INTERNATIONAL OPERATOR LIMITED

INTERNATIONAL OPERATOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNATIONAL OPERATOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03834089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERNATIONAL OPERATOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAPAN OPERATOR LIMITEDAug 25, 1999Aug 25, 1999

    What are the latest accounts for INTERNATIONAL OPERATOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for INTERNATIONAL OPERATOR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERNATIONAL OPERATOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Oct 16, 2014

    4 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 05, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Aug 20, 2013

    • Capital: GBP 31,125,199
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 28 revoked 30/07/2013
    RES13

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Brian Chinappi as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Brian David Chinappi on Jan 01, 2010

    3 pagesCH01

    legacy

    1 pages288c

    Who are the officers of INTERNATIONAL OPERATOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    CALVERT, Nicholas Kristian James
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish147401960001
    SHAW, Stephen James Thomas
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    EnglandAustralian159540640001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Secretary
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    British78791890003
    AMBLER, Robin Gareth Paul
    86 Langton Way
    SE3 7JU London
    Director
    86 Langton Way
    SE3 7JU London
    United KingdomBritish74973380001
    BERNSTEIN, Matthew
    780 West End Avenue
    New York
    New York 10025
    Usa
    Director
    780 West End Avenue
    New York
    New York 10025
    Usa
    American66987330002
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmerican108278590001
    CHALUPA, Antony
    145 Wapping High Street
    E1W 3NG London
    Director
    145 Wapping High Street
    E1W 3NG London
    British74977050001
    CHINAPPI, Brian David
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British86304940005
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Director
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    CLEMENCE, James Robert Edward Kerr
    33 Franconia Road
    SW4 9NB London
    Director
    33 Franconia Road
    SW4 9NB London
    British109210910001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritish78791890003
    ELLISTON, Richard Paul
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    Director
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    British800450001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HERRING, Robbin Gordon Lennox, Dr
    16 Ronalds Road
    N5 1XG London
    Director
    16 Ronalds Road
    N5 1XG London
    British German86186890002
    LAUGHLIN, Morgan Aird
    House B8
    Kings Court 5 Mt Kellett Road
    FOREIGN The Peak
    Hong Kong
    Director
    House B8
    Kings Court 5 Mt Kellett Road
    FOREIGN The Peak
    Hong Kong
    American67540680004
    NETSER, David
    4 Hatamar Street
    40591 Bet Yehoshua
    40591
    Israel
    Director
    4 Hatamar Street
    40591 Bet Yehoshua
    40591
    Israel
    Israeli/French75184560001
    O'DONNELL, Scott
    3 Thorburn House
    Kinnerton Street
    SW1X 8EX London
    Director
    3 Thorburn House
    Kinnerton Street
    SW1X 8EX London
    American66987270001
    PAPACHRISTOPHOROU, Christophoros
    19 Princess Court
    Bryanston Place
    W1H 7FP London
    Director
    19 Princess Court
    Bryanston Place
    W1H 7FP London
    Greek75758130001
    PENFOLD, David George
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Porthallow
    Frithsden Copse
    HP4 2RQ Berkhamsted
    Hertfordshire
    British30088120002
    RIDGE, Charles David
    Birch Cottage
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    Birch Cottage
    The Green
    TN12 8JS Horsmonden
    Kent
    EnglandBritish120272480001
    RIGNY, Daniel Frederic
    43 West Heath Drive
    NW11 7QG London
    Director
    43 West Heath Drive
    NW11 7QG London
    United KingdomFrench105868380001
    TANAKA, Jon
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    British84226100002
    THOMASON, Peter
    3c Leigh Road
    N5 1ST London
    Director
    3c Leigh Road
    N5 1ST London
    British33487440001
    VOUTSINAS, Christopher
    17 Onslow Square
    SW7 3NJ London
    Director
    17 Onslow Square
    SW7 3NJ London
    Canadian73817310002

    Does INTERNATIONAL OPERATOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Siam City Bank Public Company Limited
    Transactions
    • Jan 24, 2003Registration of a charge (395)
    • Oct 26, 2013Satisfaction of a charge (MR04)
    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
    • Siam City Bank Public Company Limited
    Transactions
    • Jan 24, 2003Registration of a charge (395)
    • Oct 26, 2013Satisfaction of a charge (MR04)
    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
    • Shinsei Bank Limited
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Oct 26, 2013Satisfaction of a charge (MR04)
    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
    • Bank Thai Public Company Limited,Bangkok 10500,Thailanfd,the Siamindustrial Credit Public Company Limited and Tisco Finance Public Company Limited,Thailand
    Transactions
    • Aug 14, 2001Registration of a charge (395)
    • Oct 26, 2013Satisfaction of a charge (MR04)
    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
    • Bank Thai Public Company Limited
    Transactions
    • Aug 14, 2001Registration of a charge (395)
    • Oct 26, 2013Satisfaction of a charge (MR04)

    Does INTERNATIONAL OPERATOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2015Dissolved on
    Oct 17, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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