METHODS+MASTERY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Olivier Beheydt as a director on 2025-04-30

View Document

02/04/252 April 2025 Termination of appointment of Patricia Karn Portnoy as a director on 2025-04-01

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

29/01/2529 January 2025 Notification of Das Uk Investments Limited as a person with significant control on 2024-12-05

View Document

29/01/2529 January 2025 Cessation of Das Emea Investments Limited as a person with significant control on 2024-12-05

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

06/04/246 April 2024 Appointment of Ms Patricia Karn Portnoy as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Frederic Lee Rohlfing as a director on 2024-04-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

25/04/2325 April 2023 Director's details changed for Mr Olivier Beheydt on 2023-01-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/01/2317 January 2023 Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23

View Document

17/01/2317 January 2023 Cessation of Das Uk Investments Limited as a person with significant control on 2022-11-22

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

15/10/2115 October 2021 Appointment of Mr John Martin William Betts as a director on 2021-10-12

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / DAS UK INVESTMENTS LIMITED / 03/09/2018

View Document

06/10/186 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

05/09/185 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BANKSIDE 3 90-100 SOUTHWARK STREET LONDON SE1 0SW ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER BEHEYDT / 01/01/2017

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

15/12/1615 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1615 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/12/1615 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

18/02/1618 February 2016 DISCLOSURE FRAMWORK 11/01/2016

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

10/12/1510 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

10/12/1510 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1510 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR FREDERIC LEE ROHLFING

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HERBETTE

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER BEHEYDT / 01/01/2015

View Document

15/10/1415 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

15/10/1415 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1415 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

15/10/1415 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON

View Document

13/12/1313 December 2013 SECTION 519

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR OLIVIER BEHEYDT

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS JENNIFER WILSON

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME HERBETTE / 31/12/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIER BEHEYDT

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BRASSEY

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR GUILLAUME HERBETTE

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR OLIVIER BEHEYDT

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED BALTO LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

31/10/0831 October 2008 ADOPT ARTICLES 30/09/2008

View Document

31/10/0831 October 2008 SECTION 175 30/09/2008

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED BLUECURRENT LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 COMPANY NAME CHANGED BLUE CURRENT LIMITED CERTIFICATE ISSUED ON 26/06/07

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED HALL & PARTNERS LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 14-19 GREAT CHAPEL STREET LONDON W1V 3AL

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED JAKELOCK LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: WILLOTT KINGSTON SMITH QUADRANT HOUSE 80-82 REGENT STREET LONDON W1R 5PA

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/03/9912 March 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


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