Date | Description |
2024-07-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2024 FROM
NATIONS HOUSE 103 WIGMORE STREET
LONDON
W1U 1QS
ENGLAND |
2024-07-04 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-07-04 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYUDMYLA KRAVETS |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2023-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPG INC. |
2023-08-04 |
update statutory_documents CESSATION OF MORROW SODALI GLOBAL LLC AS A PSC |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIULIO PEDICONI |
2023-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO MISITI |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-05-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES |
2021-07-07 |
delete address 28A CALVIN STREET LONDON ENGLAND E1 6NW |
2021-07-07 |
insert address NATIONS HOUSE 103 WIGMORE STREET LONDON ENGLAND W1U 1QS |
2021-07-07 |
update registered_address |
2021-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM
28A CALVIN STREET
LONDON
E1 6NW
ENGLAND |
2021-05-07 |
update account_ref_day 31 => 30 |
2021-05-07 |
update account_ref_month 12 => 6 |
2021-05-07 |
update accounts_next_due_date 2022-09-30 => 2022-03-31 |
2021-04-15 |
update statutory_documents CURRSHO FROM 31/12/2021 TO 30/06/2021 |
2021-04-07 |
delete address IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY |
2021-04-07 |
insert address 28A CALVIN STREET LONDON ENGLAND E1 6NW |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-07 |
update reg_address_care_of NESTOR ADVISORS LTD => null |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED MR GIULIO PEDICONI |
2021-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORROW SODALI GLOBAL LLC |
2021-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ALVISE RECCHI |
2021-03-12 |
update statutory_documents DIRECTOR APPOINTED MR MARCO MISITI |
2021-03-12 |
update statutory_documents CESSATION OF STILPON NESTOR AS A PSC |
2021-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2021 FROM
C/O NESTOR ADVISORS LTD
IBEX HOUSE 42-47 MINORIES
LONDON
EC3N 1DY |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044934280003 |
2020-01-16 |
update statutory_documents DIRECTOR APPOINTED MR STILPON NESTOR |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-07-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2015-09-08 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-09-08 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-17 |
update statutory_documents 24/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RISSER |
2015-05-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update num_mort_outstanding 2 => 0 |
2015-02-07 |
update num_mort_satisfied 0 => 2 |
2015-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-05 |
update statutory_documents 24/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
update statutory_documents SECRETARY APPOINTED MRS LYUDMYLA KRAVETS |
2013-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA WILLMOTT |
2013-09-06 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-09-06 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-08-15 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-21 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-05-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA MIKE-EZE |
2012-08-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 24/07/12 FULL LIST |
2011-07-28 |
update statutory_documents 24/07/11 FULL LIST |
2011-06-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM, 15 ST HELEN'S PLACE, LONDON, EC3A 6DE |
2011-03-16 |
update statutory_documents SECRETARY APPOINTED MS CYNTHIA MIKE-EZE |
2010-07-26 |
update statutory_documents 24/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STILPON NESTOR / 24/07/2010 |
2010-05-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-09-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS; AMEND |
2007-07-25 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents £ IC 100000/62757
05/04/06
£ SR 12540@2.97=37243 |
2006-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
28A CALVIN STREET, LONDON, E1 6NW |
2006-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-01 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents SECRETARY RESIGNED |
2005-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-14 |
update statutory_documents SECRETARY RESIGNED |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/04 FROM:
280 GRAYS INN ROAD, LONDON, WC1X 8EB |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-05 |
update statutory_documents NC INC ALREADY ADJUSTED
15/03/03 |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-09-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2002-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |