Company NameBaltic Exchange Information Services Limited
Company StatusActive
Company Number06700649
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSivakumar Ramanathan Kathiravelupillai
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 November 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor 107 Leadenhall Street
London
EC3A 4AF
Director NameMr Mark Robert Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 107 Leadenhall Street
London
EC3A 4AF
Director NameMr Roderick Charles Kirk Martin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(15 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleManaging Director, Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 77 Leadenhall Street
London
EC3A 3DE
Director NameMr Duncan Whiteford Taylor Bain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleAccountant
Correspondence AddressSt Huberts Hill Marley Common
Haslemere
Surrey
GU27 3PT
Director NameMr Michael Kenneth Drayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Old House
High Street
Odiham
Hampshire
RG29 1LN
Secretary NameMr Duncan Whiteford Taylor Bain
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMr Quentin Bruce Soanes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameHaralambos John Fafalios
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2014)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address38 St Mary Axe
London
EC3A 8BH
Director NameMr Paul Charles Over
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St Mary Axe
London
EC3A 8BH
Director NameMichael Eugene McClure
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2010)
RoleExecutive
Correspondence Address600 Ridge Road
Orange
Ct 06477
United States
Director NameMr Mark Robert Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2010)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address13 Townley Road
London
SE22 8SR
Director NameMichael Thomas Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleShipping Conultant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Lodge 10 Cleeve Avenue
Tunbridge Wells
Kent
TN2 4TY
Director NameMr Stephen Charles Baldey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBig Edgerley
College Lane
Hurstpierpoint
West Sussex
BN6 9QY
Director NameMr Guy McGregor Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2014)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameDuncan Lawrence Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2016)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameMr William Michael Robson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameDemetrius Constantine Dragazis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameMr Charles Arthur Fowle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameStefan Albertijn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed05 July 2012(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameColm Joseph Nolan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2013(4 years, 12 months after company formation)
Appointment Duration10 months (resigned 10 July 2014)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameMr Jesper Lollesgaard
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed11 September 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameMr Henry Grainger Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameMr Peter Brodrick Kerr-Dineen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Bishopsgate Road
Englefield Green
Surrey
TW20 0XY
Director NameBetina Frolund Goodall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed10 July 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address20 Marville Road
London
SW6 7BD
Director NameAdrian Royston Wooldridge
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address4 Station Road
Grateley
Hampshire
SP11 8LG
Secretary NameClive Weston
NationalityBritish
StatusResigned
Appointed12 November 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameMr Jeremy John Harley Penn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(8 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 18 November 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameKin Yee Ng
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed30 January 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor 107 Leadenhall Street
London
EC3A 4AF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitebalticexchange.com
Email address[email protected]
Telephone020 72839300
Telephone regionLondon

Location

Registered Address5th Floor 77
Leadenhall Street
London
EC3A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baltic Exchange LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,394,950
Net Worth£465,014
Cash£176,227
Current Liabilities£349,937

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 30 June 2019 (17 pages)
26 September 2019Director's details changed for Mr Mark Robert Jackson on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Mr Mark Robert Jackson on 26 September 2019 (2 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 September 2019Director's details changed for Sivakumar Ramanathan Kathiravelupillai on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Kin Yee Ng on 26 September 2019 (2 pages)
5 April 2019Full accounts made up to 30 June 2018 (18 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Clive Weston as a secretary on 31 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (16 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
5 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 February 2017Appointment of Mark Robert Jackson as a director on 30 January 2017 (3 pages)
3 February 2017Appointment of Kin Yee Ng as a director on 30 January 2017 (3 pages)
3 February 2017Appointment of Mark Robert Jackson as a director on 30 January 2017 (3 pages)
3 February 2017Appointment of Kin Yee Ng as a director on 30 January 2017 (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 January 2017Full accounts made up to 31 March 2016 (17 pages)
20 December 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
20 December 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
5 December 2016Termination of appointment of Jeremy John Harley Penn as a director on 18 November 2016 (2 pages)
5 December 2016Appointment of Sivakumar Ramanathan Kathiravelupillai as a director on 8 November 2016 (3 pages)
5 December 2016Appointment of Sivakumar Ramanathan Kathiravelupillai as a director on 8 November 2016 (3 pages)
5 December 2016Termination of appointment of Jeremy John Harley Penn as a director on 18 November 2016 (2 pages)
23 November 2016Appointment of Mr Jeremy John Harley Penn as a director on 8 November 2016 (3 pages)
23 November 2016Appointment of Mr Jeremy John Harley Penn as a director on 8 November 2016 (3 pages)
21 November 2016Termination of appointment of Duncan Lawrence Dunn as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Betina Frolund Goodall as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Stefan Albertijn as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Betina Frolund Goodall as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Duncan Lawrence Dunn as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Adrian Royston Wooldridge as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Jesper Lollesgaard as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Stefan Albertijn as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Peter Brodrick Kerr-Dineen as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Adrian Royston Wooldridge as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Henry Grainger Liddell as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Peter Brodrick Kerr-Dineen as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Henry Grainger Liddell as a director on 8 November 2016 (2 pages)
21 November 2016Termination of appointment of Jesper Lollesgaard as a director on 8 November 2016 (2 pages)
27 October 2016Confirmation statement made on 17 September 2016 with updates (10 pages)
27 October 2016Confirmation statement made on 17 September 2016 with updates (10 pages)
18 November 2015Annual return made up to 17 September 2015
Statement of capital on 2015-11-18
  • GBP 1
(19 pages)
18 November 2015Annual return made up to 17 September 2015
Statement of capital on 2015-11-18
  • GBP 1
(19 pages)
2 September 2015Full accounts made up to 31 March 2015 (13 pages)
2 September 2015Full accounts made up to 31 March 2015 (13 pages)
22 December 2014Appointment of Clive Weston as a secretary on 12 November 2014 (3 pages)
22 December 2014Appointment of Clive Weston as a secretary on 12 November 2014 (3 pages)
19 December 2014Termination of appointment of Duncan Whiteford Taylor Bain as a secretary on 12 November 2014 (2 pages)
19 December 2014Termination of appointment of Duncan Whiteford Taylor Bain as a secretary on 12 November 2014 (2 pages)
23 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-23
  • GBP 1
(20 pages)
23 October 2014Annual return made up to 17 September 2014
Statement of capital on 2014-10-23
  • GBP 1
(20 pages)
10 October 2014Appointment of Adrian Royston Wooldridge as a director on 10 July 2014 (3 pages)
10 October 2014Appointment of Adrian Royston Wooldridge as a director on 10 July 2014 (3 pages)
18 September 2014Termination of appointment of Haralambos John Fafalios as a director on 10 July 2014 (2 pages)
18 September 2014Termination of appointment of Colm Joseph Nolan as a director on 10 July 2014 (3 pages)
18 September 2014Appointment of Peter Brodrick Kerr-Dineen as a director on 10 July 2014 (3 pages)
18 September 2014Termination of appointment of Demetrius Constantine Dragazis as a director on 10 July 2014 (2 pages)
18 September 2014Termination of appointment of Colm Joseph Nolan as a director on 10 July 2014 (3 pages)
18 September 2014Appointment of Peter Brodrick Kerr-Dineen as a director on 10 July 2014 (3 pages)
18 September 2014Termination of appointment of Guy Mcgregor Campbell as a director on 10 July 2014 (2 pages)
18 September 2014Termination of appointment of Demetrius Constantine Dragazis as a director on 10 July 2014 (2 pages)
18 September 2014Termination of appointment of Guy Mcgregor Campbell as a director on 10 July 2014 (2 pages)
18 September 2014Termination of appointment of Haralambos John Fafalios as a director on 10 July 2014 (2 pages)
12 September 2014Appointment of Betina Frolund Goodall as a director on 10 July 2014 (3 pages)
12 September 2014Appointment of Betina Frolund Goodall as a director on 10 July 2014 (3 pages)
7 August 2014Full accounts made up to 31 March 2014 (14 pages)
7 August 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
1 October 2013Appointment of Mr Henry Grainger Liddell as a director (3 pages)
1 October 2013Appointment of Mr Henry Grainger Liddell as a director (3 pages)
1 October 2013Appointment of Jesper Lollesgaard as a director (3 pages)
1 October 2013Appointment of Jesper Lollesgaard as a director (3 pages)
1 October 2013Appointment of Colm Joseph Nolan as a director (3 pages)
1 October 2013Appointment of Colm Joseph Nolan as a director (3 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(20 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(20 pages)
17 September 2013Termination of appointment of Charles Fowle as a director (2 pages)
17 September 2013Termination of appointment of Charles Fowle as a director (2 pages)
23 July 2013Termination of appointment of Stephen Baldey as a director (2 pages)
23 July 2013Termination of appointment of William Robson as a director (2 pages)
23 July 2013Termination of appointment of William Robson as a director (2 pages)
23 July 2013Termination of appointment of Stephen Baldey as a director (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (20 pages)
1 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (20 pages)
20 July 2012Appointment of Demetrius Constantine Dragazis as a director (3 pages)
20 July 2012Appointment of Stefan Albertijn as a director (3 pages)
20 July 2012Appointment of Demetrius Constantine Dragazis as a director (3 pages)
20 July 2012Appointment of Stefan Albertijn as a director (3 pages)
20 July 2012Appointment of Charles Arthur Fowle as a director (3 pages)
20 July 2012Appointment of Charles Arthur Fowle as a director (3 pages)
12 July 2012Termination of appointment of Quentin Soanes as a director (2 pages)
12 July 2012Termination of appointment of Paul Over as a director (2 pages)
12 July 2012Termination of appointment of Quentin Soanes as a director (2 pages)
12 July 2012Termination of appointment of Paul Over as a director (2 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (18 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (18 pages)
18 October 2010Appointment of Mr William Michael Robson as a director (3 pages)
18 October 2010Appointment of Duncan Lawrence Dunn as a director (3 pages)
18 October 2010Full accounts made up to 31 March 2010 (14 pages)
18 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (19 pages)
18 October 2010Appointment of Mr Guy Mcgregor Campbell as a director (3 pages)
18 October 2010Appointment of Mr William Michael Robson as a director (3 pages)
18 October 2010Appointment of Mr Guy Mcgregor Campbell as a director (3 pages)
18 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (19 pages)
18 October 2010Appointment of Duncan Lawrence Dunn as a director (3 pages)
18 October 2010Full accounts made up to 31 March 2010 (14 pages)
8 October 2010Termination of appointment of Mark Jackson as a director (2 pages)
8 October 2010Director's details changed for Mr Paul Charles Over on 13 September 2010 (3 pages)
8 October 2010Director's details changed for Mr Paul Charles Over on 13 September 2010 (3 pages)
8 October 2010Director's details changed for Stephen Charles Baldey on 13 September 2010 (3 pages)
8 October 2010Director's details changed for Quentin Bruce Soanes on 13 September 2010 (3 pages)
8 October 2010Termination of appointment of Michael Mcclure as a director (2 pages)
8 October 2010Director's details changed for Stephen Charles Baldey on 13 September 2010 (3 pages)
8 October 2010Termination of appointment of Mark Jackson as a director (2 pages)
8 October 2010Secretary's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages)
8 October 2010Termination of appointment of Michael Mcclure as a director (2 pages)
8 October 2010Director's details changed for Haralambos John Fafalios on 13 September 2010 (3 pages)
8 October 2010Director's details changed for Quentin Bruce Soanes on 13 September 2010 (3 pages)
8 October 2010Secretary's details changed for Mr Duncan Whiteford Taylor Bain on 13 September 2010 (2 pages)
8 October 2010Director's details changed for Haralambos John Fafalios on 13 September 2010 (3 pages)
12 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (7 pages)
12 October 2009Termination of appointment of Michael Brown as a director (1 page)
12 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
12 October 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Termination of appointment of Michael Brown as a director (1 page)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (7 pages)
26 February 2009Director appointed michael eugene mcclure (2 pages)
26 February 2009Director appointed michael eugene mcclure (2 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 February 2009Memorandum and Articles of Association (16 pages)
23 February 2009Memorandum and Articles of Association (16 pages)
19 February 2009Director appointed stehhen charles baldey (2 pages)
19 February 2009Appointment terminated director duncan bain (1 page)
19 February 2009Director appointed haralambos john fafalios (2 pages)
19 February 2009Appointment terminated director michael drayton (1 page)
19 February 2009Director appointed quentin bruce soanes (3 pages)
19 February 2009Director appointed quentin bruce soanes (3 pages)
19 February 2009Director appointed haralambos john fafalios (2 pages)
19 February 2009Director appointed paul charles over (3 pages)
19 February 2009Director appointed mark robert jackson (2 pages)
19 February 2009Director appointed michael thomas richard brown (2 pages)
19 February 2009Director appointed mark robert jackson (2 pages)
19 February 2009Director appointed stehhen charles baldey (2 pages)
19 February 2009Director appointed michael thomas richard brown (2 pages)
19 February 2009Director appointed paul charles over (3 pages)
19 February 2009Appointment terminated director michael drayton (1 page)
19 February 2009Appointment terminated director duncan bain (1 page)
4 November 2008Appointment terminated director luciene james LIMITED (1 page)
4 November 2008Appointment terminated director luciene james LIMITED (1 page)
20 October 2008Appointment terminate, secretary the company registration agents LTD logged form (1 page)
20 October 2008Appointment terminate, secretary the company registration agents LTD logged form (1 page)
17 October 2008Appointment terminated secretary the company registration agents LTD (1 page)
17 October 2008Director appointed michael kenneth drayton (2 pages)
17 October 2008Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
17 October 2008Director and secretary appointed duncan whiteford taylor bain (1 page)
17 October 2008Registered office changed on 17/10/2008 from 280 gray's inn road london WC1X 8EB (1 page)
17 October 2008Appointment terminated secretary the company registration agents LTD (1 page)
17 October 2008Director and secretary appointed duncan whiteford taylor bain (1 page)
17 October 2008Director appointed michael kenneth drayton (2 pages)
17 September 2008Incorporation (16 pages)
17 September 2008Incorporation (16 pages)