London
EC2V 7HR
Director Name | Mr Ping Shi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 13 November 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Mo Yiu Poon |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 26 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Joao Paulo De Matos Pessoa De Araujo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Rafael Caldeira De Castel-Branco Valverde |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Alexandre Herculano, 38 1269-161 Lisbon Portugal |
Director Name | Francisco Ravara Cary |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Jose Maria Espirito Santo Silva Ricciardi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 March 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Luis Miguel Pina Alves Luna Vaz |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 March 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 April 2016) |
Role | Investment Banker |
Country of Residence | Portugal |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Keith Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Charles James Ashton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Damien Devine |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Brian Carlisle McKee Henderson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2014) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Rupert Angus Macpherson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Nicholas Mark Finegold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Rupert Angus Macpherson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Secretary Name | Ms Jennifer Anne Owens |
---|---|
Status | Resigned |
Appointed | 29 November 2010(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Dipesh Chimanbhai Patel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Amilcar Morais Pires |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2014) |
Role | Chief Financial Officer |
Country of Residence | Portugal |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Pedro Guilherme Beauvillain De Brito E Cunha |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Av. Da Liberdade 242 1200 149 Lisbon Portugal |
Secretary Name | Samantha Guthrie |
---|---|
Status | Resigned |
Appointed | 08 October 2012(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Peter James Tracey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Secretary Name | Miss Jennie Bell |
---|---|
Status | Resigned |
Appointed | 01 July 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Rodrigo Franca |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2015) |
Role | Managing Director |
Country of Residence | Portugal |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Paul Frost-Smith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Edward James Chandler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Paternoster Square London EC4M 7AL |
Director Name | Mr Guangtao Pan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2018) |
Role | Financial Director |
Country of Residence | China |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Mark Eagleson Burges Watson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mr Yibin Zhang |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 12 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Director Name | Mrs Lisa Katherine Fox |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldermanbury Square London EC2V 7HR |
Website | esfg.com |
---|
Registered Address | 1 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
65.3m at £0.1 | Haitong Bank Sa 71.40% Ordinary |
---|---|
25.2m at £0.1 | Haitong Bank Sa 27.55% Ordinary B |
9.5m at £0.01 | Haitong Bank Sa 1.04% Ordinary C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £21,407,876 |
Net Worth | £10,571,013 |
Cash | £5,891,317 |
Current Liabilities | £5,643,822 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | Termination of appointment of Lisa Katherine Fox as a director on 1 February 2021 (1 page) |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Application to strike the company off the register (3 pages) |
24 September 2020 | Statement of capital on 24 September 2020
|
4 September 2020 | Solvency Statement dated 29/07/20 (3 pages) |
4 September 2020 | Resolutions
|
4 September 2020 | Statement by Directors (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Yibin Zhang as a director on 18 December 2019 (1 page) |
22 October 2019 | Appointment of Mrs Lisa Katherine Fox as a director on 22 October 2019 (2 pages) |
2 October 2019 | Termination of appointment of Mark Eagleson Burges Watson as a director on 30 September 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 April 2019 | Appointment of Mr Mo Yiu Poon as a director on 26 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Joao Paulo De Matos Pessoa De Araujo as a director on 3 December 2018 (1 page) |
22 November 2018 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
13 November 2018 | Appointment of Mr Ping Shi as a director on 13 November 2018 (2 pages) |
13 June 2018 | Appointment of Mr Mark Eagleson Burges Watson as a director on 12 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Yibin Zhang as a director on 12 June 2018 (2 pages) |
17 May 2018 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
5 April 2018 | Consolidation of shares on 23 February 2018 (4 pages) |
5 April 2018 | Change of share class name or designation (2 pages) |
5 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
28 March 2018 | Notification of Haitong International (Bvi) Limited as a person with significant control on 23 February 2018 (2 pages) |
28 March 2018 | Cessation of Haitong Bank, S.A. as a person with significant control on 23 February 2018 (1 page) |
12 March 2018 | Resolutions
|
27 February 2018 | Change of name notice (2 pages) |
23 February 2018 | Termination of appointment of Guangtao Pan as a director on 23 February 2018 (1 page) |
23 February 2018 | Termination of appointment of Keith Jones as a director on 23 February 2018 (1 page) |
20 February 2018 | Registered office address changed from , 1 Aldermanbury Square, London, EC2V 7SB, England to 1 Aldermanbury Square London EC2V 7HR on 20 February 2018 (1 page) |
2 February 2018 | Registered office address changed from , 3rd Floor 10 Paternoster Square, London, EC4M 7AL to 1 Aldermanbury Square London EC2V 7HR on 2 February 2018 (1 page) |
8 January 2018 | Termination of appointment of Edward James Chandler as a director on 31 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
19 October 2017 | Group of companies' accounts made up to 31 December 2016 (53 pages) |
7 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
7 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 December 2016 | Termination of appointment of Paul Frost-Smith as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Paul Frost-Smith as a director on 8 December 2016 (1 page) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Appointment of Mr Guangtao Pan as a director on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Guangtao Pan as a director on 16 November 2016 (2 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
21 June 2016 | Appointment of Mr Leon Vardon as a secretary on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Leon Vardon as a secretary on 20 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Jennie Bell as a secretary on 16 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Jennie Bell as a secretary on 16 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Rupert Angus Macpherson as a director on 21 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Rafael Caldeira De Castel-Branco Valverde as a director on 6 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Rafael Caldeira De Castel-Branco Valverde as a director on 6 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Rupert Angus Macpherson as a director on 21 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Edward James Chandler as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Edward James Chandler as a director on 3 May 2016 (2 pages) |
2 May 2016 | Termination of appointment of Jose Maria Espirito Santo Silva Ricciardi as a director on 21 April 2016 (1 page) |
2 May 2016 | Termination of appointment of Jose Maria Espirito Santo Silva Ricciardi as a director on 21 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Luis Miguel Pina Alves Luna Vaz as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Paul Frost-Smith as a director on 4 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Pan Guangtao as a director on 4 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Paul Frost-Smith as a director on 4 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Luis Miguel Pina Alves Luna Vaz as a director on 20 April 2016 (1 page) |
1 December 2015 | Group of companies' accounts made up to 31 December 2014 (59 pages) |
1 December 2015 | Group of companies' accounts made up to 31 December 2014 (59 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
16 November 2015 | Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015 (1 page) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Rodrigo Franca as a director on 7 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Rodrigo Franca as a director on 7 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015 (1 page) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Rodrigo Franca as a director on 7 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Rodrigo Franca as a director on 7 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Rodrigo Franca as a director on 7 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Rodrigo Franca as a director on 7 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015 (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 September 2015 | Company name changed besi uk LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Company name changed besi uk LIMITED\certificate issued on 07/09/15
|
18 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
12 April 2015 | Termination of appointment of Francisco Ravara Cary as a director on 23 March 2015 (1 page) |
12 April 2015 | Termination of appointment of Francisco Ravara Cary as a director on 23 March 2015 (1 page) |
11 December 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
11 December 2014 | Group of companies' accounts made up to 31 December 2013 (64 pages) |
19 November 2014 | Company name changed espirito santo investment holdings LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Company name changed espirito santo investment holdings LIMITED\certificate issued on 19/11/14 (2 pages) |
19 November 2014 | Change of name notice (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Resolutions
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 October 2014 | Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014 (1 page) |
28 July 2014 | Appointment of Mr Rodrigo Franca as a director on 27 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Rodrigo Franca as a director on 27 June 2014 (2 pages) |
20 May 2014 | Termination of appointment of Nicholas Finegold as a director (1 page) |
20 May 2014 | Termination of appointment of Nicholas Finegold as a director (1 page) |
10 April 2014 | Termination of appointment of Amilcar Pires as a director (1 page) |
10 April 2014 | Termination of appointment of Amilcar Pires as a director (1 page) |
22 January 2014 | Termination of appointment of Brian Henderson as a director (1 page) |
22 January 2014 | Termination of appointment of Brian Henderson as a director (1 page) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 October 2013 | Termination of appointment of Charles Ashton as a director (1 page) |
3 October 2013 | Termination of appointment of Charles Ashton as a director (1 page) |
8 July 2013 | Termination of appointment of Samantha Guthrie as a secretary (1 page) |
8 July 2013 | Appointment of Miss Jennie Bell as a secretary (1 page) |
8 July 2013 | Appointment of Miss Jennie Bell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Peter Tracey as a director (1 page) |
8 July 2013 | Termination of appointment of Peter Tracey as a director (1 page) |
8 July 2013 | Termination of appointment of Samantha Guthrie as a secretary (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
9 May 2013 | Termination of appointment of Damien Devine as a director (1 page) |
9 May 2013 | Termination of appointment of Damien Devine as a director (1 page) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (45 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (45 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (45 pages) |
14 December 2012 | Appointment of Mr Peter James Tracey as a director (2 pages) |
14 December 2012 | Appointment of Mr Peter James Tracey as a director (2 pages) |
15 October 2012 | Group of companies' accounts made up to 31 December 2011 (89 pages) |
15 October 2012 | Group of companies' accounts made up to 31 December 2011 (89 pages) |
9 October 2012 | Termination of appointment of Jennifer Owens as a secretary (1 page) |
9 October 2012 | Termination of appointment of Jennifer Owens as a secretary (1 page) |
8 October 2012 | Appointment of Samantha Guthrie as a secretary (1 page) |
8 October 2012 | Appointment of Samantha Guthrie as a secretary (1 page) |
4 October 2012 | Appointment of Mr Rupert Angus Macpherson as a director (2 pages) |
4 October 2012 | Appointment of Mr Rupert Angus Macpherson as a director (2 pages) |
20 July 2012 | Termination of appointment of Rupert Macpherson as a director (1 page) |
20 July 2012 | Termination of appointment of Rupert Macpherson as a director (1 page) |
28 June 2012 | Appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director (2 pages) |
28 June 2012 | Appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director (2 pages) |
30 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (46 pages) |
30 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (46 pages) |
30 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (46 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
2 January 2012 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
2 January 2012 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
17 November 2011 | Appointment of Amilcar Morais Pires as a director (2 pages) |
17 November 2011 | Appointment of Amilcar Morais Pires as a director (2 pages) |
17 November 2011 | Appointment of Dipesh Chimanbhai Patel as a director (2 pages) |
17 November 2011 | Appointment of Dipesh Chimanbhai Patel as a director (2 pages) |
27 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 September 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
16 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (40 pages) |
16 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (40 pages) |
16 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (40 pages) |
9 June 2011 | Director's details changed for Mr Brian Carlisle Mckee Henderson on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Joao Paulo De Matos Pessoa De Araujo on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Francisco Ravara Cary on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Luis Miguel Pina Alves Luna Vaz on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Francisco Ravara Cary on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Joao Paulo De Matos Pessoa De Araujo on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Joao Paulo De Matos Pessoa De Araujo on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Francisco Ravara Cary on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Luis Miguel Pina Alves Luna Vaz on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Luis Miguel Pina Alves Luna Vaz on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Brian Carlisle Mckee Henderson on 1 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Brian Carlisle Mckee Henderson on 1 January 2011 (2 pages) |
23 March 2011 | Registered office address changed from , 3rd Floor 10 Patemoster Square, London, EC4M 7AZ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 3Rd Floor 10 Patemoster Square London EC4M 7AZ on 23 March 2011 (1 page) |
23 December 2010 | Appointment of Mr Rupert Angus Macpherson as a director (2 pages) |
23 December 2010 | Appointment of Mr Rupert Angus Macpherson as a director (2 pages) |
22 December 2010 | Appointment of Mr Keith Jones as a director (2 pages) |
22 December 2010 | Appointment of Mr Keith Jones as a director (2 pages) |
13 December 2010 | Appointment of Mr Brian Carlisle Mckee Henderson as a director (2 pages) |
13 December 2010 | Appointment of Mr Brian Carlisle Mckee Henderson as a director (2 pages) |
10 December 2010 | Appointment of Mr Charles James Ashton as a director (2 pages) |
10 December 2010 | Appointment of Mr Damien Devine as a director (2 pages) |
10 December 2010 | Appointment of Mr Nicholas Mark Finegold as a director (2 pages) |
10 December 2010 | Appointment of Ms Jennifer Anne Owens as a secretary (1 page) |
10 December 2010 | Appointment of Mr Nicholas Mark Finegold as a director (2 pages) |
10 December 2010 | Appointment of Mr Charles James Ashton as a director (2 pages) |
10 December 2010 | Appointment of Ms Jennifer Anne Owens as a secretary (1 page) |
10 December 2010 | Appointment of Mr Damien Devine as a director (2 pages) |
8 December 2010 | Registered office address changed from 4Th Floor 33 Queen Street London EC4R 1ES United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from , 4th Floor, 33 Queen Street, London, EC4R 1ES, United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
8 December 2010 | Sub-division of shares on 22 November 2010 (5 pages) |
8 December 2010 | Registered office address changed from 4Th Floor 33 Queen Street London EC4R 1ES United Kingdom on 8 December 2010 (2 pages) |
8 December 2010 | Sub-division of shares on 22 November 2010 (5 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
19 March 2010 | Appointment of Jose Maria Espirito Santo Silva Ricciardi as a director (3 pages) |
19 March 2010 | Appointment of Luis Miguel Pina Alves Luna Vaz as a director (3 pages) |
19 March 2010 | Appointment of Luis Miguel Pina Alves Luna Vaz as a director (3 pages) |
19 March 2010 | Appointment of Jose Maria Espirito Santo Silva Ricciardi as a director (3 pages) |
1 February 2010 | Incorporation (24 pages) |
1 February 2010 | Incorporation (24 pages) |