Date | Description |
2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, NO UPDATES |
2024-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-06-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES |
2024-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGNACIO BUSTAMANTE ROMERO |
2023-11-27 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNA LYNN PEARSON |
2023-09-04 |
update statutory_documents DIRECTOR APPOINTED MR EDUARDO LANDIN NAVARRO |
2023-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO JOSE BUSTAMANTE ROMERO / 26/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-14 |
update statutory_documents 12/05/23 STATEMENT OF CAPITAL GBP 5114584.32 |
2023-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN KAMERICK |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS HOCHSCHILD |
2022-08-07 |
update accounts_last_madeup_date 2021-09-06 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-29 |
update statutory_documents 26/05/2022 |
2022-06-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-24 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2022-06-24 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2022-06-24 |
update statutory_documents 24/06/22 STATEMENT OF CAPITAL GBP 5138755.63 |
2022-06-23 |
update statutory_documents SECOND FILED SH01 - 20/06/22 STATEMENT OF CAPITAL GBP 128464859.25
20/06/22 STATEMENT OF CAPITAL USD 303272031.5 |
2022-06-23 |
update statutory_documents SECOND FILED SH01 - 20/06/22 STATEMENT OF CAPITAL GBP 128464859.25
20/06/22 STATEMENT OF CAPITAL USD 303272031.50 |
2022-06-22 |
update statutory_documents 20/06/22 STATEMENT OF CAPITAL GBP 128464859.25
20/06/22 STATEMENT OF CAPITAL USD 4031.5 |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED MR MICHEL SYLVESTRE |
2022-05-30 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS HOCHSCHILD |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIONISIO ROMERO PAOLETTI |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRCH |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2021-12-13 |
update statutory_documents DIRECTOR APPOINTED MS TRACEY LOUISE KERR |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMANI SARMA |
2021-10-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-09-06 |
2021-09-29 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 06/09/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-05 |
update statutory_documents ADOPT ARTICLES 27/05/2021 |
2021-05-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-13 |
update statutory_documents DIRECTOR APPOINTED MS JILL VERONICA GARDINER |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
2020-01-07 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 127634448.5
31/12/19 STATEMENT OF CAPITAL USD 4031.5 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2019-02-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2018 |
2019-01-14 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 127634448.5
31/12/18 STATEMENT OF CAPITAL USD 4031.5 |
2018-08-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2018-01-16 |
update statutory_documents 02/01/18 STATEMENT OF CAPITAL GBP 126388837.37869
02/01/18 STATEMENT OF CAPITAL USD 4031.5 |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED MR DIONISIO ROMERO PAOLETTI |
2018-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ENRICO BOMBIERI |
2017-08-07 |
update accounts_last_madeup_date 2016-06-30 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MOORE |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTO DANINO |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-04-26 |
update statutory_documents DIRECTOR APPOINTED MR EMANI SANJAY SARMA |
2017-02-08 |
delete address 23 HANOVER SQUARE LONDON ENGLAND W1S 1JB |
2017-02-08 |
insert address 17 CAVENDISH SQUARE LONDON ENGLAND W1G 0PH |
2017-02-08 |
update registered_address |
2017-01-04 |
update statutory_documents 30/12/16 STATEMENT OF CAPITAL GBP 126388844.75
30/12/16 STATEMENT OF CAPITAL USD 4031.5 |
2017-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM
23 HANOVER SQUARE
LONDON
W1S 1JB
ENGLAND |
2016-11-02 |
update statutory_documents DIRECTOR APPOINTED MRS EILEEN ANN KAMERICK |
2016-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-06-30 |
2016-09-12 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/16 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-07 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-06-07 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM FIELD |
2016-05-16 |
update statutory_documents 11/04/16 NO MEMBER LIST |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAN RAWLINSON |
2015-11-18 |
update statutory_documents 04/11/15 STATEMENT OF CAPITAL GBP 91775338 |
2015-11-17 |
update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 91775338 |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-07-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-06-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-05-19 |
update statutory_documents 11/04/15 NO MEMBER LIST |
2014-08-07 |
delete address 46 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4JL |
2014-08-07 |
insert address 23 HANOVER SQUARE LONDON ENGLAND W1S 1JB |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
46 ALBEMARLE STREET
LONDON
W1S 4JL
UNITED KINGDOM |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-06-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-05-20 |
update statutory_documents 11/04/14 NO MEMBER LIST |
2014-05-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAJISH DEV BHASIN / 08/05/2014 |
2013-10-24 |
update statutory_documents 02/10/13 STATEMENT OF CAPITAL GBP 91775338.00 |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED VINTON |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT PENNANT-REA |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-26 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-05-15 |
update statutory_documents 11/04/13 NO MEMBER LIST |
2013-01-29 |
update statutory_documents 24/12/12 STATEMENT OF CAPITAL GBP 84525338.00 |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED ENRICO MARIA BOMBIERI |
2012-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIONISIO ROMERO |
2012-05-14 |
update statutory_documents 11/04/12 NO CHANGES |
2011-09-13 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT LASCELLES PENNANT-REA |
2011-07-18 |
update statutory_documents DIRECTOR APPOINTED DR GRAHAM JOHN BIRCH |
2011-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-10 |
update statutory_documents 11/04/11 FULL LIST |
2010-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN ROSADO GOMEZ DE LA TORRE |
2010-05-11 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-05-11 |
update statutory_documents 11/04/10 BULK LIST |
2010-04-07 |
update statutory_documents DIRECTOR APPOINTED MR IGNACIO JOSE BUSTAMANTE ROMERO |
2010-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIGUEL ARAMBURU |
2009-10-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-10-23 |
update statutory_documents 12/10/09 STATEMENT OF CAPITAL GBP 84521306.50 |
2009-08-04 |
update statutory_documents DIRECTOR APPOINTED MR ALFRED MERTON VINTON |
2009-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-06-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED MR JUAN IGNACIO ROSADO GOMEZ DE LA TORRE |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED MR MIGUEL ARAMBURU ALVAREZ CALDERON |
2008-11-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALBERTO BEECK |
2008-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
18 HANOVER SQUARE
LONDON
W1S 1HX |
2008-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 11/04/08; BULK LIST AVAILABLE SEPARATELY |
2007-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-10 |
update statutory_documents SECRETARY RESIGNED |
2007-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-08-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 11/04/07; BULK LIST AVAILABLE SEPARATELY |
2007-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
C/O HACKWOOOD SECRETARIES
LIMITED, ONE SILK STREET
LONDON
EC2Y 8HQ |
2007-01-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-17 |
update statutory_documents SHARES AGREEMENT OTC |
2006-11-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-11-08 |
update statutory_documents £ NC 100/250000000
16/10/06 |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-08 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2006-11-08 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2006-11-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED 16/10/06 |
2006-11-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-11-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-11-08 |
update statutory_documents DIVIDE SHARES 16/10/06 |
2006-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-31 |
update statutory_documents SECRETARY RESIGNED |
2006-10-24 |
update statutory_documents S-DIV
16/10/06 |
2006-10-17 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2006-10-17 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2006-10-17 |
update statutory_documents AUDITORS' REPORT |
2006-10-17 |
update statutory_documents AUDITORS' STATEMENT |
2006-10-17 |
update statutory_documents BALANCE SHEET |
2006-10-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2006-10-17 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2006-10-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-17 |
update statutory_documents REREG PRI-PLC 17/10/06 |
2006-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-13 |
update statutory_documents COMPANY NAME CHANGED
HACKREMCO (NO. 2372) LIMITED
CERTIFICATE ISSUED ON 13/06/06 |
2006-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |