Background WavePink WaveYellow Wave

TP ICAP BROKING LIMITED (02670499)

TP ICAP BROKING LIMITED (02670499) is an active UK company. incorporated on 12 December 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TP ICAP BROKING LIMITED has been registered for 34 years. Current directors include BLACKBURN, Christopher, FERGUSON, William, MCGAHAN, Peter Charles and 4 others.

Company Number
02670499
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLACKBURN, Christopher, FERGUSON, William, MCGAHAN, Peter Charles, MEAGER, Joanna Mary, REDMAN, Paul Anthony, ROZES, Christian Sebastien, SPARKE, Stephen Howard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP ICAP BROKING LIMITED

TP ICAP BROKING LIMITED is an active company incorporated on 12 December 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TP ICAP BROKING LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02670499

LTD Company

Age

34 Years

Incorporated 12 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

TULLETT PREBON (SECURITIES) LIMITED
From: 1 September 2005To: 29 April 2022
TULLETT LIBERTY (SECURITIES) LIMITED
From: 19 November 2002To: 1 September 2005
TULLETT & TOKYO LIBERTY (SECURITIES) LIMITED
From: 10 April 2000To: 19 November 2002
LIBERTY EURASIA LIMITED
From: 18 August 1993To: 10 April 2000
LIBERTY EURO BROKERS LIMITED
From: 20 February 1992To: 18 August 1993
ALNERY NO. 1156 LIMITED
From: 12 December 1991To: 20 February 1992
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 2021
Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ
From: 12 December 1991To: 31 December 2018
Timeline

75 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
May 18
Funding Round
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Funding Round
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Director Left
Mar 23
Director Left
Jun 23
Funding Round
Sept 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Oct 25
Loan Secured
Jan 26
8
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HART, Victoria Louise

Active
LondonEC2M 3TP
Secretary
Appointed 23 Sept 2024

KAVENEY, Karen

Active
LondonEC2M 3TP
Secretary
Appointed 12 Dec 2025

YOUNG, Ceri Joanne Charles

Active
LondonEC2M 3TP
Secretary
Appointed 03 May 2023

BLACKBURN, Christopher

Active
LondonEC2M 3TP
Born December 1977
Director
Appointed 18 Sept 2025

FERGUSON, William

Active
LondonEC2M 3TP
Born August 1967
Director
Appointed 12 Sept 2025

MCGAHAN, Peter Charles

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Mar 2025

MEAGER, Joanna Mary

Active
LondonEC2M 3TP
Born January 1967
Director
Appointed 01 Nov 2023

REDMAN, Paul Anthony

Active
LondonEC2M 3TP
Born April 1974
Director
Appointed 01 Dec 2021

ROZES, Christian Sebastien

Active
LondonEC2M 3TP
Born July 1967
Director
Appointed 01 Jul 2022

SPARKE, Stephen Howard

Active
LondonEC2M 3TP
Born May 1958
Director
Appointed 23 Mar 2020

BRILL, Tiffany Fern

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 31 Oct 2016
Resigned 21 Jul 2017

BURT, Christopher Aubrey Nolan

Resigned
31 Waterford Road, LondonSW6 2DT
Secretary
Appointed 06 Mar 2000
Resigned 01 Apr 2003

CHALLEN, Nicola

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 15 May 2009
Resigned 15 Nov 2012

CLARKE, David Graham

Resigned
3 Woodside Road, New MaldenKT3 3AH
Secretary
Appointed 09 Feb 1995
Resigned 19 Mar 1996

DE FREITAS, Maria Teresa

Resigned
Flat 1 47 Lloyd Baker Street, LondonWC1X 9AA
Secretary
Appointed 24 Jun 2005
Resigned 24 Jan 2007

DEARLOVE, Juliet Mary

Resigned
Churchgate House, Old HarlowCM17 0JT
Secretary
Appointed 14 Dec 2004
Resigned 24 Jun 2005

DYER BARTLETT, Diana

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 28 Mar 2013
Resigned 26 Jun 2014

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 01 Apr 2003
Resigned 14 Dec 2004

HIRST, Maria Helena

Resigned
5 Hitcham House, BurnhamSL1 7DP
Secretary
Appointed 13 Aug 1993
Resigned 09 Feb 1995

HOSKINS, Justin Wilbert

Resigned
Level 37, LondonEC2N 1HQ
Secretary
Appointed 30 Jul 2012
Resigned 28 Mar 2013

HOWITT, Christopher James

Resigned
223 Liverpool Road, LondonN1 1LX
Secretary
Appointed 19 Mar 1996
Resigned 06 Mar 2000

MORRISON, Michael Charles

Resigned
4 Lissoms Road, CoulsdonCR5 3LE
Secretary
Appointed 19 Feb 1992
Resigned 13 Aug 1993

PEEL, Alistair Charles

Resigned
Deep Acres, AmershamHP6 5NX
Secretary
Appointed 24 Jan 2007
Resigned 15 May 2009

SAYERS, Catherine

Resigned
LondonEC2M 3TP
Secretary
Appointed 01 Apr 2022
Resigned 03 May 2023

WYSE, Christine

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Secretary
Appointed 11 Dec 2020
Resigned 01 Dec 2021

YOUNG, Ceri Joanne Charles

Resigned
LondonEC2M 3TP
Secretary
Appointed 18 Oct 2019
Resigned 01 Apr 2022

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 09 Dec 1991
Resigned 19 Feb 1992

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 26 Jun 2014
Resigned 31 Oct 2016

AMAITIS, Lee Martin

Resigned
27 Chelsea Tower East, LondonSW3 5PN
Born December 1949
Director
Appointed 25 Apr 1994
Resigned 01 Dec 1994

ASHLEY, Paul James

Resigned
Bishopsgate, LondonEC2M 3TQ
Born June 1978
Director
Appointed 01 Oct 2014
Resigned 03 Sept 2019

AVIS, Charles Dionysius

Resigned
14 Westbourne Park Road, LondonW2 5PH
Born November 1959
Director
Appointed 08 Jun 1992
Resigned 28 Feb 1996

BASHENKO, Alla

Resigned
LondonEC2M 3TP
Born April 1976
Director
Appointed 01 Jan 2022
Resigned 21 Mar 2023

BINNS, Michael James

Resigned
Level 37, LondonEC2N 1HQ
Born March 1963
Director
Appointed 05 Oct 2009
Resigned 12 Jun 2012

BIRKHOLZ, Joerg

Resigned
Level 37, LondonEC2N 1HQ
Born July 1964
Director
Appointed 21 Feb 2006
Resigned 29 Jan 2018

BOLLARD, Jean-Marc Echallier

Resigned
28 Rue Fremicourt, 75015 ParisFOREIGN
Born June 1954
Director
Appointed 09 Aug 2000
Resigned 30 Nov 2001

Persons with significant control

1

LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

410

Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 May 2022
RP04AP01RP04AP01
Memorandum Articles
17 May 2022
MAMA
Termination Secretary Company With Name Termination Date
17 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
18 January 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288cChange of Particulars
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363aAnnual Return
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Legacy
22 January 2004
288cChange of Particulars
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
88(2)R88(2)R
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
363aAnnual Return
Legacy
10 January 2003
288cChange of Particulars
Legacy
18 December 2002
88(2)R88(2)R
Legacy
21 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
123Notice of Increase in Nominal Capital
Legacy
6 October 2002
288bResignation of Director or Secretary
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
88(2)R88(2)R
Legacy
23 November 2000
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
287Change of Registered Office
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
12 January 1999
AUDAUD
Legacy
15 October 1998
88(2)R88(2)R
Legacy
15 October 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 July 1998
AUDAUD
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
88(2)R88(2)R
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
23 October 1997
88(3)88(3)
Legacy
23 October 1997
88(2)R88(2)R
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
88(3)88(3)
Legacy
14 July 1997
123Notice of Increase in Nominal Capital
Legacy
14 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
14 March 1996
88(2)R88(2)R
Legacy
17 February 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
11 August 1995
88(2)R88(2)R
Legacy
29 June 1995
288288
Legacy
22 June 1995
288288
Legacy
12 May 1995
363aAnnual Return
Legacy
14 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
16 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
22 April 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
28 September 1993
287Change of Registered Office
Legacy
17 September 1993
88(2)R88(2)R
Resolution
9 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
88(2)R88(2)R
Memorandum Articles
1 September 1992
MEM/ARTSMEM/ARTS
Legacy
4 August 1992
88(2)R88(2)R
Legacy
4 August 1992
123Notice of Increase in Nominal Capital
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
15 July 1992
288288
Legacy
15 June 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
88(2)R88(2)R
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
224224
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1991
NEWINCIncorporation