Hamilton
Hm12
Bermuda
Director Name | Mr Edward Thomas Beckley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 October 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 October 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Alain Carrier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penboss Building 50 Parliament Street Hamilton Hm12 Bermuda |
Director Name | Mr Marc Michel Perusat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Robert Boyd Pierre Wall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | New Zealand Canadian |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cpp Investment Board 40 Portman Square London W1H 6LT |
Director Name | Mr Philip Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Registered Address | 4th Floor United Kingdom House 2 - 5 Great Titchfield Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £0.01 | Cppib Communications Group International LTD 50.00% Ordinary A |
---|---|
500 at £0.01 | Macquarie Uk Holdings LTD 50.00% Ordinary B |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Termination of appointment of Alain Carrier as a director (1 page) |
15 October 2013 | Termination of appointment of Robert Wall as a director (1 page) |
15 October 2013 | Termination of appointment of Philip Hogan as a director (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Secretary's details changed for Tmf Corporate Administration Services Limited on 17 May 2013 (2 pages) |
8 April 2013 | Termination of appointment of Marc Perusat as a director (1 page) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
16 February 2012 | Appointment of Mr Robert Boyd Pierre Wall as a director (2 pages) |
15 February 2012 | Appointment of Mr Philip Hogan as a director (2 pages) |
13 February 2012 | Termination of appointment of Martin Stanley as a director (1 page) |
13 February 2012 | Appointment of Edward Thomas Beckley as a director (2 pages) |
1 July 2011 | Director's details changed for Mr Marc Michel Perusat on 4 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Martin Stephen William Stanley on 4 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Director's details changed for Martin Stephen William Stanley on 4 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Marc Michel Perusat on 4 April 2011 (2 pages) |
27 October 2010 | Resolutions
|
28 September 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
26 May 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
26 May 2010 | Resolutions
|
17 May 2010 | Incorporation (25 pages) |