About

Registered Number: 07498792
Date of Incorporation: 19/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 41 Dovehouse Street, London, SW3 6JY,

 

Having been setup in 2011, Onemarket Network Uk Ltd have registered office in London. We don't know the number of employees at Onemarket Network Uk Ltd. There are 8 directors listed as Cairns, Michael William, Houinato, Gillian Claire, Shelley, Leon, Baker, Clive Andrew Whistler, Bankapur, Shishir, Gardner, Peter Fulton, Hankinson, Alex Giles, Mac Laurin, Ian Charter, Lord for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Clive Andrew Whistler 05 March 2013 10 April 2016 1
BANKAPUR, Shishir 14 November 2011 25 March 2013 1
GARDNER, Peter Fulton 14 November 2011 16 September 2015 1
HANKINSON, Alex Giles 14 November 2011 18 February 2014 1
MAC LAURIN, Ian Charter, Lord 14 November 2011 28 September 2017 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Michael William 19 January 2011 28 September 2017 1
HOUINATO, Gillian Claire 30 November 2017 24 May 2018 1
SHELLEY, Leon 28 September 2017 30 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
PSC05 - N/A 16 December 2019
AD01 - Change of registered office address 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 29 March 2019
PSC05 - N/A 04 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 17 July 2018
SH01 - Return of Allotment of shares 19 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
SH01 - Return of Allotment of shares 11 January 2018
CERTNM - Change of name certificate 07 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
AA01 - Change of accounting reference date 06 December 2017
AP03 - Appointment of secretary 06 December 2017
AA - Annual Accounts 06 December 2017
PSC05 - N/A 29 November 2017
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 17 October 2017
PSC02 - N/A 05 October 2017
PSC09 - N/A 05 October 2017
PSC09 - N/A 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AD01 - Change of registered office address 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AP03 - Appointment of secretary 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
CS01 - N/A 27 September 2017
SH01 - Return of Allotment of shares 30 August 2017
MR04 - N/A 24 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 16 September 2015
RESOLUTIONS - N/A 17 June 2015
SH01 - Return of Allotment of shares 16 June 2015
SH01 - Return of Allotment of shares 03 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 08 October 2014
SH01 - Return of Allotment of shares 08 July 2014
SH01 - Return of Allotment of shares 02 April 2014
TM01 - Termination of appointment of director 24 February 2014
SH01 - Return of Allotment of shares 21 February 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
SH01 - Return of Allotment of shares 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 04 April 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 20 March 2013
RP04 - N/A 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
SH01 - Return of Allotment of shares 19 February 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 March 2012
RESOLUTIONS - N/A 07 February 2012
AP01 - Appointment of director 03 January 2012
CC01 - Notice of restriction on the company's articles 21 December 2011
MEM/ARTS - N/A 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
SH01 - Return of Allotment of shares 19 October 2011
SH01 - Return of Allotment of shares 11 October 2011
AP01 - Appointment of director 07 July 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
Lease 31 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.