Company NameThe Bankers Investment Trust Plc
Company StatusActive
Company Number00026351
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Richard William George West
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(118 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Simon Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMiss Hannah Louise Philp
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Kirsten Charlotte Valeur
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed01 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Ankush Nandra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(121 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed06 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJohn David Crosland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(89 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 February 2002)
RoleMerchant Banker
Correspondence Address17 Gerard Road
Barnes
London
SW13 9RQ
Director NameMr Patrick Graham Hedley Hedley-Dent
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1995)
RoleDirector/Insurance Underwriter
Correspondence AddressNewham Green Farm
Newham
Basingstoke
Hampshire
RG27 9AH
Director NameMichael Bruce Moule
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(89 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 February 2006)
RoleDirector/Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Coppice Farm
High Hurstwood
Uckfield
East Sussex
TN22 4BJ
Director NameMr Andrew Charles Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(89 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Priory Lane
Roehampton
London
SW15 5JP
Director NameMr Richard David Brewster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(89 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(93 years after company formation)
Appointment Duration13 years, 2 months (resigned 27 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameMr Francis Ian Sumner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(95 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David George Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(98 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2010)
RoleActuary
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(102 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 27 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed24 February 2006(104 years, 3 months after company formation)
Appointment Duration9 years (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Matthew Wadman John Thorne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(107 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2011(109 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Susan Patricia Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(110 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 February 2022)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDavid James Wild
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(112 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJulian Richard Chillingworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(113 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameIsobel Nicol Sharp
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(115 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(116 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitewww.bankersinvestmenttrust.co.uk

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
87.24%
-
14.2m at £0.2Hsdl Nominees Limited
12.76%
Ordinary

Financials

Year2014
Turnover£20,748,000
Net Worth£668,196,000
Cash£5,023,000
Current Liabilities£4,864,000

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

7 October 1993Delivered on: 8 October 1993
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Series of debentures
Outstanding
24 June 1986Delivered on: 2 July 1986
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: Sterling pounds 10,000,000 10 1/2% debenture stock 2016.
Particulars: As security for all such sums as may become due by the company to the trustee on the terms of the trust deed, the company has granted in favour of the trustee a second floating charge over the whole of the undertaking & all the property & assets, present and future wheresoever situated (including uncalled capital) of the company (for full details see doc M211).
Outstanding
1 May 1964Delivered on: 11 May 1964
Satisfied on: 27 July 2006
Persons entitled: Williams Deacons Bank LTD

Classification: Series of debentures
Fully Satisfied

Filing History

26 February 2024Termination of appointment of Julian Richard Chillingworth as a director on 22 February 2024 (1 page)
5 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 38,360,432.4725
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
5 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 38,285,880.1975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
1 February 2024Full accounts made up to 31 October 2023 (101 pages)
11 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
16 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 38,248,880.9475
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 34,096,190.9475
  • ANNOTATION Clarification hmrc conirmation duty paid
(3 pages)
4 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,503,620.9475
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,435,834.6975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,147,756.7725
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
8 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,347,984.5475
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
8 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,227,236.4725
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
8 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,297,517.7475
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
2 November 2023Satisfaction of charge 3 in full (4 pages)
31 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,077,578.6725
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
18 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,025,280.9975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,646,636.3725
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
2 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,795,513.4975
(3 pages)
2 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,509,964.5975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
2 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,603,969.6475
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
2 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,760,805.8225
(3 pages)
2 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,448,945.6725
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
4 September 2023Appointment of Mr Ankush Nandra as a director on 1 September 2023 (2 pages)
23 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,397,054.2475
(3 pages)
17 August 2023Director's details changed for Ms Kirsten Charlotte Valeur on 17 August 2023 (2 pages)
3 July 2023Termination of appointment of Isobel Nicol Sharp as a director on 30 June 2023 (1 page)
21 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,343,456.0725
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,341,091.45
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,287,312.225
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 May 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,214,216.875
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
17 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,161,392.675
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
29 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 26,115,327.825
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 17,331,302.825
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ The general meetin to be called not less than at 14 days notice 23/02/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2023Full accounts made up to 31 October 2022 (103 pages)
6 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 17,279,238.05
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 9,144,673.05
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
1 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 9,052,507.75
(3 pages)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
9 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,031,832.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 7,001,257.475
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,978,548.55
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,898,665.725
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6,885,943.875
(3 pages)
11 November 2022Appointment of Ms Kirsten Charlotte Valeur as a director on 1 November 2022 (2 pages)
1 November 2022Appointment of Ms Hannah Philp as a director on 1 November 2022 (2 pages)
28 October 2022Register(s) moved to registered office address 201 Bishopsgate London EC2M 3AE (1 page)
28 October 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
19 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,499,503.875
(3 pages)
15 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 621,101.375
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 572,331.175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 587,719.025
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 535,208.975
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 481,315.875
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 424,936.375
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
29 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 373,272.125
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 311,844.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 March 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
17 March 2022Purchase of own shares. (3 pages)
17 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 24/02/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2022Termination of appointment of Susan Patricia Inglis as a director on 24 February 2022 (1 page)
7 February 2022Full accounts made up to 31 October 2021 (99 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 263,798.35
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 January 2022Appointment of Mr Simon Miller as a director on 1 January 2022 (2 pages)
7 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 267,175.275
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 189,841
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 235,608.25
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 193,739
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 200,932.75
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 212,675.5
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 225,718.25
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 176,789.75
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 232,178
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 221,395.5
(3 pages)
5 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 234,369
(3 pages)
1 November 2021Termination of appointment of Richard Norman Legh Huntingford as a director on 31 October 2021 (1 page)
11 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 32,877,570.75
(3 pages)
21 July 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 32,865,070.75
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 32,858,820.75
(3 pages)
14 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 32,856,320.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 32,788,820.75
(3 pages)
20 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 32,785,070.75
(3 pages)
12 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 32,760,070.75
(3 pages)
21 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 32,716,320.75
(3 pages)
14 April 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 32,635,070.75
(3 pages)
23 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 32,553,820.75
(3 pages)
14 March 2021Sub-division of shares on 24 February 2021 (4 pages)
8 March 2021Memorandum and Articles of Association (47 pages)
8 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares and 14 clear days notice required for general meeting other than agm 24/02/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 February 2021Full accounts made up to 31 October 2020 (101 pages)
12 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
11 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 32,426,945.75
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 32,426,945.75
(3 pages)
23 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 32,426,945.75
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 32,376,945.75
(4 pages)
23 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 32,239,445.75
(3 pages)
20 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 32,189,445.75
(3 pages)
23 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 32,176,945.75
(3 pages)
30 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 32,151,945.75
(3 pages)
4 June 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 32,064,195.75
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 31,939,195.75
(3 pages)
1 April 2020Appointment of Mr Richard William George West as a director on 1 April 2020 (2 pages)
2 March 2020Full accounts made up to 31 October 2019 (84 pages)
2 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 clear days notice required for general meeting other than agm 26/02/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 31,864,195.75
(3 pages)
17 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 31,239,195
(4 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
11 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 14 clear days notice 27/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2019Full accounts made up to 31 October 2018 (80 pages)
5 March 2019Termination of appointment of Richard William Killingbeck as a director on 27 February 2019 (1 page)
1 November 2018Appointment of Mr Richard Norman Legh Huntingford as a director on 26 September 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (2 pages)
6 March 2018Full accounts made up to 31 October 2017 (74 pages)
5 March 2018Termination of appointment of David James Wild as a director on 21 February 2018 (2 pages)
5 March 2018Termination of appointment of Matthew Wadman John Thorne as a director on 21 February 2018 (2 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 November 2017Appointment of Isobel Nicol Sharp as a director on 1 November 2017 (3 pages)
29 November 2017Appointment of Isobel Nicol Sharp as a director on 1 November 2017 (3 pages)
31 October 2017Satisfaction of charge 2 in full (4 pages)
31 October 2017Satisfaction of charge 2 in full (4 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2017Group of companies' accounts made up to 31 October 2016 (75 pages)
2 March 2017Group of companies' accounts made up to 31 October 2016 (75 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 101,588
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 36,415
(3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 111,350.25
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 28,915
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 26,165
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 52,665
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 74,181.75
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 89,301.25
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 60,439.75
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 123,850.25
(3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 26,165
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,236.5
(3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 133,238.75
(3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 132,438
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 60,439.75
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 133,238.75
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 91,588
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 132,438
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 123,850.25
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 28,915
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 52,665
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,236.5
(3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 111,350.25
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 91,588
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 126,477.75
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 126,477.75
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 74,181.75
(3 pages)
23 August 2016Purchase of own shares. (3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 101,588
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 89,301.25
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 76,801.25
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 36,415
(3 pages)
23 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 76,801.25
(3 pages)
30 June 2016Group of companies' accounts made up to 31 October 2015 (69 pages)
30 June 2016Group of companies' accounts made up to 31 October 2015 (69 pages)
23 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 30,986,323.00
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 30,986,323.00
(4 pages)
21 April 2016Annual return made up to 6 March 2016 no member list
Statement of capital on 2016-04-21
  • GBP 28,632,959.75
(19 pages)
21 April 2016Annual return made up to 6 March 2016 no member list
Statement of capital on 2016-04-21
  • GBP 28,632,959.75
(19 pages)
11 March 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 25/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 25/02/2016
(2 pages)
18 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 28,632,959.75
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 28,632,959.75
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 28,426,709.76
(4 pages)
26 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 28,426,709.76
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 28,270,459.75
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 28,270,459.75
(4 pages)
27 April 2015Cancellation of shares. Statement of capital on 16 March 2015
  • GBP 28,020,049.75
(4 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 16 March 2015
  • GBP 28,020,049.75
(4 pages)
27 April 2015Purchase of own shares. (3 pages)
16 April 2015Annual return made up to 6 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 28,026,709.75
(17 pages)
16 April 2015Annual return made up to 6 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 28,026,709.75
(17 pages)
16 April 2015Annual return made up to 6 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 28,026,709.75
(17 pages)
11 March 2015Termination of appointment of Richard Ronald James Burns as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Julian Richard Chillingworth as a director on 25 February 2015 (3 pages)
11 March 2015Appointment of Julian Richard Chillingworth as a director on 25 February 2015 (3 pages)
11 March 2015Termination of appointment of Richard Ronald James Burns as a director on 25 February 2015 (2 pages)
26 February 2015Group of companies' accounts made up to 31 October 2014 (67 pages)
26 February 2015Group of companies' accounts made up to 31 October 2014 (67 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
22 April 2014Memorandum and Articles of Association (45 pages)
22 April 2014Memorandum and Articles of Association (45 pages)
8 April 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 28,026,709.75
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 28,026,709.75
(4 pages)
7 April 2014Annual return made up to 6 March 2014 no member list
Statement of capital on 2014-04-07
  • GBP 28,026,709.75
(17 pages)
7 April 2014Annual return made up to 6 March 2014 no member list
Statement of capital on 2014-04-07
  • GBP 28,026,709.75
(17 pages)
7 April 2014Annual return made up to 6 March 2014 no member list
Statement of capital on 2014-04-07
  • GBP 28,026,709.75
(17 pages)
4 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
4 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
3 March 2014Appointment of David James Wild as a director (3 pages)
3 March 2014Appointment of David James Wild as a director (3 pages)
21 February 2014Group of companies' accounts made up to 31 October 2013 (71 pages)
21 February 2014Group of companies' accounts made up to 31 October 2013 (71 pages)
5 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 27,914,209.75
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 27,914,209.75
(4 pages)
8 October 2013Termination of appointment of Richard Brewster as a director (2 pages)
8 October 2013Termination of appointment of Richard Brewster as a director (2 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 27,814,209.75
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 27,814,209.75
(4 pages)
26 June 2013Termination of appointment of Peter Sullivan as a director (2 pages)
26 June 2013Termination of appointment of Peter Sullivan as a director (2 pages)
27 March 2013Annual return made up to 6 March 2013 no member list (18 pages)
27 March 2013Annual return made up to 6 March 2013 no member list (18 pages)
27 March 2013Annual return made up to 6 March 2013 no member list (18 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 February 2013Group of companies' accounts made up to 31 October 2012 (68 pages)
13 February 2013Group of companies' accounts made up to 31 October 2012 (68 pages)
16 November 2012Appointment of Susan Patricia Inglis as a director (3 pages)
16 November 2012Appointment of Susan Patricia Inglis as a director (3 pages)
2 May 2012Annual return made up to 6 March 2012 (17 pages)
2 May 2012Annual return made up to 6 March 2012 (17 pages)
2 May 2012Annual return made up to 6 March 2012 (17 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 27,726,709.75
(4 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 27,726,709.75
(4 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 27,729,959.75
(4 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 27,729,959.75
(4 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 23/02/2012
(2 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 23/02/2012
(2 pages)
2 February 2012Group of companies' accounts made up to 31 October 2011 (68 pages)
2 February 2012Group of companies' accounts made up to 31 October 2011 (68 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 27,754,959.75
(4 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 27,754,959.75
(4 pages)
17 January 2012Purchase of own shares. (3 pages)
17 January 2012Purchase of own shares. (3 pages)
12 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (2 pages)
12 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY (2 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 27,765,709.75
(4 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 27,762,959.75
(4 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 27,762,959.75
(4 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 27,765,709.75
(4 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
22 August 2011Purchase of own shares. (3 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (37 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (37 pages)
12 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (37 pages)
25 March 2011Purchase of own shares. (3 pages)
25 March 2011Purchase of own shares. (3 pages)
23 March 2011Cancellation of shares. Statement of capital on 23 March 2011
  • GBP 27,771,459.75
(4 pages)
23 March 2011Cancellation of shares. Statement of capital on 23 March 2011
  • GBP 27,771,459.75
(4 pages)
15 March 2011Appointment of Mr Peter David Sullivan as a director (3 pages)
15 March 2011Appointment of Mr Peter David Sullivan as a director (3 pages)
2 March 2011Termination of appointment of Francis Sumner as a director (2 pages)
2 March 2011Termination of appointment of Francis Sumner as a director (2 pages)
1 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting may be called on not less that 14 clear days notice 17/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
2 February 2011Group of companies' accounts made up to 31 October 2010 (67 pages)
2 February 2011Group of companies' accounts made up to 31 October 2010 (67 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting may be called on not less that 14 clear days notice 17/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 27,771,459.75
(4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 27,771,459.75
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 27,773,959.75
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 27,773,959.75
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 27,773,959.75
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 27,777,084.75
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 27,777,084.75
(4 pages)
5 November 2010Purchase of own shares. (3 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 27,777,084.75
(4 pages)
5 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Purchase of own shares. (3 pages)
27 October 2010Cancellation of shares. Statement of capital on 27 October 2010
  • GBP 27,780,084.75
(4 pages)
27 October 2010Cancellation of shares. Statement of capital on 27 October 2010
  • GBP 27,780,084.75
(4 pages)
26 October 2010Purchase of own shares. (3 pages)
26 October 2010Purchase of own shares. (3 pages)
18 August 2010Cancellation of shares. Statement of capital on 18 August 2010
  • GBP 27,791,584.75
(4 pages)
18 August 2010Cancellation of shares. Statement of capital on 18 August 2010
  • GBP 27,791,584.75
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 27,878,396.50
(4 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 27,878,396.50
(4 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 27,841,584.75
(4 pages)
20 April 2010Cancellation of shares. Statement of capital on 20 April 2010
  • GBP 27,841,584.75
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 27,906,396.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 27,895,146.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 27,906,396.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 27,937,896.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 27,895,146.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 278,988,960.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 27,937,896.50
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 278,988,960.50
(4 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
12 April 2010Purchase of own shares. (3 pages)
7 April 2010Annual return made up to 6 March 2010 (17 pages)
7 April 2010Annual return made up to 6 March 2010 (17 pages)
7 April 2010Annual return made up to 6 March 2010 (17 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Purchase of own shares. (3 pages)
17 March 2010Purchase of own shares. (3 pages)
17 March 2010Purchase of own shares. (3 pages)
8 March 2010Purchase of own shares. (3 pages)
8 March 2010Purchase of own shares. (3 pages)
3 March 2010Memorandum and Articles of Association (46 pages)
3 March 2010Memorandum and Articles of Association (46 pages)
3 March 2010Termination of appointment of David Thomas as a director (2 pages)
3 March 2010Statement of company's objects (2 pages)
3 March 2010Termination of appointment of David Thomas as a director (2 pages)
3 March 2010Statement of company's objects (2 pages)
2 March 2010Cancellation of shares. Statement of capital on 2 March 2010
  • GBP 27,952,762.50
(4 pages)
2 March 2010Cancellation of shares. Statement of capital on 2 March 2010
  • GBP 27,952,762.50
(4 pages)
2 March 2010Cancellation of shares. Statement of capital on 2 March 2010
  • GBP 27,952,762.50
(4 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 27,977,762.50
(4 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 27,980,262.50
(4 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 27,980,262.50
(4 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 27,977,762.50
(4 pages)
5 February 2010Group of companies' accounts made up to 31 October 2009 (72 pages)
5 February 2010Group of companies' accounts made up to 31 October 2009 (72 pages)
4 February 2010Cancellation of shares. Statement of capital on 4 February 2010
  • GBP 27,989,762.50
(4 pages)
4 February 2010Cancellation of shares. Statement of capital on 4 February 2010
  • GBP 27,989,762.50
(4 pages)
4 February 2010Cancellation of shares. Statement of capital on 4 February 2010
  • GBP 27,989,762.50
(4 pages)
3 February 2010Purchase of own shares. (3 pages)
3 February 2010Purchase of own shares. (3 pages)
3 February 2010Purchase of own shares. (3 pages)
3 February 2010Purchase of own shares. (3 pages)
2 February 2010Cancellation of shares. Statement of capital on 2 February 2010
  • GBP 27,997,762.50
(4 pages)
2 February 2010Cancellation of shares. Statement of capital on 2 February 2010
  • GBP 27,997,762.50
(4 pages)
2 February 2010Cancellation of shares. Statement of capital on 2 February 2010
  • GBP 27,997,762.50
(4 pages)
26 January 2010Purchase of own shares. (3 pages)
26 January 2010Purchase of own shares. (3 pages)
21 January 2010Cancellation of shares. Statement of capital on 21 January 2010
  • GBP 28,040,012.50
(4 pages)
21 January 2010Purchase of own shares. (3 pages)
21 January 2010Purchase of own shares. (3 pages)
21 January 2010Cancellation of shares. Statement of capital on 21 January 2010
  • GBP 28,040,012.50
(4 pages)
21 January 2010Cancellation of shares. Statement of capital on 21 January 2010
  • GBP 28,015,012.50
(4 pages)
21 January 2010Cancellation of shares. Statement of capital on 21 January 2010
  • GBP 28,015,012.50
(4 pages)
26 November 2009Cancellation of shares. Statement of capital on 26 November 2009
  • GBP 28,244,012.50
(4 pages)
26 November 2009Cancellation of shares. Statement of capital on 26 November 2009
  • GBP 28,244,012.50
(4 pages)
20 November 2009Director's details changed for Mr Matthew Wadman John Thorne on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages)
20 November 2009Director's details changed for David George Thomas on 1 October 2009 (3 pages)
20 November 2009Director's details changed for David George Thomas on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Richard William Killingbeck on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Richard William Killingbeck on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Matthew Wadman John Thorne on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Mr Richard William Killingbeck on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages)
20 November 2009Director's details changed for David George Thomas on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Richard David Brewster on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Richard David Brewster on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Richard David Brewster on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Matthew Wadman John Thorne on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages)
18 November 2009Purchase of own shares. (3 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 28,262,542.75
(4 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • GBP 28,262,542.75
(4 pages)
18 November 2009Purchase of own shares. (3 pages)
17 November 2009Cancellation of shares. Statement of capital on 17 November 2009
  • GBP 28,061,512.50
(4 pages)
17 November 2009Cancellation of shares. Statement of capital on 17 November 2009
  • GBP 28,061,512.50
(4 pages)
10 November 2009Purchase of own shares. (3 pages)
10 November 2009Purchase of own shares. (3 pages)
10 November 2009Purchase of own shares. (3 pages)
10 November 2009Purchase of own shares. (3 pages)
9 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 3,280.25
(3 pages)
9 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 3,280.25
(3 pages)
9 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 3,280.25 on 2009-10-14
(3 pages)
20 October 2009Purchase of own shares. (2 pages)
20 October 2009Purchase of own shares. (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
7 April 2009Return made up to 06/03/09; full list of members (30 pages)
7 April 2009Return made up to 06/03/09; full list of members (30 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2009Group of companies' accounts made up to 31 October 2008 (68 pages)
3 March 2009Group of companies' accounts made up to 31 October 2008 (68 pages)
22 January 2009Location of register of members (non legible) (2 pages)
22 January 2009Location of register of members (non legible) (2 pages)
6 January 2009Gbp ic 28289956/28277456\10/12/08\gbp sr [email protected]=12500\ (1 page)
6 January 2009Gbp ic 28289956/28277456\10/12/08\gbp sr [email protected]=12500\ (1 page)
9 December 2008Director appointed matthew wadman john thorne (2 pages)
9 December 2008Director appointed matthew wadman john thorne (2 pages)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
29 July 2008Gbp ic 28309956/28289956\04/07/08\gbp sr [email protected]=20000\ (1 page)
29 July 2008Gbp ic 28309956/28289956\04/07/08\gbp sr [email protected]=20000\ (1 page)
25 July 2008Gbp ic 28313706/28309956\08/07/08\gbp sr [email protected]=3750\ (1 page)
25 July 2008Gbp ic 28313706/28309956\08/07/08\gbp sr [email protected]=3750\ (1 page)
7 July 2008Gbp ic 28338706/28313706\25/06/08\gbp sr [email protected]=25000\ (1 page)
7 July 2008Gbp ic 28338706/28313706\25/06/08\gbp sr [email protected]=25000\ (1 page)
9 June 2008Gbp ic 28352456/28338706\23/05/08\gbp sr [email protected]=13750\ (1 page)
9 June 2008Gbp ic 28352456/28338706\23/05/08\gbp sr [email protected]=13750\ (1 page)
2 June 2008Gbp ic 28365212/28352456\16/05/08\gbp sr [email protected]=12756\ (1 page)
2 June 2008Gbp ic 28365212/28352456\16/05/08\gbp sr [email protected]=12756\ (1 page)
3 April 2008Return made up to 06/03/08; bulk list available separately (7 pages)
3 April 2008Return made up to 06/03/08; bulk list available separately (7 pages)
7 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re amend arts sect 175 27/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(92 pages)
7 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re amend arts sect 175 27/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(92 pages)
4 March 2008Appointment terminated director james morley (1 page)
4 March 2008Appointment terminated director james morley (1 page)
27 February 2008Gbp ic 28372725/28365225\08/02/08\gbp sr [email protected]=7500\ (1 page)
27 February 2008Gbp ic 28372725/28365225\08/02/08\gbp sr [email protected]=7500\ (1 page)
12 February 2008£ ic 28385225/28372725 22/01/08 £ sr [email protected]=12500 (1 page)
12 February 2008£ ic 28385225/28372725 22/01/08 £ sr [email protected]=12500 (1 page)
6 February 2008Group of companies' accounts made up to 31 October 2007 (64 pages)
6 February 2008Group of companies' accounts made up to 31 October 2007 (64 pages)
25 January 2008£ ic 28388428/28385225 03/01/08 £ sr [email protected]=3203 (7 pages)
25 January 2008£ ic 28388428/28385225 03/01/08 £ sr [email protected]=3203 (7 pages)
10 January 2008£ ic 28436428/28423928 07/12/07 £ sr [email protected]=12500 (1 page)
10 January 2008£ ic 28436428/28423928 07/12/07 £ sr [email protected]=12500 (1 page)
10 January 2008£ ic 28423928/28421178 12/12/07 £ sr [email protected]=2750 (1 page)
10 January 2008£ ic 28423928/28421178 12/12/07 £ sr [email protected]=2750 (1 page)
10 January 2008£ ic 28421178/28388428 06/12/07 £ sr [email protected]=32750 (1 page)
10 January 2008£ ic 28421178/28388428 06/12/07 £ sr [email protected]=32750 (1 page)
8 January 2008£ ic 28438533/28436428 28/11/07 £ sr [email protected]=2105 (1 page)
8 January 2008£ ic 28438533/28436428 28/11/07 £ sr [email protected]=2105 (1 page)
13 December 2007£ ic 28513533/28451033 22/11/07 £ sr [email protected]=62500 (1 page)
13 December 2007£ ic 28451033/28438533 23/11/07 £ sr [email protected]=12500 (1 page)
13 December 2007£ ic 28513533/28451033 22/11/07 £ sr [email protected]=62500 (1 page)
13 December 2007£ ic 28451033/28438533 23/11/07 £ sr [email protected]=12500 (1 page)
11 December 2007£ ic 28527018/28513533 16/11/07 £ sr [email protected]=13485 (1 page)
11 December 2007£ ic 28527018/28513533 16/11/07 £ sr [email protected]=13485 (1 page)
5 December 2007£ ic 28539658/28527018 09/11/07 £ sr [email protected]=12640 (1 page)
5 December 2007£ ic 28560789/28556545 07/11/07 £ sr [email protected]=4244 (1 page)
5 December 2007£ ic 28553571/28552158 02/11/07 £ sr [email protected]=1413 (1 page)
5 December 2007£ ic 28539658/28527018 09/11/07 £ sr [email protected]=12640 (1 page)
5 December 2007£ ic 28556545/28553571 05/11/07 £ sr [email protected]=2974 (1 page)
5 December 2007£ ic 28556545/28553571 05/11/07 £ sr [email protected]=2974 (1 page)
5 December 2007£ ic 28553571/28552158 02/11/07 £ sr [email protected]=1413 (1 page)
5 December 2007£ ic 28552158/28539658 24/10/07 £ sr [email protected]=12500 (1 page)
5 December 2007£ ic 28552158/28539658 24/10/07 £ sr [email protected]=12500 (1 page)
5 December 2007£ ic 28560789/28556545 07/11/07 £ sr [email protected]=4244 (1 page)
7 November 2007£ ic 28567039/28560789 11/10/07 £ sr [email protected]=6250 (1 page)
7 November 2007£ ic 28567039/28560789 11/10/07 £ sr [email protected]=6250 (1 page)
16 October 2007£ ic 28572402/28567039 18/09/07 £ sr [email protected]=5363 (1 page)
16 October 2007£ ic 28572402/28567039 18/09/07 £ sr [email protected]=5363 (1 page)
1 October 2007£ ic 28585916/28572402 29/08/07 £ sr [email protected]=13514 (1 page)
1 October 2007£ ic 28585916/28572402 29/08/07 £ sr [email protected]=13514 (1 page)
21 September 2007£ ic 28598042/28585916 24/08/07 £ sr [email protected]=12126 (1 page)
21 September 2007£ ic 28598042/28585916 24/08/07 £ sr [email protected]=12126 (1 page)
11 September 2007£ ic 28603042/28598042 17/08/07 £ sr [email protected]=5000 (1 page)
11 September 2007£ ic 28603042/28598042 17/08/07 £ sr [email protected]=5000 (1 page)
6 September 2007£ ic 28605666/28603042 06/08/07 £ sr [email protected]=2624 (1 page)
6 September 2007£ ic 28614416/28605666 09/08/07 £ sr [email protected]=8750 (1 page)
6 September 2007£ ic 28669171/28651916 27/07/07 £ sr [email protected]=17255 (1 page)
6 September 2007£ ic 28651916/28639416 30/07/07 £ sr [email protected]=12500 (1 page)
6 September 2007£ ic 28605666/28603042 06/08/07 £ sr [email protected]=2624 (1 page)
6 September 2007£ ic 28639416/28614416 08/08/07 £ sr [email protected]=25000 (1 page)
6 September 2007£ ic 28669171/28651916 27/07/07 £ sr [email protected]=17255 (1 page)
6 September 2007£ ic 28639416/28614416 08/08/07 £ sr [email protected]=25000 (1 page)
6 September 2007£ ic 28651916/28639416 30/07/07 £ sr [email protected]=12500 (1 page)
6 September 2007£ ic 28614416/28605666 09/08/07 £ sr [email protected]=8750 (1 page)
21 August 2007£ ic 28690695/28672880 02/08/07 £ sr [email protected]=17815 (1 page)
21 August 2007£ ic 28672880/28669171 03/08/07 £ sr [email protected]=3709 (1 page)
21 August 2007£ ic 28672880/28669171 03/08/07 £ sr [email protected]=3709 (1 page)
21 August 2007£ ic 28690695/28672880 02/08/07 £ sr [email protected]=17815 (1 page)
16 August 2007£ ic 28697845/28690695 20/07/07 £ sr [email protected]=7150 (1 page)
16 August 2007£ ic 28697845/28690695 20/07/07 £ sr [email protected]=7150 (1 page)
9 August 2007£ ic 28815876/28799424 16/07/07 £ sr [email protected]=16452 (1 page)
9 August 2007£ ic 28777384/28764415 14/06/07 £ sr [email protected]=12969 (1 page)
9 August 2007£ ic 28790796/28777384 11/07/07 £ sr [email protected]=13412 (1 page)
9 August 2007£ ic 28764415/28740660 04/07/07 £ sr [email protected]=23755 (1 page)
9 August 2007£ ic 28740660/28697845 05/07/07 £ sr [email protected]=42815 (1 page)
9 August 2007£ ic 28740660/28697845 05/07/07 £ sr [email protected]=42815 (1 page)
9 August 2007£ ic 28777384/28764415 14/06/07 £ sr [email protected]=12969 (1 page)
9 August 2007£ ic 28799424/28790796 17/07/07 £ sr [email protected]=8628 (1 page)
9 August 2007£ ic 28764415/28740660 04/07/07 £ sr [email protected]=23755 (1 page)
9 August 2007£ ic 28799424/28790796 17/07/07 £ sr [email protected]=8628 (1 page)
9 August 2007£ ic 28790796/28777384 11/07/07 £ sr [email protected]=13412 (1 page)
9 August 2007£ ic 28815876/28799424 16/07/07 £ sr [email protected]=16452 (1 page)
8 August 2007£ ic 28903416/28863269 03/07/07 £ sr [email protected]=40147 (1 page)
8 August 2007£ ic 28851992/28825876 03/07/07 £ sr [email protected]=26116 (1 page)
8 August 2007£ ic 28903416/28863269 03/07/07 £ sr [email protected]=40147 (1 page)
8 August 2007£ ic 28863269/28851992 18/06/07 £ sr [email protected]=11277 (1 page)
8 August 2007£ ic 28825876/28815876 21/06/07 £ sr [email protected]=10000 (1 page)
8 August 2007£ ic 28906228/28903416 06/07/07 £ sr [email protected]=2812 (1 page)
8 August 2007£ ic 28851992/28825876 03/07/07 £ sr [email protected]=26116 (1 page)
8 August 2007£ ic 28906228/28903416 06/07/07 £ sr [email protected]=2812 (1 page)
8 August 2007£ ic 28863269/28851992 18/06/07 £ sr [email protected]=11277 (1 page)
8 August 2007£ ic 28825876/28815876 21/06/07 £ sr [email protected]=10000 (1 page)
11 July 2007£ ic 28911228/28906228 29/05/07 £ sr [email protected]=5000 (1 page)
11 July 2007£ ic 28911228/28906228 29/05/07 £ sr [email protected]=5000 (1 page)
2 July 2007£ ic 28925228/28911228 10/05/07 £ sr [email protected]=14000 (1 page)
2 July 2007£ ic 28925228/28911228 10/05/07 £ sr [email protected]=14000 (1 page)
25 June 2007£ ic 28984460/28981960 09/05/07 £ sr [email protected]=2500 (1 page)
25 June 2007£ ic 28939460/28925228 15/05/07 £ sr [email protected]=14232 (1 page)
25 June 2007£ ic 28981960/28939460 16/05/07 £ sr [email protected]=42500 (1 page)
25 June 2007£ ic 28984460/28981960 09/05/07 £ sr [email protected]=2500 (1 page)
25 June 2007£ ic 28939460/28925228 15/05/07 £ sr [email protected]=14232 (1 page)
25 June 2007£ ic 28981960/28939460 16/05/07 £ sr [email protected]=42500 (1 page)
25 May 2007£ ic 28996960/28984460 27/04/07 £ sr [email protected]=12500 (1 page)
25 May 2007£ ic 28996960/28984460 27/04/07 £ sr [email protected]=12500 (1 page)
23 May 2007£ ic 28999546/28996960 18/04/07 £ sr [email protected]=2586 (1 page)
23 May 2007£ ic 28999546/28996960 18/04/07 £ sr [email protected]=2586 (1 page)
21 May 2007£ ic 29018801/29002323 20/04/07 £ sr [email protected]=16478 (1 page)
21 May 2007£ ic 29018801/29002323 20/04/07 £ sr [email protected]=16478 (1 page)
21 May 2007£ ic 29002323/28999546 23/04/07 £ sr [email protected]=2777 (1 page)
21 May 2007£ ic 29002323/28999546 23/04/07 £ sr [email protected]=2777 (1 page)
1 May 2007£ ic 29032856/29018801 02/04/07 £ sr [email protected]=14055 (1 page)
1 May 2007£ ic 29035356/29032856 04/04/07 £ sr [email protected]=2500 (1 page)
1 May 2007£ ic 29035356/29032856 04/04/07 £ sr [email protected]=2500 (1 page)
1 May 2007£ ic 29032856/29018801 02/04/07 £ sr [email protected]=14055 (1 page)
25 April 2007£ ic 29038365/29035356 26/03/07 £ sr [email protected]=3009 (1 page)
25 April 2007£ ic 29038365/29035356 26/03/07 £ sr [email protected]=3009 (1 page)
23 April 2007£ ic 29041289/29038365 28/03/07 £ sr [email protected]=2924 (1 page)
23 April 2007£ ic 29041289/29038365 28/03/07 £ sr [email protected]=2924 (1 page)
18 April 2007£ ic 29053898/29041289 21/03/07 £ sr [email protected]=12609 (1 page)
18 April 2007£ ic 29053898/29041289 21/03/07 £ sr [email protected]=12609 (1 page)
10 April 2007Return made up to 06/03/07; bulk list available separately (10 pages)
10 April 2007Return made up to 06/03/07; bulk list available separately (10 pages)
5 April 2007£ ic 29081762/29069262 12/03/07 £ sr [email protected]=12500 (1 page)
5 April 2007£ ic 29069262/29053898 05/03/07 £ sr [email protected]=15364 (1 page)
5 April 2007£ ic 29069262/29053898 05/03/07 £ sr [email protected]=15364 (1 page)
5 April 2007£ ic 29081762/29069262 12/03/07 £ sr [email protected]=12500 (1 page)
3 April 2007£ ic 29091389/29081762 02/03/07 £ sr [email protected]=9627 (1 page)
3 April 2007£ ic 29091389/29081762 02/03/07 £ sr [email protected]=9627 (1 page)
23 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 March 2007Group of companies' accounts made up to 31 October 2006 (64 pages)
13 March 2007Group of companies' accounts made up to 31 October 2006 (64 pages)
16 February 2007£ ic 29102666/29091389 18/01/07 £ sr [email protected]=11277 (1 page)
16 February 2007£ ic 29102666/29091389 18/01/07 £ sr [email protected]=11277 (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
3 January 2007£ ic 29115285/29102666 01/12/06 £ sr [email protected]=12619 (1 page)
3 January 2007£ ic 29115285/29102666 01/12/06 £ sr [email protected]=12619 (1 page)
10 November 2006£ ic 29165285/29115285 16/10/06 £ sr [email protected]=50000 (1 page)
10 November 2006£ ic 29165285/29115285 16/10/06 £ sr [email protected]=50000 (1 page)
25 August 2006£ ic 29177785/29165285 02/08/06 £ sr [email protected]=12500 (1 page)
25 August 2006£ ic 29177785/29165285 02/08/06 £ sr [email protected]=12500 (1 page)
15 August 2006£ ic 29186535/29184035 12/07/06 £ sr [email protected]=2500 (1 page)
15 August 2006£ ic 29186535/29184035 12/07/06 £ sr [email protected]=2500 (1 page)
15 August 2006£ ic 29184035/29177785 26/07/06 £ sr [email protected]=6250 (1 page)
15 August 2006£ ic 29184035/29177785 26/07/06 £ sr [email protected]=6250 (1 page)
4 August 2006£ ic 29193035/29186535 07/07/06 £ sr [email protected]=6500 (1 page)
4 August 2006£ ic 29230535/29193035 10/07/06 £ sr [email protected]=37500 (1 page)
4 August 2006£ ic 29230535/29193035 10/07/06 £ sr [email protected]=37500 (1 page)
4 August 2006£ ic 29193035/29186535 07/07/06 £ sr [email protected]=6500 (1 page)
1 August 2006£ ic 29241035/29234285 30/06/06 £ sr [email protected]=6750 (1 page)
1 August 2006£ ic 29246535/29241035 26/06/06 £ sr [email protected]=5500 (1 page)
1 August 2006£ ic 29234285/29230535 21/06/06 £ sr [email protected]=3750 (1 page)
1 August 2006£ ic 29234285/29230535 21/06/06 £ sr [email protected]=3750 (1 page)
1 August 2006£ ic 29246535/29241035 26/06/06 £ sr [email protected]=5500 (1 page)
1 August 2006£ ic 29241035/29234285 30/06/06 £ sr [email protected]=6750 (1 page)
27 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2006£ ic 29259035/29246535 19/06/06 £ sr [email protected]=12500 (1 page)
20 July 2006£ ic 29259035/29246535 19/06/06 £ sr [email protected]=12500 (1 page)
5 July 2006£ ic 29296535/29259035 02/06/06 £ sr [email protected]=37500 (1 page)
5 July 2006£ ic 29296535/29259035 02/06/06 £ sr [email protected]=37500 (1 page)
28 June 2006£ ic 29404035/29366535 31/05/06 £ sr [email protected]=37500 (1 page)
28 June 2006£ ic 29366535/29351535 25/05/06 £ sr [email protected]=15000 (1 page)
28 June 2006£ ic 29351535/29301535 23/05/06 £ sr [email protected]=50000 (1 page)
28 June 2006£ ic 29366535/29351535 25/05/06 £ sr [email protected]=15000 (1 page)
28 June 2006£ ic 29301535/29296535 24/05/06 £ sr [email protected]=5000 (1 page)
28 June 2006£ ic 29351535/29301535 23/05/06 £ sr [email protected]=50000 (1 page)
28 June 2006£ ic 29404035/29366535 31/05/06 £ sr [email protected]=37500 (1 page)
28 June 2006£ ic 29301535/29296535 24/05/06 £ sr [email protected]=5000 (1 page)
13 June 2006£ ic 29411535/29409035 26/04/06 £ sr [email protected]=2500 (1 page)
13 June 2006£ ic 29409035/29404035 25/04/06 £ sr [email protected]=5000 (1 page)
13 June 2006£ ic 29409035/29404035 25/04/06 £ sr [email protected]=5000 (1 page)
13 June 2006£ ic 29411535/29409035 26/04/06 £ sr [email protected]=2500 (1 page)
8 June 2006£ ic 29418035/29411535 10/05/06 £ sr [email protected]=6500 (1 page)
8 June 2006£ ic 29418035/29411535 10/05/06 £ sr [email protected]=6500 (1 page)
30 May 2006£ ic 29434285/29418035 09/05/06 £ sr [email protected]=16250 (1 page)
30 May 2006£ ic 29434285/29418035 09/05/06 £ sr [email protected]=16250 (1 page)
26 May 2006£ ic 29446133/29434285 04/05/06 £ sr [email protected]=11848 (1 page)
26 May 2006£ ic 29477049/29446133 03/05/06 £ sr [email protected]=30916 (1 page)
26 May 2006£ ic 29477049/29446133 03/05/06 £ sr [email protected]=30916 (1 page)
26 May 2006£ ic 29446133/29434285 04/05/06 £ sr [email protected]=11848 (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
13 April 2006£ ic 29492049/29477049 14/03/06 £ sr [email protected]=15000 (1 page)
13 April 2006£ ic 29492049/29477049 14/03/06 £ sr [email protected]=15000 (1 page)
10 April 2006Return made up to 06/03/06; bulk list available separately (7 pages)
10 April 2006Return made up to 06/03/06; bulk list available separately (7 pages)
10 April 2006£ ic 29498299/29492049 13/03/06 £ sr [email protected]=6250 (1 page)
10 April 2006£ ic 29498299/29492049 13/03/06 £ sr [email protected]=6250 (1 page)
15 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2006Director resigned (1 page)
14 March 2006£ ic 29581804/29560804 20/02/06 £ sr [email protected]=21000 (1 page)
14 March 2006£ ic 29560804/29552054 10/02/06 £ sr [email protected]=8750 (1 page)
14 March 2006£ ic 29552054/29533304 15/02/06 £ sr [email protected]=18750 (1 page)
14 March 2006£ ic 29560804/29552054 10/02/06 £ sr [email protected]=8750 (1 page)
14 March 2006£ ic 29552054/29533304 15/02/06 £ sr [email protected]=18750 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006£ ic 29581804/29560804 20/02/06 £ sr [email protected]=21000 (1 page)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (3 pages)
14 February 2006Group of companies' accounts made up to 31 October 2005 (55 pages)
14 February 2006Group of companies' accounts made up to 31 October 2005 (55 pages)
9 February 2006£ ic 29586804/29581804 25/01/06 £ sr [email protected]=5000 (1 page)
9 February 2006£ ic 29586804/29581804 25/01/06 £ sr [email protected]=5000 (1 page)
23 January 2006£ ic 29591498/29586804 13/12/05 £ sr [email protected]=4694 (1 page)
23 January 2006£ ic 29591498/29586804 13/12/05 £ sr [email protected]=4694 (1 page)
23 January 2006£ ic 29593498/29591498 14/12/05 £ sr [email protected]=2000 (1 page)
23 January 2006£ ic 29593498/29591498 14/12/05 £ sr [email protected]=2000 (1 page)
5 January 2006£ ic 29630346/29618498 07/12/05 £ sr [email protected]=11848 (1 page)
5 January 2006£ ic 29618498/29593498 05/12/05 £ sr [email protected]=25000 (1 page)
5 January 2006£ ic 29618498/29593498 05/12/05 £ sr [email protected]=25000 (1 page)
5 January 2006£ ic 29630346/29618498 07/12/05 £ sr [email protected]=11848 (1 page)
19 December 2005£ ic 29639096/29630346 16/03/05 £ sr [email protected]=8750 (1 page)
19 December 2005£ ic 29639096/29630346 16/03/05 £ sr [email protected]=8750 (1 page)
15 December 2005£ ic 29651596/29639096 18/11/05 £ sr [email protected]=12500 (1 page)
15 December 2005£ ic 29651596/29639096 18/11/05 £ sr [email protected]=12500 (1 page)
13 December 2005£ ic 29674096/29651596 21/11/05 £ sr [email protected]=22500 (1 page)
13 December 2005£ ic 29674096/29651596 21/11/05 £ sr [email protected]=22500 (1 page)
7 December 2005£ ic 29676596/29674096 16/11/05 £ sr [email protected]=2500 (1 page)
7 December 2005£ ic 29684096/29676596 15/11/05 £ sr [email protected]=7500 (1 page)
7 December 2005£ ic 29684096/29676596 15/11/05 £ sr [email protected]=7500 (1 page)
7 December 2005£ ic 29676596/29674096 16/11/05 £ sr [email protected]=2500 (1 page)
24 November 2005£ ic 29688346/29684096 02/11/05 £ sr [email protected]=4250 (1 page)
24 November 2005£ ic 29688346/29684096 02/11/05 £ sr [email protected]=4250 (1 page)
18 November 2005£ ic 29697596/29688346 24/10/05 £ sr [email protected]=9250 (1 page)
18 November 2005£ ic 29697596/29688346 24/10/05 £ sr [email protected]=9250 (1 page)
16 November 2005£ ic 29735346/29697596 25/10/05 £ sr [email protected]=37750 (1 page)
16 November 2005£ ic 29735346/29697596 25/10/05 £ sr [email protected]=37750 (1 page)
15 November 2005£ ic 29885913/29735346 18/10/05 £ sr [email protected]=150567 (1 page)
15 November 2005£ ic 29885913/29735346 18/10/05 £ sr [email protected]=150567 (1 page)
10 November 2005£ ic 29910913/29885913 20/10/05 £ sr [email protected]=25000 (1 page)
10 November 2005£ ic 29960913/29910913 21/10/05 £ sr [email protected]=50000 (1 page)
10 November 2005£ ic 29910913/29885913 20/10/05 £ sr [email protected]=25000 (1 page)
10 November 2005£ ic 29960913/29910913 21/10/05 £ sr [email protected]=50000 (1 page)
8 November 2005£ ic 29980985/29965850 17/10/05 £ sr [email protected]=15135 (1 page)
8 November 2005£ ic 30210246/29980985 12/10/05 £ sr [email protected]=229261 (1 page)
8 November 2005£ ic 30210246/29980985 12/10/05 £ sr [email protected]=229261 (1 page)
8 November 2005£ ic 29980985/29965850 17/10/05 £ sr [email protected]=15135 (1 page)
8 November 2005£ ic 29965850/29960913 19/10/05 £ sr [email protected]=4937 (1 page)
8 November 2005£ ic 29965850/29960913 19/10/05 £ sr [email protected]=4937 (1 page)
7 November 2005£ ic 30212746/30210246 14/10/05 £ sr [email protected]=2500 (1 page)
7 November 2005£ ic 30212746/30210246 14/10/05 £ sr [email protected]=2500 (1 page)
27 October 2005£ ic 30266309/30234726 11/10/05 £ sr [email protected]=31583 (1 page)
27 October 2005£ ic 30234726/30212746 10/10/05 £ sr [email protected]=21980 (1 page)
27 October 2005£ ic 30234726/30212746 10/10/05 £ sr [email protected]=21980 (1 page)
27 October 2005£ ic 30271730/30266309 04/10/05 £ sr [email protected]=5421 (1 page)
27 October 2005£ ic 30271730/30266309 04/10/05 £ sr [email protected]=5421 (1 page)
27 October 2005£ ic 30266309/30234726 11/10/05 £ sr [email protected]=31583 (1 page)
26 October 2005£ ic 30280105/30271730 30/09/05 £ sr [email protected]=8375 (1 page)
26 October 2005£ ic 30280105/30271730 30/09/05 £ sr [email protected]=8375 (1 page)
11 October 2005£ ic 30284438/30280105 16/09/05 £ sr [email protected]=4333 (1 page)
11 October 2005£ ic 30284438/30280105 16/09/05 £ sr [email protected]=4333 (1 page)
7 September 2005£ ic 30298188/30284438 03/08/05 £ sr [email protected]=13750 (1 page)
7 September 2005£ ic 30298188/30284438 03/08/05 £ sr [email protected]=13750 (1 page)
6 September 2005£ ic 30303188/30298188 10/08/05 £ sr [email protected]=5000 (1 page)
6 September 2005£ ic 30303188/30298188 10/08/05 £ sr [email protected]=5000 (1 page)
5 September 2005£ ic 30308188/30303188 05/08/05 £ sr [email protected]=5000 (1 page)
5 September 2005£ ic 30308188/30303188 05/08/05 £ sr [email protected]=5000 (1 page)
25 August 2005£ ic 30320688/30308188 03/08/05 £ sr [email protected]=12500 (1 page)
25 August 2005£ ic 30320688/30308188 03/08/05 £ sr [email protected]=12500 (1 page)
19 August 2005£ ic 30333188/30320688 20/07/05 £ sr [email protected]=12500 (1 page)
19 August 2005£ ic 30345058/30333188 15/07/05 £ sr [email protected]=11870 (1 page)
19 August 2005£ ic 30345058/30333188 15/07/05 £ sr [email protected]=11870 (1 page)
19 August 2005£ ic 30333188/30320688 20/07/05 £ sr [email protected]=12500 (1 page)
30 July 2005£ ic 30382558/30345058 13/07/05 £ sr [email protected]=37500 (1 page)
30 July 2005£ ic 30382558/30345058 13/07/05 £ sr [email protected]=37500 (1 page)
13 July 2005£ ic 30397558/30382558 28/06/05 £ sr [email protected]=15000 (1 page)
13 July 2005£ ic 30397558/30382558 28/06/05 £ sr [email protected]=15000 (1 page)
29 June 2005£ ic 30410058/30397558 08/06/05 £ sr [email protected]=12500 (1 page)
29 June 2005£ ic 30410058/30397558 08/06/05 £ sr [email protected]=12500 (1 page)
13 June 2005£ ic 30422558/30410058 24/05/05 £ sr [email protected]=12500 (1 page)
13 June 2005£ ic 30422558/30410058 24/05/05 £ sr [email protected]=12500 (1 page)
10 June 2005£ ic 30425728/30422558 16/05/05 £ sr [email protected]=3170 (1 page)
10 June 2005£ ic 30425728/30422558 16/05/05 £ sr [email protected]=3170 (1 page)
1 June 2005£ ic 30456978/30425728 29/04/05 £ sr [email protected]=31250 (1 page)
1 June 2005£ ic 30456978/30425728 29/04/05 £ sr [email protected]=31250 (1 page)
3 May 2005£ ic 30491978/30456978 19/04/05 £ sr [email protected]=35000 (1 page)
3 May 2005£ ic 30491978/30456978 19/04/05 £ sr [email protected]=35000 (1 page)
28 April 2005£ ic 30537455/30491978 01/04/05 £ sr [email protected]=45477 (1 page)
28 April 2005£ ic 30537455/30491978 01/04/05 £ sr [email protected]=45477 (1 page)
26 April 2005£ ic 30583705/30537455 06/04/05 £ sr [email protected]=46250 (1 page)
26 April 2005£ ic 30583705/30537455 06/04/05 £ sr [email protected]=46250 (1 page)
19 April 2005£ ic 30604955/30583705 21/03/05 £ sr [email protected]=21250 (1 page)
19 April 2005£ ic 30604955/30583705 21/03/05 £ sr [email protected]=21250 (1 page)
15 April 2005£ ic 30629955/30604955 22/03/05 £ sr [email protected]=25000 (1 page)
15 April 2005£ ic 30629955/30604955 22/03/05 £ sr [email protected]=25000 (1 page)
11 April 2005£ ic 30644955/30629955 15/03/05 £ sr [email protected]=15000 (1 page)
11 April 2005£ ic 30644955/30629955 15/03/05 £ sr [email protected]=15000 (1 page)
29 March 2005£ ic 30664955/30644955 09/03/05 £ sr [email protected]=20000 (1 page)
29 March 2005£ ic 30664955/30644955 09/03/05 £ sr [email protected]=20000 (1 page)
24 March 2005Return made up to 06/03/05; bulk list available separately (7 pages)
24 March 2005Return made up to 06/03/05; bulk list available separately (7 pages)
23 March 2005£ ic 30597208/30587208 01/03/05 £ sr [email protected]=10000 (1 page)
23 March 2005£ ic 30597208/30587208 01/03/05 £ sr [email protected]=10000 (1 page)
22 March 2005£ ic 30609708/30597208 25/02/05 £ sr [email protected]=12500 (1 page)
22 March 2005£ ic 30609708/30597208 25/02/05 £ sr [email protected]=12500 (1 page)
14 March 2005£ ic 30631737/30609708 22/02/05 £ sr [email protected]=22029 (1 page)
14 March 2005£ ic 30631737/30609708 22/02/05 £ sr [email protected]=22029 (1 page)
9 March 2005£ ic 30686737/30631737 09/02/05 £ sr [email protected]=55000 (1 page)
9 March 2005£ ic 30686737/30631737 09/02/05 £ sr [email protected]=55000 (1 page)
2 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
22 February 2005Group of companies' accounts made up to 31 October 2004 (51 pages)
22 February 2005Group of companies' accounts made up to 31 October 2004 (51 pages)
17 February 2005£ ic 30694237/30686737 01/02/05 £ sr [email protected]=7500 (1 page)
17 February 2005£ ic 30694237/30686737 01/02/05 £ sr [email protected]=7500 (1 page)
10 February 2005£ ic 30765487/30694237 14/01/05 £ sr [email protected]=71250 (1 page)
10 February 2005£ ic 30765487/30694237 14/01/05 £ sr [email protected]=71250 (1 page)
10 February 2005£ ic 30770487/30765487 10/01/05 £ sr [email protected]=5000 (1 page)
10 February 2005£ ic 30770487/30765487 10/01/05 £ sr [email protected]=5000 (1 page)
9 February 2005£ ic 30779987/30770487 14/01/05 £ sr [email protected]=9500 (1 page)
9 February 2005£ ic 30779987/30770487 14/01/05 £ sr [email protected]=9500 (1 page)
21 January 2005£ ic 30784987/30779987 24/12/04 £ sr [email protected]=5000 (1 page)
21 January 2005£ ic 30784987/30779987 24/12/04 £ sr [email protected]=5000 (1 page)
14 January 2005£ ic 30797487/30784987 20/12/04 £ sr [email protected]=12500 (1 page)
14 January 2005£ ic 30797487/30784987 20/12/04 £ sr [email protected]=12500 (1 page)
11 January 2005£ ic 30802487/30797487 14/12/04 £ sr [email protected]=5000 (1 page)
11 January 2005£ ic 30802487/30797487 14/12/04 £ sr [email protected]=5000 (1 page)
21 December 2004£ ic 30814987/30802487 19/11/04 £ sr [email protected]=12500 (1 page)
21 December 2004£ ic 30814987/30802487 19/11/04 £ sr [email protected]=12500 (1 page)
2 December 2004£ ic 30907487/30814987 26/10/04 £ sr [email protected]=92500 (1 page)
2 December 2004£ ic 30907487/30814987 26/10/04 £ sr [email protected]=92500 (1 page)
18 November 2004£ ic 30922487/30907487 22/10/04 £ sr [email protected]=15000 (1 page)
18 November 2004£ ic 31067487/30922487 21/10/04 £ sr [email protected]=145000 (1 page)
18 November 2004£ ic 30922487/30907487 22/10/04 £ sr [email protected]=15000 (1 page)
18 November 2004£ ic 31067487/30922487 21/10/04 £ sr [email protected]=145000 (1 page)
16 November 2004£ ic 31113608/31067487 15/10/04 £ sr [email protected]=46121 (1 page)
16 November 2004£ ic 31113608/31067487 15/10/04 £ sr [email protected]=46121 (1 page)
16 November 2004£ ic 31141108/31113608 19/10/04 £ sr [email protected]=27500 (1 page)
16 November 2004£ ic 31141108/31113608 19/10/04 £ sr [email protected]=27500 (1 page)
5 November 2004£ ic 31166108/31141108 12/10/04 £ sr [email protected]=25000 (1 page)
5 November 2004£ ic 31229493/31166108 13/10/04 £ sr [email protected]=63385 (1 page)
5 November 2004£ ic 31229493/31166108 13/10/04 £ sr [email protected]=63385 (1 page)
5 November 2004£ ic 31166108/31141108 12/10/04 £ sr [email protected]=25000 (1 page)
1 November 2004£ ic 31266231/31254493 05/10/04 £ sr [email protected]=11738 (1 page)
1 November 2004£ ic 31254493/31229493 30/09/04 £ sr [email protected]=25000 (1 page)
1 November 2004£ ic 31254493/31229493 30/09/04 £ sr [email protected]=25000 (1 page)
1 November 2004£ ic 31266231/31254493 05/10/04 £ sr [email protected]=11738 (1 page)
5 October 2004£ ic 31278731/31266231 14/09/04 £ sr [email protected]=12500 (1 page)
5 October 2004£ ic 31278731/31266231 14/09/04 £ sr [email protected]=12500 (1 page)
27 September 2004£ ic 31281231/31278731 31/08/04 £ sr [email protected]=2500 (1 page)
27 September 2004£ ic 31281231/31278731 31/08/04 £ sr [email protected]=2500 (1 page)
22 September 2004£ ic 31293731/31281231 20/08/04 £ sr [email protected]=12500 (1 page)
22 September 2004£ ic 31293731/31281231 20/08/04 £ sr [email protected]=12500 (1 page)
14 September 2004£ ic 31308731/31293731 24/08/04 £ sr [email protected]=15000 (1 page)
14 September 2004£ ic 31308731/31293731 24/08/04 £ sr [email protected]=15000 (1 page)
18 August 2004£ ic 31314981/31308731 27/07/04 £ sr [email protected]=6250 (1 page)
18 August 2004£ ic 31314981/31308731 27/07/04 £ sr [email protected]=6250 (1 page)
28 July 2004£ ic 31339981/31314981 06/07/04 £ sr [email protected]=25000 (1 page)
28 July 2004£ ic 31339981/31314981 06/07/04 £ sr [email protected]=25000 (1 page)
16 July 2004£ ic 31426378/31339981 24/06/04 £ sr [email protected]=86397 (1 page)
16 July 2004£ ic 31426378/31339981 24/06/04 £ sr [email protected]=86397 (1 page)
1 July 2004£ ic 31438878/31426378 02/06/04 £ sr [email protected]=12500 (1 page)
1 July 2004£ ic 31438878/31426378 02/06/04 £ sr [email protected]=12500 (1 page)
22 June 2004£ ic 31525378/31450128 01/06/04 £ sr [email protected]=75250 (1 page)
22 June 2004£ ic 31525378/31450128 01/06/04 £ sr [email protected]=75250 (1 page)
22 June 2004£ ic 31450128/31438878 27/05/04 £ sr [email protected]=11250 (1 page)
22 June 2004£ ic 31450128/31438878 27/05/04 £ sr [email protected]=11250 (1 page)
16 June 2004£ ic 31534945/31525378 21/05/04 £ sr [email protected]=9567 (1 page)
16 June 2004£ ic 31542445/31534945 21/05/04 £ sr [email protected]=7500 (1 page)
16 June 2004£ ic 31542445/31534945 21/05/04 £ sr [email protected]=7500 (1 page)
16 June 2004£ ic 31534945/31525378 21/05/04 £ sr [email protected]=9567 (1 page)
29 April 2004Return made up to 06/03/04; bulk list available separately (10 pages)
29 April 2004Return made up to 06/03/04; bulk list available separately (10 pages)
10 March 2004Group of companies' accounts made up to 31 October 2003 (46 pages)
10 March 2004Group of companies' accounts made up to 31 October 2003 (46 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
27 March 2003Return made up to 06/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2003Return made up to 06/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2003Group of companies' accounts made up to 31 October 2002 (43 pages)
10 March 2003Group of companies' accounts made up to 31 October 2002 (43 pages)
5 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2002Return made up to 06/03/02; bulk list available separately (7 pages)
12 April 2002Return made up to 06/03/02; bulk list available separately (7 pages)
3 April 2002Location of debenture register (1 page)
3 April 2002Location of debenture register (1 page)
4 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2002Group of companies' accounts made up to 31 October 2001 (44 pages)
1 March 2002Group of companies' accounts made up to 31 October 2001 (44 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
4 April 2001Return made up to 06/03/01; bulk list available separately (10 pages)
4 April 2001Return made up to 06/03/01; bulk list available separately (10 pages)
14 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 March 2001Full group accounts made up to 31 October 2000 (45 pages)
5 March 2001Full group accounts made up to 31 October 2000 (45 pages)
19 February 2001£ ic 31581196/31542446 07/02/01 £ sr [email protected]=38750 (1 page)
19 February 2001£ ic 31581196/31542446 07/02/01 £ sr [email protected]=38750 (1 page)
12 February 2001£ ic 31612446/31581196 01/02/01 £ sr [email protected]=31250 (1 page)
12 February 2001£ ic 31612446/31581196 01/02/01 £ sr [email protected]=31250 (1 page)
8 February 2001£ ic 31732053/31612446 18/01/01 £ sr [email protected]=119607 (1 page)
8 February 2001£ ic 31732053/31612446 18/01/01 £ sr [email protected]=119607 (1 page)
7 February 2001£ ic 31769553/31732053 25/01/01 £ sr [email protected]=37500 (1 page)
7 February 2001£ ic 31769553/31732053 25/01/01 £ sr [email protected]=37500 (1 page)
1 February 2001£ ic 34811250/34761250 19/01/01 £ sr [email protected]=50000 (1 page)
1 February 2001£ ic 31807053/31769553 18/01/01 £ sr [email protected]=37500 (1 page)
1 February 2001£ ic 34761250/31807053 16/01/01 £ sr [email protected]=2954197 (1 page)
1 February 2001£ ic 34811250/34761250 19/01/01 £ sr [email protected]=50000 (1 page)
1 February 2001£ ic 31807053/31769553 18/01/01 £ sr [email protected]=37500 (1 page)
1 February 2001£ ic 34761250/31807053 16/01/01 £ sr [email protected]=2954197 (1 page)
5 January 2001£ ic 34873750/34836250 06/12/00 £ sr [email protected]=37500 (1 page)
5 January 2001£ ic 34873750/34836250 06/12/00 £ sr [email protected]=37500 (1 page)
5 January 2001£ ic 34836250/34811250 19/12/00 £ sr [email protected]=25000 (1 page)
5 January 2001£ ic 34836250/34811250 19/12/00 £ sr [email protected]=25000 (1 page)
3 January 2001£ ic 34936250/34873750 01/12/00 £ sr [email protected]=62500 (1 page)
3 January 2001£ ic 34936250/34873750 01/12/00 £ sr [email protected]=62500 (1 page)
11 December 2000£ ic 35036250/34973750 28/11/00 £ sr [email protected]=62500 (1 page)
11 December 2000£ ic 34973750/34936250 24/11/00 £ sr [email protected]=37500 (1 page)
11 December 2000£ ic 35036250/34973750 28/11/00 £ sr [email protected]=62500 (1 page)
11 December 2000£ ic 34973750/34936250 24/11/00 £ sr [email protected]=37500 (1 page)
8 December 2000£ ic 35061250/35036250 30/11/00 £ sr [email protected]=25000 (1 page)
8 December 2000£ ic 35061250/35036250 30/11/00 £ sr [email protected]=25000 (1 page)
5 December 2000£ ic 35123750/35061250 22/11/00 £ sr [email protected]=62500 (1 page)
5 December 2000£ ic 35123750/35061250 22/11/00 £ sr [email protected]=62500 (1 page)
28 November 2000£ ic 35148750/35123750 21/11/00 £ sr [email protected]=25000 (1 page)
28 November 2000£ ic 35173750/35148750 20/11/00 £ sr [email protected]=25000 (1 page)
28 November 2000£ ic 35173750/35148750 20/11/00 £ sr [email protected]=25000 (1 page)
28 November 2000£ ic 35148750/35123750 21/11/00 £ sr [email protected]=25000 (1 page)
27 November 2000£ ic 35192500/35173750 17/11/00 £ sr [email protected]=18750 (1 page)
27 November 2000£ ic 35192500/35173750 17/11/00 £ sr [email protected]=18750 (1 page)
15 November 2000£ ic 35211250/35192500 27/10/00 £ sr [email protected]=18750 (1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000£ ic 35211250/35192500 27/10/00 £ sr [email protected]=18750 (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
2 November 2000£ ic 35261250/35211250 18/10/00 £ sr [email protected]=50000 (1 page)
2 November 2000£ ic 35261250/35211250 18/10/00 £ sr [email protected]=50000 (1 page)
26 October 2000£ ic 35311250/35261250 18/10/00 £ sr [email protected]=50000 (1 page)
26 October 2000£ ic 35311250/35261250 18/10/00 £ sr [email protected]=50000 (1 page)
24 October 2000£ ic 35336250/35311250 16/10/00 £ sr [email protected]=25000 (1 page)
24 October 2000£ ic 35336250/35311250 16/10/00 £ sr [email protected]=25000 (1 page)
12 October 2000£ ic 35361250/35336250 27/09/00 £ sr [email protected]=25000 (1 page)
12 October 2000£ ic 35361250/35336250 27/09/00 £ sr [email protected]=25000 (1 page)
12 July 2000£ ic 35398750/35361250 29/06/00 £ sr [email protected]=37500 (1 page)
12 July 2000£ ic 35398750/35361250 29/06/00 £ sr [email protected]=37500 (1 page)
5 July 2000£ ic 35466250/35398750 29/06/00 £ sr [email protected]=67500 (1 page)
5 July 2000£ ic 35466250/35398750 29/06/00 £ sr [email protected]=67500 (1 page)
2 June 2000Notice of intention to trade as an investment co. (1 page)
2 June 2000Notice of intention to trade as an investment co. (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
18 April 2000£ ic 35512500/35491250 07/04/00 £ sr [email protected]=21250 (1 page)
18 April 2000£ ic 35491250/35466250 10/04/00 £ sr [email protected]=25000 (1 page)
18 April 2000£ ic 35537500/35512500 07/04/00 £ sr [email protected]=25000 (1 page)
18 April 2000£ ic 35537500/35512500 07/04/00 £ sr [email protected]=25000 (1 page)
18 April 2000£ ic 35512500/35491250 07/04/00 £ sr [email protected]=21250 (1 page)
18 April 2000£ ic 35491250/35466250 10/04/00 £ sr [email protected]=25000 (1 page)
13 April 2000£ ic 35600000/35537500 05/04/00 £ sr [email protected]=62500 (1 page)
13 April 2000£ ic 35600000/35537500 05/04/00 £ sr [email protected]=62500 (1 page)
27 March 2000Return made up to 06/03/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/03/00
(9 pages)
27 March 2000Return made up to 06/03/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/03/00
(9 pages)
21 March 2000£ ic 35757500/35695000 02/03/00 £ sr [email protected]=62500 (1 page)
21 March 2000£ ic 35757500/35695000 02/03/00 £ sr [email protected]=62500 (1 page)
2 March 2000£ ic 35832500/35757500 22/02/00 £ sr [email protected]=75000 (1 page)
2 March 2000£ ic 35857500/35832500 18/02/00 £ sr [email protected]=25000 (1 page)
2 March 2000£ ic 35857500/35832500 18/02/00 £ sr [email protected]=25000 (1 page)
2 March 2000£ ic 35832500/35757500 22/02/00 £ sr [email protected]=75000 (1 page)
28 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 February 2000Full group accounts made up to 31 October 1999 (44 pages)
23 February 2000Full group accounts made up to 31 October 1999 (44 pages)
17 February 2000£ ic 36795000/35857500 04/02/00 £ sr [email protected]=937500 (1 page)
17 February 2000£ ic 36795000/35857500 04/02/00 £ sr [email protected]=937500 (1 page)
7 February 2000£ ic 36920000/36795000 21/01/00 £ sr [email protected]=125000 (1 page)
7 February 2000£ ic 38170000/36920000 25/01/00 £ sr [email protected]=1250000 (1 page)
7 February 2000£ ic 38170000/36920000 25/01/00 £ sr [email protected]=1250000 (1 page)
7 February 2000£ ic 36920000/36795000 21/01/00 £ sr [email protected]=125000 (1 page)
3 February 2000£ ic 38420000/38170000 20/01/00 £ sr [email protected]=250000 (1 page)
3 February 2000£ ic 38420000/38170000 20/01/00 £ sr [email protected]=250000 (1 page)
2 February 2000£ ic 38482500/38420000 20/01/00 £ sr [email protected]=62500 (1 page)
2 February 2000£ ic 38482500/38420000 20/01/00 £ sr [email protected]=62500 (1 page)
1 February 2000£ ic 38495000/38482500 19/01/00 £ sr [email protected]=12500 (1 page)
1 February 2000£ ic 38512753/38495000 19/01/00 £ sr [email protected]=17753 (1 page)
1 February 2000£ ic 38512753/38495000 19/01/00 £ sr [email protected]=17753 (1 page)
1 February 2000£ ic 38495000/38482500 19/01/00 £ sr [email protected]=12500 (1 page)
26 January 2000£ ic 38550253/38512753 14/01/00 £ sr [email protected]=37500 (1 page)
26 January 2000£ ic 38550253/38512753 14/01/00 £ sr [email protected]=37500 (1 page)
26 January 2000£ ic 38555253/38550253 14/01/00 £ sr [email protected]=5000 (1 page)
26 January 2000£ ic 38555253/38550253 14/01/00 £ sr [email protected]=5000 (1 page)
24 January 2000£ ic 38605253/38567753 12/01/00 £ sr [email protected]=37500 (1 page)
24 January 2000£ ic 38605253/38567753 12/01/00 £ sr [email protected]=37500 (1 page)
24 January 2000£ ic 38567753/38555253 12/01/00 £ sr [email protected]=12500 (1 page)
24 January 2000£ ic 38567753/38555253 12/01/00 £ sr [email protected]=12500 (1 page)
18 October 1999£ ic 38655253/38605253 04/10/99 £ sr [email protected]=50000 (1 page)
18 October 1999£ ic 38655253/38605253 04/10/99 £ sr [email protected]=50000 (1 page)
4 October 1999£ ic 38680253/38655253 24/09/99 £ sr [email protected]=25000 (1 page)
4 October 1999£ ic 38680253/38655253 24/09/99 £ sr [email protected]=25000 (1 page)
2 September 1999£ ic 38705253/38680253 23/08/99 £ sr [email protected]=25000 (1 page)
2 September 1999£ ic 38705253/38680253 23/08/99 £ sr [email protected]=25000 (1 page)
1 September 1999£ ic 38755253/38705253 05/08/99 £ sr [email protected]=50000 (1 page)
1 September 1999£ ic 38755253/38705253 05/08/99 £ sr [email protected]=50000 (1 page)
31 August 1999£ sr [email protected] 20/08/98 (1 page)
31 August 1999£ sr [email protected] 20/08/98 (1 page)
27 August 1999£ ic 38780253/38755253 19/08/99 £ sr [email protected]=25000 (1 page)
27 August 1999£ ic 38780253/38755253 19/08/99 £ sr [email protected]=25000 (1 page)
29 July 1999Certificate of reduction of issued capital (1 page)
29 July 1999Reduction of iss capital and minute (oc) £ ic 39210253/ 38780253 (3 pages)
29 July 1999Certificate of reduction of issued capital (1 page)
29 July 1999Reduction of iss capital and minute (oc) £ ic 39210253/ 38780253 (3 pages)
2 July 1999Notice to cease trading as an investment company (1 page)
2 July 1999Notice to cease trading as an investment company (1 page)
1 July 1999Memorandum and Articles of Association (88 pages)
1 July 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 July 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 July 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 July 1999Memorandum and Articles of Association (88 pages)
1 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 July 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 March 1999Return made up to 06/03/99; bulk list available separately (17 pages)
23 March 1999Return made up to 06/03/99; bulk list available separately (17 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(66 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(66 pages)
1 February 1999Full group accounts made up to 31 October 1998 (43 pages)
1 February 1999Full group accounts made up to 31 October 1998 (43 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
23 March 1998Return made up to 06/03/98; bulk list available separately (18 pages)
23 March 1998Return made up to 06/03/98; bulk list available separately (18 pages)
27 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 January 1998Full group accounts made up to 31 October 1997 (40 pages)
25 January 1998Full group accounts made up to 31 October 1997 (40 pages)
15 May 1997New director appointed (3 pages)
15 May 1997New director appointed (3 pages)
27 March 1997Return made up to 06/03/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
27 March 1997Return made up to 06/03/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
7 March 1997Full group accounts made up to 31 October 1996 (40 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 March 1997Full group accounts made up to 31 October 1996 (40 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
5 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Location of register of members (1 page)
8 August 1996Location of register of members (1 page)
18 March 1996Return made up to 06/03/96; bulk list available separately (13 pages)
18 March 1996Return made up to 06/03/96; bulk list available separately (13 pages)
6 March 1996Memorandum and Articles of Association (76 pages)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
6 March 1996Memorandum and Articles of Association (76 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
22 February 1996Full group accounts made up to 31 October 1995 (35 pages)
22 February 1996Full group accounts made up to 31 October 1995 (35 pages)
15 March 1995Return made up to 06/03/95; bulk list available separately (30 pages)
15 March 1995Return made up to 06/03/95; bulk list available separately (30 pages)
22 February 1995Full group accounts made up to 31 October 1994 (34 pages)
22 February 1995Full group accounts made up to 31 October 1994 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (466 pages)
13 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1994Full group accounts made up to 31 October 1993 (32 pages)
28 February 1994Full group accounts made up to 31 October 1993 (32 pages)
8 October 1993Registration of charge for debentures (4 pages)
8 October 1993Registration of charge for debentures (4 pages)
14 February 1993Full accounts made up to 31 October 1992 (29 pages)
14 February 1993Full accounts made up to 31 October 1992 (29 pages)
28 February 1992Full accounts made up to 31 October 1991 (31 pages)
28 February 1992Full accounts made up to 31 October 1991 (31 pages)
26 February 1991Full accounts made up to 31 October 1990 (30 pages)
26 February 1991Full accounts made up to 31 October 1990 (30 pages)
12 March 1990Company name changed bankers' investment trust P L C( the)\certificate issued on 13/03/90 (2 pages)
12 March 1990Company name changed bankers' investment trust P L C( the)\certificate issued on 13/03/90 (2 pages)
26 February 1990Full accounts made up to 31 October 1989 (30 pages)
26 February 1990Full accounts made up to 31 October 1989 (30 pages)
6 March 1989Full accounts made up to 31 October 1988 (31 pages)
6 March 1989Full accounts made up to 31 October 1988 (31 pages)
8 March 1988Accounts made up to 31 October 1987 (30 pages)
8 March 1988Accounts made up to 31 October 1987 (30 pages)
26 February 1987Full accounts made up to 31 October 1986 (32 pages)
26 February 1987Full accounts made up to 31 October 1986 (32 pages)
2 July 1986Particulars of mortgage/charge (8 pages)
2 July 1986Particulars of mortgage/charge (8 pages)
28 February 1986Accounts made up to 31 October 1985 (28 pages)
28 February 1986Accounts made up to 31 October 1985 (28 pages)
29 March 1985Accounts made up to 31 October 1984 (27 pages)
29 March 1985Accounts made up to 31 October 1984 (27 pages)
20 February 1984Accounts made up to 31 October 1983 (25 pages)
20 February 1984Accounts made up to 31 October 1983 (25 pages)
8 February 1983Accounts made up to 31 October 1982 (16 pages)
8 February 1983Accounts made up to 31 October 1982 (16 pages)
20 July 1981Accounts made up to 30 April 1981 (18 pages)
20 July 1981Accounts made up to 30 April 1981 (18 pages)
24 June 1980Accounts made up to 30 April 1980 (16 pages)
24 June 1980Accounts made up to 30 April 1980 (16 pages)
25 July 1979Accounts made up to 30 April 1979 (14 pages)
25 July 1979Accounts made up to 30 April 1979 (14 pages)
18 August 1978Accounts made up to 30 April 1978 (15 pages)
18 August 1978Accounts made up to 30 April 1978 (15 pages)
22 September 1977Accounts made up to 30 April 1977 (15 pages)
22 September 1977Accounts made up to 30 April 1977 (15 pages)
15 September 1976Accounts made up to 30 April 1976 (16 pages)
15 September 1976Accounts made up to 30 April 1976 (16 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (43 pages)
13 December 1901Certificate of incorporation (1 page)