Company NameTamesis Dual Limited
Company StatusActive
Company Number07745819
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Previous NameIntercede 2433 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Anthony Richard Lovett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(4 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Steven Terence Hunter Griffin
StatusCurrent
Appointed02 February 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(12 years, 2 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Russell William Neil Kilpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed27 October 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressBevis Marks House 24 Bevis Marks
London
EC3A 7JB
Director NameMr Mark Andrew Bridges
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2011(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameDr Judit Petho
Date of BirthJune 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed02 January 2013(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Leadenhall Street
London
EC3V 4QT
Director NameMr Alan Ernest Grant
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Shane Peter Doyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Secretary NameEmma Louise Snooks
StatusResigned
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Secretary NameAmanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Secretary NameAndrew John Moore
StatusResigned
Appointed29 April 2015(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Talbir Singh Bains
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2016)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Bankside House 107-112 Leadenhall Str
London
EC3A 4AF
Director NameMr Mark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameDarren Paul Wiltshire
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 2023)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.dualcorporaterisks.com/
Telephone020 73379888
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£1,781,000
Net Worth£306,000
Cash£1,676,000
Current Liabilities£11,832,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

21 November 2023Termination of appointment of Darren Paul Wiltshire as a director on 24 October 2023 (1 page)
26 October 2023Appointment of Mr Mark Andrew Hudson as a director on 23 October 2023 (2 pages)
2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 September 2023Director's details changed for Darren Paul Wiltshire on 4 September 2023 (2 pages)
11 July 2023Full accounts made up to 30 September 2022 (30 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 August 2022Director's details changed for Mr Richard Malcolm Clapham on 5 August 2022 (2 pages)
16 June 2022Full accounts made up to 30 September 2021 (31 pages)
12 November 2021Director's details changed for Mr Anthony Richard Lovett on 23 August 2021 (2 pages)
21 October 2021Director's details changed for Darren Paul Wiltshire on 11 October 2021 (2 pages)
7 October 2021Registration of charge 077458190004, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 30 September 2020 (30 pages)
8 February 2021Appointment of Mr Steven Terence Hunter Griffin as a secretary on 2 February 2021 (2 pages)
8 February 2021Termination of appointment of Andrew John Moore as a secretary on 2 February 2021 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 September 2019 (30 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
7 August 2019Appointment of Darren Paul Wiltshire as a director on 6 August 2019 (2 pages)
7 August 2019Termination of appointment of Mark Andrew Hudson as a director on 6 August 2019 (1 page)
25 March 2019Full accounts made up to 30 September 2018 (28 pages)
7 January 2019Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Mark Andrew Hudson on 1 January 2019 (2 pages)
7 January 2019Change of details for Dual International Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
5 September 2018Director's details changed for Mr Mark Andrew Hudson on 14 August 2018 (2 pages)
8 August 2018Termination of appointment of Emma Louise Snooks as a secretary on 8 August 2018 (1 page)
22 December 2017Full accounts made up to 30 September 2017 (27 pages)
22 December 2017Full accounts made up to 30 September 2017 (27 pages)
29 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Change of details for Dual International Limited as a person with significant control on 6 April 2017 (2 pages)
25 September 2017Cessation of Anthony Richard Lovett as a person with significant control on 6 April 2017 (1 page)
25 September 2017Change of details for Dual International Limited as a person with significant control on 6 April 2017 (2 pages)
25 September 2017Cessation of Anthony Richard Lovett as a person with significant control on 6 April 2017 (1 page)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Notification of Anthony Richard Lovett as a person with significant control on 22 September 2016 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Notification of Anthony Richard Lovett as a person with significant control on 22 September 2016 (2 pages)
9 May 2017Full accounts made up to 30 September 2016 (27 pages)
9 May 2017Full accounts made up to 30 September 2016 (27 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages)
2 February 2017Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017 (2 pages)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page)
22 December 2016Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages)
22 December 2016Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 July 2016Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page)
3 June 2016Full accounts made up to 30 September 2015 (24 pages)
3 June 2016Full accounts made up to 30 September 2015 (24 pages)
10 May 2016Appointment of Mr Talbir Singh Bains as a director on 5 May 2016 (2 pages)
10 May 2016Appointment of Mr Talbir Singh Bains as a director on 5 May 2016 (2 pages)
16 February 2016Termination of appointment of Russell William Neil Kilpatrick as a director on 7 May 2015 (1 page)
16 February 2016Termination of appointment of Russell William Neil Kilpatrick as a director on 7 May 2015 (1 page)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Secretary's details changed for Emma Louise Snooks on 18 August 2015 (1 page)
7 September 2015Director's details changed for Mr Anthony Richard Lovett on 18 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Andrew Henry Elston on 18 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Andrew Henry Elston on 18 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Shane Peter Doyle on 18 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Shane Peter Doyle on 18 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Alan Ernest Grant on 18 August 2015 (2 pages)
7 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Secretary's details changed for Emma Louise Snooks on 18 August 2015 (1 page)
7 September 2015Director's details changed for Mr Alan Ernest Grant on 18 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Anthony Richard Lovett on 18 August 2015 (2 pages)
25 June 2015Full accounts made up to 30 September 2014 (19 pages)
25 June 2015Full accounts made up to 30 September 2014 (19 pages)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
8 May 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
8 May 2015Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page)
7 May 2015Registration of charge 077458190003, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 077458190003, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 077458190002 in full (4 pages)
2 May 2015Satisfaction of charge 077458190002 in full (4 pages)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(8 pages)
30 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(8 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
14 August 2014Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Emma Louise Snooks as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
21 May 2014Appointment of Amanda Jane Emilia Massie as a secretary (2 pages)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
21 May 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
7 April 2014Full accounts made up to 30 September 2013 (18 pages)
7 April 2014Full accounts made up to 30 September 2013 (18 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
12 February 2014Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
3 February 2014Termination of appointment of Rinku Patel as a director (1 page)
7 January 2014Director's details changed for Mr Anthony Richard Lovett on 2 December 2013 (4 pages)
7 January 2014Director's details changed for Mr Anthony Richard Lovett on 2 December 2013 (4 pages)
7 January 2014Director's details changed for Mr Anthony Richard Lovett on 2 December 2013 (4 pages)
4 November 2013Registration of charge 077458190002 (71 pages)
4 November 2013Registration of charge 077458190002 (71 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page)
8 July 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
8 July 2013Appointment of Mr Alan Ernest Grant as a director (3 pages)
2 July 2013Appointment of Shane Peter Doyle as a director (3 pages)
2 July 2013Appointment of Shane Peter Doyle as a director (3 pages)
14 March 2013Termination of appointment of Judit Petho as a director (2 pages)
14 March 2013Termination of appointment of Judit Petho as a director (2 pages)
5 March 2013Full accounts made up to 30 September 2012 (19 pages)
5 March 2013Full accounts made up to 30 September 2012 (19 pages)
15 January 2013Appointment of Judit Petho as a director (3 pages)
15 January 2013Appointment of Judit Petho as a director (3 pages)
6 December 2012Termination of appointment of Mark Bridges as a director (1 page)
6 December 2012Termination of appointment of Mark Bridges as a director (1 page)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (24 pages)
16 January 2012Appointment of Mr Anthony Richard Lovett as a director (3 pages)
16 January 2012Appointment of Mark Andrew Bridges as a director (3 pages)
16 January 2012Appointment of Mr Anthony Richard Lovett as a director (3 pages)
16 January 2012Appointment of Mark Andrew Bridges as a director (3 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 99
(4 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 99
(4 pages)
8 November 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
8 November 2011Termination of appointment of William Yuill as a director (2 pages)
8 November 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
8 November 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
8 November 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
8 November 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
8 November 2011Appointment of Rinku Patel as a director (3 pages)
8 November 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 8 November 2011 (2 pages)
8 November 2011Appointment of Hugh Glen Pallot as a secretary (3 pages)
8 November 2011Appointment of Hugh Glen Pallot as a secretary (3 pages)
8 November 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
8 November 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 8 November 2011 (2 pages)
8 November 2011Appointment of Russell William Neil Kilpatrick as a director (3 pages)
8 November 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 8 November 2011 (2 pages)
8 November 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
8 November 2011Termination of appointment of William Yuill as a director (2 pages)
8 November 2011Appointment of Russell William Neil Kilpatrick as a director (3 pages)
8 November 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
8 November 2011Appointment of Rinku Patel as a director (3 pages)
26 October 2011Company name changed intercede 2433 LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
26 October 2011Company name changed intercede 2433 LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
18 August 2011Incorporation (44 pages)
18 August 2011Incorporation (44 pages)