INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02359885

Incorporation date

09/03/1989

Size

Full

Contacts

Registered address

Registered address

St Martin's Court, 10 Paternoster Row, London EC4M 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon02/11/2009
Application to strike the company off the register
dot icon06/07/2009
Director appointed mark francis creamer
dot icon06/07/2009
Director appointed martin david samworth
dot icon06/07/2009
Appointment Terminated Director malcolm wilson
dot icon06/07/2009
Appointment Terminated Director martin lubieniecki
dot icon03/07/2009
Resolutions
dot icon02/07/2009
Restoration by order of the court
dot icon23/04/2007
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2007
First Gazette notice for voluntary strike-off
dot icon27/11/2006
Application for striking-off
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon25/10/2005
Secretary's particulars changed
dot icon24/10/2005
Return made up to 15/10/05; full list of members
dot icon18/09/2005
Full accounts made up to 2004-12-31
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon20/10/2004
Location of register of members
dot icon19/10/2004
Director's particulars changed
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon12/01/2004
Auditor's resignation
dot icon06/11/2003
Return made up to 15/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Registered office changed on 17/10/03 from: berkeley square house berkeley square london W1J 6BU
dot icon28/07/2003
Director resigned
dot icon03/03/2003
New secretary appointed
dot icon17/02/2003
Secretary resigned
dot icon12/11/2002
Return made up to 15/10/02; full list of members
dot icon14/10/2002
Registered office changed on 15/10/02 from: berkeley square house london W1X 6AN
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
New director appointed
dot icon11/03/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 15/10/01; full list of members
dot icon02/04/2001
Secretary's particulars changed
dot icon07/02/2001
Director resigned
dot icon06/02/2001
New secretary appointed
dot icon16/11/2000
Return made up to 26/09/00; full list of members
dot icon13/11/2000
Secretary resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Certificate of change of name
dot icon21/02/2000
Full accounts made up to 1998-12-31
dot icon11/01/2000
Director's particulars changed
dot icon26/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon04/10/1999
Return made up to 26/09/99; no change of members
dot icon25/07/1999
Registered office changed on 26/07/99 from: c/o richard ellis 55 old broad street london EC2M 1LP
dot icon02/11/1998
Auditor's resignation
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Resolutions
dot icon30/09/1998
Return made up to 26/09/98; no change of members
dot icon18/03/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon04/03/1998
Director resigned
dot icon04/12/1997
Full accounts made up to 1997-04-30
dot icon09/10/1997
Return made up to 26/09/97; full list of members
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon14/05/1997
Resolutions
dot icon02/11/1996
Full accounts made up to 1996-04-30
dot icon17/10/1996
Return made up to 26/09/96; no change of members
dot icon09/09/1996
Secretary's particulars changed
dot icon14/06/1996
Secretary resigned
dot icon14/06/1996
New secretary appointed
dot icon23/10/1995
Full accounts made up to 1995-04-30
dot icon02/10/1995
Return made up to 26/09/95; no change of members
dot icon02/10/1995
Location of register of members address changed
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Resolutions
dot icon25/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon15/12/1994
Director resigned
dot icon31/10/1994
Full accounts made up to 1994-04-30
dot icon20/10/1994
Return made up to 26/09/94; full list of members
dot icon17/10/1994
Registered office changed on 18/10/94 from: 55 old broad street london EC2M 1LP
dot icon07/03/1994
£ ic 427842/407757 28/01/94 £ sr 20085@1=20085
dot icon07/03/1994
Resolutions
dot icon24/01/1994
Full group accounts made up to 1993-04-30
dot icon06/11/1993
Return made up to 26/09/93; no change of members
dot icon12/10/1993
Resolutions
dot icon12/10/1993
£ ic 500000/427842 23/09/93 £ sr 72158@1=72158
dot icon28/06/1993
Director resigned
dot icon27/06/1993
New director appointed
dot icon02/11/1992
Return made up to 26/09/92; full list of members
dot icon01/11/1992
Full group accounts made up to 1992-04-30
dot icon01/01/1992
Director resigned
dot icon10/10/1991
Return made up to 26/09/91; full list of members
dot icon11/09/1991
Full group accounts made up to 1991-04-30
dot icon21/03/1991
Director's particulars changed
dot icon11/10/1990
Full group accounts made up to 1990-04-30
dot icon11/10/1990
Return made up to 26/09/90; full list of members
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Director resigned
dot icon08/03/1990
New director appointed
dot icon08/03/1990
New director appointed
dot icon30/01/1990
Resolutions
dot icon30/01/1990
Resolutions
dot icon25/01/1990
Certificate of change of name
dot icon03/01/1990
Ad 18/10/89--------- £ si 132998@1
dot icon03/01/1990
Particulars of contract relating to shares
dot icon06/12/1989
Ad 18/10/89--------- £ si 132998@1=132998 £ ic 367002/500000
dot icon27/11/1989
Memorandum and Articles of Association
dot icon27/11/1989
New director appointed
dot icon19/11/1989
Ad 18/10/89--------- £ si 367000@1=367000 £ ic 2/367002
dot icon16/11/1989
£ nc 1000/550000 18/10/89
dot icon21/05/1989
Accounting reference date notified as 30/04
dot icon10/05/1989
Registered office changed on 11/05/89 from: 2 baches st london N1 6UB
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon10/05/1989
Director resigned;new director appointed
dot icon09/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creamer, Mark Francis
Director
01/01/2009 - Present
13
Harvey, Ian
Director
30/04/1997 - 31/12/2000
7
Samworth, Martin David
Director
01/01/2009 - Present
14
Lubieniecki, Martin Victor
Director
14/06/2002 - 24/04/2007
27
Fitzgerald, Michael Thomas
Director
30/04/1997 - 30/09/1999
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED

INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at St Martin's Court, 10 Paternoster Row, London EC4M 7HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED?

toggle

INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 09/03/1989 and dissolved on 01/03/2010.

Where is INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED located?

toggle

INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED is registered at St Martin's Court, 10 Paternoster Row, London EC4M 7HP.

What does INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED do?

toggle

INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for INSIGNIA RICHARD ELLIS FINANCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.