TOWER RESEARCH CAPITAL EUROPE LIMITED
Company number 06005750
- Company Overview for TOWER RESEARCH CAPITAL EUROPE LIMITED (06005750)
- Filing history for TOWER RESEARCH CAPITAL EUROPE LIMITED (06005750)
- People for TOWER RESEARCH CAPITAL EUROPE LIMITED (06005750)
- Charges for TOWER RESEARCH CAPITAL EUROPE LIMITED (06005750)
- More for TOWER RESEARCH CAPITAL EUROPE LIMITED (06005750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2015 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
02 Feb 2015 | AP04 | Appointment of Hackwood Secretaries Limited as a secretary on 2 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Oct 2014 | TM01 | Termination of appointment of Nicholas Underwood as a director on 8 October 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Nicholas Underwood as a secretary on 8 October 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Sep 2014 | TM01 | Termination of appointment of Jeetan Patel as a director on 15 August 2014 | |
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2009
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2008
|
|
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
04 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Nicholas Underwood on 1 December 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from C/O Spire Europe Limited 40 Queen Street 1St Floor London EC4R 1DD England on 23 September 2013 | |
02 Jul 2013 | TM01 | Termination of appointment of Thomas Toller as a director | |
02 Jul 2013 | AP01 | Appointment of Dr Alan Mcgroarty as a director | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2012 | AUD | Auditor's resignation | |
07 Dec 2012 | CH01 | Director's details changed for Mr Nicholas Underwood on 5 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mark Howard Gorton on 27 November 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Sep 2012 | TM01 | Termination of appointment of Nicolas Niquet as a director | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 May 2012 | AP01 | Appointment of Mr Jeetan Patel as a director |