Total Documents | 63 |
---|
Total Pages | 401 |
---|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
---|---|
27 April 2017 | Confirmation statement made on 4 April 2017 with updates |
9 November 2016 | Termination of appointment of Adrian Whitehead as a secretary on 4 November 2016 |
9 November 2016 | Appointment of Mr Herve Deligny as a director on 4 November 2016 |
9 November 2016 | Appointment of Mr Edouard Peers De Nieuwbergh as a secretary on 4 November 2016 |
9 November 2016 | Registered office address changed from 1 Shortlands London W6 8DR England to 300 st. John Street London EC1V 4PA on 9 November 2016 |
9 November 2016 | Termination of appointment of Sven Louis Boinet as a director on 4 November 2016 |
24 October 2016 | Termination of appointment of Gregory John Benenson Marsh as a director on 15 September 2016 |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
19 May 2016 | Resolutions
|
13 May 2016 | Satisfaction of charge 080190070005 in full |
13 May 2016 | Satisfaction of charge 080190070004 in full |
13 May 2016 | Appointment of Mr Adrian Whitehead as a secretary on 4 May 2016 |
13 May 2016 | Satisfaction of charge 080190070003 in full |
12 May 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1JP to 1 Shortlands London W6 8DR on 12 May 2016 |
12 May 2016 | Termination of appointment of Demetrios Zoppos as a secretary on 4 May 2016 |
12 May 2016 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 4 May 2016 |
12 May 2016 | Appointment of Mr Sven Boinet as a director on 4 May 2016 |
12 May 2016 | Termination of appointment of Demetrios Zoppos as a director on 4 May 2016 |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
31 July 2015 | Registration of charge 080190070005, created on 24 July 2015 |
29 July 2015 | Registration of charge 080190070003, created on 24 July 2015 |
29 July 2015 | Registration of charge 080190070004, created on 24 July 2015 |
21 July 2015 | Satisfaction of charge 080190070001 in full |
13 May 2015 | Satisfaction of charge 080190070002 in full |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 June 2014 | Registration of charge 080190070002 |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 October 2013 | Registration of charge 080190070001 |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 August 2013 | Register(s) moved to registered office address |
16 July 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 16 July 2013 |
16 July 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary |
12 July 2013 | Register inspection address has been changed |
12 July 2013 | Register(s) moved to registered inspection location |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders |
2 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
8 April 2013 | Registered office address changed from 2Nd Floor 60 Moorgate London EC2R 6EL United Kingdom on 8 April 2013 |
5 April 2013 | Appointment of Mr Demetrios Zoppos as a director |
5 April 2013 | Appointment of Mr Gregory John Benenson Marsh as a director |
5 April 2013 | Termination of appointment of Evan Frank as a director |
5 April 2013 | Appointment of Mr Demetrios Zoppos as a secretary |
5 April 2013 | Termination of appointment of Evan Frank as a secretary |
16 January 2013 | Termination of appointment of Guy Hutchinson as a secretary |
16 January 2013 | Termination of appointment of Guy Hutchinson as a director |
15 January 2013 | Appointment of Mr Evan Frank as a director |
14 January 2013 | Appointment of Mr Evan Frank as a secretary |
13 April 2012 | Registered office address changed from Unit 3 40 Bowling Green Lane Clerkenwell London EC1R 0NE United Kingdom on 13 April 2012 |
13 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 |
4 April 2012 | Incorporation |