30 St Mary Axe
London
EC3A 8BF
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Jonathan Brazier Duffy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 November 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Peter Russell Sharman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Director Name | Mr Paul Coffey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Director Name | Dr Dominic Anthony Szanto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Secretary Name | Christopher David Barras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT |
Director Name | Mr Thierry Aelens |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2012) |
Role | Head Of Projects And Operations |
Country of Residence | Germany |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Dr Martin Skiba |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Auckland House Lydiard Fields, Great Western Way Swindon SN5 8ZT |
Director Name | Mr Richard Jennings Sandford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2015) |
Role | Head Of Offshore Business Management |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Dr Kai Peter Zoellmann |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2015) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Paul Leslie Cowling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Tobias Charles Edmonds |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2015) |
Role | Director Of Commercial Asset Management |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Miss Alexandra Jane Linsell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Christian Rudiger Mockl |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Director Name | Mr Alexis Eduardo Ulens |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2017) |
Role | Fund Director |
Country of Residence | England |
Correspondence Address | 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP |
Director Name | Mr Karl Ben Smith |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 November 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Michael Douglas Loan |
---|---|
Status | Resigned |
Appointed | 30 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Partha Vasudev |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | rwe.com |
---|
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rwe Innogy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,105,948 |
Gross Profit | -£326,341 |
Net Worth | -£2,363,674 |
Cash | £1,855,046 |
Current Liabilities | £232,008,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
9 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
24 August 2020 | Director's details changed for Mr David Paul Tilstone on 21 August 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Mr David Paul Tilstone as a director on 22 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Partha Vasudev as a director on 11 October 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
24 June 2019 | Statement by Directors (1 page) |
24 June 2019 | Resolutions
|
24 June 2019 | Statement of capital on 24 June 2019
|
24 June 2019 | Solvency Statement dated 21/06/19 (1 page) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
23 November 2017 | Cessation of Uk Green Investment (Osw) Gp Limited as a person with significant control on 23 April 2017 (1 page) |
23 November 2017 | Notification of Uk Green Investment Gwynt Y Mor Limited as a person with significant control on 6 April 2017 (2 pages) |
23 November 2017 | Cessation of Uk Green Investment (Osw) Gp Limited as a person with significant control on 23 April 2017 (1 page) |
23 November 2017 | Notification of Green Investment Group Management Limited as a person with significant control on 6 April 2017 (2 pages) |
23 November 2017 | Notification of Green Investment Group Management Limited as a person with significant control on 6 April 2017 (2 pages) |
23 November 2017 | Notification of Uk Green Investment Gwynt Y Mor Limited as a person with significant control on 6 April 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 September 2017 | Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page) |
1 September 2017 | Appointment of Dominic Tan as a secretary on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Michael Douglas Loan as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP to 18 st Swithin's Lane London EC4N 8AD on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP to 18 st Swithin's Lane London EC4N 8AD on 17 August 2017 (1 page) |
28 June 2017 | Termination of appointment of Alexis Eduardo Ulens as a director on 19 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Partha Vasudev as a director on 19 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Partha Vasudev as a director on 19 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Alexis Eduardo Ulens as a director on 19 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 April 2016 | Statement of capital on 19 April 2016
|
19 April 2016 | Statement of capital on 19 April 2016
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Solvency Statement dated 18/04/16 (1 page) |
19 April 2016 | Statement by Directors (2 pages) |
19 April 2016 | Solvency Statement dated 18/04/16 (1 page) |
19 April 2016 | Statement by Directors (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
9 March 2016 | Auditor's resignation (2 pages) |
9 March 2016 | Auditor's resignation (2 pages) |
30 November 2015 | Termination of appointment of Paul Leslie Cowling as a director on 30 October 2015 (2 pages) |
30 November 2015 | Appointment of Michael Douglas Loan as a secretary on 30 October 2015 (3 pages) |
30 November 2015 | Appointment of Mr Alexis Eduardo Ulens as a director on 30 October 2015 (3 pages) |
30 November 2015 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Karl Ben Smith as a director on 30 October 2015 (3 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Appointment of Mr Karl Ben Smith as a director on 30 October 2015 (3 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Christopher David Barras as a secretary on 30 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Christian Rudiger Mockl as a director on 30 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alexandra Jane Linsell as a director on 30 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alexandra Jane Linsell as a director on 30 October 2015 (2 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
30 November 2015 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 13th Floor, Millbank Tower 21-24 Millbank Westminister London Greater London SW1P 4QP on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Christian Rudiger Mockl as a director on 30 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Richard Jennings Sandford as a director on 30 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Richard Jennings Sandford as a director on 30 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Christopher David Barras as a secretary on 30 October 2015 (2 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
30 November 2015 | Appointment of Michael Douglas Loan as a secretary on 30 October 2015 (3 pages) |
30 November 2015 | Appointment of Mr Alexis Eduardo Ulens as a director on 30 October 2015 (3 pages) |
30 November 2015 | Termination of appointment of Paul Leslie Cowling as a director on 30 October 2015 (2 pages) |
26 November 2015 | Company name changed rwe innogy gym 1 LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed rwe innogy gym 1 LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Change of name notice (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
1 October 2015 | Appointment of Mr Christian R?Diger M?Ckl as a director on 23 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Christian R?Diger M?Ckl as a director on 23 September 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 September 2015 | Termination of appointment of Kai Peter Zoellmann as a director on 23 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Kai Peter Zoellmann as a director on 23 September 2015 (1 page) |
21 September 2015 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page) |
21 September 2015 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page) |
15 September 2015 | Director's details changed for Dr Kai Peter Zoellmann on 22 May 2015 (2 pages) |
15 September 2015 | Director's details changed for Dr Kai Peter Zoellmann on 22 May 2015 (2 pages) |
4 August 2015 | Appointment of Miss Alexandra Jane Linsell as a director on 23 July 2015 (2 pages) |
4 August 2015 | Appointment of Miss Alexandra Jane Linsell as a director on 23 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Tobias Charles Edmonds as a director on 30 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Tobias Charles Edmonds as a director on 30 June 2015 (1 page) |
26 May 2015 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 26 May 2015 (1 page) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 April 2015 | Appointment of Mr Tobias Charles Edmonds as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Tobias Charles Edmonds as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Tobias Charles Edmonds as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Dominic Anthony Szanto as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Dominic Anthony Szanto as a director on 31 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 January 2014 | Company name changed rwe npower renewables (newco) 1 LIMITED\certificate issued on 31/01/14
|
31 January 2014 | Company name changed rwe npower renewables (newco) 1 LIMITED\certificate issued on 31/01/14
|
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Appointment of Mr Paul Leslie Cowling as a director (2 pages) |
11 February 2013 | Termination of appointment of Martin Skiba as a director (1 page) |
11 February 2013 | Termination of appointment of Martin Skiba as a director (1 page) |
11 February 2013 | Appointment of Mr Paul Leslie Cowling as a director (2 pages) |
5 October 2012 | Termination of appointment of Thierry Aelens as a director (1 page) |
5 October 2012 | Termination of appointment of Thierry Aelens as a director (1 page) |
3 October 2012 | Appointment of Dr Kai Peter Zoellmann as a director (2 pages) |
3 October 2012 | Termination of appointment of Peter Sharman as a director (1 page) |
3 October 2012 | Appointment of Dr Kai Peter Zoellmann as a director (2 pages) |
3 October 2012 | Termination of appointment of Peter Sharman as a director (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
9 November 2011 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 9 November 2011 (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
11 October 2011 | Register inspection address has been changed (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2011 | Appointment of Dr Martin Skiba as a director (2 pages) |
15 June 2011 | Appointment of Dr Martin Skiba as a director (2 pages) |
15 June 2011 | Appointment of Mr Thierry Aelens as a director (2 pages) |
15 June 2011 | Appointment of Mr Richard Jennings Sandford as a director (2 pages) |
15 June 2011 | Appointment of Mr Thierry Aelens as a director (2 pages) |
15 June 2011 | Appointment of Mr Richard Jennings Sandford as a director (2 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Appointment of Christopher David Barras as a secretary (3 pages) |
25 November 2010 | Appointment of Christopher David Barras as a secretary (3 pages) |
14 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages) |
14 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (4 pages) |
13 May 2010 | Memorandum and Articles of Association (18 pages) |
13 May 2010 | Memorandum and Articles of Association (18 pages) |
10 May 2010 | Company name changed intercede 2351 LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed intercede 2351 LIMITED\certificate issued on 10/05/10
|
6 May 2010 | Appointment of Paul Coffey as a director (3 pages) |
6 May 2010 | Appointment of Peter Sharman as a director (3 pages) |
6 May 2010 | Appointment of Peter Sharman as a director (3 pages) |
6 May 2010 | Appointment of Dr Dominic Anthony Szanto as a director (3 pages) |
6 May 2010 | Appointment of Dr Dominic Anthony Szanto as a director (3 pages) |
6 May 2010 | Appointment of Paul Coffey as a director (3 pages) |
5 May 2010 | Termination of appointment of William Yuill as a director (2 pages) |
5 May 2010 | Termination of appointment of William Yuill as a director (2 pages) |
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
5 May 2010 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
5 May 2010 | Resolutions
|
23 April 2010 | Incorporation (42 pages) |
23 April 2010 | Incorporation (42 pages) |