Manchester
M3 3NW
Director Name | Ms Tracey Elizabeth Hahn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mrs Deborah Byard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Ian Simon Jenkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mrs Catherine Annick Caroline Bradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 01 January 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Tomas William Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lower Addison Gardens London W14 8BG |
Secretary Name | Duncan Willem Graham Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 June 2004) |
Role | Compliance |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 June 2004) |
Role | Compliance |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Director Name | Mr Mark Ian Horrocks |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Three Kings Yard London W1K 4JT |
Director Name | Mr Nicholas Owen Brigstocke |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Anns Sheep Lane Midhurst West Sussex GU29 9NT |
Director Name | Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 20 Crooms Hill London SE10 8ER |
Director Name | Patrick McGrath |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 15 Fallowfields Loughton Essex IG10 4QP |
Secretary Name | Paul Michael Burniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 4 South Maundin Hughenden Valley Buckinghamshire HP14 4LZ |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Director Name | Mr Bruce Ferguson Macfarlane |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2015) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 01 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Secretary Name | Mr Barry Bicknell |
---|---|
Status | Resigned |
Appointed | 04 July 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Ms Alison Gail Bragg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Jonathan James Cox |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr Tim John Hanford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mr John Duncan Baines |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Secretary Name | Mr Mark Richard Curle |
---|---|
Status | Resigned |
Appointed | 20 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 2018) |
Role | Company Director |
Correspondence Address | Exchange Court Duncombe Street Leeds LS1 4AX |
Director Name | Dr John Gerard McLaughlin |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Stephanie Jane Bruce |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2022(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Ms Ella Hugh |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2023(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lawyers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Correspondence Address | 256 Latimer Road North Kensington London W10 6QY |
Website | iii.co.uk |
---|---|
Telephone | 020 76803600 |
Telephone region | London |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
54.2k at £0.2 | Moore Macro Fund Lp 8.20% Ordinary |
---|---|
14k at £0.7 | Moore Macro Fund Lp 7.93% Deferred C |
49.5k at £0.2 | Augmentum I Lp 7.49% Ordinary |
48.4k at £0.2 | Mmc Enterprise Capital Fund Lp 7.33% Ordinary |
46.8k at £0.2 | Rockridge Investments Sa 7.07% Ordinary |
43.8k at £0.2 | Unicorn Aim Vct PLC 6.62% Ordinary |
43.5k at £0.2 | Wb Nominees LTD 6.59% Ordinary |
39.8k at £0.2 | Mainspring Nominees (2) LTD 6.01% Ordinary |
34.4k at £0.2 | Smith & Williamson Nominees LTD 5.21% Ordinary |
8.6k at £0.7 | I Value PLC In Liquidation 4.86% Deferred C |
23.1k at £0.2 | Dewscope LTD 3.49% Ordinary |
- | OTHER 19.79% - |
9k at £0.2 | Rensburg Client Nominees LTD A/c Clt 1.36% Ordinary |
8.4k at £0.2 | Gp Bullhound Sidecar Fund 1 Lp 1.27% Ordinary |
7.5k at £0.2 | Peter Frederick Dicks 1.13% Ordinary |
7k at £0.2 | Wouter Rosingh 1.06% Ordinary |
6.5k at £0.2 | Mark Ian Horrocks 0.99% Ordinary |
6.2k at £0.2 | Landorne Investments Limited 0.94% Ordinary |
5.9k at £0.2 | Intrinsic Value Partnership LTD 0.89% Ordinary |
5.9k at £0.2 | Oryx International Growth Fund LTD 0.89% Ordinary |
5.9k at £0.2 | Re Hugo Vredenburch Tmf Trustees Singapore LTD 0.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,282,430 |
Gross Profit | £13,691,340 |
Net Worth | £3,525,444 |
Cash | £2,571,701 |
Current Liabilities | £2,777,221 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
21 November 2006 | Delivered on: 24 November 2006 Persons entitled: Standon Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and the deposit balance from time to time. See the mortgage charge document for full details. Outstanding |
---|---|
4 March 2004 | Delivered on: 10 March 2004 Persons entitled: Kbc Bank N.V. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £62,242 and any other sums. See the mortgage charge document for full details. Outstanding |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
7 July 2023 | Appointment of Mr Ian Simon Jenkins as a director on 6 July 2023 (2 pages) |
10 May 2023 | Termination of appointment of Stephanie Jane Bruce as a director on 10 May 2023 (1 page) |
9 May 2023 | Group of companies' accounts made up to 31 December 2022 (26 pages) |
3 May 2023 | Termination of appointment of Ella Hugh as a director on 3 May 2023 (1 page) |
31 March 2023 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page) |
22 February 2023 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages) |
8 February 2023 | Appointment of Mrs Deborah Byard as a director on 26 January 2023 (2 pages) |
24 January 2023 | Appointment of Ms. Ella Hugh as a director on 17 January 2023 (2 pages) |
27 October 2022 | Appointment of Mr Noel Thomas Butwell as a director on 26 October 2022 (2 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (71 pages) |
6 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
12 August 2022 | Resolutions
|
12 August 2022 | Memorandum and Articles of Association (25 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Caroline Mary Connellan as a director on 1 August 2022 (1 page) |
21 July 2022 | Notification of Abrdn Plc as a person with significant control on 18 July 2022 (2 pages) |
18 July 2022 | Withdrawal of a person with significant control statement on 18 July 2022 (2 pages) |
30 May 2022 | Appointment of Mrs Caroline Mary Connellan as a director on 27 May 2022 (2 pages) |
30 May 2022 | Appointment of Stephanie Jane Bruce as a director on 27 May 2022 (2 pages) |
30 May 2022 | Notification of a person with significant control statement (2 pages) |
30 May 2022 | Cessation of James Christopher Flowers as a person with significant control on 27 May 2022 (1 page) |
30 May 2022 | Appointment of Ms Tracey Elizabeth Hahn as a director on 27 May 2022 (2 pages) |
27 May 2022 | Termination of appointment of Gordon Alexander Wilson as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of Jonathan James Cox as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of John Gerard Mclaughlin as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of Tim John Hanford as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of John Duncan Baines as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of John Veichmanis as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of Alison Gail Bragg as a director on 27 May 2022 (1 page) |
27 May 2022 | Termination of appointment of Gavin David Redvers Oldham as a director on 27 May 2022 (1 page) |
12 August 2021 | Confirmation statement made on 7 August 2021 with updates (4 pages) |
8 August 2021 | Group of companies' accounts made up to 31 December 2020 (82 pages) |
12 July 2021 | Solvency Statement dated 28/06/21 (3 pages) |
12 July 2021 | Resolutions
|
12 July 2021 | Statement of capital on 12 July 2021
|
12 July 2021 | Statement by Directors (4 pages) |
29 April 2021 | Appointment of Mr Gordon Alexander Wilson as a director on 26 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Hugo Henri Carel Van Vredenburch as a director on 31 March 2021 (1 page) |
22 September 2020 | Second filing of a statement of capital following an allotment of shares on 24 July 2020
|
10 September 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
21 August 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
15 August 2020 | Resolutions
|
24 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
12 July 2020 | Appointment of Mr Gavin David Redvers Oldham as a director on 3 July 2020 (2 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
22 March 2019 | Appointment of Doctor John Gerard Mclaughlin as a director on 21 March 2019 (2 pages) |
8 January 2019 | Termination of appointment of Timothy Charles Levene as a director on 7 January 2019 (1 page) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (11 pages) |
6 July 2018 | Termination of appointment of Mark Richard Curle as a secretary on 4 July 2018 (1 page) |
2 July 2018 | Registered office address changed from Standon House 21 Mansell Street London E1 8AA to 201 Deansgate Manchester M3 3NW on 2 July 2018 (1 page) |
8 May 2018 | Appointment of Mr John Veichmanis as a director on 26 April 2018 (2 pages) |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
22 September 2017 | Notification of James Christopher Flowers as a person with significant control on 2 June 2017 (2 pages) |
22 September 2017 | Notification of James Christopher Flowers as a person with significant control on 2 June 2017 (2 pages) |
21 September 2017 | Termination of appointment of Barry Bicknell as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Mark Richard Curle as a secretary on 20 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Barry Bicknell as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Mark Richard Curle as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
20 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (15 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (15 pages) |
25 August 2017 | Cessation of Richard Simon Wilson as a person with significant control on 14 April 2017 (1 page) |
25 August 2017 | Cessation of Richard Simon Wilson as a person with significant control on 14 April 2017 (1 page) |
18 August 2017 | Termination of appointment of Andrew David Pomfret as a director on 16 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Andrew David Pomfret as a director on 16 August 2017 (1 page) |
2 August 2017 | Resolutions
|
2 August 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
2 August 2017 | Purchase of own shares. (3 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Cancellation of shares. Statement of capital on 2 June 2017
|
2 August 2017 | Purchase of own shares. (3 pages) |
1 August 2017 | Appointment of Mr Jonathan James Cox as a director on 17 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter Frederick Dicks as a director on 17 June 2017 (1 page) |
1 August 2017 | Appointment of Mr Tim John Hanford as a director on 17 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Tim John Hanford as a director on 17 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr John Duncan Baines as a director on 23 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr John Duncan Baines as a director on 23 June 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter Frederick Dicks as a director on 17 June 2017 (1 page) |
1 August 2017 | Appointment of Mr Jonathan James Cox as a director on 17 June 2017 (2 pages) |
12 July 2017 | Scheme of arrangement (10 pages) |
12 July 2017 | Scheme of arrangement (10 pages) |
18 May 2017 | Satisfaction of charge 2 in full (1 page) |
18 May 2017 | Satisfaction of charge 2 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
18 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (14 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (14 pages) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Richard Simon Wilson on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Richard Simon Wilson on 27 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Alison Gail Bragg as a director on 2 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Alison Gail Bragg as a director on 2 March 2017 (2 pages) |
2 February 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
2 February 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Re-registration from a public company to a private limited company
|
17 January 2017 | Re-registration from a public company to a private limited company (1 page) |
17 January 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Re-registration of Memorandum and Articles (51 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
1 August 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 April 2016 | Statement of capital following an allotment of shares on 10 March 2015
|
27 April 2016 | Statement of capital following an allotment of shares on 10 March 2015
|
6 January 2016 | Full accounts made up to 30 June 2015 (29 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (29 pages) |
2 December 2015 | Termination of appointment of Nicholas Owen Brigstocke as a director on 1 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Richard Simon Wilson as a director on 1 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Nicholas Owen Brigstocke as a director on 1 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 1 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Richard Simon Wilson as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Mark Ian Horrocks as a director on 1 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Richard Simon Wilson as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 1 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Mark Ian Horrocks as a director on 1 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Hugo Henri Carel Van Vredenburch as a director on 1 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Mark Ian Horrocks as a director on 1 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Nicholas Owen Brigstocke as a director on 1 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 1 October 2015 (1 page) |
23 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 February 2015 | Appointment of Mr Andrew Pomfret as a director on 1 October 2014 (2 pages) |
11 February 2015 | Appointment of Mr Andrew Pomfret as a director on 1 October 2014 (2 pages) |
11 February 2015 | Appointment of Mr Andrew Pomfret as a director on 1 October 2014 (2 pages) |
13 January 2015 | Group of companies' accounts made up to 30 June 2014 (32 pages) |
13 January 2015 | Group of companies' accounts made up to 30 June 2014 (32 pages) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
4 July 2014 | Appointment of Mr Barry Bicknell as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
4 July 2014 | Appointment of Mr Barry Bicknell as a secretary (2 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 April 2014 | Resolutions
|
22 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
22 April 2014 | Resolutions
|
9 April 2014 | Appointment of Mr Timothy Charles Levene as a director (2 pages) |
9 April 2014 | Termination of appointment of John Gunn as a director (1 page) |
9 April 2014 | Appointment of Mr Timothy Charles Levene as a director (2 pages) |
9 April 2014 | Termination of appointment of John Gunn as a director (1 page) |
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
17 December 2013 | Group of companies' accounts made up to 30 June 2013 (32 pages) |
5 August 2013 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
5 August 2013 | Appointment of Mr Adam Seale as a director (2 pages) |
5 August 2013 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
5 August 2013 | Appointment of Mr Adam Seale as a director (2 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (14 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
2 April 2013 | Second filing of SH01 previously delivered to Companies House
|
16 January 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
16 January 2013 | Group of companies' accounts made up to 30 June 2012 (32 pages) |
9 January 2013 | Sub-division of shares on 14 October 2012 (5 pages) |
9 January 2013 | Sub-division of shares on 14 October 2012 (5 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
9 January 2013 | Sub-division of shares on 20 September 2012 (5 pages) |
9 January 2013 | Sub-division of shares on 20 September 2012 (5 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Sub-division of shares on 21 December 2012 (5 pages) |
7 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
7 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
7 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
7 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
21 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 14 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 14 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 14 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 14 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
7 June 2012 | Section 519 (1 page) |
7 June 2012 | Section 519 (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (13 pages) |
23 May 2012 | Director's details changed for Mr Tomas William Carruthers on 17 August 2011 (2 pages) |
23 May 2012 | Director's details changed for Mr Tomas William Carruthers on 17 August 2011 (2 pages) |
2 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
2 January 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
31 May 2011 | Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages) |
31 May 2011 | Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages) |
28 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
28 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
13 January 2011 | Appointment of Mr Bruce Ferguson Macfarlane as a director (2 pages) |
13 January 2011 | Appointment of Mr Bruce Ferguson Macfarlane as a director (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
4 January 2011 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 January 2011 | Resolutions
|
4 January 2011 | Auditor's report (1 page) |
4 January 2011 | Re-registration of Memorandum and Articles (43 pages) |
4 January 2011 | Balance Sheet (1 page) |
4 January 2011 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Company name changed capital accumulation LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Change of name notice (2 pages) |
4 January 2011 | Resolutions
|
4 January 2011 | Re-registration from a private company to a public company (5 pages) |
4 January 2011 | Auditor's statement (1 page) |
4 January 2011 | Re-registration of Memorandum and Articles (43 pages) |
4 January 2011 | Company name changed capital accumulation LIMITED\certificate issued on 04/01/11
|
4 January 2011 | Auditor's report (1 page) |
4 January 2011 | Auditor's statement (1 page) |
4 January 2011 | Re-registration from a private company to a public company (5 pages) |
4 January 2011 | Balance Sheet (1 page) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
14 September 2010 | Sect 519 (1 page) |
14 September 2010 | Sect 519 (1 page) |
15 June 2010 | Director's details changed for Nicholas Owen Brigstocke on 2 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (27 pages) |
15 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (27 pages) |
15 June 2010 | Director's details changed for Nicholas Owen Brigstocke on 2 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Nicholas Owen Brigstocke on 2 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (27 pages) |
2 June 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
2 June 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
25 February 2010 | Appointment of Mr Peter Frederick Dicks as a director (2 pages) |
25 February 2010 | Appointment of Mr John Humphrey Gunn as a director (2 pages) |
25 February 2010 | Appointment of Mr Peter Frederick Dicks as a director (2 pages) |
25 February 2010 | Appointment of Mr John Humphrey Gunn as a director (2 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
3 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
3 February 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
11 January 2010 | Termination of appointment of Lyndon Gaborit as a director (1 page) |
11 January 2010 | Termination of appointment of Lyndon Gaborit as a director (1 page) |
13 May 2009 | Return made up to 02/05/09; full list of members (16 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (16 pages) |
13 May 2009 | Director's change of particulars / lyndon gaborit / 30/04/2009 (1 page) |
13 May 2009 | Director's change of particulars / lyndon gaborit / 30/04/2009 (1 page) |
12 February 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
12 February 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
30 May 2008 | Director's change of particulars / tomas carruthers / 01/05/2007 (1 page) |
30 May 2008 | Director's change of particulars / lyndon gaborit / 01/01/2008 (1 page) |
30 May 2008 | Director's change of particulars / tomas carruthers / 01/05/2007 (1 page) |
30 May 2008 | Secretary's change of particulars / paul burniston / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / paul burniston / 01/01/2008 (1 page) |
30 May 2008 | Director's change of particulars / lyndon gaborit / 01/01/2008 (1 page) |
30 May 2008 | Return made up to 02/05/08; full list of members (17 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (17 pages) |
25 April 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
25 April 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
13 August 2007 | Ad 21/12/04--------- £ si [email protected] (2 pages) |
13 August 2007 | Ad 21/12/04--------- £ si [email protected] (2 pages) |
10 July 2007 | Return made up to 02/05/07; change of members (8 pages) |
10 July 2007 | Return made up to 02/05/07; change of members (8 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
23 May 2007 | Return made up to 02/05/06; full list of members; amend (17 pages) |
23 May 2007 | Return made up to 02/05/06; full list of members; amend (17 pages) |
2 May 2007 | Return made up to 02/05/06; full list of members (16 pages) |
2 May 2007 | Return made up to 02/05/06; full list of members (16 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
30 January 2006 | Ad 18/01/06--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
30 January 2006 | Ad 18/01/06--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (17 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members (17 pages) |
25 May 2005 | Ad 12/05/05--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
25 May 2005 | Ad 12/05/05--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
25 May 2005 | Ad 05/05/05--------- £ si [email protected] £ ic 32288/32288 (5 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Ad 05/05/05--------- £ si [email protected] £ ic 32288/32288 (5 pages) |
25 May 2005 | Resolutions
|
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | New director appointed (2 pages) |
4 February 2005 | Ad 21/12/04--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
4 February 2005 | Ad 21/12/04--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
30 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
30 December 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
22 December 2004 | Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Ad 21/05/04--------- £ si 2140@1=2140 £ ic 30148/32288 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
22 December 2004 | Nc inc already adjusted 09/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Nc inc already adjusted 09/12/04 (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Ad 21/05/04--------- £ si 2140@1=2140 £ ic 30148/32288 (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Ad 21/05/04--------- £ si [email protected] £ ic 32288/32288 (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si 8572@1 (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 19/04/04--------- £ si 19286@1 (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si 8572@1 (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 07/04/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 19/04/04--------- £ si 19286@1 (2 pages) |
15 July 2004 | Ad 28/11/03--------- £ si [email protected] (4 pages) |
15 July 2004 | Ad 28/11/03--------- £ si [email protected] (4 pages) |
13 July 2004 | Return made up to 02/05/04; full list of members (14 pages) |
13 July 2004 | Return made up to 02/05/04; full list of members (14 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
21 June 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
1 April 2004 | Company name changed carruthers associates LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed carruthers associates LIMITED\certificate issued on 01/04/04 (2 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | £ nc 1000/31000 12/12/03 (1 page) |
22 December 2003 | £ nc 1000/31000 12/12/03 (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | S-div 28/11/03 (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | S-div 28/11/03 (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 wapping pier head london E1W 1PN (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 wapping pier head london E1W 1PN (1 page) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: c/o s j berwin & co 222 grays inn road london WC1X 8XF (1 page) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: c/o s j berwin & co 222 grays inn road london WC1X 8XF (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | New director appointed (3 pages) |
2 May 2003 | Incorporation (13 pages) |
2 May 2003 | Incorporation (13 pages) |