London
EC2A 1AG
Director Name | James Bray |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Chris Bates |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Collin Coleman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr John Frederick Campbell Abel |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 February 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr John Michael Calvert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2012) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Mr Misha Gopaul |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Mark McKenzie Kelly |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2015) |
Role | Financial Services Specialist Consultancy |
Country of Residence | England |
Correspondence Address | St Mary Le Bow House 54 Bow Lane London EC4M 9DJ |
Director Name | Mr Adrian Russell Palmer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Ms Kathleen Anne Traynor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2014(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 July 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 29 The Woodlands Esher Surrey KT10 8DD |
Director Name | Mr Steve Gibson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Icap Plc 2 Broadgate London EC2M 7UR |
Secretary Name | Rob Gaskell |
---|---|
Status | Resigned |
Appointed | 26 January 2016(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Ms Jennifer Katherine Knott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 October 2017) |
Role | Chief Executive Post Trade And Risk Information |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Benjamin Jannis Robey-Pott |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2019) |
Role | Group Head Of Government Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Nex Group Plc 2 Broadgate London EC2M 7UR |
Director Name | Mrs Joanna Davies |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Status | Resigned |
Appointed | 21 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr David Charles Ireland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Kathleen Marie Cronin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2021) |
Role | Snr Managing Director, Gen Counsel & Corp Sec |
Country of Residence | United States |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Veronica Holly Ridley |
---|---|
Status | Resigned |
Appointed | 14 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2018) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | abidefinancial.com |
---|---|
Telephone | 020 71480971 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.5 | Misha Gopaul 25.48% Ordinary C |
---|---|
300k at £0.1 | Chris Bates 20.33% Ordinary B |
300k at £0.1 | Collin Coleman 20.33% Ordinary B |
300k at £0.1 | John Abel 20.33% Ordinary B |
52.5k at £0.5 | Mark Kelly 13.38% Ordinary C |
- | OTHER 0.15% - |
1 at £1 | Chris Bates 0.00% Ordinary A |
1 at £1 | Collin Coleman 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £418,857 |
Cash | £554,885 |
Current Liabilities | £751,666 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2011 | Delivered on: 27 September 2011 Satisfied on: 16 April 2015 Persons entitled: The Trustees of the Copthall Pension Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
8 January 2021 | Termination of appointment of Kathleen Marie Cronin as a director on 8 January 2021 (1 page) |
---|---|
29 May 2020 | Resolutions
|
28 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
27 March 2020 | Full accounts made up to 31 March 2019 (28 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
28 January 2020 | Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page) |
30 October 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
8 August 2019 | Appointment of Adrienne Hilary Seaman as a director on 6 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of David Charles Ireland as a director on 6 August 2019 (1 page) |
6 August 2019 | Appointment of Ms Kathleen Marie Cronin as a director on 6 August 2019 (2 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
30 April 2019 | Appointment of Mr David Charles Ireland as a director on 29 April 2019 (2 pages) |
7 April 2019 | Change of details for Nex Optimisation Limited as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Benjamin Jannis Robey-Pott as a director on 28 February 2019 (1 page) |
19 February 2019 | Full accounts made up to 31 March 2018 (22 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with updates (10 pages) |
14 August 2018 | Termination of appointment of Steve Gibson as a director on 14 August 2018 (1 page) |
8 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2018 | Resolutions
|
27 May 2018 | Appointment of Mrs Joanna Davies as a director on 21 May 2018 (2 pages) |
23 May 2018 | Appointment of Mrs Deborah Anne Abrehart as a secretary on 21 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Collin Coleman as a director on 11 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Misha Gopaul as a director on 11 May 2018 (1 page) |
9 April 2018 | Termination of appointment of Rob Gaskell as a secretary on 9 April 2018 (1 page) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (22 pages) |
21 March 2018 | Termination of appointment of Quayseco Limited as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Broadgate London EC2M 7UR (1 page) |
19 February 2018 | Resolutions
|
19 February 2018 | Change of share class name or designation (2 pages) |
9 February 2018 | Termination of appointment of John Frederick Campbell Abel as a director on 7 February 2018 (1 page) |
9 February 2018 | Termination of appointment of Chris Bates as a director on 7 February 2018 (1 page) |
6 February 2018 | Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to 2 Broadgate London EC2M 7UR on 6 February 2018 (1 page) |
5 February 2018 | Change of details for Icap Post Trade Holdings Limited as a person with significant control on 17 March 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
31 October 2017 | Termination of appointment of Jennifer Katherine Knott as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Jennifer Katherine Knott as a director on 24 October 2017 (1 page) |
21 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
21 August 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
18 April 2017 | Director's details changed for Mr Benjamin Jannis Robey-Pott on 19 January 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Benjamin Jannis Robey-Pott on 19 January 2017 (2 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (12 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (12 pages) |
6 February 2017 | Director's details changed for Mr Misha Gopaul on 30 September 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Misha Gopaul on 30 September 2016 (2 pages) |
31 January 2017 | Termination of appointment of Adrian Russell Palmer as a director on 16 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Adrian Russell Palmer as a director on 16 January 2017 (1 page) |
22 January 2017 | Appointment of Ms Jennifer Katherine Knott as a director on 19 January 2017 (2 pages) |
22 January 2017 | Appointment of Ms Jennifer Katherine Knott as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Benjamin Jannis Robey-Pott as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Benjamin Jannis Robey-Pott as a director on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ England to 78 Cannon Street London EC4N 6HL on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ England to 78 Cannon Street London EC4N 6HL on 19 January 2017 (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Director's details changed for Mr Chris Bates on 7 March 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Chris Bates on 7 March 2016 (2 pages) |
24 October 2016 | Change of share class name or designation (2 pages) |
24 October 2016 | Change of share class name or designation (2 pages) |
21 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 October 2016 | Particulars of variation of rights attached to shares (3 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
13 May 2016 | AD03 psc (2 pages) |
13 May 2016 | AD03 psc (2 pages) |
22 February 2016 | Appointment of Rob Gaskell as a secretary on 26 January 2016 (2 pages) |
22 February 2016 | Appointment of Rob Gaskell as a secretary on 26 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
19 November 2015 | Termination of appointment of Kathleen Anne Traynor as a director on 28 July 2015 (1 page) |
19 November 2015 | Termination of appointment of Mark Mckenzie Kelly as a director on 28 July 2015 (1 page) |
19 November 2015 | Termination of appointment of Mark Mckenzie Kelly as a director on 28 July 2015 (1 page) |
19 November 2015 | Termination of appointment of Kathleen Anne Traynor as a director on 28 July 2015 (1 page) |
19 October 2015 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
19 October 2015 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
16 October 2015 | Appointment of Quayseco Limited as a secretary on 14 October 2015 (2 pages) |
16 October 2015 | Appointment of Quayseco Limited as a secretary on 14 October 2015 (2 pages) |
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
24 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
18 August 2015 | Appointment of Stephen Gibson as a director on 28 July 2015 (3 pages) |
18 August 2015 | Appointment of Stephen Gibson as a director on 28 July 2015 (3 pages) |
17 July 2015 | Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 17 July 2015 (1 page) |
13 July 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
10 July 2015 | Change of share class name or designation (2 pages) |
10 July 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
18 February 2015 | Director's details changed for Mr Misha Gopaul on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Misha Gopaul on 18 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 August 2014 | Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 (2 pages) |
21 August 2014 | Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 (2 pages) |
21 August 2014 | Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 (2 pages) |
9 July 2014 | Appointment of Mr Adrian Russell Palmer as a director (2 pages) |
9 July 2014 | Appointment of Mr Adrian Russell Palmer as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 (2 pages) |
19 March 2014 | Appointment of Mr Mark Mckellen Kelly as a director (2 pages) |
19 March 2014 | Appointment of Mr Mark Mckellen Kelly as a director (2 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Chris Bates on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Chris Bates on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
2 September 2013 | Director's details changed for Mr Collin Coleman on 30 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Collin Coleman on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr John Frederick Campbell Abel on 30 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr John Frederick Campbell Abel on 30 August 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 February 2013 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 5 February 2013 (1 page) |
21 September 2012 | Termination of appointment of John Calvert as a director (1 page) |
21 September 2012 | Termination of appointment of John Calvert as a director (1 page) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
13 December 2011 | Second filing of SH01 previously delivered to Companies House
|
13 December 2011 | Second filing of SH01 previously delivered to Companies House
|
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Second filing of SH01 previously delivered to Companies House
|
16 September 2011 | Second filing of SH01 previously delivered to Companies House
|
16 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
21 July 2011 | Appointment of Mr Misha Gopaul as a director (2 pages) |
21 July 2011 | Appointment of Mr Misha Gopaul as a director (2 pages) |
10 May 2011 | Appointment of Mr John Michael Calvert as a director (2 pages) |
10 May 2011 | Appointment of Mr John Michael Calvert as a director (2 pages) |
13 April 2011 | Appointment of Mr John Frederick Campbell Abel as a director (2 pages) |
13 April 2011 | Appointment of Mr John Frederick Campbell Abel as a director (2 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|