Company NameIGE Euro Treasury Services
DirectorsAndrew Thomas Peter Budge and Akhlesh Prasad Mathur
Company StatusActive - Proposal to Strike off
Company Number03033280
CategoryPrivate Unlimited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 July 2010(15 years, 4 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameCameron Maxwell Lewis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1998)
RoleCompany Executive
Correspondence Address30 Rumbold Road
London
SW6 2HX
Director NameJonathan William Talbot Higham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 03 October 1995)
RoleAccountant
Correspondence Address26 Badgers Way
Hazelmere
Buckinghamshire
HP15 7LJ
Secretary NameJonathan William Talbot Higham
NationalityBritish
StatusResigned
Appointed04 April 1995(2 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 03 October 1995)
RoleAccountant
Correspondence Address26 Badgers Way
Hazelmere
Buckinghamshire
HP15 7LJ
Director NameThomas Sydney Rogers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 October 1999)
RoleExecutive Vice President
Correspondence Address41 Meadowlark Road
Ryebrook
New York
Ny 10573
Director NameWarren C Jenson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration3 years (resigned 22 April 1998)
RoleChief Financial Officer
Correspondence Address284 Hawks Hill Road
New Canaan Ct
06840
Director NamePatrick Talbot Sandford Cox
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address3 Church Hill
Wimbledon
London
SW19 7BN
Secretary NameCameron Maxwell Lewis
NationalityBritish
StatusResigned
Appointed03 October 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address30 Rumbold Road
London
SW6 2HX
Director NameRoger Lee Ogden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1997)
RolePresident And Md
Correspondence AddressWellington Lodge Godolphin Road
Weybridge
Surrey
KT13 0PU
Director NameAllan Stuart Horlick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 1998)
RoleTelevision Executive
Correspondence AddressSouth Lodge 9a Clareville Grove
London
SW7 5AU
Secretary NameMary Anderson
NationalityAmerican
StatusResigned
Appointed05 February 1998(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 1998)
RoleAttorney
Correspondence Address333 East 75th Street Apt 7-E
New York
10021
Director NameStuart Goldfab
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 1999)
RoleExecutive Vice President
Correspondence Address98 Kellog Hill Road
Weston
Usa
Ct06883
Director NameMark Begor
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2002)
RoleExec Vp/Cfo
Correspondence Address6 Ruscoe Road
Wilton
Ct6897
United States
Director NameLawrence Rutkowski
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1999)
RoleChief Financial Officer Intern
Correspondence Address69 Heather Drive
New Canaan
Connecticut 06840
United States
Secretary NameLindsey Oliver
NationalityBritish
StatusResigned
Appointed11 December 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2004)
RoleSolicitor
Correspondence Address3d Acacia Road
Acton
London
W3 6HE
Director NameRichard Cotton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2000)
RoleExecutive Vice President
Correspondence Address1185 Park Avenue
New York
Ny 10128
Director NameBrandon Burgess
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2000)
RoleVice President
Correspondence Address58 West 58th Street Apt 9e
New York
10019
United States
Director NameWilliam Bolster
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2004)
RolePresident Cnbc
Correspondence Address139 East 63rd Street
New York 10021
United States
Director NameDan Renaldo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2000)
RoleVice President
Correspondence Address35 Vista Trail
Wayne
07470 New Jersey
United States
Director NameEdward Scanlon
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address41 Hall Road
Chatham
New Jersey 07928
United States
Director NameMark Lawrence Vachon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2003)
RoleFinance
Correspondence Address15 Stroll Rock Common
Fairfield
Ct
06430
United States
Director NameRandel Alan Falco
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2003(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2007)
RoleBroadcasting
Correspondence Address36 Autumn Ridge Road
Pound Ridge
New York
10576
United States
Director NamePamela Thomas Graham
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2005)
RoleCeo Cnbc
Correspondence Address233 South Greeley Avenue
Chappaqua
New York 10514
United States
Director NameMarlin Risinger
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2015)
RoleLawyer
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameTimothy Popplewell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2009)
RoleChief Financial Officer
Correspondence AddressFlat 65, 49 Hallam Street
London
W1W 6JW
Director NameMarcus Field Ambrose
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2010)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Stephen John Dwyer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Ann Elizabeth Brennan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Stephen Bowman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1999(4 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 July 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitecnbc.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

11.1m at €1International General Electric
100.00%
Ordinary

Financials

Year2014
Net Worth£8,005,733
Current Liabilities£69,117,162

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Filing History

15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (20 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 August 2019Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Andrew Thomas Peter Budge on 1 August 2019 (2 pages)
18 July 2019Full accounts made up to 31 December 2018 (20 pages)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 January 2018Notification of International General Electric (U.S.A.) as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
25 July 2017Full accounts made up to 31 December 2016 (19 pages)
1 June 2017Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017 (1 page)
1 June 2017Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Dwyer as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
22 May 2017Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017 (1 page)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
5 August 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Full accounts made up to 31 December 2015 (19 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 11,100,000
(8 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • EUR 11,100,000
(8 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages)
29 July 2015Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015 (2 pages)
29 July 2015Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015 (1 page)
29 July 2015Termination of appointment of Marlin Risinger as a director on 23 June 2015 (1 page)
29 July 2015Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015 (1 page)
29 July 2015Termination of appointment of Marlin Risinger as a director on 23 June 2015 (1 page)
29 July 2015Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • EUR 11,100,000
(9 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • EUR 11,100,000
(9 pages)
22 August 2014Auditor's resignation (2 pages)
22 August 2014Auditor's resignation (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Full accounts made up to 31 December 2013 (14 pages)
19 March 2014Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
19 March 2014Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 11,100,000
(9 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 11,100,000
(9 pages)
29 January 2014Section 519 (2 pages)
29 January 2014Section 519 (2 pages)
28 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 (1 page)
28 October 2013Appointment of Anthony Stephen Bowman as a director (2 pages)
28 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
28 October 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013 (1 page)
28 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2013Director's details changed for Marlin Risinger on 12 August 2013 (2 pages)
22 August 2013Director's details changed for Marlin Risinger on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Ann Elizabeth Brennan on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Stephen John Dwyer on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
21 August 2013Director's details changed for Zachary Joseph Citron on 12 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 21/05/2013
(1 page)
3 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 21/05/2013
(1 page)
21 May 2013Appointment of Zachary Joseph Citron as a director (2 pages)
21 May 2013Appointment of Zachary Joseph Citron as a director (2 pages)
21 May 2013Appointment of Ann Elizabeth Brennan as a director (2 pages)
21 May 2013Appointment of Ann Elizabeth Brennan as a director (2 pages)
10 May 2013Certificate of change of name and re-registration to Unlimited (1 page)
10 May 2013Company name changed interold LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
10 May 2013Re-registration assent (1 page)
10 May 2013Company name changed interold LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(1 page)
10 May 2013Re-registration from a private limited company to a private unlimited company (2 pages)
10 May 2013Re-registration from a private limited company to a private unlimited company (2 pages)
10 May 2013Re-registration of Memorandum and Articles (29 pages)
10 May 2013Re-registration of Memorandum and Articles (29 pages)
10 May 2013 (1 page)
10 May 2013Certificate of change of name and re-registration to Unlimited (1 page)
10 May 2013Change of name notice (2 pages)
10 May 2013Change of name notice (2 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2012Memorandum and Articles of Association (13 pages)
8 November 2012Memorandum and Articles of Association (13 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 79,475,569
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 79,475,569
(4 pages)
3 July 2012Full accounts made up to 31 December 2011 (12 pages)
3 July 2012Full accounts made up to 31 December 2011 (12 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 February 2011Memorandum and Articles of Association (13 pages)
15 February 2011Memorandum and Articles of Association (13 pages)
28 January 2011Company name changed cnbc (international) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(2 pages)
28 January 2011Company name changed cnbc (international) LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
(2 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Change of name notice (2 pages)
7 October 2010Register(s) moved to registered office address (1 page)
7 October 2010Register(s) moved to registered office address (1 page)
6 October 2010Registered office address changed from 10 Fleet Place London EC4M 7QS on 6 October 2010 (2 pages)
6 October 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
6 October 2010Registered office address changed from 10 Fleet Place London EC4M 7QS on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 10 Fleet Place London EC4M 7QS on 6 October 2010 (2 pages)
6 October 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
19 July 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
13 July 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Marcus Ambrose as a director (1 page)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mr Stephen John Dwyer as a director (2 pages)
31 March 2010Termination of appointment of Marcus Ambrose as a director (1 page)
31 March 2010Appointment of Mr Stephen John Dwyer as a director (2 pages)
8 January 2010Director's details changed for Marlin Risinger on 2 January 2010 (2 pages)
8 January 2010Director's details changed for Marlin Risinger on 2 January 2010 (2 pages)
8 January 2010Director's details changed for Marlin Risinger on 2 January 2010 (2 pages)
8 January 2010Director's details changed for Marcus Field Ambrose on 2 January 2010 (2 pages)
8 January 2010Director's details changed for Marcus Field Ambrose on 2 January 2010 (2 pages)
8 January 2010Director's details changed for Marcus Field Ambrose on 2 January 2010 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (11 pages)
2 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Location of register of members (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
5 March 2009Director appointed marcus field ambrose (2 pages)
5 March 2009Director appointed marcus field ambrose (2 pages)
25 February 2009Appointment terminated director tim popplewell (1 page)
25 February 2009Appointment terminated director tim popplewell (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
18 March 2008Director's change of particulars / marlin risinger / 01/01/2008 (1 page)
18 March 2008Director's change of particulars / marlin risinger / 01/01/2008 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
13 December 2006Full accounts made up to 31 December 2005 (12 pages)
13 December 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Full accounts made up to 31 December 2004 (14 pages)
13 June 2006Full accounts made up to 31 December 2004 (14 pages)
27 March 2006Return made up to 15/03/06; full list of members (6 pages)
27 March 2006Return made up to 15/03/06; full list of members (6 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
18 November 2005Full accounts made up to 31 December 2003 (14 pages)
18 November 2005Full accounts made up to 31 December 2003 (14 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
21 March 2005Return made up to 15/03/05; full list of members (7 pages)
27 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Full accounts made up to 31 December 2002 (13 pages)
13 August 2004Full accounts made up to 31 December 2002 (13 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
30 April 2004Return made up to 15/03/04; full list of members (7 pages)
30 April 2004Return made up to 15/03/04; full list of members (7 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
17 July 2003Full accounts made up to 31 December 2001 (13 pages)
17 July 2003Full accounts made up to 31 December 2001 (13 pages)
4 April 2003Return made up to 15/03/03; full list of members (7 pages)
4 April 2003Return made up to 15/03/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 December 2000 (13 pages)
30 January 2003Full accounts made up to 31 December 2000 (13 pages)
25 January 2003Registered office changed on 25/01/03 from: 20 black friars lane london EC4V 6HD (1 page)
25 January 2003Registered office changed on 25/01/03 from: 20 black friars lane london EC4V 6HD (1 page)
2 April 2002Return made up to 15/03/02; full list of members (7 pages)
2 April 2002Return made up to 15/03/02; full list of members (7 pages)
18 March 2002New director appointed (14 pages)
18 March 2002New director appointed (14 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 October 2001Company name changed cnbc (europe) LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed cnbc (europe) LIMITED\certificate issued on 04/10/01 (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
11 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2000Ad 21/11/00--------- £ si 16513217@1=16513217 £ ic 32000502/48513719 (2 pages)
30 November 2000Ad 21/11/00--------- £ si 16513217@1=16513217 £ ic 32000502/48513719 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (3 pages)
17 October 2000Director resigned (1 page)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 December 1999Memorandum and Articles of Association (18 pages)
17 December 1999£ nc 32001000/50000000 31/03/99 (2 pages)
17 December 1999£ nc 32001000/50000000 31/03/99 (2 pages)
17 December 1999Memorandum and Articles of Association (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 15/03/99; full list of members (8 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 15/03/99; full list of members (8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
20 April 1999Nc inc already adjusted 30/03/99 (1 page)
20 April 1999Ad 30/03/99--------- £ si 32000000@1=32000000 £ ic 502/32000502 (2 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999Nc inc already adjusted 30/03/99 (1 page)
20 April 1999Ad 30/03/99--------- £ si 32000000@1=32000000 £ ic 502/32000502 (2 pages)
20 April 1999Memorandum and Articles of Association (7 pages)
20 April 1999Memorandum and Articles of Association (7 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
30 December 1998Full accounts made up to 31 December 1997 (15 pages)
30 December 1998Full accounts made up to 31 December 1997 (15 pages)
24 December 1998Location of register of members (1 page)
24 December 1998Registered office changed on 24/12/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
24 December 1998Location of register of members (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (3 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (3 pages)
24 December 1998Registered office changed on 24/12/98 from: 4TH floor 3 shortlands hammersmith london W6 8BX (1 page)
24 December 1998Ad 11/12/98--------- £ si 500@1=500 £ ic 2/502 (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Ad 11/12/98--------- £ si 500@1=500 £ ic 2/502 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
9 July 1998Return made up to 15/03/98; full list of members (8 pages)
9 July 1998Return made up to 15/03/98; full list of members (8 pages)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 October 1997Full accounts made up to 31 December 1996 (15 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (2 pages)
12 August 1997Director resigned (2 pages)
7 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/97
(8 pages)
7 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/97
(8 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/07/96
(2 pages)
16 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/07/96
(2 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/07/96
(4 pages)
16 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/96
(4 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/96
(4 pages)
16 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/07/96
(4 pages)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
21 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
27 February 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996New secretary appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996New secretary appointed (1 page)
22 January 1996Company name changed nbc investments LIMITED\certificate issued on 23/01/96 (2 pages)
22 January 1996Company name changed nbc investments LIMITED\certificate issued on 23/01/96 (2 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1995Memorandum and Articles of Association (38 pages)
10 May 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 May 1995Memorandum and Articles of Association (38 pages)
21 April 1995Company name changed motordecide LIMITED\certificate issued on 21/04/95 (4 pages)
21 April 1995Company name changed motordecide LIMITED\certificate issued on 21/04/95 (4 pages)
11 April 1995Secretary resigned;new director appointed (2 pages)
11 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1995Incorporation (9 pages)
15 March 1995Incorporation (9 pages)