IGC BERTINI (UK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Full accounts made up to 2024-12-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

07/03/247 March 2024 Director's details changed for Jeffrey Schwartz on 2024-02-13

View Document

21/02/2421 February 2024 Full accounts made up to 2022-12-30

View Document

08/02/248 February 2024 Registration of charge 037173620005, created on 2024-02-05

View Document

06/02/246 February 2024 Registration of charge 037173620004, created on 2024-02-05

View Document

11/12/2311 December 2023 Registration of charge 037173620003, created on 2023-12-08

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

09/03/239 March 2023 Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-03-09

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

01/07/211 July 2021 Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-07-01

View Document

21/06/2121 June 2021 Registration of charge 037173620002, created on 2021-06-10

View Document

17/06/2117 June 2021 Registration of charge 037173620001, created on 2021-06-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/03/1512 March 2015 DIRECTOR APPOINTED MR PAUL LEE OLIVER

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN JACOMIN

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCHWARTZ / 20/12/2013

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL OLIVER / 20/12/2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RATCLIFFE / 20/12/2013

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE JACOMIN / 20/12/2013

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/12/10

View Document

10/11/1110 November 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/12/09

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERCHIK

View Document

22/09/1122 September 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERCHIK / 22/02/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 AUDITOR'S RESIGNATION

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

21/05/1021 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RATCLIFFE / 22/02/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERCHIK / 22/02/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCHWARTZ / 22/02/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RATCLIFFE / 22/02/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE JACOMIN / 22/02/2010

View Document

09/11/099 November 2009 SECRETARY APPOINTED PAUL OLIVER

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY DEREK SEBBAGE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 PREVEXT FROM 30/06/2008 TO 30/12/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
BLOCK B ANCHOR BUSNESS PARK
102 BEDDINGTON LANE
CROYDON
SURRY CR0 4YX

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM:
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

13/10/0513 October 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/04/0426 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 COMPANY NAME CHANGED
ELITECONE LIMITED
CERTIFICATE ISSUED ON 03/03/99

View Document

25/02/9925 February 1999 ￯﾿ᄑ NC 1000/1000000
23/02/99

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

25/02/9925 February 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information