London
NW1 4DF
Director Name | Ms Charmian Alexandra Averty |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Peter David Vicary-Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr Christopher Julyan Gardner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Managing Director Which? Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mrs Kim Brosnan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2015) |
Role | Director Of Talent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Mr Andrew John Reading |
---|---|
Status | Resigned |
Appointed | 25 August 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Jacques Cadranel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Michael John Lawton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 01 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Paul Antony Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Miss Kelly Marie Carmichael |
---|---|
Status | Resigned |
Appointed | 24 April 2015(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Brian Cole |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2018) |
Role | Senior Financial Services Executive |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Ms Jan Eileen Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Mr Jonathan Robert Beater |
---|---|
Status | Resigned |
Appointed | 19 April 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Charmian Averty |
---|---|
Status | Resigned |
Appointed | 05 May 2017(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Martin Potkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mrs Angela Marion Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Stephen James Britain |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Mrs Carla Stone |
---|---|
Status | Resigned |
Appointed | 15 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 January 2023) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Website | www.which.co.uk |
---|---|
Telephone | 01573 452011 |
Telephone region | Kelso |
Registered Address | 2 Marylebone Road London NW1 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £312,377 |
Cash | £260,242 |
Current Liabilities | £499,995 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
30 December 2020 | Full accounts made up to 30 June 2020 (16 pages) |
---|---|
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Michael James Barley as a director on 31 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Charmian Averty as a secretary on 15 January 2020 (1 page) |
28 January 2020 | Appointment of Mrs Carla Stone as a secretary on 15 January 2020 (2 pages) |
24 December 2019 | Full accounts made up to 30 June 2019 (16 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
13 December 2019 | Termination of appointment of Paul Antony Smith as a director on 2 December 2019 (1 page) |
12 December 2019 | Memorandum and Articles of Association (32 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Termination of appointment of Martin Potkins as a director on 11 December 2019 (1 page) |
29 November 2019 | Appointment of Ms Anabel Kate Hoult as a director on 29 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Jan Eileen Smith as a director on 31 October 2019 (1 page) |
27 June 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
28 February 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
28 February 2019 | Full accounts made up to 30 June 2018 (15 pages) |
31 December 2018 | Termination of appointment of Jacques Cadranel as a director on 31 December 2018 (1 page) |
14 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
20 September 2018 | Appointment of Mr Stephen James Britain as a director on 12 September 2018 (2 pages) |
9 July 2018 | Termination of appointment of Brian Cole as a director on 30 June 2018 (1 page) |
18 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
6 June 2018 | Termination of appointment of Angela Marion Williams as a director on 3 June 2018 (1 page) |
11 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
1 February 2018 | Full accounts made up to 30 June 2017 (16 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
22 November 2017 | Appointment of Mrs Angela Marion Williams as a director on 8 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Angela Marion Williams as a director on 8 November 2017 (2 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
27 July 2017 | Memorandum and Articles of Association (32 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Memorandum and Articles of Association (32 pages) |
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
23 June 2017 | Appointment of Mr Martin Potkins as a director on 12 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Martin Potkins as a director on 12 June 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
7 June 2017 | Termination of appointment of Michael John Lawton as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Michael John Lawton as a director on 7 June 2017 (1 page) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Jonathan Robert Beater as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Jonathan Robert Beater as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Charmian Averty as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Charmian Averty as a secretary on 5 May 2017 (2 pages) |
22 March 2017 | Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page) |
22 March 2017 | Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page) |
10 January 2017 | Termination of appointment of Nicholas Castro as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Nicholas Castro as a director on 31 December 2016 (1 page) |
23 December 2016 | Accounts for a small company made up to 30 June 2016 (10 pages) |
23 December 2016 | Accounts for a small company made up to 30 June 2016 (10 pages) |
23 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
19 September 2016 | Termination of appointment of Peter David Vicary-Smith as a director on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter David Vicary-Smith as a director on 15 September 2016 (1 page) |
13 July 2016 | Memorandum and Articles of Association (32 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Memorandum and Articles of Association (32 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 April 2016 | Appointment of Mr Jonathan Robert Beater as a secretary on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Jonathan Robert Beater as a secretary on 19 April 2016 (2 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
16 November 2015 | Appointment of Ms Jan Eileen Smith as a director on 1 November 2015 (2 pages) |
16 November 2015 | Appointment of Ms Jan Eileen Smith as a director on 1 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page) |
29 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
13 July 2015 | Appointment of Mr Brian Cole as a director on 2 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Brian Cole as a director on 2 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Brian Cole as a director on 2 July 2015 (2 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
22 May 2015 | Termination of appointment of Kim Brosnan as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Kim Brosnan as a director on 22 May 2015 (1 page) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders (7 pages) |
18 May 2015 | Director's details changed for Mrs Kim Brosnan on 29 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mrs Kim Brosnan on 29 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders (7 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
29 April 2015 | Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page) |
29 April 2015 | Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
14 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
10 December 2014 | Termination of appointment of Matthew Jonathan Cooper as a director on 20 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Matthew Jonathan Cooper as a director on 20 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Michael John Lawton as a director on 27 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Michael John Lawton as a director on 27 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Paul Antony Smith as a director on 10 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Paul Antony Smith as a director on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Michael Johnson as a director on 9 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Michael Johnson as a director on 9 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Michael Johnson as a director on 9 October 2014 (1 page) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
11 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (8 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders (8 pages) |
20 May 2014 | Termination of appointment of Michael John Lawton as a director on 30 April 2014 (1 page) |
20 May 2014 | Termination of appointment of Michael Lawton as a director (1 page) |
20 May 2014 | Termination of appointment of Michael John Lawton as a director on 30 April 2014 (1 page) |
7 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
11 April 2014 | Termination of appointment of Andrew Reading as a secretary (1 page) |
11 April 2014 | Termination of appointment of Andrew John Reading as a secretary on 1 April 2014 (1 page) |
11 April 2014 | Appointment of Ms Nicola Challen as a secretary on 1 April 2014 (2 pages) |
11 April 2014 | Appointment of Ms Nicola Challen as a secretary on 1 April 2014 (2 pages) |
11 April 2014 | Termination of appointment of Andrew John Reading as a secretary on 1 April 2014 (1 page) |
11 April 2014 | Appointment of Ms Nicola Challen as a secretary (2 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
25 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
25 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
19 December 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
19 December 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
24 July 2013 | Appointment of Mr Michael Johnson as a director on 9 July 2013 (2 pages) |
24 July 2013 | Appointment of Mr Michael Johnson as a director on 9 July 2013 (2 pages) |
22 July 2013 | Appointment of Mr Michael James Barley as a director on 9 July 2013 (2 pages) |
22 July 2013 | Appointment of Mr Michael James Barley as a director on 9 July 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012 (2 pages) |
29 April 2013 | Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012 (2 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Director's details changed for Mr Christopher Julyan Gardner on 1 October 2012 (2 pages) |
29 January 2013 | Appointment of Mr Peter David Vicary-Smith as a director (2 pages) |
29 January 2013 | Appointment of Mr Peter David Vicary-Smith as a director on 29 January 2013 (2 pages) |
29 January 2013 | Appointment of Mr Peter David Vicary-Smith as a director on 29 January 2013 (2 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Memorandum and Articles of Association (10 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
24 October 2012 | Memorandum and Articles of Association (10 pages) |
25 July 2012 | Appointment of Mr Matthew Jonathan Cooper as a director (2 pages) |
25 July 2012 | Appointment of Mr Matthew Jonathan Cooper as a director on 1 July 2012 (2 pages) |
25 July 2012 | Appointment of Mr Matthew Jonathan Cooper as a director on 1 July 2012 (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
29 March 2012 | Company name changed pp financial services LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed pp financial services LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed pp financial services LIMITED\certificate issued on 29/03/12
|
28 February 2012 | Appointment of Mr Michael Lawton as a director on 20 February 2012 (2 pages) |
28 February 2012 | Appointment of Mr Michael Lawton as a director on 20 February 2012 (2 pages) |
28 February 2012 | Appointment of Mr Michael Lawton as a director (2 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
11 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
27 July 2011 | Appointment of Mr Jacques Cadranel as a director (2 pages) |
27 July 2011 | Appointment of Mr Nicholas Castro as a director (2 pages) |
27 July 2011 | Appointment of Mr Nicholas Castro as a director (2 pages) |
27 July 2011 | Appointment of Mr Jacques Cadranel as a director (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
3 November 2010 | Memorandum and Articles of Association (11 pages) |
3 November 2010 | Memorandum and Articles of Association (11 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
20 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
26 August 2010 | Appointment of Mr Andrew John Reading as a secretary (1 page) |
26 August 2010 | Appointment of Mr Andrew John Reading as a secretary (1 page) |
25 August 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
25 August 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
23 July 2010 | Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH England on 23 July 2010 (1 page) |
24 June 2010 | Termination of appointment of Peter Vicary-Smith as a director (1 page) |
24 June 2010 | Termination of appointment of Peter Vicary-Smith as a director (1 page) |
23 June 2010 | Appointment of Mrs Kim Brosnan as a director (2 pages) |
23 June 2010 | Appointment of Mrs Kim Brosnan as a director (2 pages) |
29 April 2010 | Incorporation (17 pages) |
29 April 2010 | Incorporation (17 pages) |