CAP-SS |
Solvency Statement dated 24/10/21
filed on: 6th, December 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, December 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, December 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 6th December 2021: 1.00 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st October 2021: 1.00 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2021: 3751760.00 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 12th, December 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2017
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 26th May 2016
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 118 Piccadilly London W1J 7NW on 16th December 2015 to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 21st, May 2015
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Golden House 30 Great Pulteney Street London W1F 9NN on 8th April 2015 to 118 Piccadilly London W1J 7NW
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43-45 Dorset Street London W1U 7NA on 3rd November 2014 to Golden House 30 Great Pulteney Street London W1F 9NN
filed on: 3rd, November 2014
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 11th, September 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1765658.00 GBP
|
capital |
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 23rd, July 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 25th May 2013
filed on: 25th, May 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed spqr capital services LTDcertificate issued on 20/05/13
filed on: 20th, May 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th May 2013
|
change of name |
|
TM01 |
Director's appointment terminated on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2013
filed on: 20th, May 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2013
filed on: 22nd, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 25th, June 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 24th August 2010: 1765658.00 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 9th, May 2011
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 1st March 2011 director's details were changed
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2011 director's details were changed
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2011
filed on: 5th, May 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2010
filed on: 8th, March 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 8th March 2010
filed on: 8th, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 25th January 2010
filed on: 25th, January 2010
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd November 2009: 1411554.00 GBP
filed on: 25th, January 2010
|
capital |
Free Download
(4 pages)
|
88(2) |
Alloted 115000 shares from 3rd September 2009 to 21st September 2009. Value of each share 1 gbp, total number of shares: 1111554.
filed on: 10th, November 2009
|
capital |
Free Download
(2 pages)
|
288b |
On 25th June 2009 Appointment terminated director
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th April 2009 with complete member list
filed on: 7th, April 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 27th January 2009 Appointment terminated director
filed on: 27th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2008
filed on: 18th, December 2008
|
accounts |
Free Download
(22 pages)
|
363a |
Annual return drawn up to 31st March 2008 with complete member list
filed on: 31st, March 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 624999 shares from 27th July 2007 to 28th December 2007. Value of each share 1 £, total number of shares: 625000.
filed on: 7th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 624999 shares from 27th July 2007 to 28th December 2007. Value of each share 1 £, total number of shares: 625000.
filed on: 7th, February 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 27th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 27th, October 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 21st August 2007 New secretary appointed
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 21st August 2007 New secretary appointed
filed on: 21st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 20th August 2007 New director appointed
filed on: 20th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 16th August 2007 New secretary appointed
filed on: 16th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 16th August 2007 New secretary appointed
filed on: 16th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 13th August 2007 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 13th August 2007 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 20th June 2007 Secretary resigned
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: c/o schulte roth & zabel international LLP, heathcoat house, 20 savile row london W1S 3PR
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 20th June 2007 New secretary appointed
filed on: 20th, June 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 20th June 2007 New secretary appointed
filed on: 20th, June 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 20th June 2007 Secretary resigned
filed on: 20th, June 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 20th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 20th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/07 from: c/o schulte roth & zabel international LLP, heathcoat house, 20 savile row london W1S 3PR
filed on: 20th, June 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed global convergence capital servi ces LTDcertificate issued on 13/06/07
filed on: 13th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed global convergence capital servi ces LTDcertificate issued on 13/06/07
filed on: 13th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On 1st March 2007 Secretary resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st March 2007 Secretary resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|