Total Documents | 256 |
---|
Total Pages | 1,837 |
---|
30 November 2023 | Appointment of Mr Christopher James Reddy as a director on 20 November 2023 |
---|---|
5 October 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 |
28 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 |
15 August 2023 | Full accounts made up to 31 December 2022 |
6 April 2023 | Confirmation statement made on 3 April 2023 with no updates |
29 September 2022 | Full accounts made up to 31 December 2021 |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates |
27 July 2021 | Full accounts made up to 31 December 2020 |
7 April 2021 | Confirmation statement made on 3 April 2021 with no updates |
10 November 2020 | Termination of appointment of Julia Lawler Johnson as a director on 6 November 2020 |
10 November 2020 | Appointment of Deanna Dawnette Strable-Soethout as a director on 6 November 2020 |
10 November 2020 | Appointment of Kamal Bhatia as a director on 6 November 2020 |
29 June 2020 | Full accounts made up to 31 December 2019 |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates |
25 July 2019 | Full accounts made up to 31 December 2018 |
1 July 2019 | Appointment of Principal Corporate Secretarial Services Limited as a secretary on 17 June 2019 |
28 June 2019 | Appointment of Julia Lawler Johnson as a director on 17 June 2019 |
11 June 2019 | Director's details changed for Mr Patrick Gregory Halter on 11 June 2019 |
3 April 2019 | Termination of appointment of Nora Everett as a director on 29 March 2019 |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates |
7 December 2018 | Appointment of Mr Patrick Gregory Halter as a director on 5 December 2018 |
8 November 2018 | Termination of appointment of James Mccaughan as a director on 10 September 2018 |
3 August 2018 | Termination of appointment of Ruth Clapton as a secretary on 3 August 2018 |
4 July 2018 | Full accounts made up to 31 December 2017 |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates |
1 November 2017 | Full accounts made up to 31 December 2016 |
1 November 2017 | Full accounts made up to 31 December 2016 |
3 April 2017 | Termination of appointment of Patricia Barry as a secretary on 3 April 2017 |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates |
3 April 2017 | Termination of appointment of Patricia Barry as a secretary on 3 April 2017 |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates |
9 October 2016 | Full accounts made up to 31 December 2015 |
9 October 2016 | Full accounts made up to 31 December 2015 |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 October 2015 | Full accounts made up to 31 December 2014 |
15 October 2015 | Full accounts made up to 31 December 2014 |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 October 2014 | Full accounts made up to 31 December 2013 |
3 October 2014 | Full accounts made up to 31 December 2013 |
2 June 2014 | Register inspection address has been changed from 10 Gresham Gresham Street London EC2V 7JD England |
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Register inspection address has been changed from 10 Gresham Gresham Street London EC2V 7JD England |
15 November 2013 | Director's details changed for Ms Nora Everett on 4 September 2013 |
15 November 2013 | Director's details changed for Ms Ellen Shumway on 4 September 2013 |
15 November 2013 | Director's details changed for Ms Ellen Shumway on 4 September 2013 |
15 November 2013 | Director's details changed for Mr James Mccaughan on 4 September 2013 |
15 November 2013 | Director's details changed for Mr James Mccaughan on 4 September 2013 |
15 November 2013 | Director's details changed for Mr James Mccaughan on 4 September 2013 |
15 November 2013 | Director's details changed for Ms Nora Everett on 4 September 2013 |
15 November 2013 | Director's details changed for Ms Nora Everett on 4 September 2013 |
15 November 2013 | Director's details changed for Ms Ellen Shumway on 4 September 2013 |
12 November 2013 | Appointment of Ruth Clapton as a secretary |
12 November 2013 | Appointment of Ruth Clapton as a secretary |
4 October 2013 | Full accounts made up to 31 December 2012 |
4 October 2013 | Full accounts made up to 31 December 2012 |
4 September 2013 | Registered office address changed from 10 Gresham Street London EC2V 7JD on 4 September 2013 |
4 September 2013 | Registered office address changed from 10 Gresham Street London EC2V 7JD on 4 September 2013 |
4 September 2013 | Registered office address changed from 10 Gresham Street London EC2V 7JD on 4 September 2013 |
8 May 2013 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD |
8 May 2013 | Register(s) moved to registered office address |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
8 May 2013 | Register(s) moved to registered office address |
8 May 2013 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders |
26 March 2013 | Auditor's resignation |
26 March 2013 | Auditor's resignation |
13 March 2013 | Auditor's resignation |
13 March 2013 | Auditor's resignation |
22 January 2013 | Auditor's resignation |
22 January 2013 | Auditor's resignation |
21 January 2013 | Auditor's resignation |
21 January 2013 | Auditor's resignation |
24 December 2012 | Full accounts made up to 31 December 2011 |
24 December 2012 | Full accounts made up to 31 December 2011 |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders |
31 May 2012 | Appointment of Patricia Barry as a secretary |
31 May 2012 | Appointment of Patricia Barry as a secretary |
2 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
2 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 |
13 December 2011 | Change of name notice |
13 December 2011 | Change of name notice |
13 December 2011 | Company name changed origin fc LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Company name changed origin fc LIMITED\certificate issued on 13/12/11
|
14 October 2011 | Appointment of Ms Nora Everett as a director |
14 October 2011 | Appointment of Mr James Mccaughan as a director |
14 October 2011 | Appointment of Ms Ellen Shumway as a director |
14 October 2011 | Appointment of Ms Ellen Shumway as a director |
14 October 2011 | Appointment of Mr James Mccaughan as a director |
14 October 2011 | Appointment of Ms Nora Everett as a director |
13 October 2011 | Termination of appointment of Frederick Morton as a director |
13 October 2011 | Termination of appointment of Christopher Clothier as a director |
13 October 2011 | Termination of appointment of Matthew Wreford as a director |
13 October 2011 | Termination of appointment of Frederick Morton as a director |
13 October 2011 | Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB on 13 October 2011 |
13 October 2011 | Termination of appointment of Matthew Wreford as a director |
13 October 2011 | Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB on 13 October 2011 |
13 October 2011 | Termination of appointment of Bibi Ally as a secretary |
13 October 2011 | Termination of appointment of Bibi Ally as a secretary |
13 October 2011 | Termination of appointment of Christopher Clothier as a director |
11 October 2011 | Full accounts made up to 31 March 2011 |
11 October 2011 | Full accounts made up to 31 March 2011 |
3 October 2011 | Company name changed ipgl fund services LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Company name changed ipgl fund services LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Change of name notice |
3 October 2011 | Change of name notice |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
16 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders |
11 November 2010 | Full accounts made up to 31 March 2010 |
11 November 2010 | Full accounts made up to 31 March 2010 |
1 October 2010 | Appointment of Mr Christopher Gurth Clothier as a director |
1 October 2010 | Appointment of Mr Christopher Gurth Clothier as a director |
29 July 2010 | Auditor's resignation |
29 July 2010 | Auditor's resignation |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders |
17 March 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 |
17 March 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 |
17 March 2010 | Director's details changed for Matthew Thomas Yardley Wreford on 1 March 2010 |
2 March 2010 | Full accounts made up to 31 March 2009 |
2 March 2010 | Full accounts made up to 31 March 2009 |
18 December 2009 | Director's details changed for Frederick Stephen Morton on 2 December 2009 |
18 December 2009 | Register inspection address has been changed |
18 December 2009 | Director's details changed for Frederick Stephen Morton on 2 December 2009 |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 |
18 December 2009 | Register(s) moved to registered inspection location |
18 December 2009 | Director's details changed for Frederick Stephen Morton on 2 December 2009 |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 |
18 December 2009 | Director's details changed for Matthew Thomas Yardley Wreford on 2 December 2009 |
18 December 2009 | Register(s) moved to registered inspection location |
18 December 2009 | Register inspection address has been changed |
22 May 2009 | Return made up to 05/05/09; full list of members |
22 May 2009 | Return made up to 05/05/09; full list of members |
3 March 2009 | Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB |
3 March 2009 | Registered office changed on 03/03/2009 from c/o city index moorgate hall 155 moorgate london EC2M 6XB |
26 January 2009 | Appointment terminated director thomas binks |
26 January 2009 | Full accounts made up to 31 March 2008 |
26 January 2009 | Appointment terminated director thomas binks |
26 January 2009 | Full accounts made up to 31 March 2008 |
21 December 2008 | Director's change of particulars / matthew wreford / 11/12/2008 |
21 December 2008 | Director's change of particulars / matthew wreford / 11/12/2008 |
21 May 2008 | Return made up to 05/05/08; full list of members |
21 May 2008 | Return made up to 05/05/08; full list of members |
20 May 2008 | Director's change of particulars / frederick morton / 30/07/2006 |
20 May 2008 | Director's change of particulars / matthew wreford / 13/08/2007 |
20 May 2008 | Director's change of particulars / thomas binks / 14/12/2006 |
20 May 2008 | Director's change of particulars / matthew wreford / 13/08/2007 |
20 May 2008 | Director's change of particulars / frederick morton / 30/07/2006 |
20 May 2008 | Director's change of particulars / thomas binks / 14/12/2006 |
3 February 2008 | Full accounts made up to 31 March 2007 |
3 February 2008 | Full accounts made up to 31 March 2007 |
7 September 2007 | Auditor's resignation |
7 September 2007 | Auditor's resignation |
24 August 2007 | New director appointed |
24 August 2007 | New director appointed |
7 June 2007 | Return made up to 05/05/07; full list of members |
7 June 2007 | Return made up to 05/05/07; full list of members |
5 February 2007 | Full accounts made up to 31 March 2006 |
5 February 2007 | Full accounts made up to 31 March 2006 |
24 January 2007 | Memorandum and Articles of Association |
24 January 2007 | Memorandum and Articles of Association |
6 January 2007 | Director resigned |
6 January 2007 | Director resigned |
3 January 2007 | New director appointed |
3 January 2007 | Director resigned |
3 January 2007 | Director resigned |
3 January 2007 | New director appointed |
30 November 2006 | Secretary's particulars changed |
30 November 2006 | Secretary's particulars changed |
15 September 2006 | New director appointed |
15 September 2006 | New director appointed |
14 September 2006 | Director resigned |
14 September 2006 | Director resigned |
25 May 2006 | Return made up to 05/05/06; full list of members |
25 May 2006 | Return made up to 05/05/06; full list of members |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 |
27 September 2005 | Accounts for a dormant company made up to 31 March 2005 |
25 May 2005 | Return made up to 05/05/05; full list of members |
25 May 2005 | Return made up to 05/05/05; full list of members |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 |
23 December 2004 | Accounts for a dormant company made up to 31 March 2004 |
3 December 2004 | Location of register of members |
3 December 2004 | Location of register of members |
1 December 2004 | New director appointed |
1 December 2004 | New director appointed |
23 November 2004 | Director resigned |
23 November 2004 | Director resigned |
23 November 2004 | Director resigned |
23 November 2004 | New director appointed |
23 November 2004 | Director resigned |
23 November 2004 | New director appointed |
17 November 2004 | Company name changed bondweb LIMITED\certificate issued on 17/11/04 |
17 November 2004 | Company name changed bondweb LIMITED\certificate issued on 17/11/04 |
28 October 2004 | Secretary resigned |
28 October 2004 | Secretary resigned |
28 October 2004 | New secretary appointed |
28 October 2004 | New secretary appointed |
8 July 2004 | Return made up to 05/05/04; full list of members |
8 July 2004 | Return made up to 05/05/04; full list of members |
25 May 2004 | Registered office changed on 25/05/04 from: park house 16 finsbury circus london EC2M 7DJ |
25 May 2004 | Registered office changed on 25/05/04 from: park house 16 finsbury circus london EC2M 7DJ |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 |
28 May 2003 | Return made up to 05/05/03; no change of members |
28 May 2003 | Return made up to 05/05/03; no change of members |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 |
29 June 2002 | Return made up to 05/05/02; no change of members |
29 June 2002 | Return made up to 05/05/02; no change of members |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 |
1 June 2001 | Return made up to 05/05/01; full list of members |
1 June 2001 | Return made up to 05/05/01; full list of members |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 |
26 May 2000 | Return made up to 05/05/00; no change of members |
26 May 2000 | Return made up to 05/05/00; no change of members |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 |
8 June 1999 | Return made up to 05/05/99; no change of members |
8 June 1999 | Return made up to 05/05/99; no change of members |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 |
23 July 1998 | Director's particulars changed |
23 July 1998 | Director's particulars changed |
9 June 1998 | Return made up to 05/05/98; full list of members |
9 June 1998 | Return made up to 05/05/98; full list of members |
5 February 1998 | Company name changed european swap clearing company l imited\certificate issued on 06/02/98 |
5 February 1998 | Company name changed european swap clearing company l imited\certificate issued on 06/02/98 |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 |
15 January 1998 | Accounts for a dormant company made up to 31 March 1997 |
11 June 1997 | Return made up to 05/05/97; no change of members |
11 June 1997 | Return made up to 05/05/97; no change of members |
10 February 1997 | Resolutions
|
10 February 1997 | Accounts for a dormant company made up to 31 March 1996 |
10 February 1997 | Resolutions
|
10 February 1997 | Accounts for a dormant company made up to 31 March 1996 |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
13 September 1996 | Return made up to 05/05/96; full list of members |
13 September 1996 | Return made up to 05/05/96; full list of members |
29 June 1995 | Company name changed precis (1354) LIMITED\certificate issued on 30/06/95 |
29 June 1995 | Company name changed precis (1354) LIMITED\certificate issued on 30/06/95 |
5 May 1995 | Incorporation |
5 May 1995 | Incorporation |