London
WC2H 8AP
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Alexander Victor Thorne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Ms Angeliki Maria Exakoustidou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 26 September 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Associate Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Mark Christopher Wayment |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2020) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles I I Street London SW1Y 4QU |
Director Name | Mr Stewart Orrell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr David Alexander John Foot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2022) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Giorgia Martina |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2023(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 October 2023) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | hsbcgroup.com |
---|
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
7.4m at £1 | Infrastructure Investments Holdings LTD 75.00% Ordinary |
---|---|
2.5m at £1 | Kajima Partnerships LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,387,000 |
Gross Profit | £3,486,000 |
Net Worth | -£501,000 |
Cash | £15,608,000 |
Current Liabilities | £12,923,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
19 June 2023 | Appointment of Ms Giorgia Martina as a director on 19 June 2023 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with updates (5 pages) |
26 September 2022 | Appointment of Ms Angeliki Maria Exakoustidou as a director on 26 September 2022 (2 pages) |
31 August 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
12 August 2022 | Termination of appointment of Keith William Pickard as a director on 2 August 2022 (1 page) |
12 August 2022 | Termination of appointment of Stewart Orrell as a director on 2 August 2022 (1 page) |
1 April 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
31 March 2022 | Termination of appointment of David Alexander John Foot as a director on 29 March 2022 (1 page) |
31 March 2022 | Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages) |
10 December 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
5 January 2021 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Jayne Cheadle on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Christopher Mark David Gill on 4 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
17 November 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
11 September 2020 | Director's details changed for Mr Stewart Orrell on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Keith William Pickard on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Alexander Victor Thorne on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr David Alexander John Foot on 11 September 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Alexander Victor Thorne on 2 August 2020 (2 pages) |
4 August 2020 | Appointment of Mr Christopher Mark David Gill as a director on 31 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Julian Mark Rudd-Jones as a director on 31 July 2020 (1 page) |
21 May 2020 | Appointment of Mr David Alexander John Foot as a director on 15 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
11 November 2019 | Termination of appointment of Natalia Poupard as a director on 1 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Alexander Victor Thorne as a director on 1 November 2019 (2 pages) |
17 May 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
4 February 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 31 January 2019 (1 page) |
4 February 2019 | Appointment of Natalia Poupard as a director on 31 January 2019 (2 pages) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages) |
3 July 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
21 June 2018 | Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages) |
15 May 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 December 2017 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 2 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Rachel Louise Turnbull as a director on 2 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Stewart Orrell as a director on 2 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Anthony Charles Roper as a director on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Stewart Orrell as a director on 2 November 2017 (2 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 29 April 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2016
|
27 April 2017 | Second filing of a statement of capital following an allotment of shares on 29 April 2016
|
26 April 2017 | Second filing of a statement of capital following an allotment of shares on 29 April 2016
|
26 April 2017 | Second filing of a statement of capital following an allotment of shares on 29 April 2016
|
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
4 April 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2016
|
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
4 April 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2016
|
17 March 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
17 March 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 26 April 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 26 April 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 26 April 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 26 April 2016
|
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
23 June 2015 | Amended group of companies' accounts made up to 31 December 2013 (25 pages) |
23 June 2015 | Amended group of companies' accounts made up to 31 December 2013 (25 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
27 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 March 2014 | Termination of appointment of Mark Holden as a director (1 page) |
20 March 2014 | Appointment of Mr Ross William Driver as a director (2 pages) |
20 March 2014 | Appointment of Mr Ross William Driver as a director (2 pages) |
20 March 2014 | Termination of appointment of Mark Holden as a director (1 page) |
19 September 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
27 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
18 February 2013 | Appointment of Jayne Cheadle as a secretary (1 page) |
18 February 2013 | Termination of appointment of David Hedge as a secretary (1 page) |
18 February 2013 | Termination of appointment of David Hedge as a secretary (1 page) |
18 February 2013 | Appointment of Jayne Cheadle as a secretary (1 page) |
6 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 August 2012 | Termination of appointment of Mark Wayment as a director (1 page) |
10 August 2012 | Appointment of Mark Geoffrey David Holden as a director (2 pages) |
10 August 2012 | Appointment of Mark Geoffrey David Holden as a director (2 pages) |
10 August 2012 | Termination of appointment of Mark Wayment as a director (1 page) |
9 August 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
9 August 2012 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
9 August 2012 | Appointment of Mr Anthony Charles Roper as a director (2 pages) |
9 August 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
19 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Solvency statement dated 30/11/11 (1 page) |
9 December 2011 | Statement by directors (1 page) |
9 December 2011 | Solvency statement dated 30/11/11 (1 page) |
14 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
17 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
14 June 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
14 June 2011 | Appointment of David Martin Hedge as a secretary (3 pages) |
14 June 2011 | Appointment of Mr Julian Mark Rudd-Jones as a director (3 pages) |
14 June 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
14 June 2011 | Appointment of Mr Mark Christopher Wayment as a director (3 pages) |
14 June 2011 | Appointment of Mr Mark Christopher Wayment as a director (3 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 June 2011 | Appointment of Keith William Pickard as a director (3 pages) |
14 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
14 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
14 June 2011 | Appointment of David Martin Hedge as a secretary (3 pages) |
14 June 2011 | Appointment of Keith William Pickard as a director (3 pages) |
14 June 2011 | Appointment of Geoff Alan Quaife as a director (3 pages) |
14 June 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
14 June 2011 | Appointment of Geoff Alan Quaife as a director (3 pages) |
14 June 2011 | Appointment of Mr Julian Mark Rudd-Jones as a director (3 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
14 June 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
11 May 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 May 2011 (2 pages) |
11 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 May 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 May 2011 (2 pages) |
11 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Company name changed alnery no. 2961 LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Company name changed alnery no. 2961 LIMITED\certificate issued on 10/05/11
|
29 March 2011 | Incorporation (23 pages) |
29 March 2011 | Incorporation (23 pages) |