Company NameHayfin Limited
Company StatusActive
Company Number06810157
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous NameAlnery No. 2842 Limited

Business Activity

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

Directors

Director NameMrs Jennifer Tsu-Jea Shen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMs Jessica Alice Onslow Harris
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMs Jessica Alice Onslow Gray
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Filippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
6th Floor
London
SW1Y 6JD
Director NameMr Ramez Farid Sousou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2009)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Crescent
London
SW1X 0HB
Director NameMr Rayhan Robin Roy Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Axel Gero Meyersiek
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Adam Michael McLain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish/American
StatusResigned
Appointed17 September 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Gordon Andrew Holmes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTowerbrook Capital Partners (Uk) Llp Kinnaird Hous
1 Pall Mall East
London
SW1Y 5AU
Director NameAbrielle Hara Rosenthal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2017)
RoleMd And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence AddressTowerbrook Capital Partners 65 East 55th Street
27th Floor
New York
Ny10022
Director NameMs Afsheen Nosheen Khan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 January 2018)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressC/O Hayfin Capital Management Llp One Eagle Place
London
SW1Y 6AF
Director NameMr Andrew John Tingle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMiss Nicola O'Regan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2018)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressC/O Hayfin Capital Management Llp One Eagle Place
London
SW1Y 6AF
Director NameMr Vikas Mehta
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr David Earl Rushford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Contact

Websitehayfin.com
Email address[email protected]
Telephone020 70742900
Telephone regionLondon

Location

Registered Address1 Eagle Place
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hayfin Capital Management LLP
100.00%
Ordinary

Financials

Year2014
Turnover£182,512
Net Worth£30,351
Current Liabilities£2,141,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

15 April 2024Director's details changed for Mrs Jennifer Tsu-Jea Shen on 11 April 2024 (2 pages)
14 March 2024Director's details changed for Ms Jessica Alice Onslow Gray on 14 March 2024 (2 pages)
5 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
15 November 2023Director's details changed for Mrs Jennifer Tsu-Jea Shen on 7 November 2023 (2 pages)
12 October 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
5 October 2023Director's details changed for Ms Jessica Alice Onslow Harris on 2 September 2023 (2 pages)
3 August 2023Statement of capital following an allotment of shares on 24 July 2023
  • GBP 2
(3 pages)
6 April 2023Termination of appointment of Vikas Mehta as a director on 6 April 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 October 2022Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page)
5 October 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
10 August 2021Notification of a person with significant control statement (2 pages)
7 August 2021Cessation of Minister of Finance for British Columbia as a person with significant control on 30 September 2018 (3 pages)
16 July 2021Appointment of Ms Jessica Alice Onslow Harris as a director on 5 July 2021 (2 pages)
16 July 2021Appointment of Ms Jennifer Tsu-Jea Shen as a director on 5 July 2021 (2 pages)
16 July 2021Termination of appointment of David Earl Rushford as a director on 5 July 2021 (1 page)
22 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 October 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
21 August 2020Termination of appointment of Andrew John Tingle as a director on 27 July 2020 (1 page)
21 August 2020Appointment of Mr David Earl Rushford as a director on 27 July 2020 (2 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 October 2019Director's details changed for Vikas Mehta on 1 March 2019 (2 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
19 February 2019Notification of Minister of Finance for British Columbia as a person with significant control on 30 September 2018 (1 page)
19 February 2019Cessation of Hayfin Capital Management Llp as a person with significant control on 30 September 2018 (1 page)
18 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
18 January 2019Appointment of Vikas Mehta as a director on 1 January 2019 (2 pages)
18 January 2019Termination of appointment of Nicola O'regan as a director on 31 December 2018 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Afsheen Nosheen Khan as a director on 17 January 2018 (1 page)
17 January 2018Appointment of Miss Nicola O'regan as a director on 17 January 2018 (2 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Appointment of Ms Afsheen Nosheen Khan as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Ms Afsheen Nosheen Khan as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Abrielle Hara Rosenthal as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Mr Andrew John Tingle as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Mr Andrew John Tingle as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Abrielle Hara Rosenthal as a director on 21 June 2017 (1 page)
27 July 2017Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 January 2017Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page)
12 January 2017Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page)
6 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
6 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
6 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
6 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
6 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
6 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
5 February 2014Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 86 Jermyn Street 6Th Floor London SW1Y 6JD England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 86 Jermyn Street 6Th Floor London SW1Y 6JD England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 86 Jermyn Street 6Th Floor London SW1Y 6JD England on 4 October 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Appointment of Mr Adam Michael Mclain as a director (2 pages)
17 September 2013Termination of appointment of Filippo Cardini as a director (1 page)
17 September 2013Termination of appointment of Filippo Cardini as a director (1 page)
17 September 2013Appointment of Mr Adam Michael Mclain as a director (2 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Mr Filippo John Cardini on 4 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Filippo John Cardini on 4 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Filippo John Cardini on 4 February 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Director's details changed for Mr Filippo John Cardini on 4 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Filippo John Cardini on 4 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Filippo John Cardini on 4 February 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 June 2011Director's details changed for Rayhan Davis on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Rayhan Davis on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Rayhan Davis on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
19 November 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
29 October 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
29 October 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
10 May 2010Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 10 May 2010 (1 page)
10 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
3 September 2009Appointment terminated director ramez sousou (1 page)
3 September 2009Director appointed rayhan davis (2 pages)
3 September 2009Appointment terminated director ramez sousou (1 page)
3 September 2009Director appointed axel meyersiek (2 pages)
3 September 2009Director appointed rayhan davis (2 pages)
3 September 2009Director appointed axel meyersiek (2 pages)
14 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
14 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
9 April 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
9 April 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
9 April 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
9 April 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
8 April 2009Registered office changed on 08/04/2009 from kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
8 April 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 April 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 April 2009Appointment terminate, director and secretary craig morris logged form (1 page)
8 April 2009Registered office changed on 08/04/2009 from kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
8 April 2009Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page)
8 April 2009Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page)
8 April 2009Appointment terminate, director and secretary craig morris logged form (1 page)
7 April 2009Memorandum and Articles of Association (15 pages)
7 April 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2009Memorandum and Articles of Association (15 pages)
7 April 2009Director appointed filippo john cardini (4 pages)
7 April 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
7 April 2009Appointment terminated director craig alexander james morris (1 page)
7 April 2009Registered office changed on 07/04/2009 from one bishops square london E1 6AD (1 page)
7 April 2009Director appointed filippo john cardini (4 pages)
7 April 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2009Registered office changed on 07/04/2009 from one bishops square london E1 6AD (1 page)
7 April 2009Director appointed ramez farid sousou (3 pages)
7 April 2009Director appointed ramez farid sousou (3 pages)
7 April 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
7 April 2009Appointment terminated director craig alexander james morris (1 page)
25 March 2009Company name changed alnery no. 2842 LIMITED\certificate issued on 26/03/09 (2 pages)
25 March 2009Company name changed alnery no. 2842 LIMITED\certificate issued on 26/03/09 (2 pages)
4 February 2009Incorporation (21 pages)
4 February 2009Incorporation (21 pages)