London
E14 5HP
Director Name | Ms Paula Henriquez Avila |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Mexican,Spanish |
Status | Current |
Appointed | 04 February 2022(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Benjamin Adam Gerrard-Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2009(6 days after company formation) |
Appointment Duration | 15 years, 2 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Tetyana Nesterchuk |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 104 Adelaide Wharf 120 Queensbridge Road London E2 8EZ |
Director Name | Priteshkumar Murji Pankhania |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 February 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Sean Levy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 February 2009(6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 July 2009) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Philip Austin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Renate Ann Chocr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 15 May 2009) |
Role | Lawyer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Enver Khairov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Darren Wang Yip Lui |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 August 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Priyan Shah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nipun Abhat |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 25 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Christian Dickinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jonathan Mark Huckle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Atanas Jordanov |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 September 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Colin Gyte |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 November 2015) |
Role | Accountant |
Country of Residence | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Tejal Morjaria |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 24 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Patrick Brittain Voisey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 June 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vishal Shah |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | www.barclays.com |
---|
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,152,895 |
Cash | £99,624,024 |
Current Liabilities | £470,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
26 June 2014 | Delivered on: 15 July 2014 Persons entitled: Hawkins Funding Limited Classification: A registered charge Outstanding |
---|---|
10 March 2009 | Delivered 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 |
10 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
24 August 2023 | Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages) |
23 August 2023 | Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages) |
21 July 2023 | Termination of appointment of Carl Thomas Senior as a director on 26 June 2023 (1 page) |
21 July 2023 | Termination of appointment of Vishal Shah as a director on 26 June 2023 (1 page) |
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
17 February 2022 | Appointment of Ms Paula Henriquez Avila as a director on 4 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of David John Blagbrough as a director on 4 February 2022 (1 page) |
21 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
21 January 2022 | Director's details changed for Mr David John Blagbrough on 6 July 2021 (2 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
14 September 2021 | Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr David John Blagbrough as a director on 6 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Patrick Brittain Voisey as a director on 7 July 2021 (1 page) |
7 May 2021 | Resolutions
|
7 May 2021 | Statement of capital following an allotment of shares on 21 April 2021
|
16 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 May 2019 | Satisfaction of charge 068174030002 in full (1 page) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 July 2018 | Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 March 2017 | Appointment of Vishal Shah as a director on 6 March 2017 (2 pages) |
17 March 2017 | Appointment of Vishal Shah as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
16 February 2017 | Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages) |
16 February 2017 | Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
7 October 2016 | Appointment of Carl Thomas Senior as a director on 26 September 2016 (2 pages) |
7 October 2016 | Appointment of Carl Thomas Senior as a director on 26 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Atanas Jordanov as a director on 23 September 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Appointment of Patrick Brittain Voisey as a director on 19 January 2016
|
2 February 2016 | Appointment of Patrick Brittain Voisey as a director on 19 January 2016
|
2 February 2016 | Appointment of Patrick Brittain Voisey as a director on 19 January 2016 (2 pages) |
9 December 2015 | Termination of appointment of Tejal Morjaria as a director on 24 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Colin Gyte as a director on 24 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Colin Gyte as a director on 24 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Tejal Morjaria as a director on 24 November 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 August 2015 | Appointment of Mrs Tejal Morjaria as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Tejal Morjaria as a director on 24 August 2015 (2 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page) |
18 March 2015 | Appointment of Colin Gyte as a director on 16 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Enver Khairov as a director on 16 March 2015 (1 page) |
18 March 2015 | Appointment of Colin Gyte as a director on 16 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 December 2014 | Solvency Statement dated 26/11/14 (1 page) |
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital on 4 December 2014
|
4 December 2014 | Resolutions
|
4 December 2014 | Statement by Directors (5 pages) |
4 December 2014 | Solvency Statement dated 26/11/14 (1 page) |
4 December 2014 | Statement by Directors (5 pages) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
20 September 2014 | Termination of appointment of Jonathan Mark Huckle as a director on 5 September 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 August 2014 | Appointment of Jonathan Michael Walthoe as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Jonathan Michael Walthoe as a director on 27 August 2014 (2 pages) |
15 July 2014 | Registration of charge 068174030002, created on 26 June 2014 (14 pages) |
15 July 2014 | Registration of charge 068174030002, created on 26 June 2014 (14 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 January 2014 | Appointment of Mr Atanas Jordanov as a director (2 pages) |
16 January 2014 | Appointment of Mr Atanas Jordanov as a director (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 August 2013 | Termination of appointment of Paul Dickinson as a director (1 page) |
22 August 2013 | Termination of appointment of Paul Dickinson as a director (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Director's details changed for Enver Khairov on 31 December 2010 (2 pages) |
30 January 2013 | Director's details changed for Enver Khairov on 31 December 2010 (2 pages) |
17 August 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
17 August 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
23 July 2012 | Full accounts made up to 30 November 2011 (24 pages) |
23 July 2012 | Full accounts made up to 30 November 2011 (24 pages) |
16 July 2012 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
16 July 2012 | Appointment of Jonathan Mark Huckle as a director (2 pages) |
19 June 2012 | Termination of appointment of Nipun Abhat as a director (1 page) |
19 June 2012 | Termination of appointment of Nipun Abhat as a director (1 page) |
12 March 2012 | Termination of appointment of Priyan Shah as a director (1 page) |
12 March 2012 | Termination of appointment of Priyan Shah as a director (1 page) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
8 December 2011 | Appointment of Abhinav Kumar Shah as a director
|
8 December 2011 | Appointment of Abhinav Kumar Shah as a director
|
7 December 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
7 December 2011 | Appointment of Abhinav Kumar Shah as a director (2 pages) |
5 October 2011 | Appointment of Paul Christian Dickinson as a director (2 pages) |
5 October 2011 | Termination of appointment of Priteshkumar Pankhania as a director (1 page) |
5 October 2011 | Appointment of Paul Christian Dickinson as a director (2 pages) |
5 October 2011 | Termination of appointment of Priteshkumar Pankhania as a director (1 page) |
2 September 2011 | Full accounts made up to 30 November 2010 (24 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (24 pages) |
31 August 2011 | Appointment of Nipun Abhat as a director (2 pages) |
31 August 2011 | Appointment of Nipun Abhat as a director (2 pages) |
30 August 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
30 August 2011 | Termination of appointment of Gerald Brawn as a director (1 page) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (22 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (22 pages) |
11 August 2010 | Appointment of Priyan Shah as a director (2 pages) |
11 August 2010 | Appointment of Priyan Shah as a director (2 pages) |
29 June 2010 | Termination of appointment of Darren Lui as a director (1 page) |
29 June 2010 | Termination of appointment of Darren Lui as a director (1 page) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Appointment of Gerald Mark Frederick Brawn as a director (2 pages) |
13 November 2009 | Appointment of Gerald Mark Frederick Brawn as a director (2 pages) |
30 October 2009 | Termination of appointment of John Austin as a director (1 page) |
30 October 2009 | Termination of appointment of John Austin as a director (1 page) |
1 October 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
1 October 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
10 August 2009 | Director appointed darren wang yip lui (2 pages) |
10 August 2009 | Director appointed enver khairov (2 pages) |
10 August 2009 | Director appointed darren wang yip lui (2 pages) |
10 August 2009 | Director appointed enver khairov (2 pages) |
7 August 2009 | Appointment terminated director christopher levy (1 page) |
7 August 2009 | Appointment terminated director christopher levy (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
25 June 2009 | Appointment terminated director renate chocr (1 page) |
25 June 2009 | Appointment terminated director renate chocr (1 page) |
12 May 2009 | Ad 10/03/09\usd si 25000000@1=25000000\usd ic 100/25000100\ (2 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Nc inc already adjusted 10/03/09 (1 page) |
12 May 2009 | Nc inc already adjusted 10/03/09 (1 page) |
12 May 2009 | Ad 10/03/09\usd si 25000000@1=25000000\usd ic 100/25000100\ (2 pages) |
12 May 2009 | Resolutions
|
2 April 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
2 April 2009 | Appointment terminate, director and secretary trusec LIMITED logged form (1 page) |
27 March 2009 | Director appointed renate ann chocr (2 pages) |
27 March 2009 | Director appointed renate ann chocr (2 pages) |
27 March 2009 | Appointment terminated director abhinav shah (1 page) |
27 March 2009 | Appointment terminated director abhinav shah (1 page) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Ad 25/02/09\usd si 99@1=99\usd ic 1/100\ (2 pages) |
2 March 2009 | Ad 25/02/09\usd si 99@1=99\usd ic 1/100\ (2 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
25 February 2009 | Director appointed priteshkumar murji pankhania (3 pages) |
25 February 2009 | Director appointed christopher sean levy (3 pages) |
25 February 2009 | Director appointed christopher sean levy (3 pages) |
25 February 2009 | Director appointed john philip austin (3 pages) |
25 February 2009 | Director appointed priteshkumar murji pankhania (3 pages) |
25 February 2009 | Director appointed abhinav kumar shah (3 pages) |
25 February 2009 | Director appointed abhinav kumar shah (3 pages) |
25 February 2009 | Director appointed john philip austin (3 pages) |
24 February 2009 | Memorandum and Articles of Association (12 pages) |
24 February 2009 | Appointment terminated director tetyana nesterchuk (1 page) |
24 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page) |
24 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/08/2009 (1 page) |
24 February 2009 | Secretary appointed barosec LIMITED (2 pages) |
24 February 2009 | Memorandum and Articles of Association (12 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Secretary appointed barosec LIMITED (2 pages) |
24 February 2009 | Appointment terminated director tetyana nesterchuk (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
16 February 2009 | Appointment terminated director nicole monir (1 page) |
16 February 2009 | Director appointed tetyana nesterchuk (2 pages) |
16 February 2009 | Director appointed tetyana nesterchuk (2 pages) |
16 February 2009 | Appointment terminated director nicole monir (1 page) |
12 February 2009 | Incorporation (20 pages) |
12 February 2009 | Incorporation (20 pages) |