London
SE1 2AF
Director Name | Mr William Frederick Knottenbelt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Tina Petra Hasenpusch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Ms Kimberly Sue Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | President, Clearing & Post Trade Services |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Nicholas Guy Reynoldson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Director Business Development Emea |
Correspondence Address | Apartment 13 Hepworth Court 30 Gatliff Road London SW1W 8QN |
Director Name | Robert Dennis Ray |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Observatory Gardens London W8 7HY |
Director Name | Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Managing Director General Counsel Corporate Sec |
Country of Residence | United States |
Correspondence Address | 2660 North Southport Avenue Chicago Il United States |
Director Name | Dr Andrew Mc George Lamb |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Otto Nageli |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Hugh Gibson Sachs-Simpson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Bruce Fraser Armstrong |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Phupinder Singh Gill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 February 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Simon Jeremy Wheatley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 12 March 2010) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cannon Street London EC4M 5SB |
Director Name | Mr Wesley Lamar Betsill |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 October 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | James Elliot Oliff |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2011(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Simon John Stormer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Siu Hong Fan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | One New Change London EC4M 9AF |
Website | www.cmegroup.com/europe/clearing-europe/ |
---|---|
Telephone | 020 33793100 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
140.7m at £1 | Cme Finance Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £375,293 |
Gross Profit | £393,240 |
Net Worth | £74,849,098 |
Cash | £2,486,392 |
Current Liabilities | £109,130,599 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2020 (overdue) |
16 February 2015 | Delivered on: 24 February 2015 Persons entitled: Citibank,N.A. Classification: A registered charge Outstanding |
---|---|
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
15 June 2012 | Delivered on: 19 June 2012 Persons entitled: Jpmorgan Chase Bank, National Association Classification: Deed of charge 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: All charged assets being all securities and all other investments, cash balances credited to a securities account and all dividends, distributions and interest on and other proceeds of the any charged assets see image for full details. Outstanding |
28 September 2023 | Liquidators' statement of receipts and payments to 21 July 2023 (10 pages) |
---|---|
23 January 2023 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (2 pages) |
13 October 2022 | Liquidators' statement of receipts and payments to 21 July 2022 (10 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 21 July 2021 (10 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 21 July 2020 (10 pages) |
12 February 2020 | Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages) |
16 August 2019 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF (2 pages) |
15 August 2019 | Registered office address changed from One New Change London EC4M 9AF to 1 More London Place London SE1 2AF on 15 August 2019 (2 pages) |
14 August 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2019 | Resolutions
|
14 August 2019 | Declaration of solvency (5 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
9 August 2018 | Satisfaction of charge 069229320002 in full (4 pages) |
9 August 2018 | Satisfaction of charge 069229320003 in full (4 pages) |
12 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
19 February 2018 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Statement of capital on 24 November 2017
|
24 November 2017 | Solvency Statement dated 21/11/17 (1 page) |
24 November 2017 | Solvency Statement dated 21/11/17 (1 page) |
24 November 2017 | Statement of capital on 24 November 2017
|
24 November 2017 | Resolutions
|
24 November 2017 | Statement by Directors (2 pages) |
24 November 2017 | Statement by Directors (2 pages) |
25 October 2017 | Termination of appointment of Wesley Lamar Betsill as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Kimberly Sue Taylor as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Wesley Lamar Betsill as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Kimberly Sue Taylor as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Otto Nageli as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Simon John Stormer as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Siu Hong Fan as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Simon John Stormer as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Siu Hong Fan as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Otto Nageli as a director on 12 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 12 October 2017 (1 page) |
11 October 2017 | Director's details changed for Kimberly Sue Taylor on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Kimberly Sue Taylor on 2 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 April 2017 | Termination of appointment of James Elliot Oliff as a director on 6 April 2017 (1 page) |
18 April 2017 | Termination of appointment of James Elliot Oliff as a director on 6 April 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 June 2016 | Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages) |
21 June 2016 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
20 June 2016 | Director's details changed for James Elliot Oliff on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Wesley Lamar Betsill on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Wesley Lamar Betsill on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for James Elliot Oliff on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Wesley Lamar Betsill on 15 June 2015 (2 pages) |
20 June 2016 | Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Wesley Lamar Betsill on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages) |
21 March 2016 | Director's details changed for Otto Nageli on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Otto Nageli on 18 March 2016 (2 pages) |
16 February 2016 | Appointment of Mr Siu Hong Fan as a director on 3 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Siu Hong Fan as a director on 3 February 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
24 February 2015 | Registration of charge 069229320003, created on 16 February 2015 (18 pages) |
24 February 2015 | Registration of charge 069229320003, created on 16 February 2015 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 June 2014 | Registration of charge 069229320002 (8 pages) |
26 June 2014 | Registration of charge 069229320002 (8 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
17 December 2013 | Appointment of Mr Simon John Stormer as a director (3 pages) |
17 December 2013 | Appointment of Mr Simon John Stormer as a director (3 pages) |
16 December 2013 | Termination of appointment of Bruce Armstrong as a director (2 pages) |
16 December 2013 | Termination of appointment of Bruce Armstrong as a director (2 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 August 2013 | Termination of appointment of Andrew Lamb as a director (2 pages) |
15 August 2013 | Appointment of Tina Petra Hasenpusch as a director (3 pages) |
15 August 2013 | Appointment of Tina Petra Hasenpusch as a director (3 pages) |
15 August 2013 | Termination of appointment of Andrew Lamb as a director (2 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
25 June 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
21 June 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
23 January 2013 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
23 January 2013 | Appointment of William Frederick Knottenbelt as a director (3 pages) |
30 November 2012 | Termination of appointment of Phupinder Gill as a director (1 page) |
30 November 2012 | Termination of appointment of Phupinder Gill as a director (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
10 August 2011 | Secretary's details changed for Adrienne Hilary Seaman on 4 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Adrienne Hilary Seaman on 4 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Adrienne Hilary Seaman on 4 August 2011 (1 page) |
9 August 2011 | Director's details changed for Hugh Sachs-Simpson on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Andrew Mc George Lamb on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Otto Nageli on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Andrew Mc George Lamb on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for James Elliot Oliff on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Phupinder Gill on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Phupinder Gill on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Hugh Sachs-Simpson on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Otto Nageli on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Phupinder Gill on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr. Bruce Fraser Armstrong on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Wesley Betsill on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for James Elliot Oliff on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Dr Andrew Mc George Lamb on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for James Elliot Oliff on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Wesley Betsill on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr. Bruce Fraser Armstrong on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Hugh Sachs-Simpson on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Wesley Betsill on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Otto Nageli on 4 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr. Bruce Fraser Armstrong on 4 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 8 August 2011 (1 page) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (12 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (12 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Director's details changed for Jim Oliff on 22 March 2011 (3 pages) |
25 March 2011 | Director's details changed for Jim Oliff on 22 March 2011 (3 pages) |
16 March 2011 | Termination of appointment of Robert Ray as a director (2 pages) |
16 March 2011 | Termination of appointment of Robert Ray as a director (2 pages) |
10 March 2011 | Appointment of Jim Oliff as a director (3 pages) |
10 March 2011 | Appointment of Jim Oliff as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
8 July 2010 | Secretary's details changed for Adrienne Hilary Seaman on 24 June 2010 (3 pages) |
8 July 2010 | Director's details changed for Dr Andrew Mc George Lamb on 24 June 2010 (5 pages) |
8 July 2010 | Director's details changed for Dr Andrew Mc George Lamb on 24 June 2010 (5 pages) |
8 July 2010 | Secretary's details changed for Adrienne Hilary Seaman on 24 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (20 pages) |
15 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (20 pages) |
15 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (20 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 March 2010 | Termination of appointment of Simon Wheatley as a director (2 pages) |
26 March 2010 | Termination of appointment of Simon Wheatley as a director (2 pages) |
24 February 2010 | Termination of appointment of Kathleen Cronin as a director (2 pages) |
24 February 2010 | Appointment of Simon Jeremy Wheatley as a director (3 pages) |
24 February 2010 | Appointment of Wesley Betsill as a director (3 pages) |
24 February 2010 | Appointment of Phupinder Gill as a director (3 pages) |
24 February 2010 | Appointment of Wesley Betsill as a director (3 pages) |
24 February 2010 | Termination of appointment of Nicholas Reynoldson as a director (2 pages) |
24 February 2010 | Appointment of Simon Jeremy Wheatley as a director (3 pages) |
24 February 2010 | Appointment of Phupinder Gill as a director (3 pages) |
24 February 2010 | Termination of appointment of Nicholas Reynoldson as a director (2 pages) |
24 February 2010 | Termination of appointment of Kathleen Cronin as a director (2 pages) |
29 January 2010 | Appointment of Bruce Armstrong as a director (3 pages) |
29 January 2010 | Appointment of Bruce Armstrong as a director (3 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
16 January 2010 | Resolutions
|
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
15 January 2010 | Appointment of Hugh Sachs-Simpson as a director (3 pages) |
15 January 2010 | Appointment of Hugh Sachs-Simpson as a director (3 pages) |
12 January 2010 | Appointment of Dr Andrew Mc George Lamb as a director (2 pages) |
12 January 2010 | Appointment of Dr Andrew Mc George Lamb as a director (2 pages) |
22 December 2009 | Appointment of Otto Nageli as a director (3 pages) |
22 December 2009 | Appointment of Otto Nageli as a director (3 pages) |
29 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 September 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
3 June 2009 | Incorporation (51 pages) |
3 June 2009 | Incorporation (51 pages) |