Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-08 |
update statutory_documents DIRECTOR APPOINTED MR CARL ISAAC |
2023-12-08 |
update statutory_documents DIRECTOR APPOINTED MR STEVE MAASEIDE |
2023-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA |
2023-06-12 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA JANE ELISABETH MULLANY |
2023-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY BURROWS |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO BERTORA / 16/03/2023 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-26 |
update statutory_documents DIRECTOR APPOINTED MR CLAUDIO BERTORA |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CROWE |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MS SABINE HOEFNAGEL |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BERTORA |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-07 |
update num_mort_outstanding 2 => 0 |
2019-09-07 |
update num_mort_satisfied 4 => 6 |
2019-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036988470005 |
2019-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036988470006 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2018-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 3 |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL CROWE |
2018-04-06 |
update statutory_documents SECRETARY APPOINTED MR ROY ANTONY BURROWS |
2018-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVERBECK |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
2017-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2017-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SILVERBECK / 04/01/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 20/12/2016 |
2016-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-09 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-02-09 |
insert sic_code 70100 - Activities of head offices |
2016-02-09 |
update returns_last_madeup_date 2015-01-03 => 2016-01-03 |
2016-02-09 |
update returns_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-04 |
update statutory_documents 03/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 20/08/2015 |
2015-02-07 |
update returns_last_madeup_date 2014-01-03 => 2015-01-03 |
2015-02-07 |
update returns_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-05 |
update statutory_documents 03/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-07 |
update num_mort_outstanding 4 => 2 |
2014-10-07 |
update num_mort_satisfied 2 => 4 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-08-07 |
update num_mort_charges 4 => 6 |
2014-08-07 |
update num_mort_outstanding 2 => 4 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036988470005 |
2014-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036988470006 |
2014-02-07 |
update returns_last_madeup_date 2013-01-03 => 2014-01-03 |
2014-02-07 |
update returns_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-03 |
update statutory_documents 03/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-03 => 2013-01-03 |
2013-06-24 |
update returns_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-08 |
update statutory_documents 03/01/13 FULL LIST |
2012-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-04-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-04 |
update statutory_documents 03/01/12 FULL LIST |
2011-11-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-11-07 |
update statutory_documents ADOPT ARTICLES 02/11/2011 |
2011-11-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-11-07 |
update statutory_documents SECT 175 CONFLICT OF INTEREST 02/11/2011 |
2011-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
2ND FLOOR EXCHEQUER COURT
33 SAINT MARY AXE
LONDON
EC3A 8LL |
2011-01-04 |
update statutory_documents 03/01/11 FULL LIST |
2010-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-01-29 |
update statutory_documents 03/01/10 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 29/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEARSON / 29/01/2010 |
2009-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS |
2009-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
8 CAVENDISH SQUARE
LONDON
W1G 0ER |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WILLIAM BOYD |
2008-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BOYD / 12/03/2007 |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-21 |
update statutory_documents SECRETARY RESIGNED |
2006-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-07 |
update statutory_documents SECRETARY RESIGNED |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-30 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-11-30 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-07 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2005-01-24 |
update statutory_documents SECRETARY RESIGNED |
2004-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-25 |
update statutory_documents SECRETARY RESIGNED |
2003-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-01 |
update statutory_documents S366A DISP HOLDING AGM 19/10/01 |
2001-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-10 |
update statutory_documents SECRETARY RESIGNED |
2001-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/01 FROM:
8 CAVENDISH SQUARE
LONDON
W1M 0ER |
2001-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-05-01 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
2001-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-24 |
update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-21 |
update statutory_documents SECRETARY RESIGNED |
1999-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |