25 Walbrook
London
EC4N 8AF
Director Name | Ms Rebecca Louise Bond |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Blair John Fanning |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2022(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Cynthia Mike-Eze |
---|---|
Status | Current |
Appointed | 04 July 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Heidi Stam |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 455 Devon Park Drive Wayne Pennsylvania Pa 19087-1815 |
Director Name | James Maurice Norris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 455 Devon Park Drive Wayne Pennsylvania Pa 19087-1815 |
Director Name | Paul C. Lohrey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 455 Devon Park Drive Wayne Pennsylvania Pa 19087-1815 |
Director Name | Richard Allan Wane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Thomas Mark Rampulla |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Richard D. Carpenter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 455 Devon Park Drive Wayne Pennsylvania Pa 19087-1815 |
Director Name | Jeffrey Scott Molitor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 August 2014) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Andrew John Lewis |
---|---|
Status | Resigned |
Appointed | 01 July 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Kenneth Edwin Volpert |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2018) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Frank Lord Satterthwaite |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 400 Devon Park Drive Wayne Pa 19087 |
Director Name | Alexandra Jane Gotts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2016) |
Role | Human Resources Professional |
Country of Residence | United Kingdom |
Correspondence Address | Vanguard Asset Management 4th Floor, Walbrook Buil 25 Walbrook London EC4N 8AF |
Director Name | John Mark James |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2017) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Nicholas Blake |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Cynthia Lui |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mary Caroline Cosby |
---|---|
Status | Resigned |
Appointed | 08 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Katie Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Katie Jane Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Michael Evan Gower |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Kathleen Celeste Bock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Daniel Flynn Waters |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr John Wesley Bendl |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ms Maureen Anne Erasmus |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Gareth Juul |
---|---|
Status | Resigned |
Appointed | 17 November 2021(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | vanguard.co.uk |
---|
Registered Address | 4th Floor The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Zealous Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,557,000 |
Net Worth | £27,816,000 |
Cash | £29,162,000 |
Current Liabilities | £57,157,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month from now) |
4 October 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
9 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
30 August 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
12 July 2022 | Appointment of Ms Cynthia Mike-Eze as a secretary on 4 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Gareth Juul as a secretary on 4 July 2022 (1 page) |
10 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Daniel Flynn Waters as a director on 30 April 2022 (1 page) |
4 May 2022 | Appointment of Ms Rebecca Louise Bond as a director on 30 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of Maureen Anne Erasmus as a director on 30 April 2022 (1 page) |
4 May 2022 | Termination of appointment of Kathleen Celeste Bock as a director on 30 April 2022 (1 page) |
4 May 2022 | Appointment of Mr Blair John Fanning as a director on 30 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of John Wesley Bendl as a director on 30 April 2022 (1 page) |
1 December 2021 | Appointment of Mr Gareth Juul as a secretary on 17 November 2021 (2 pages) |
1 December 2021 | Termination of appointment of Katie Jane Smith as a director on 17 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Katie Smith as a secretary on 17 November 2021 (1 page) |
12 September 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
8 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
31 December 2020 | Termination of appointment of James Maurice Norris as a director on 31 December 2020 (1 page) |
31 December 2020 | Termination of appointment of Michael Evan Gower as a director on 16 December 2020 (1 page) |
9 October 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
21 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
17 February 2020 | Appointment of Ms. Maureen Anne Erasmus as a director on 3 February 2020 (2 pages) |
20 January 2020 | Appointment of Mr. John Wesley Bendl as a director on 20 January 2020 (2 pages) |
17 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
12 September 2019 | Register inspection address has been changed from C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 4th Floor, the Walbrook Building 25 Walbrook London EC4N 8AF (1 page) |
16 July 2019 | Termination of appointment of Cynthia Lui as a director on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Frank Lord Satterthwaite as a director on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Ms Katie Jane Smith as a director on 5 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Flynn Waters as a director on 11 July 2019 (2 pages) |
16 July 2019 | Appointment of Ms Kathleen Celeste Bock as a director on 5 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Michael Evan Gower as a director on 5 July 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nicholas Blake as a director on 7 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 21 December 2018
|
14 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
21 August 2018 | Termination of appointment of Kenneth Edwin Volpert as a director on 3 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
9 February 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
4 January 2018 | Appointment of Katie Smith as a secretary on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Mary Caroline Cosby as a secretary on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Mary Caroline Cosby as a secretary on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Katie Smith as a secretary on 1 January 2018 (2 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 February 2017 | Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016 (1 page) |
10 February 2017 | Termination of appointment of Alexandra Jane Gotts as a director on 9 December 2016 (1 page) |
19 January 2017 | Appointment of Sean Patrick Hagerty as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Sean Patrick Hagerty as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of John Mark James as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John Mark James as a director on 17 January 2017 (1 page) |
13 September 2016 | Appointment of Mary Caroline Cosby as a secretary on 8 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016 (1 page) |
13 September 2016 | Appointment of Mary Caroline Cosby as a secretary on 8 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Andrew John Lewis as a secretary on 8 September 2016 (1 page) |
13 July 2016 | Appointment of Ms Cynthia Lui as a director on 23 June 2016 (2 pages) |
13 July 2016 | Appointment of Ms Cynthia Lui as a director on 23 June 2016 (2 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 March 2016 | Termination of appointment of Richard Allan Wane as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Richard Allan Wane as a director on 23 March 2016 (1 page) |
4 January 2016 | Appointment of Nicholas Blake as a director on 30 December 2015 (2 pages) |
4 January 2016 | Appointment of Nicholas Blake as a director on 30 December 2015 (2 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
13 July 2015 | Appointment of John Mark James as a director on 8 July 2015 (2 pages) |
13 July 2015 | Appointment of John Mark James as a director on 8 July 2015 (2 pages) |
13 July 2015 | Appointment of John Mark James as a director on 8 July 2015 (2 pages) |
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 May 2015 | Termination of appointment of Thomas Mark Rampulla as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Thomas Mark Rampulla as a director on 11 May 2015 (1 page) |
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
2 March 2015 | Appointment of Alexandra Jane Gotts as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Alexandra Jane Gotts as a director on 27 February 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
2 January 2015 | Appointment of Frank Lord Satterthwaite as a director on 23 December 2014 (2 pages) |
2 January 2015 | Appointment of Frank Lord Satterthwaite as a director on 23 December 2014 (2 pages) |
15 August 2014 | Second filing of AP01 previously delivered to Companies House
|
15 August 2014 | Second filing of AP01 previously delivered to Companies House
|
12 August 2014 | Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jeffrey Scott Molitor as a director on 4 August 2014 (1 page) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
10 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
30 May 2014 | Termination of appointment of Richard Carpenter as a director (1 page) |
30 May 2014 | Appointment of Kenneth Edwin Volpert as a director on 22 May 2014 (3 pages) |
30 May 2014 | Termination of appointment of Richard Carpenter as a director (1 page) |
30 May 2014 | Appointment of Kenneth Edwin Volpert as a director on 22 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page) |
19 May 2014 | Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Jeffrey Scott Molitor on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page) |
19 May 2014 | Director's details changed for Richard Allan Wane on 1 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Thomas Mark Rampulla on 1 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Andrew John Lewis on 1 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 50 Cannon Street London London EC4N 6JJ England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 50 Cannon Street London London EC4N 6JJ England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 50 Cannon Street London London EC4N 6JJ England on 7 May 2014 (1 page) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (10 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (10 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (10 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
21 May 2013 | Group of companies' accounts made up to 31 December 2012 (50 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (10 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (49 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Memorandum and Articles of Association (26 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Memorandum and Articles of Association (26 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Appointment of Andrew John Lewis as a secretary (2 pages) |
28 January 2011 | Appointment of Andrew John Lewis as a secretary (2 pages) |
28 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
25 November 2010 | Termination of appointment of Heidi Stam as a director (1 page) |
25 November 2010 | Termination of appointment of Heidi Stam as a director (1 page) |
8 November 2010 | Appointment of Jeffrey Scott Molitor as a director (2 pages) |
8 November 2010 | Appointment of Jeffrey Scott Molitor as a director (2 pages) |
4 June 2010 | Termination of appointment of Paul Lohrey as a director (1 page) |
4 June 2010 | Termination of appointment of Paul Lohrey as a director (1 page) |
5 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
5 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
4 May 2010 | Incorporation (38 pages) |
4 May 2010 | Incorporation (38 pages) |