Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-12-08 |
delete source_ip 87.239.23.209 |
2022-12-08 |
insert source_ip 151.101.2.159 |
2022-12-08 |
update website_status FlippedRobots => OK |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-04-10 |
update website_status OK => FlippedRobots |
2022-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AYESHA KAPOOR / 02/03/2022 |
2022-03-11 |
delete address Suite 290, 501 Gamble Drive, Saint Louis Park, Minnesota, MN 55416, USA |
2022-03-11 |
delete person Ayesha Kapoor |
2022-03-11 |
insert person Ayesha Lo |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 2 => 3 |
2021-08-03 |
update statutory_documents SECRETARY APPOINTED MRS AYESHA KAPOOR |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BORMANN |
2021-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035760130003 |
2021-07-09 |
delete address 141 W. Jackson Blvd, Suite 1711, Chicago, IL 60604, USA |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-04-12 |
insert otherexecutives Matt Simons |
2021-04-12 |
update person_title Matt Simons: Risk & Head of Operations ( CRO ) => Head of Operations |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-03-22 |
delete address 200 Vesey Street, 24th Floor, New York, NY, 10080, USA |
2020-03-22 |
delete contact_pages_linkeddomain google.com |
2020-03-22 |
delete phone +1 646 952 8543 |
2020-01-19 |
delete alias Amius Latam LLC |
2020-01-19 |
insert address 141 W. Jackson Blvd, Suite 1711, Chicago, IL 60604, USA |
2020-01-19 |
insert alias Amius Futures LLC |
2019-12-18 |
insert address Suite 290, 501 Gamble Drive, Saint Louis Park, Minnesota, MN 55416, USA |
2019-10-18 |
update person_title Alan Ng: Chief Information Officer ( CIO ) and Head of Amius' Trading & Technology Department => Chief Information Officer ( CIO ) and Head of Amius' Trading & Technology Departments |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_satisfied 1 => 2 |
2019-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035760130002 |
2019-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035760130003 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-18 |
insert address 200 Vesey Street, 24th Floor, New York, NY, 10080, USA |
2019-06-18 |
insert contact_pages_linkeddomain google.com |
2019-06-18 |
insert phone +1 646 952 8543 |
2019-06-10 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-10 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-12-28 |
delete source_ip 84.22.163.83 |
2018-12-28 |
insert source_ip 87.239.23.209 |
2018-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AMIUS SERVICES LIMITED / 15/03/2017 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-05-25 |
delete cio Alan Ng |
2018-05-25 |
delete vpsales Jessica Hayim |
2018-05-25 |
insert founder Adrian Brickell |
2018-05-25 |
insert address of 10 Collyer Quay, Level 40 Ocean Financial Centre, Singapore 049315 |
2018-05-25 |
insert address of 55 Drury Lane, London, WC2B 5SQ UK |
2018-05-25 |
insert address of 7301 SW 57th Court, Suite 535, South Miami, Florida 33143 USA |
2018-05-25 |
insert registration_number Z2597836 |
2018-05-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-25 |
update person_description Alan Ng => Alan Ng |
2018-05-25 |
update person_description Jessica Hayim => Jessica Hayim |
2018-05-25 |
update person_description Matt Simons => Matt Simons |
2018-05-25 |
update person_title Adrian Brickell: Chief Executive Officer and Founder of Amius Group Limited; CEO; Member of the Management Team => Founder; Chief Executive Officer; Member of the Management Team |
2018-05-25 |
update person_title Alan Ng: CIO; Chief Information Officer and Head of AL 's Trading & Technology; Member of the Management Team => Chief Information Officer ( CIO ) and Head of Amius' Trading & Technology Department; Member of the Management Team |
2018-05-25 |
update person_title Jessica Hayim: Head of Sales; Member of the Management Team => Member of the Management Team; Global Head of Sales |
2018-05-25 |
update person_title Matt Simons: Risk & Head of Operations; Member of the Management Team => Risk & Head of Operations ( CRO ); Member of the Management Team |
2018-05-25 |
update person_title Matthias Bormann: CFO; Member of the Management Team => CFO; Member of the Management Team; Group Finance Director |
2018-04-01 |
insert address 7301 SW 57th Court
Suite 535
South Miami
FL 33143
USA |
2018-04-01 |
insert alias Amius Latam LLC |
2018-04-01 |
insert phone +1 305 669 4440 |
2018-02-12 |
delete phone +55 (11) 5102 3364 |
2017-10-13 |
insert registration_number 188130 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-08 |
delete address 25 Berkeley Square
London
W1J 6HN
UK |
2017-05-08 |
delete address 3rd Floor, 25 Berkeley Square, London W1J 6HN |
2017-05-08 |
delete address Ocean Financial Centre
Level 40, 10 Collyer Quay
Singapore 049315 |
2017-05-08 |
delete address of 25 Berkeley Square, London W1J 6HN |
2017-05-08 |
insert address 10 Collyer Quay
Level 40
Ocean Financial Centre
Singapore 049315
Singapore |
2017-05-08 |
insert address 4th Floor, 55 Drury Lane, London WC2B 5SQ |
2017-05-08 |
insert address 55 Drury Lane
London
WC2B 5SQ
United Kingdom |
2017-05-08 |
insert address of 55 Drury Lane, London, WC2B 5SQ |
2017-05-08 |
insert phone +55 (11) 5102 3364 |
2017-05-08 |
update primary_contact 3rd Floor, 25 Berkeley Square, London W1J 6HN => 4th Floor, 55 Drury Lane, London WC2B 5SQ |
2017-04-26 |
delete address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN |
2017-04-26 |
insert address 55 DRURY LANE 4TH FLOOR LONDON ENGLAND WC2B 5SQ |
2017-04-26 |
update registered_address |
2017-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM
3RD FLOOR
25 BERKELEY SQUARE
LONDON
ENGLAND
W1J 6HN |
2016-11-12 |
delete address Ocean Financial Centre Level 40
10 Collyer Quay
Singapore
049315
Singapore |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update num_mort_charges 1 => 2 |
2016-07-07 |
update num_mort_outstanding 0 => 1 |
2016-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035760130002 |
2016-05-01 |
delete address 1 Fullerton Road #0201
One Fullerton
Singapore
049213
Singapore |
2016-05-01 |
delete phone +65 6832 5038/39 |
2016-05-01 |
insert address Ocean Financial Centre Level 40
10 Collyer Quay
Singapore
049315
Singapore |
2016-05-01 |
insert phone +65 6808 6188 |
2016-01-16 |
delete phone +55 (11) 5102 4520 |
2016-01-16 |
delete phone +65 6832 5039 |
2016-01-16 |
insert phone +65 6832 5038/39 |
2015-09-09 |
update robots_txt_status www.amius.com: 404 => 200 |
2015-08-12 |
insert general_emails he..@amius.com |
2015-08-12 |
delete source_ip 84.22.184.150 |
2015-08-12 |
insert email he..@amius.com |
2015-08-12 |
insert source_ip 84.22.163.83 |
2015-08-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-24 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MANNING |
2015-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-01-15 |
delete alias Amius Group |
2015-01-15 |
delete registration_number 7547510 |
2015-01-15 |
insert registration_number 03576013 |
2015-01-07 |
insert company_previous_name AMIUS INVESTOR SERVICES LIMITED |
2015-01-07 |
update name AMIUS INVESTOR SERVICES LIMITED => AMIUS LIMITED |
2014-12-09 |
update statutory_documents ADOPT ARTICLES 26/11/2014 |
2014-12-05 |
update statutory_documents COMPANY NAME CHANGED AMIUS INVESTOR SERVICES LIMITED
CERTIFICATE ISSUED ON 05/12/14 |
2014-12-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-01 |
update statutory_documents 26/11/14 STATEMENT OF CAPITAL USD 15000000 |
2014-10-29 |
update statutory_documents DIRECTOR APPOINTED MR NGUK-LAN NG |
2014-10-28 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2014-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELMUT KLEINSCHROD |
2014-08-07 |
delete address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND ENGLAND W1J 6HN |
2014-08-07 |
insert address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-02 => 2015-07-28 |
2014-07-03 |
update statutory_documents 30/06/14 FULL LIST |
2014-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES BRICKELL / 27/06/2014 |
2014-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 27/06/2014 |
2014-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HELMUT ANTON RAIMUND KLEINSCHROD / 27/06/2014 |
2014-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TERENCE JAMES JOHN MANNING / 27/06/2014 |
2014-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 27/06/2014 |
2014-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 07/04/2014 |
2014-03-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-12-18 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN JAMES BRICKELL |
2013-12-10 |
insert alias Amius Group |
2013-12-10 |
insert alias Amius Limited |
2013-12-07 |
delete address 16 CHARLES STREET LONDON W1J 5DS |
2013-12-07 |
insert address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND ENGLAND W1J 6HN |
2013-12-07 |
insert company_previous_name ARMAJARO SECURITIES LIMITED |
2013-12-07 |
update name ARMAJARO SECURITIES LIMITED => AMIUS INVESTOR SERVICES LIMITED |
2013-12-07 |
update registered_address |
2013-11-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER MATTHIAS BORMANN |
2013-11-21 |
update statutory_documents SECRETARY APPOINTED MR PETER MATTHIAS BORMANN |
2013-11-21 |
update statutory_documents COMPANY NAME CHANGED ARMAJARO SECURITIES LIMITED
CERTIFICATE ISSUED ON 21/11/13 |
2013-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TREGAR |
2013-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWER |
2013-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TREGAR |
2013-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
16 CHARLES STREET
LONDON
W1J 5DS |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-23 |
update num_mort_outstanding 1 => 0 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
delete sic_code 6523 - Other financial intermediation |
2013-06-21 |
insert sic_code 66120 - Security and commodity contracts dealing activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-04 |
update statutory_documents 04/06/13 FULL LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TREGAR / 04/06/2013 |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVON ALEXANDER GOWER / 04/06/2013 |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HELMUT ANTON RAIMUND KLEINSCHROD / 04/06/2013 |
2013-06-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID PAUL TREGAR / 04/06/2013 |
2012-11-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-06-07 |
update statutory_documents 04/06/12 FULL LIST |
2011-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-06-08 |
update statutory_documents 04/06/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID PAUL TREGAR |
2011-04-01 |
update statutory_documents SECRETARY APPOINTED MR. DAVID PAUL TREGAR |
2011-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY MORLEY |
2011-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRY MORLEY |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED MR. TERENCE JAMES JOHN MANNING |
2010-06-07 |
update statutory_documents 04/06/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ANTON RAIMUND KLEINSCHROD / 04/06/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVON ALEXANDER GOWER / 04/06/2010 |
2010-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM MANNING |
2009-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT KLEINSCHROD / 23/06/2008 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-02-25 |
update statutory_documents CURREXT FROM 31/08/2009 TO 30/09/2009 |
2009-01-02 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED HARRY MICHAEL CHARLES MORLEY |
2009-01-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD RYAN |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2008-03-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEILL BRENNAN |
2007-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 04/06/05; NO CHANGE OF MEMBERS; AMEND |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS |
2003-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 04/06/02; NO CHANGE OF MEMBERS |
2002-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2001-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents RETURN MADE UP TO 04/06/00; NO CHANGE OF MEMBERS |
2000-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM:
11 UPPER GROSVENOR STREET
LONDON
W1X 9PA |
2000-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-07-12 |
update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
1999-07-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-08 |
update statutory_documents ALTER MEM AND ARTS 21/06/99 |
1998-11-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99 |
1998-11-05 |
update statutory_documents ADOPT MEM AND ARTS 22/10/98 |
1998-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/98 FROM:
100 BAKER STREET
LONDON
W1M 1LA |
1998-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-12 |
update statutory_documents SECRETARY RESIGNED |
1998-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |