London
SW1Y 6AF
Director Name | Ms Jessica Alice Onslow Harris |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Ms Jessica Alice Onslow Gray |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street 6th Floor London SW1Y 6JD |
Director Name | Mr Ramez Farid Sousou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2009) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 12 Herbert Crescent London SW1X 0HB |
Director Name | Mr Rayhan Robin Roy Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Axel Gero Meyersiek |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Adam Michael McLain |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 17 September 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Gordon Andrew Holmes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Towerbrook Capital Partners (Uk) Llp Kinnaird Hous 1 Pall Mall East London SW1Y 5AU |
Director Name | Abrielle Hara Rosenthal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2017) |
Role | Md And Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | Towerbrook Capital Partners 65 East 55th Street 27th Floor New York Ny10022 |
Director Name | Ms Afsheen Nosheen Khan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2018) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | C/O Hayfin Capital Management Llp One Eagle Place London SW1Y 6AF |
Director Name | Mr Andrew John Tingle |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Miss Nicola O'Regan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2018) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | C/O Hayfin Capital Management Llp One Eagle Place London SW1Y 6AF |
Director Name | Mr Vikas Mehta |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr David Earl Rushford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Website | hayfin.com |
---|---|
Email address | [email protected] |
Telephone | 020 70742900 |
Telephone region | London |
Registered Address | 1 Eagle Place London SW1Y 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hayfin Capital Management LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,512 |
Net Worth | £30,351 |
Current Liabilities | £2,141,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
15 April 2024 | Director's details changed for Mrs Jennifer Tsu-Jea Shen on 11 April 2024 (2 pages) |
---|---|
14 March 2024 | Director's details changed for Ms Jessica Alice Onslow Gray on 14 March 2024 (2 pages) |
5 February 2024 | Confirmation statement made on 4 February 2024 with updates (4 pages) |
15 November 2023 | Director's details changed for Mrs Jennifer Tsu-Jea Shen on 7 November 2023 (2 pages) |
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
5 October 2023 | Director's details changed for Ms Jessica Alice Onslow Harris on 2 September 2023 (2 pages) |
3 August 2023 | Statement of capital following an allotment of shares on 24 July 2023
|
6 April 2023 | Termination of appointment of Vikas Mehta as a director on 6 April 2023 (1 page) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 October 2022 | Register 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 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
10 August 2021 | Notification of a person with significant control statement (2 pages) |
7 August 2021 | Cessation of Minister of Finance for British Columbia as a person with significant control on 30 September 2018 (3 pages) |
16 July 2021 | Appointment of Ms Jessica Alice Onslow Harris as a director on 5 July 2021 (2 pages) |
16 July 2021 | Appointment of Ms Jennifer Tsu-Jea Shen as a director on 5 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of David Earl Rushford as a director on 5 July 2021 (1 page) |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
15 October 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
21 August 2020 | Termination of appointment of Andrew John Tingle as a director on 27 July 2020 (1 page) |
21 August 2020 | Appointment of Mr David Earl Rushford as a director on 27 July 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 October 2019 | Director's details changed for Vikas Mehta on 1 March 2019 (2 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
19 February 2019 | Notification of Minister of Finance for British Columbia as a person with significant control on 30 September 2018 (1 page) |
19 February 2019 | Cessation of Hayfin Capital Management Llp as a person with significant control on 30 September 2018 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
18 January 2019 | Appointment of Vikas Mehta as a director on 1 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Nicola O'regan as a director on 31 December 2018 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Afsheen Nosheen Khan as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Miss Nicola O'regan as a director on 17 January 2018 (2 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Appointment of Ms Afsheen Nosheen Khan as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Ms Afsheen Nosheen Khan as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Abrielle Hara Rosenthal as a director on 21 June 2017 (1 page) |
27 July 2017 | Appointment of Mr Andrew John Tingle as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page) |
27 July 2017 | Appointment of Mr Andrew John Tingle as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Abrielle Hara Rosenthal as a director on 21 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page) |
6 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
6 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
6 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
6 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
6 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
9 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 February 2015 | Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from 86 Jermyn Street 6Th Floor London SW1Y 6JD England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 86 Jermyn Street 6Th Floor London SW1Y 6JD England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 86 Jermyn Street 6Th Floor London SW1Y 6JD England on 4 October 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Appointment of Mr Adam Michael Mclain as a director (2 pages) |
17 September 2013 | Termination of appointment of Filippo Cardini as a director (1 page) |
17 September 2013 | Termination of appointment of Filippo Cardini as a director (1 page) |
17 September 2013 | Appointment of Mr Adam Michael Mclain as a director (2 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Mr Filippo John Cardini on 4 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Filippo John Cardini on 4 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Filippo John Cardini on 4 February 2013 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Director's details changed for Mr Filippo John Cardini on 4 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Filippo John Cardini on 4 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Filippo John Cardini on 4 February 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
2 June 2011 | Director's details changed for Rayhan Davis on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Rayhan Davis on 1 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Rayhan Davis on 1 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
29 October 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
29 October 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
10 May 2010 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Appointment terminated director ramez sousou (1 page) |
3 September 2009 | Director appointed rayhan davis (2 pages) |
3 September 2009 | Appointment terminated director ramez sousou (1 page) |
3 September 2009 | Director appointed axel meyersiek (2 pages) |
3 September 2009 | Director appointed rayhan davis (2 pages) |
3 September 2009 | Director appointed axel meyersiek (2 pages) |
14 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
14 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
9 April 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
9 April 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page) |
9 April 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page) |
9 April 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
8 April 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 April 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 April 2009 | Appointment terminate, director and secretary craig morris logged form (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from kinnaird house 1 pall mall east london SW1Y 5AU (1 page) |
8 April 2009 | Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page) |
8 April 2009 | Appointment terminate, director alnery incorporations no 2 LIMITED logged form (1 page) |
8 April 2009 | Appointment terminate, director and secretary craig morris logged form (1 page) |
7 April 2009 | Memorandum and Articles of Association (15 pages) |
7 April 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2009 | Memorandum and Articles of Association (15 pages) |
7 April 2009 | Director appointed filippo john cardini (4 pages) |
7 April 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
7 April 2009 | Appointment terminated director craig alexander james morris (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from one bishops square london E1 6AD (1 page) |
7 April 2009 | Director appointed filippo john cardini (4 pages) |
7 April 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from one bishops square london E1 6AD (1 page) |
7 April 2009 | Director appointed ramez farid sousou (3 pages) |
7 April 2009 | Director appointed ramez farid sousou (3 pages) |
7 April 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
7 April 2009 | Appointment terminated director craig alexander james morris (1 page) |
25 March 2009 | Company name changed alnery no. 2842 LIMITED\certificate issued on 26/03/09 (2 pages) |
25 March 2009 | Company name changed alnery no. 2842 LIMITED\certificate issued on 26/03/09 (2 pages) |
4 February 2009 | Incorporation (21 pages) |
4 February 2009 | Incorporation (21 pages) |