £389,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
27 September 2023 | Appointment of Miss Nada Hamdoun as a director on 1 September 2023 (2 pages) |
---|---|
27 September 2023 | Appointment of Ms Hind Falah as a director on 1 September 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
24 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
4 May 2023 | Full accounts made up to 31 December 2022 (27 pages) |
19 April 2023 | Termination of appointment of Sarah Bekkali as a director on 2 January 2023 (1 page) |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
19 March 2023 | Termination of appointment of Waseem Ahmad Khan as a director on 6 March 2023 (1 page) |
27 September 2022 | Change of details for Silk Investment Management Ltd as a person with significant control on 23 March 2022 (2 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 June 2022 | Termination of appointment of Hajar Mouatassim as a director on 20 June 2022 (1 page) |
27 May 2022 | Appointment of Mr Andrea Federici as a director on 26 May 2022 (2 pages) |
21 April 2022 | Memorandum and Articles of Association (29 pages) |
25 March 2022 | Appointment of Mrs Hajar Mouatassim as a director on 22 February 2022 (2 pages) |
23 March 2022 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 30 Churchill Place London E14 5RE on 23 March 2022 (1 page) |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
4 November 2021 | Registered office address changed from 6 London Street New London House London EC3R 7LP England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 4 November 2021 (1 page) |
1 September 2021 | Director's details changed for Mr Zin El Abidin Bekkali on 1 September 2021 (2 pages) |
25 August 2021 | Registered office address changed from 68 Lombard Street London Greater London EC3V 9LJ England to 6 Lombard Street New London House London EC3V 9LJ on 25 August 2021 (1 page) |
25 August 2021 | Registered office address changed from 6 Lombard Street New London House London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 25 August 2021 (1 page) |
31 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
2 July 2021 | Termination of appointment of Nada Hamdoun as a director on 2 July 2021 (1 page) |
4 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
25 March 2020 | Appointment of Mrs Sarah Bekkali as a director on 20 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Cessation of Charles Burkhart as a person with significant control on 11 February 2020 (1 page) |
18 March 2020 | Change of details for Silk Investment Management Ltd as a person with significant control on 11 February 2020 (2 pages) |
24 February 2020 | Appointment of Miss Nada Hamdoun as a director on 21 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Abdeltif Stitou as a director on 14 February 2020 (1 page) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 November 2019 | Change of details for Silk Investment Management Ltd as a person with significant control on 12 September 2019 (2 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
29 March 2019 | Registered office address changed from 78 Cannon Street London EC4N 6HL England to 68 Lombard Street London Greater London EC3V 9LJ on 29 March 2019 (1 page) |
25 March 2019 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 78 Cannon Street London EC4N 6HL on 25 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 68 Lombard Street London EC3V 9LJ on 22 March 2019 (1 page) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Mary Eugenie Guthrie Logue as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Mary Eugenie Guthrie Logue as a director on 23 October 2017 (1 page) |
6 October 2017 | Change of details for Silk Investment Management Ltd as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Silk Investment Management Ltd as a person with significant control on 6 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Waseem Ahmad Khan as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Waseem Ahmad Khan as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Abdeltif Stitou as a director on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Abdeltif Stitou as a director on 2 October 2017 (2 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 January 2017 | Registered office address changed from 4 Lombard Street London EC3V 9HA to Cannon Place 78 Cannon Street London EC4N 6HL on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 4 Lombard Street London EC3V 9HA to Cannon Place 78 Cannon Street London EC4N 6HL on 6 January 2017 (1 page) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
22 November 2016 | Director's details changed for Mr Zin El Abidin Bekkali on 22 November 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Zin El Abidin Bekkali on 22 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for Zin El Abidin Bekkali on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Zin El Abidin Bekkali on 22 November 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 March 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page) |
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
27 November 2014 | Director's details changed for Mr Bekkali Zin on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Bekkali Zin on 27 November 2014 (2 pages) |
6 June 2014 | Termination of appointment of David Silvera as a director (1 page) |
6 June 2014 | Appointment of Mary Eugenie Guthrie Logue as a director (2 pages) |
6 June 2014 | Appointment of Mary Eugenie Guthrie Logue as a director (2 pages) |
6 June 2014 | Termination of appointment of David Silvera as a director (1 page) |
15 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 December 2013 | Appointment of Dr Heinz Josef Hockman as a director (2 pages) |
18 December 2013 | Appointment of Dr Heinz Josef Hockman as a director (2 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 August 2013 | Memorandum and Articles of Association (49 pages) |
12 August 2013 | Memorandum and Articles of Association (49 pages) |
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (19 pages) |
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (19 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Change of share class name or designation (2 pages) |
9 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2013 | Termination of appointment of Daniel Broby as a director (1 page) |
4 July 2013 | Appointment of Mr David Silvera as a director (2 pages) |
4 July 2013 | Termination of appointment of Abdeltif Stitou as a director (1 page) |
4 July 2013 | Termination of appointment of Daniel Broby as a director (1 page) |
4 July 2013 | Termination of appointment of Abdeltif Stitou as a director (1 page) |
4 July 2013 | Appointment of Mr David Silvera as a director (2 pages) |
3 June 2013 | Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013 (1 page) |
8 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 February 2013 | Termination of appointment of Hajar Mouatassim as a director (1 page) |
20 February 2013 | Termination of appointment of Hajar Mouatassim as a director (1 page) |
22 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (19 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (19 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (18 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (18 pages) |
27 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (19 pages) |
27 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (19 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 15 October 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 15 October 2010
|
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Director's details changed for Mr Bekkali Zin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Daniel Broby on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Bekkali Zin on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Daniel Broby on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Daniel Broby on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Bekkali Zin on 1 October 2009 (2 pages) |
16 October 2009 | Appointment of Mr Abdeltif Stitou as a director (2 pages) |
16 October 2009 | Appointment of Mr Abdeltif Stitou as a director (2 pages) |
23 July 2009 | Return made up to 27/05/09; full list of members (10 pages) |
23 July 2009 | Return made up to 27/05/09; full list of members (10 pages) |
3 July 2009 | Director appointed daniel broby (1 page) |
3 July 2009 | Director appointed daniel broby (1 page) |
24 June 2009 | Appointment terminated director olufunmilayo akinluyi (1 page) |
24 June 2009 | Appointment terminated director olufunmilayo akinluyi (1 page) |
23 June 2009 | Ad 13/04/09-31/05/09\gbp si 7090@1=7090\gbp si 1500@100=150000\gbp ic 218000/375090\ (3 pages) |
23 June 2009 | Ad 13/04/09-31/05/09\gbp si 7090@1=7090\gbp si 1500@100=150000\gbp ic 218000/375090\ (3 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Nc inc already adjusted 13/04/09 (2 pages) |
18 May 2009 | Nc inc already adjusted 13/04/09 (2 pages) |
18 May 2009 | Resolutions
|
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 144 gloucester avenue primrose hill regents park london NW1 8JA (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 144 gloucester avenue primrose hill regents park london NW1 8JA (1 page) |
17 September 2008 | Gbp nc 25000/223000\05/08/08 (2 pages) |
17 September 2008 | Gbp nc 25000/223000\05/08/08 (2 pages) |
17 September 2008 | Ad 05/08/08\gbp si 3000@1=3000\gbp si 2000@100=200000\gbp ic 15000/218000\ (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Ad 05/08/08\gbp si 3000@1=3000\gbp si 2000@100=200000\gbp ic 15000/218000\ (3 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Gbp nc 15000/25000\05/08/08 (2 pages) |
27 August 2008 | Statement of rights variation attached to shares (2 pages) |
27 August 2008 | Gbp nc 15000/25000\05/08/08 (2 pages) |
27 August 2008 | Statement of rights variation attached to shares (2 pages) |
27 August 2008 | Resolutions
|
12 August 2008 | Director's change of particulars / hajar mouatassim / 05/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / hajar mouatassim / 05/08/2008 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / zin bekkali / 05/08/2008 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / zin bekkali / 05/08/2008 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 144 gloucester avenue primrose hill regents park london NE1 8JA (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 144 gloucester avenue primrose hill regents park london NE1 8JA (1 page) |
3 July 2008 | Director appointed olufunmilayo akinluyi (1 page) |
3 July 2008 | Director's change of particulars / zin bekkali / 23/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / zin bekkali / 23/06/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 12 arthur street london england EC4R 9AB england (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 12 arthur street london england EC4R 9AB england (1 page) |
3 July 2008 | Director appointed olufunmilayo akinluyi (1 page) |
27 May 2008 | Incorporation (11 pages) |
27 May 2008 | Incorporation (11 pages) |