GLOBAL COMMODITIES HOLDINGS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Appointment of Mr Rico Feller as a director on 2025-03-26

View Document

05/03/255 March 2025 Termination of appointment of Andrew Duncan Clark as a director on 2025-03-05

View Document

31/12/2431 December 2024 Termination of appointment of Martin Rozendaal as a director on 2024-12-19

View Document

07/10/247 October 2024 Termination of appointment of Carlos Sacristan Portela as a director on 2024-09-30

View Document

12/08/2412 August 2024 Termination of appointment of Oliver James Marcucci Martin as a director on 2024-08-09

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Richard Paul Balarkas as a director on 2024-03-02

View Document

10/04/2410 April 2024 Appointment of Mr Richard Paul Balarkas as a director on 2024-04-02

View Document

10/04/2410 April 2024 Appointment of Mr Richard Paul Balarkas as a director on 2024-03-02

View Document

11/12/2311 December 2023 Appointment of Mr Shigenori Suzuki as a director on 2023-12-06

View Document

04/10/234 October 2023 Termination of appointment of Natsuki Tsukada as a director on 2023-10-01

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Register(s) moved to registered inspection location 30 Coleman Street London EC2R 5AL

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Jeremie Louis as a director on 2022-09-20

View Document

09/05/229 May 2022 Appointment of Mr Oliver James Marcucci Martin as a director on 2022-05-09

View Document

07/04/227 April 2022 Termination of appointment of Mauro Montenero as a director on 2022-03-31

View Document

01/04/221 April 2022 Full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Appointment of Mr Ruan Van Schalkwyk as a director on 2021-07-24

View Document

21/06/2121 June 2021 Appointment of Mr Robert Anthony Jones as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Andrew Goldsmith as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR CARLOS SACRISTAN PORTELA

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUSTAVO FERNANDEZ HERNANDEZ

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR SIMON ROSS RICHMOND

View Document

05/10/185 October 2018 DIRECTOR APPOINTED IVAN MYKOLAYOVYCH BONDARENKO

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS NORTH HALL / 28/06/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUSTAVO FERNANDEZ HERNANDEZ / 28/06/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTS

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROZENDAAL / 28/06/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE GIULIANI / 28/06/2018

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 ADOPT ARTICLES 15/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR NATSUKI TSUKADA

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR MITSUAKI TODA

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR GERHARD ZIEMS

View Document

17/11/1717 November 2017

View Document

17/11/1717 November 2017

View Document

26/10/1726 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 4043.38

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MARC RICHARD BAILEY

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JEREMIE LOUIS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR JUN SHIMAMOTO

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SINGH

View Document

28/05/1728 May 2017 CONSOLIDATION SUB-DIVISION 27/04/17

View Document

10/05/1710 May 2017 ALTER ARTICLES 27/04/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR EOGHAN CUNNINGHAM

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDEZ HERNANDEZ GUSTAVO / 23/03/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR MITSUAKI TODA

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR IAN FRANCIS NORTH HALL

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DEMZIK

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR MARTIN ABBOTT

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR IKUO ODA

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR IKUO ODA

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

08/06/168 June 2016 DIRECTOR APPOINTED ZACHARY LEE OSTER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR GERHARD ZIEMS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RIIS-CHRISTENSEN

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN CUNNINGHAM / 19/04/2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN VERNER

View Document

01/03/161 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR HIROFUMI KASA

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED ZAHEER DOCRAT

View Document

10/02/1610 February 2016 SECRETARY APPOINTED ANDREW GOLDSMITH

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED IKUO ODA

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MALCOLM JAMES ROBERTS

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TARA GOLDSWORTHY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR FERNANDEZ HERNANDEZ GUSTAVO

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR GARETH INGLI GRIFFITHS

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED SHAUN THOMAS VERNER

View Document

09/01/159 January 2015 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BINNS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

08/01/158 January 2015 DIRECTOR APPOINTED HIROFUMI KASA

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

08/01/158 January 2015 DIRECTOR APPOINTED PAUL VENJAR RIIS-CHRISTENSEN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MASAHIRO TOKI

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRUNBAUM

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK ACCOUNTING LIMITED

View Document

18/09/1418 September 2014 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROY POYNTZ

View Document

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR TAKASHI KANAMURA

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR JUN SHIMAMOTO

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR MAURO MONTENERO

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR PAUL THOMAS DEMZIK

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR SUNDEEP ROSHAN SINGH

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MS VICTORIA JANE BINNS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MASAHIKO KAGE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MASAHIRO TOKI

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR CRAIG ROY WIGGILL

View Document

03/03/143 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK ACCOUNTING LIMITED / 16/12/2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EOGHAN CUNNINGHAM / 16/12/2013

View Document

31/12/1331 December 2013 29/10/13 STATEMENT OF CAPITAL GBP 35792.55

View Document

14/10/1314 October 2013 27/06/13 STATEMENT OF CAPITAL GBP 35774.12

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 SAIL ADDRESS CREATED

View Document

24/07/1324 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/07/133 July 2013 05/06/13 NO CHANGES

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR DAVID JAMES JOHN

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH TROMANS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FULLER

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOR CARMICHAEL PETERSON / 20/11/2012

View Document

29/10/1229 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1218 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 7TH FLOOR DASHWOOD HOUSE OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

02/07/122 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMON GRUNBAUM / 04/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN CUNNINGHAM / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TARA GOLDSWORTHY / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE FINCH / 04/06/2012

View Document

27/06/1227 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK ACCOUNTING LIMITED / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAHIKO KAGE / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROSS TROMANS / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY POYNTZ / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAINGER TOWNSEND / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE GIULIANI / 04/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROZENDAAL / 04/06/2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR TOR CARMICHAEL PETERSON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TRIMBOLI

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED DANIEL SIMON GRUNBAUM

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR TAKASHI KANAMURA

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MASARU IGAWA

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR DAVID JOHN FULLER

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHIEL HOVERS

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL-DOMINIQUE SALVAN

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY POYNTZ / 04/07/2011

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 35199.02

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MAURO MONTENERO

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FERGUSON

View Document

16/12/1016 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK ACCOUNTING LIMITED / 14/06/2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED DAVID WAYNE FINCH

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MICHIEL JEROEN HOVERS

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER

View Document

15/07/1015 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MARTIN ROZENDAAL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN CUNNINGHAM / 14/06/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR HANS MEIJER

View Document

20/04/1020 April 2010 08/03/10 STATEMENT OF CAPITAL GBP 35167.02

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ENERGY HOUSE 9 KING STREET LONDON EC2V 8EA

View Document

10/02/1010 February 2010 05/06/09 FULL LIST AMEND

View Document

10/02/1010 February 2010 02/03/09 STATEMENT OF CAPITAL GBP 36433.726

View Document

10/02/1010 February 2010 02/03/09 STATEMENT OF CAPITAL GBP 35488.810

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN CUNNINGHAM / 20/11/2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK LIMITED / 29/11/2009

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR HANS MEIJER

View Document

07/10/097 October 2009 TERMINATE DIR APPOINTMENT

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR PAUL-DOMINIQUE LOUIS MICHEL SALVAN

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK LIMITED / 21/08/2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY NAGLE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD SIGAR

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR RAYMOND MATTHEW FERGUSON

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR MASARU IGAWA

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR MASAHIKO KAGE

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR TAKESHI IKEDA

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR TAKASHI YAMASHITA

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY POYNTZ / 03/10/2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR EDWARD SIGAR

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MR. GRAHAM PARKER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARRIS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MR TAKESHI IKEDA

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MASAAKI TANAKA

View Document

14/07/0814 July 2008 ADOPT ARTICLES 12/03/2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR BRETT LEE BUTTERFIELD LOGGED FORM

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR WILLIAM KENNETH LOUGHNAN LOGGED FORM

View Document

27/06/0827 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR FRITZ HENJES

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM LOUGHNAN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BRETT BUTTERFIELD

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TARA GOLDSWORTHY

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED KENNETH ROSS TROMANS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: ENERGY HOUSE FIRST FLOOR 9 KINGS STREET LONDON EC2N 8HE

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 3RD FLOOR 81 PICCADILLY LONDON W1J 8HY

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS; AMEND

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 SHARES AGREEMENT OTC

View Document

27/04/0127 April 2001 S-DIV 18/04/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

27/04/0127 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 £ NC 100/500000 18/04/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED ALNERY NO.2057 LIMITED CERTIFICATE ISSUED ON 18/10/00

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company