London
W1S 2SA
Director Name | Ms Emily Melhuish |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 December 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Armann Harri Thorvaldsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | 8 Greenlink Walk Richmond Surrey TW9 4AF |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Secretary Name | Mr James John Youngs |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Secretary Name | Mr James John Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Director Name | Mr Johannes Runar Johannsson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2015) |
Role | Lawyer |
Country of Residence | Iceland |
Correspondence Address | 43-44 New Bond Street 4th Floor London W1S 2SA |
Director Name | Mr Steinar Thor Gudgeirsson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2012) |
Role | Lawyer |
Country of Residence | Iceland |
Correspondence Address | Buagrund 7 116 Reykjavic Iceland |
Director Name | Ms FeldÃS Lilja ÓSkarsdÓTtir |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2017) |
Role | Attorney At Law |
Country of Residence | Iceland |
Correspondence Address | 43-44 New Bond Street 4th Floor London W1S 2SA |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | cips.org |
---|
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
308.5m at £1 | Kaupthing Hf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£286,482,000 |
Cash | £4,523,000 |
Current Liabilities | £303,949,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2017 | Appointment of Throstur Rikhardsson as a director on 7 September 2017 (3 pages) |
---|---|
19 September 2017 | Termination of appointment of FeldÃs Lilja Óskarsdóttir as a director on 8 September 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 March 2015 | Appointment of Ms FeldÃs Lilja Óskarsdóttir as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Johannes Runar Johannsson as a director on 23 March 2015 (1 page) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Director's details changed for Mr Johannes Runar Johannsson on 1 December 2011 (2 pages) |
28 March 2012 | Registered office address changed from 4Th Floor 43 New Bond Street London W1S 2SA England on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Johannes Runar Johannsson on 1 December 2011 (2 pages) |
22 February 2012 | Termination of appointment of Steinar Gudgeirsson as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 May 2011 | Resolutions
|
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (14 pages) |
4 November 2010 | Termination of appointment of James Youngs as a secretary (2 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
6 January 2010 | Registered office address changed from 21 New Street London EC2M 4HR United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 21 New Street London EC2M 4HR United Kingdom on 6 January 2010 (1 page) |
5 January 2010 | Termination of appointment of James Youngs as a secretary
|
23 December 2009 | Resolutions
|
6 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from one hanover street london W1S 1AX (1 page) |
19 March 2009 | Amending 88(2) (2 pages) |
19 March 2009 | Amending 88(2) (2 pages) |
18 March 2009 | Return made up to 18/02/08; full list of members; amend (10 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director armann thorvaldsson (1 page) |
23 January 2009 | Director appointed mr johannes runar johannsson (1 page) |
23 January 2009 | Director appointed mr steinar thor gudgeirsson (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
1 July 2008 | Director's change of particulars / armann thorvaldsson / 01/07/2008 (1 page) |
12 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
15 January 2008 | Ad 20/12/07-20/12/07 £ si [email protected]=92592593 £ ic 308500001/401092594 (1 page) |
2 January 2008 | Ad 20/12/07-20/12/07 £ si [email protected]=32500000 £ ic 276000001/308500001 (1 page) |
21 December 2007 | £ nc 300000000/410000000 20/12/07 (2 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
2 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
10 February 2007 | Auditor's resignation (1 page) |
27 January 2007 | Auditor's resignation (1 page) |
20 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 89 new bond street london W1S 1DA (1 page) |
1 November 2006 | Ad 31/10/06--------- £ si 23000000@1=23000000 £ ic 253000001/276000001 (1 page) |
1 November 2006 | £ nc 253000100/300000000 31/10/06 (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 18/02/06; full list of members
|
12 May 2006 | Nc inc already adjusted 30/12/05 (1 page) |
6 January 2006 | £ nc 100/25300100 30/12/05 (1 page) |
6 January 2006 | Resolutions
|
12 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 9 cheapside london EC2V 6AD (1 page) |
15 April 2005 | Company name changed alnery no.2504 LIMITED\certificate issued on 15/04/05 (2 pages) |
18 February 2005 | Incorporation (17 pages) |