INTERNATIONAL OPERATOR LIMITED
Overview
| Company Name | INTERNATIONAL OPERATOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03834089 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL OPERATOR LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is INTERNATIONAL OPERATOR LIMITED located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL OPERATOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAPAN OPERATOR LIMITED | Aug 25, 1999 | Aug 25, 1999 |
What are the latest accounts for INTERNATIONAL OPERATOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for INTERNATIONAL OPERATOR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTERNATIONAL OPERATOR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 16, 2014 | 4 pages | 4.68 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 05, 2013 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2013
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Brian Chinappi as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Brian David Chinappi on Jan 01, 2010 | 3 pages | CH01 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of INTERNATIONAL OPERATOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||
| CALVERT, Nicholas Kristian James | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 147401960001 | |||||
| SHAW, Stephen James Thomas | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | England | Australian | 159540640001 | |||||
| CUMMINS, Diarmuid | Secretary | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | British | 78791890003 | ||||||
| AMBLER, Robin Gareth Paul | Director | 86 Langton Way SE3 7JU London | United Kingdom | British | 74973380001 | |||||
| BERNSTEIN, Matthew | Director | 780 West End Avenue New York New York 10025 Usa | American | 66987330002 | ||||||
| BRUSH, David Michael | Director | 21 Prince Albert Road NW1 7ST London | United Kingdom | American | 108278590001 | |||||
| CHALUPA, Antony | Director | 145 Wapping High Street E1W 3NG London | British | 74977050001 | ||||||
| CHINAPPI, Brian David | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 86304940005 | ||||||
| CLARK, Giles Sebastian | Director | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||
| CLEMENCE, James Robert Edward Kerr | Director | 33 Franconia Road SW4 9NB London | British | 109210910001 | ||||||
| CUMMINS, Diarmuid | Director | Westfieldbury Westland Green SG11 2AL Little Hadham Hertfordshire | England | British | 78791890003 | |||||
| ELLISTON, Richard Paul | Director | Poplars Manor Way Knott Park KT22 0HU Oxshott Surrey | British | 800450001 | ||||||
| GRAHAM, Andrew Mcculloch | Director | Chandlers Lower Ham Road Elstead GU8 6HQ Godalming Surrey | British | 47027390001 | ||||||
| HERRING, Robbin Gordon Lennox, Dr | Director | 16 Ronalds Road N5 1XG London | British German | 86186890002 | ||||||
| LAUGHLIN, Morgan Aird | Director | House B8 Kings Court 5 Mt Kellett Road FOREIGN The Peak Hong Kong | American | 67540680004 | ||||||
| NETSER, David | Director | 4 Hatamar Street 40591 Bet Yehoshua 40591 Israel | Israeli/French | 75184560001 | ||||||
| O'DONNELL, Scott | Director | 3 Thorburn House Kinnerton Street SW1X 8EX London | American | 66987270001 | ||||||
| PAPACHRISTOPHOROU, Christophoros | Director | 19 Princess Court Bryanston Place W1H 7FP London | Greek | 75758130001 | ||||||
| PENFOLD, David George | Director | Porthallow Frithsden Copse HP4 2RQ Berkhamsted Hertfordshire | British | 30088120002 | ||||||
| RIDGE, Charles David | Director | Birch Cottage The Green TN12 8JS Horsmonden Kent | England | British | 120272480001 | |||||
| RIGNY, Daniel Frederic | Director | 43 West Heath Drive NW11 7QG London | United Kingdom | French | 105868380001 | |||||
| TANAKA, Jon | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | British | 84226100002 | ||||||
| THOMASON, Peter | Director | 3c Leigh Road N5 1ST London | British | 33487440001 | ||||||
| VOUTSINAS, Christopher | Director | 17 Onslow Square SW7 3NJ London | Canadian | 73817310002 |
Does INTERNATIONAL OPERATOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A pledge of shares | Created On Jan 20, 2003 Delivered On Jan 24, 2003 | Satisfied | Amount secured All monies due or to become due from owendelle company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged property being, the pledged shares and the share certificates, additional shares and share certificates. Related rights with respect to any or all of the pledged shares and all other instruments or certificates. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A pledge of units | Created On Jan 20, 2003 Delivered On Jan 24, 2003 | Satisfied | Amount secured All monies due or to become due from owendelle company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged property being, the pledged units and the unit certificates, additional units and unit certificates. Related rights with respect to any or all of the pledged units and all other instruments or certificates. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Equity interest pledge agreement | Created On Aug 23, 2002 Delivered On Sep 04, 2002 | Satisfied | Amount secured All moneys due or to become due from harbor investment corporation (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right,title and interest in,to and under the pledged units and all dividends,distributions,cash and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge of shares | Created On Jul 31, 2001 Delivered On Aug 14, 2001 | Satisfied | Amount secured All monies due from the evason phuket limited (the "borrower) to the chargee under the financing documents (as defined) | |
Short particulars The pledged property and certificates with all related rights thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge of units | Created On Jul 31, 2001 Delivered On Aug 14, 2001 | Satisfied | Amount secured All monies due from the evason phuket limited (the "borrower") to the chargee under the financing documents (as defined) | |
Short particulars The pledged property,units and certificates thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INTERNATIONAL OPERATOR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0