Company NameGS European Investment Group Ii
Company StatusDissolved
Company Number05702866
CategoryPrivate Unlimited Company
Incorporation Date8 February 2006(18 years, 1 month ago)
Dissolution Date13 October 2017 (6 years, 5 months ago)
Previous NameGS European Investment Group Ii Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(4 years after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2017)
RoleCompany Director
Correspondence AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Secretary NameThomas Kelly
StatusClosed
Appointed26 March 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2017)
RoleCompany Director
Correspondence AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 April 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMathew Richard McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed10 February 2006(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJames Patrick Ganley
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed19 June 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2009)
RoleBanker
Correspondence AddressC/O Goldman Sachs,Peterborough
Court, 133 Fleet Street
London
EC4A 2BB
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2010)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed27 May 2011(5 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 June 2011)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Julian Charles Salisbury
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameTom Walter Maurice Bauwens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 2011(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£2,204,732
Net Worth£142,221,830
Cash£977,767
Current Liabilities£233,506,118

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (16 pages)
13 July 2017Return of final meeting in a members' voluntary winding up (16 pages)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
(1 page)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
(1 page)
24 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
24 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
13 October 2016Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages)
20 October 2015Resolutions
  • RES13 ‐ Company business 29/09/2015
(7 pages)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Re-registration assent (1 page)
16 September 2015Re-registration from a private limited company to a private unlimited company (2 pages)
16 September 2015Resolution. (4 pages)
16 September 2015Resolution. (4 pages)
16 September 2015Re-registration from a private limited company to a private unlimited company
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
16 September 2015Re-registration of Memorandum and Articles (7 pages)
16 September 2015Certificate of re-registration from Limited to Unlimited (1 page)
14 August 2015Termination of appointment of Tavis Colm Peter Cannell as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Oliver John Bingham as a director on 14 August 2015 (2 pages)
14 August 2015Termination of appointment of Gregory Gordon Olafson as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Tavis Colm Peter Cannell as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Gregory Gordon Olafson as a director on 14 August 2015 (1 page)
14 August 2015Appointment of Mr Oliver John Bingham as a director on 14 August 2015 (2 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 426,534,832
  • GBP 19,611
  • USD 59,294
(9 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 426,534,832
  • GBP 19,611
  • USD 59,294
(9 pages)
15 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
15 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 425,123,968
  • GBP 276,430,475
  • USD 59,294
(7 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
14 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 425,123,968
  • GBP 276,430,475
  • USD 59,294
(7 pages)
14 May 2014Statement of capital on 1 May 2014
  • EUR 425,123,968
  • GBP 1,430,475
  • USD 59,294
(7 pages)
14 May 2014Statement of capital on 1 May 2014
  • EUR 425,123,968
  • GBP 1,430,475
  • USD 59,294
(7 pages)
14 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 425,123,968
  • GBP 276,430,475
  • USD 59,294
(7 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
14 May 2014Statement of capital on 1 May 2014
  • EUR 425,123,968
  • GBP 1,430,475
  • USD 59,294
(7 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (9 pages)
29 October 2013Purchase of own shares.
  • ANNOTATION The company’s original SH03 was submitted without payment to hmrs. The company sent another form to the revenue without contacting us first this is a duplicate form with stamp duty paid to that filed on 24/12/12
(3 pages)
29 October 2013Purchase of own shares.
  • ANNOTATION The company’s original SH03 was submitted without payment to hmrs. The company sent another form to the revenue without contacting us first this is a duplicate form with stamp duty paid to that filed on 24/12/12
(3 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
19 April 2013Appointment of Thomas Kelly as a secretary (1 page)
19 April 2013Appointment of Thomas Kelly as a secretary (1 page)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 19,611
  • EUR 427,935,221
  • USD 59,294
(10 pages)
21 January 2013Cancellation of shares. Statement of capital on 21 January 2013
  • GBP 19,611
  • EUR 427,935,221
  • USD 59,294
(10 pages)
2 January 2013Purchase of own shares. (3 pages)
2 January 2013Purchase of own shares. (3 pages)
29 November 2012Memorandum and Articles of Association (7 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 November 2012Memorandum and Articles of Association (7 pages)
23 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 19,611
  • EUR 702,935,221
  • USD 59,294
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 19,611
  • EUR 702,935,221
  • USD 59,294
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 19,611
  • EUR 702,935,221
  • USD 59,294
(4 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Termination of appointment of Tom Bauwens as a director (1 page)
20 July 2012Termination of appointment of Tom Bauwens as a director (1 page)
20 June 2012Previous accounting period shortened from 14 October 2012 to 31 December 2011 (3 pages)
20 June 2012Previous accounting period shortened from 14 October 2012 to 31 December 2011 (3 pages)
28 May 2012Full accounts made up to 14 October 2011 (16 pages)
28 May 2012Full accounts made up to 14 October 2011 (16 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
13 December 2011Appointment of Gregory Gordon Olafson as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Gregory Gordon Olafson as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
8 December 2011Appointment of Mr. Tavis Colm Peter Cannell as a director (2 pages)
8 December 2011Appointment of Mr. Julian Charles Salisbury as a director (2 pages)
8 December 2011Appointment of Mr. Tavis Colm Peter Cannell as a director (2 pages)
8 December 2011Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
8 December 2011Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
8 December 2011Appointment of Mr. Julian Charles Salisbury as a director (2 pages)
7 December 2011Termination of appointment of Carolina Marte as a director (1 page)
7 December 2011Termination of appointment of Carolina Marte as a director (1 page)
24 October 2011Previous accounting period shortened from 31 December 2011 to 14 October 2011 (3 pages)
24 October 2011Previous accounting period shortened from 31 December 2011 to 14 October 2011 (3 pages)
17 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 19,611
  • EUR 427,935,221
  • USD 59,294
(4 pages)
17 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 19,611
  • EUR 427,935,221
  • USD 59,294
(4 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
28 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 19,611
  • EUR 152,935,221
  • USD 59,294
(21 pages)
28 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 19,611
  • EUR 152,935,221
  • USD 59,294
(21 pages)
28 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 19,611
  • EUR 152,935,221
  • USD 59,294
(21 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 June 2011Statement by directors (1 page)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 19,611
  • EUR 241,739
  • USD 59,294
(5 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 19,611
  • EUR 241,739
  • USD 59,294
(5 pages)
8 June 2011Solvency statement dated 07/06/11 (1 page)
8 June 2011Memorandum and Articles of Association (6 pages)
8 June 2011Statement of capital on 8 June 2011
  • GBP 19,611
  • EUR 241,739
  • USD 59,294
(5 pages)
8 June 2011Statement by directors (1 page)
8 June 2011Solvency statement dated 07/06/11 (1 page)
8 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2011Memorandum and Articles of Association (6 pages)
8 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2011Appointment of Carolina Marte as a director (2 pages)
6 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,882,901
  • EUR 72,521,771
  • USD 17,788,289
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,882,901
  • EUR 72,521,771
  • USD 17,788,289
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,882,901
  • EUR 72,521,771
  • USD 17,788,289
(4 pages)
6 June 2011Appointment of Carolina Marte as a director (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Statement of capital following an allotment of shares on 20 February 2007
  • GBP 5,882,901
  • EUR 60,409,889
  • USD 17,788,289
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 20 February 2007
  • GBP 5,882,901
  • EUR 60,409,889
  • USD 17,788,289
(4 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2009Appointment terminated director james ganley (1 page)
19 August 2009Appointment terminated director james ganley (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 April 2009Full accounts made up to 28 November 2008 (12 pages)
3 April 2009Full accounts made up to 28 November 2008 (12 pages)
13 February 2009Appointment terminate, secretary nola jean brown logged form (1 page)
13 February 2009Appointment terminate, secretary nola jean brown logged form (1 page)
12 February 2009Return made up to 08/02/09; full list of members (5 pages)
12 February 2009Return made up to 08/02/09; full list of members (5 pages)
11 February 2009Appointment terminated secretary nola brown (1 page)
11 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
1 October 2008Full accounts made up to 30 November 2007 (13 pages)
12 June 2008Appointment terminated director kimmo tammela (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
20 March 2008Director appointed roy edwin campbell ii (2 pages)
20 March 2008Director appointed james patrick ganley (2 pages)
20 March 2008Director appointed roy edwin campbell ii (2 pages)
20 March 2008Director appointed james patrick ganley (2 pages)
19 March 2008Return made up to 08/02/08; full list of members (5 pages)
19 March 2008Return made up to 08/02/08; full list of members (5 pages)
12 February 2008Ad 30/01/08--------- eur si 1613048@1=1613048 eur ic 57954643/59567691 (2 pages)
12 February 2008Ad 30/01/08--------- eur si 1613048@1=1613048 eur ic 57954643/59567691 (2 pages)
5 February 2008Ad 30/01/08--------- eur si 2690188@1=2690188 eur ic 55264455/57954643 (2 pages)
5 February 2008Ad 30/01/08--------- eur si 2690188@1=2690188 eur ic 55264455/57954643 (2 pages)
22 October 2007Ad 15/06/07--------- eur si 16179127@1=16179127 eur ic 39085328/55264455 £ si 203802@1=203802 £ ic 5679099/5882901 (2 pages)
22 October 2007Ad 15/06/07--------- eur si 16179127@1=16179127 eur ic 39085328/55264455 £ si 203802@1=203802 £ ic 5679099/5882901 (2 pages)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
1 October 2007Full accounts made up to 24 November 2006 (12 pages)
20 August 2007Ad 13/04/07--------- eur si 1212875@1=1212875 eur ic 37872453/39085328 (2 pages)
20 August 2007Ad 13/04/07--------- eur si 1212875@1=1212875 eur ic 37872453/39085328 (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
16 May 2007Return made up to 08/02/07; full list of members (8 pages)
16 May 2007Return made up to 08/02/07; full list of members (8 pages)
3 May 2007Ad 29/06/06-24/11/06 eur si 27473409@1 £ si 5038311@1 us$ si 15679571@1 (2 pages)
3 May 2007Ad 29/06/06-24/11/06 eur si 27473409@1 £ si 5038311@1 us$ si 15679571@1 (2 pages)
18 April 2007Ad 20/02/07--------- eur si 1755203@1=1755203 eur ic 36117250/37872453 us$ si 2108718@1=2108718 us$ ic 19601439/21710157 £ si 640787@1=640787 £ ic 1116444/1757231 (2 pages)
18 April 2007Ad 20/02/07--------- eur si 1755203@1=1755203 eur ic 36117250/37872453 us$ si 2108718@1=2108718 us$ ic 19601439/21710157 £ si 640787@1=640787 £ ic 1116444/1757231 (2 pages)
22 February 2007Us$ nc 0/500000000 29/06/06 (2 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Ad 29/06/06-24/11/06 eur si 27473409@1=27473409 eur ic 8643841/36117250 £ si 1116443@1=1116443 £ ic 1/1116444 us$ si 19601439@1=19601439 us$ ic 0/19601439 (2 pages)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2007£ nc 100/500000100 29/06/06 (1 page)
22 February 2007Ad 25/05/06--------- eur si 8643841@1=8643841 eur ic 0/8643841 (2 pages)
22 February 2007Nc inc already adjusted 25/05/06 (1 page)
22 February 2007£ nc 100/500000100 29/06/06 (1 page)
22 February 2007Nc inc already adjusted 25/05/06 (1 page)
22 February 2007Us$ nc 0/500000000 29/06/06 (2 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Ad 25/05/06--------- eur si 8643841@1=8643841 eur ic 0/8643841 (2 pages)
22 February 2007Ad 29/06/06-24/11/06 eur si 27473409@1=27473409 eur ic 8643841/36117250 £ si 1116443@1=1116443 £ ic 1/1116444 us$ si 19601439@1=19601439 us$ ic 0/19601439 (2 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
17 March 2006Registered office changed on 17/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 March 2006Registered office changed on 17/03/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006New secretary appointed (2 pages)
15 February 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Incorporation (16 pages)
8 February 2006Incorporation (16 pages)