London
EC2N 2AX
Director Name | Mr Oskari Tammenmaa |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 February 2023(14 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(14 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Apex Secretaries Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB |
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 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 | Mrs Debra Amy Parsall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Clifford Pearce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director 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 |
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.co.uk |
---|---|
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 |
10k at £1 | Haymarket Financial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,698,983 |
Net Worth | £3,220,167 |
Cash | £12,938 |
Current Liabilities | £11,550,745 |
Latest Accounts | 31 December 2022 (1 year, 4 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) |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
16 November 2023 | Group of companies' accounts made up to 31 December 2022 (48 pages) |
5 October 2023 | Director's details changed for Mrs Debra Amy Choudhury on 3 October 2023 (2 pages) |
5 May 2023 | Termination of appointment of Clifford Pearce as a director on 3 April 2023 (1 page) |
5 May 2023 | Appointment of Mrs Debra Amy Choudhury as a director on 3 April 2023 (2 pages) |
15 February 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page) |
15 February 2023 | Appointment of Mr Oskari Tammenmaa as a director on 1 February 2023 (2 pages) |
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) |
6 October 2022 | Secretary's details changed for Apex Secretaries Llp on 16 September 2022 (1 page) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
20 June 2022 | Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022 (1 page) |
18 February 2022 | Second filing of Confirmation Statement dated 4 February 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
3 October 2021 | Group of companies' accounts made up to 31 December 2020 (45 pages) |
7 August 2021 | Notification of a person with significant control statement (3 pages) |
7 August 2021 | Cessation of Minister of Finance for British Columbia as a person with significant control on 21 June 2017 (3 pages) |
30 March 2021 | Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2021 (1 page) |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Mr Daniel Marc Richard Jaffe on 16 March 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates
|
22 February 2021 | Director's details changed for Mr Clifford Pearce on 16 March 2020 (2 pages) |
15 October 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
16 March 2020 | Director's details changed for Ms Helena Paivi Whitaker on 16 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
9 December 2019 | Second filing of a statement of capital following an allotment of shares on 18 January 2018
|
22 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 12 December 2017
|
4 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
30 July 2018 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page) |
25 April 2018 | Notification of Minister of Finance for British Columbia as a person with significant control on 21 June 2017 (1 page) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
23 March 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
23 March 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
23 March 2018 | Notification of a person with significant control statement (2 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Debra Amy Parsall as a director on 18 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Clifford Pearce as a director on 18 January 2018 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 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 Ms Helena Whitaker 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 Ms Claudia Ann Wallace as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Ms Helena Whitaker 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 | Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page) |
27 July 2017 | Appointment of Ms Debra Amy Parsall as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Ms Claudia Ann Wallace as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Ms Debra Amy Parsall as a director on 21 June 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 14 November 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 14 November 2016
|
11 January 2017 | Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
9 November 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (19 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 | 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 | 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 Adam Michael Mclain 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) |
5 February 2015 | Termination of appointment of Adam Michael Mclain 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) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 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 Axel Gero Meyersiek 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 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 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 Rayhan Robin Roy Davis on 4 October 2013 (2 pages) |
4 October 2013 | Company name changed haymarket financial (uk) LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Company name changed haymarket financial (uk) LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom on 4 October 2013 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 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 (7 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Director's details changed for Mr Filippo John Cardini on 4 February 2013 (3 pages) |
22 February 2013 | Director's details changed for Mr Filippo John Cardini on 4 February 2013 (3 pages) |
22 February 2013 | Director's details changed for Mr Filippo John Cardini on 4 February 2013 (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 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 (6 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 | 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 (6 pages) |
24 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages) |
29 November 2011 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
29 November 2011 | Director's details changed for Mr Filippo John Cardini on 29 November 2011 (2 pages) |
29 November 2011 | Appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
29 November 2011 | Director's details changed for Mr Filippo John Cardini on 29 November 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 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 | 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) |
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) |
5 November 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 November 2010 | Full accounts made up to 31 December 2009 (19 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) |
22 June 2010 | Registered office address changed from 86 Jermyn Street London SW1A 6JD on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 86 Jermyn Street London SW1A 6JD on 22 June 2010 (1 page) |
4 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Axel Gero Meyersiek on 4 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Rayhan Davis on 4 February 2010 (2 pages) |
4 May 2010 | Capitals not rolled up (2 pages) |
4 May 2010 | Director's details changed for Rayhan Davis on 4 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Axel Gero Meyersiek on 4 February 2010 (2 pages) |
4 May 2010 | Capitals not rolled up (2 pages) |
4 May 2010 | Director's details changed for Rayhan Davis on 4 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Axel Gero Meyersiek on 4 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 January 2010 (2 pages) |
3 September 2009 | Director appointed rayhan davis (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Appointment terminated director ramez sousou (1 page) |
3 September 2009 | Director appointed rayhan davis (2 pages) |
3 September 2009 | Ad 21/07/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages) |
3 September 2009 | Appointment terminated director ramez sousou (1 page) |
3 September 2009 | Nc inc already adjusted 21/07/09 (1 page) |
3 September 2009 | Nc inc already adjusted 21/07/09 (1 page) |
3 September 2009 | Ad 21/07/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Director appointed axel meyersiek (2 pages) |
3 September 2009 | Director appointed axel meyersiek (2 pages) |
11 June 2009 | Company name changed haymarket financial LIMITED\certificate issued on 11/06/09 (2 pages) |
11 June 2009 | Company name changed haymarket financial LIMITED\certificate issued on 11/06/09 (2 pages) |
14 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
25 March 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
25 March 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from one bishops square london E1 6AD (1 page) |
25 March 2009 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
25 March 2009 | Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from one bishops square london E1 6AD (1 page) |
24 March 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
24 March 2009 | Director appointed filippo john cardini (3 pages) |
24 March 2009 | Memorandum and Articles of Association (11 pages) |
24 March 2009 | Director appointed ramez farid sousou (3 pages) |
24 March 2009 | Director appointed filippo john cardini (3 pages) |
24 March 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
24 March 2009 | Memorandum and Articles of Association (11 pages) |
24 March 2009 | Appointment terminated director craig morris (1 page) |
24 March 2009 | Director appointed ramez farid sousou (3 pages) |
24 March 2009 | Appointment terminated director craig morris (1 page) |
19 March 2009 | Company name changed alnery no. 2843 LIMITED\certificate issued on 19/03/09 (2 pages) |
19 March 2009 | Company name changed alnery no. 2843 LIMITED\certificate issued on 19/03/09 (2 pages) |
4 February 2009 | Incorporation (21 pages) |
4 February 2009 | Incorporation (21 pages) |