Company NameRelative Value Trading Limited
Company StatusActive
Company Number06817403
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Paula Henriquez Avila
Date of BirthOctober 1990 (Born 33 years ago)
NationalityMexican,Spanish
StatusCurrent
Appointed04 February 2022(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameBenjamin Adam Gerrard-Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarosec Limited (Corporation)
StatusCurrent
Appointed18 February 2009(6 days after company formation)
Appointment Duration15 years, 2 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameTetyana Nesterchuk
Date of BirthAugust 1982 (Born 41 years ago)
NationalityUkrainian
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 104 Adelaide Wharf 120 Queensbridge Road
London
E2 8EZ
Director NamePriteshkumar Murji Pankhania
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(6 days after company formation)
Appointment Duration1 week, 2 days (resigned 27 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Sean Levy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed18 February 2009(6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Philip Austin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRenate Ann Chocr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(3 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 15 May 2009)
RoleLawyer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Darren Wang Yip Lui
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePriyan Shah
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNipun Abhat
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 25 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Christian Dickinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Atanas Jordanov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed27 September 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 November 2015)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Tejal Morjaria
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 24 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVishal Shah
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.barclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£10,152,895
Cash£99,624,024
Current Liabilities£470,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

26 June 2014Delivered on: 15 July 2014
Persons entitled: Hawkins Funding Limited

Classification: A registered charge
Outstanding
10 March 2009Delivered on: 23 March 2009
Persons entitled: Barclays Bank PLC

Classification: Charge on cash deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security but without prejudice to any other rights of the bank under the deed of charge for the full and punctual payment performance and discharge of all securied liabilities the company with full title guarantee and gree from any other security interest charges the deposit by way of first fixed charge in favour of the bank see image for full details.
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (32 pages)
24 August 2023Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages)
23 August 2023Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages)
21 July 2023Termination of appointment of Carl Thomas Senior as a director on 26 June 2023 (1 page)
21 July 2023Termination of appointment of Vishal Shah as a director on 26 June 2023 (1 page)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (32 pages)
17 February 2022Appointment of Ms Paula Henriquez Avila as a director on 4 February 2022 (2 pages)
14 February 2022Termination of appointment of David John Blagbrough as a director on 4 February 2022 (1 page)
21 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
21 January 2022Director's details changed for Mr David John Blagbrough on 6 July 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (31 pages)
14 September 2021Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages)
28 July 2021Appointment of Mr David John Blagbrough as a director on 6 July 2021 (2 pages)
28 July 2021Termination of appointment of Patrick Brittain Voisey as a director on 7 July 2021 (1 page)
7 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Confirmation that memorandum be treated as part of the articles under ca 2006 section 28 16/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 May 2021Statement of capital following an allotment of shares on 21 April 2021
  • USD 230,100
(4 pages)
16 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (30 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
1 May 2019Satisfaction of charge 068174030002 in full (1 page)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (27 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
17 March 2017Appointment of Vishal Shah as a director on 6 March 2017 (2 pages)
17 March 2017Appointment of Vishal Shah as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page)
7 March 2017Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
7 October 2016Appointment of Carl Thomas Senior as a director on 26 September 2016 (2 pages)
7 October 2016Appointment of Carl Thomas Senior as a director on 26 September 2016 (2 pages)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
6 October 2016Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • USD 230,000
(7 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • USD 230,000
(7 pages)
2 February 2016Appointment of Patrick Brittain Voisey as a director on 19 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
2 February 2016Appointment of Patrick Brittain Voisey as a director on 19 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
2 February 2016Appointment of Patrick Brittain Voisey as a director on 19 January 2016 (2 pages)
9 December 2015Termination of appointment of Tejal Morjaria as a director on 24 November 2015 (2 pages)
9 December 2015Termination of appointment of Colin Gyte as a director on 24 November 2015 (2 pages)
9 December 2015Termination of appointment of Colin Gyte as a director on 24 November 2015 (2 pages)
9 December 2015Termination of appointment of Tejal Morjaria as a director on 24 November 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
26 August 2015Appointment of Mrs Tejal Morjaria as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mrs Tejal Morjaria as a director on 24 August 2015 (2 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 230,000
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 230,000
(7 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • USD 230,000
(7 pages)
18 March 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
18 March 2015Appointment of Colin Gyte as a director on 16 March 2015 (2 pages)
18 March 2015Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page)
18 March 2015Appointment of Colin Gyte as a director on 16 March 2015 (2 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • USD 230,000
(7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • USD 230,000
(7 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • USD 230,000
(7 pages)
4 December 2014Solvency Statement dated 26/11/14 (1 page)
4 December 2014Statement of capital on 4 December 2014
  • USD 230,000
(4 pages)
4 December 2014Statement of capital on 4 December 2014
  • USD 230,000
(4 pages)
4 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 December 2014Statement of capital on 4 December 2014
  • USD 230,000
(4 pages)
4 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 December 2014Statement by Directors (5 pages)
4 December 2014Solvency Statement dated 26/11/14 (1 page)
4 December 2014Statement by Directors (5 pages)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
20 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 September 2014Full accounts made up to 31 December 2013 (23 pages)
28 August 2014Appointment of Jonathan Michael Walthoe as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Jonathan Michael Walthoe as a director on 27 August 2014 (2 pages)
15 July 2014Registration of charge 068174030002, created on 26 June 2014 (14 pages)
15 July 2014Registration of charge 068174030002, created on 26 June 2014 (14 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • USD 25,000,100
(7 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • USD 25,000,100
(7 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • USD 25,000,100
(7 pages)
16 January 2014Appointment of Mr Atanas Jordanov as a director (2 pages)
16 January 2014Appointment of Mr Atanas Jordanov as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
18 September 2013Full accounts made up to 31 December 2012 (24 pages)
22 August 2013Termination of appointment of Paul Dickinson as a director (1 page)
22 August 2013Termination of appointment of Paul Dickinson as a director (1 page)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
30 January 2013Director's details changed for Enver Khairov on 31 December 2010 (2 pages)
30 January 2013Director's details changed for Enver Khairov on 31 December 2010 (2 pages)
17 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
17 August 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
23 July 2012Full accounts made up to 30 November 2011 (24 pages)
23 July 2012Full accounts made up to 30 November 2011 (24 pages)
16 July 2012Appointment of Jonathan Mark Huckle as a director (2 pages)
16 July 2012Appointment of Jonathan Mark Huckle as a director (2 pages)
19 June 2012Termination of appointment of Nipun Abhat as a director (1 page)
19 June 2012Termination of appointment of Nipun Abhat as a director (1 page)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
12 March 2012Termination of appointment of Priyan Shah as a director (1 page)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
8 December 2011Appointment of Abhinav Kumar Shah as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 07/12/2011
(2 pages)
8 December 2011Appointment of Abhinav Kumar Shah as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 07/12/2011
(2 pages)
7 December 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
7 December 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
5 October 2011Appointment of Paul Christian Dickinson as a director (2 pages)
5 October 2011Termination of appointment of Priteshkumar Pankhania as a director (1 page)
5 October 2011Appointment of Paul Christian Dickinson as a director (2 pages)
5 October 2011Termination of appointment of Priteshkumar Pankhania as a director (1 page)
2 September 2011Full accounts made up to 30 November 2010 (24 pages)
2 September 2011Full accounts made up to 30 November 2010 (24 pages)
31 August 2011Appointment of Nipun Abhat as a director (2 pages)
31 August 2011Appointment of Nipun Abhat as a director (2 pages)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 September 2010Full accounts made up to 30 November 2009 (22 pages)
1 September 2010Full accounts made up to 30 November 2009 (22 pages)
11 August 2010Appointment of Priyan Shah as a director (2 pages)
11 August 2010Appointment of Priyan Shah as a director (2 pages)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
29 June 2010Termination of appointment of Darren Lui as a director (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
13 November 2009Appointment of Gerald Mark Frederick Brawn as a director (2 pages)
13 November 2009Appointment of Gerald Mark Frederick Brawn as a director (2 pages)
30 October 2009Termination of appointment of John Austin as a director (1 page)
30 October 2009Termination of appointment of John Austin as a director (1 page)
1 October 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
1 October 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page)
10 August 2009Director appointed darren wang yip lui (2 pages)
10 August 2009Director appointed enver khairov (2 pages)
10 August 2009Director appointed darren wang yip lui (2 pages)
10 August 2009Director appointed enver khairov (2 pages)
7 August 2009Appointment terminated director christopher levy (1 page)
7 August 2009Appointment terminated director christopher levy (1 page)
9 July 2009Resolutions
  • RES13 ‐ Section 175 27/05/2009
(1 page)
9 July 2009Resolutions
  • RES13 ‐ Section 175 27/05/2009
(1 page)
25 June 2009Appointment terminated director renate chocr (1 page)
25 June 2009Appointment terminated director renate chocr (1 page)
12 May 2009Ad 10/03/09\usd si 25000000@1=25000000\usd ic 100/25000100\ (2 pages)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2009Nc inc already adjusted 10/03/09 (1 page)
12 May 2009Nc inc already adjusted 10/03/09 (1 page)
12 May 2009Ad 10/03/09\usd si 25000000@1=25000000\usd ic 100/25000100\ (2 pages)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
2 April 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
27 March 2009Director appointed renate ann chocr (2 pages)
27 March 2009Director appointed renate ann chocr (2 pages)
27 March 2009Appointment terminated director abhinav shah (1 page)
27 March 2009Appointment terminated director abhinav shah (1 page)
23 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Ad 25/02/09\usd si 99@1=99\usd ic 1/100\ (2 pages)
2 March 2009Ad 25/02/09\usd si 99@1=99\usd ic 1/100\ (2 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
25 February 2009Director appointed priteshkumar murji pankhania (3 pages)
25 February 2009Director appointed christopher sean levy (3 pages)
25 February 2009Director appointed christopher sean levy (3 pages)
25 February 2009Director appointed john philip austin (3 pages)
25 February 2009Director appointed priteshkumar murji pankhania (3 pages)
25 February 2009Director appointed abhinav kumar shah (3 pages)
25 February 2009Director appointed abhinav kumar shah (3 pages)
25 February 2009Director appointed john philip austin (3 pages)
24 February 2009Memorandum and Articles of Association (12 pages)
24 February 2009Appointment terminated director tetyana nesterchuk (1 page)
24 February 2009Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page)
24 February 2009Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page)
24 February 2009Secretary appointed barosec LIMITED (2 pages)
24 February 2009Memorandum and Articles of Association (12 pages)
24 February 2009Registered office changed on 24/02/2009 from 2 lambs passage london EC1Y 8BB (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2009Secretary appointed barosec LIMITED (2 pages)
24 February 2009Appointment terminated director tetyana nesterchuk (1 page)
24 February 2009Registered office changed on 24/02/2009 from 2 lambs passage london EC1Y 8BB (1 page)
16 February 2009Appointment terminated director nicole monir (1 page)
16 February 2009Director appointed tetyana nesterchuk (2 pages)
16 February 2009Director appointed tetyana nesterchuk (2 pages)
16 February 2009Appointment terminated director nicole monir (1 page)
12 February 2009Incorporation (20 pages)
12 February 2009Incorporation (20 pages)