Company NameMerchants Trust Plc(The)
Company StatusActive
Company Number00028276
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameKirsten June Salt
NationalityBritish
StatusCurrent
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Colin Martin Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMrs Karen Emery McKellar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameMrs Kelly Nice
StatusCurrent
Appointed07 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMs Lisa Maria Edgar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Parimal Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityKenyan
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameSir John Michael Middlecott Banham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenberth
St Buryan
Penzance
Cornwall
TR19 6HJ
Director NameSir John Derek Birkin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 1999)
RoleCompany Director
Correspondence AddressThe Clock House Painshill
Portsmouth Road
Cobham
Surrey
KT11 1DJ
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameDavid Hugh Laing Hopkinson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressSt Johns Priory
Poling
Arundel
West Sussex
BN18 9PS
Director NameSir Anthony Favill Tuke
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 May 1994)
RoleBanker
Correspondence AddressFreelands
Wherwell
Andover
Hampshire
SP11 7JS
Director NameSir Thomas Neilson Risk
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 May 1994)
RoleCompany Director
Correspondence Address10 Belford Place
Edinburgh
Midlothian
EH4 3DH
Scotland
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 May 1994)
RoleSecretary
Correspondence Address5 Launceston Place
London
W8 5RL
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2000)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed09 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1998)
RoleInvestment Director
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameAnthony David Arnold William Forbes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakerley Manor
Oakham
Rutland
LE15 8PA
Director NameSir Robert Paul Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(93 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 13 May 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address24 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Secretary NameLeonora Marian Frost
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(94 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 1996)
RoleSecretary
Correspondence Address5 Launceston Place
London
W8 5RL
Director NameMr Patrick Joseph Scott Plummer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(95 years, 5 months after company formation)
Appointment Duration12 years (resigned 12 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainhouse
Kelso
Roxburghshire
TD5 8AA
Scotland
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameMr Richard Arthur Barfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(97 years, 5 months after company formation)
Appointment Duration12 years (resigned 10 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Director NameMr Hugh Alexander Stevenson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(97 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed10 January 2005(103 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameSir James Meyer Sassoon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Director NameMr Michael James Edward McKeon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(106 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Simon John Fraser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(107 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Paul Tennant Yates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(109 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMs Mary Ann Sieghart
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2024)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameSybella Jane Stanley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameMrs Tracey Anne Lago
StatusResigned
Appointed27 February 2015(113 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2017)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Secretary NameMrs Eleanor Emuss
StatusResigned
Appointed26 June 2017(115 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2022)
RoleCompany Director
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Douglas Alexander Armstrong
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(118 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 June 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitebrunner.co.uk
Telephone024 60000000
Telephone regionCoventry

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£29,957,608
Net Worth£562,008,943
Cash£8,654,487
Current Liabilities£3,280,528

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

3 July 2019Delivered on: 9 July 2019
Persons entitled: Scotiabank Europe PLC

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 21 December 2017
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
20 December 1999Delivered on: 23 December 1999
Persons entitled: Prudential Trustee Company Limited

Classification: Trust deed
Outstanding
10 June 1993Delivered on: 15 June 1993
Persons entitled: Fintrust Debenture PLC

Classification: Trust deed
Secured details: All monies due or to become due from the company to fintrust debenture PLC under the terms of the trust deed dated 10TH june 1993 constituting and securing £85,000,000 9.25% several debenture stock 2023 of fintrust debenture PLC and/or any deed supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 August 1913Delivered on: 13 August 1913
Persons entitled:
C. E. Bright
R. Bendon
Rt Hon. A.F. Baron Kennairdas Trustees

Classification: Trust deed supplemental to above.
Secured details: £125,000 four percent perpetual debenture stock ranking pari passu with 31,000,000 like debenture stock secured by said trust deed of 31/05/1889.
Particulars: All undertaking and property real and personal moneys credits and assets present and future (including uncalled capital) save personal chattels written meaning of bills of sale act.
Outstanding
19 October 1910Delivered on: 8 November 1910
Persons entitled:
C. E. Bright
R. Bendon
Rt Hon. A.F. Baron Kennairdas Trustees
R. Benson
C E Bright
Rt Hon A.F. Baron Kennaird

Classification: "Supplemental trust deed" for securing debenture stock being supplemental to trust deed dated 31 may 1889
Secured details: £250,000 four percent perpetual debenture stock ranking pari passu with £1,000,000 like debenture stock secured by said trust deed of 31/05/1889.
Particulars: All undertakings property real and personal moneys credits and assets present and future (including uncalled capital) save only personal chattels written meaning of bills of sale act.
Outstanding
17 December 1987Delivered on: 17 December 1987
Persons entitled: Commercial Union Executor and Trustee Company Limited.

Classification: Trust deed
Secured details: Securing £34 million of £80 million 11.125 per cent severally guaranteed debenture stock of first debenture finance PLC as defined in the deed.
Particulars: By way of fixed charge all its right title & interest in the companys trust assets floating charge over the undertaking and all property and assets present and future including uncalled capital subject to the merchants charge see doc M165 for full details.
Outstanding

Filing History

9 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 37,951,721.75
(3 pages)
27 October 2023Interim accounts made up to 31 May 2023 (10 pages)
5 October 2023Statement of capital following an allotment of shares on 11 September 2023
  • GBP 37,945,471.75
(3 pages)
14 September 2023Interim accounts made up to 31 May 2023 (9 pages)
13 September 2023Interim accounts made up to 31 May 2023 (10 pages)
5 September 2023Statement of capital following an allotment of shares on 24 August 2023
  • GBP 37,932,971.75
(3 pages)
25 July 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 37,876,721.75
(3 pages)
3 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 37,839,221.75
(3 pages)
22 June 2023Full accounts made up to 31 January 2023 (122 pages)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 37,694,221.75
(3 pages)
16 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 37,375,471.75
(3 pages)
6 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 36,840,471.75
(3 pages)
25 February 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 36,344,221.75
(3 pages)
14 February 2023Interim accounts made up to 30 November 2022 (10 pages)
9 February 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 36,211,721.75
(3 pages)
29 December 2022Statement of capital following an allotment of shares on 29 December 2022
  • GBP 36,092,971.75
(3 pages)
6 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 35,444,221.75
(3 pages)
3 November 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 35,200,471.75
(3 pages)
3 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 35,444,221.75
(3 pages)
3 November 2022Statement of capital following an allotment of shares on 26 August 2022
  • GBP 35,105,471.75
(3 pages)
17 October 2022Interim accounts made up to 31 July 2022 (10 pages)
22 August 2022Statement of capital following an allotment of shares on 20 June 2022
  • GBP 34,760,471.75
(3 pages)
22 August 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 34,934,221.75
(3 pages)
18 August 2022Interim accounts made up to 31 May 2022 (10 pages)
27 July 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 34,564,221.75
(3 pages)
27 July 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 33,627,471.75
(3 pages)
27 July 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 34,179,221.75
(3 pages)
27 July 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 33,627,452.55045
(3 pages)
27 July 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 33,627,452.55045
(3 pages)
27 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
18 July 2022Appointment of Mrs Kelly Nice as a secretary on 7 July 2022 (2 pages)
6 June 2022Full accounts made up to 31 January 2022 (115 pages)
30 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares/ company business 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2022Termination of appointment of Eleanor Emuss as a secretary on 11 March 2022 (1 page)
1 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 33,447,971.75
(3 pages)
1 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 33,615,471.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 33,522,971.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 33,497,971.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 33,590,471.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 33,602,971.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 33,420,471.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 33,491,721.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 33,426,721.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 33,472,971.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 33,439,221.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • GBP 33,529,221.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 33,541,721.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 33,571,721.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 33,609,221.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 22 March 2022
  • GBP 33,559,221.75
(3 pages)
31 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 33,401,721.75
(3 pages)
10 March 2022Interim accounts made up to 30 November 2021 (10 pages)
4 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 33,351,721.75
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 33,382,971.75
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 33,370,471.75
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 33,271,721.75
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 33,357,971.75
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 33,276,721.75
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 33,339,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 33,301,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 33,389,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 33,269,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 33,166,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 33,141,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 33,320,471.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 33,191,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 33,250,471.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 33,206,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 3 February 2022
  • GBP 33,160,471.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 33,326,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 33,129,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 33,179,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 33,231,721.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 33,314,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 33,274,221.75
(3 pages)
2 March 2022Statement of capital following an allotment of shares on 3 February 2022
  • GBP 33,154,221.75
(3 pages)
1 February 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 32,885,471.75
(3 pages)
1 February 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 33,072,971.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 6 December 2021
  • GBP 32,727,971.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 32,929,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 32,866,721.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 32,904,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 32,765,471.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 24 January 2022
  • GBP 33,004,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 32,979,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 3 December 2021
  • GBP 32,689,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 32,822,971.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 33,060,471.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 33,035,471.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 32,872,971.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 32,777,971.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 24 December 2021
  • GBP 32,810,471.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 33,104,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 32,991,721.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 32,891,721.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 32,954,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 25 January 2022
  • GBP 33,010,471.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 33,079,221.75
(3 pages)
31 January 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 32,841,721.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 32,560,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 13 October 2021
  • GBP 32,385,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 32,626,721.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 4 November 2021
  • GBP 32,485,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 16 November 2021
  • GBP 32,591,721.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 32,585,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 3 November 2021
  • GBP 32,435,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 32,614,221.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 32,676,721.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 32,535,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 32,639,221.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 5 November 2021
  • GBP 32,510,471.75
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 32,410,471.75
(3 pages)
17 November 2021Memorandum and Articles of Association (58 pages)
26 October 2021Interim accounts made up to 31 July 2021 (10 pages)
14 September 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 32,310,471.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 32,247,971.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 32,285,471.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 32,216,721.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 32,151,721.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 32,360,471.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 32,179,221.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 21 July 2021
  • GBP 32,335,471.75
(3 pages)
14 September 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 32,204,221.75
(3 pages)
31 August 2021Interim accounts made up to 31 May 2021 (10 pages)
12 August 2021Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL (1 page)
7 August 2021Full accounts made up to 31 January 2021 (111 pages)
3 June 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 32,101,721.75
(3 pages)
3 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
1 June 2021Statement of capital following an allotment of shares on 22 March 2021
  • GBP 31,536,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 32,039,221.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 31,699,221.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 31,880,471.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 31,574,221.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 31,957,971.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 31,982,971.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 31,511,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 31,736,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 23 April 2021
  • GBP 31,907,971.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 31,817,971.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 21 May 2021
  • GBP 32,076,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 32,014,221.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 31,767,971.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 32,126,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 31,855,471.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 31,486,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 31,461,721.75
(3 pages)
1 June 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 31,792,971.75
(3 pages)
23 February 2021Interim accounts made up to 31 July 2020 (10 pages)
5 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 31,374,221.75
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 31,424,221.75
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 31,286,721.75
(3 pages)
11 December 2020Full accounts made up to 31 January 2020 (97 pages)
1 December 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 31,145,471.75
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 30,970,471.75
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 31,045,471.75
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 30,939,221.75
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 30,995,471.75
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 31,020,471.75
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 31,232,971.75
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 31,195,471.75
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 30,901,721.75
(3 pages)
2 July 2020Termination of appointment of Douglas Alexander Armstrong as a director on 23 June 2020 (1 page)
1 July 2020Appointment of Mr Douglas Alexander Armstrong as a director on 23 June 2020 (2 pages)
15 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
15 June 2020Appointment of Karen Mckellar as a director on 1 May 2020 (2 pages)
2 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 30,284,221.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 30,659,221.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 30,184,221.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 30,870,471.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 30,384,221.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 30,084,221.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 30,677,971.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 30,815,471.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 30,559,221.75
(3 pages)
1 June 2020Statement of capital following an allotment of shares on 4 May 2020
  • GBP 30,715,471.75
(3 pages)
4 May 2020Termination of appointment of Douglas Alexander Armstrong as a director on 27 April 2020 (1 page)
4 May 2020Appointment of Mr Douglas Alexander Armstrong as a director on 27 April 2020 (2 pages)
1 May 2020Termination of appointment of Paul Tennant Yates as a director on 1 May 2020 (1 page)
28 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 29,834,221.75
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 29,662,616
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 29,512,616
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 29,785,116
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 29,562,616
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 29,685,116
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 29,460,116
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 28,941,366
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 29,135,116
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 29,110,116
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 29,172,616
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 3 December 2019
  • GBP 28,903,866
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 29,397,616
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 28,991,366
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 29,060,116
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 29,297,616
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 29,272,616
(3 pages)
6 February 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 29,028,866
(3 pages)
28 January 2020Interim accounts made up to 31 July 2019 (9 pages)
14 November 2019Satisfaction of charge 4 in full (3 pages)
10 October 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 28,685,116
(3 pages)
10 October 2019Termination of appointment of Simon John Fraser as a director on 1 September 2019 (1 page)
10 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 28,760,116
(3 pages)
10 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 28,810,116
(3 pages)
10 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 28,860,116
(3 pages)
30 July 2019Appointment of Mr Colin Martin Clark as a director on 30 June 2019 (2 pages)
10 July 2019Full accounts made up to 31 January 2019 (106 pages)
9 July 2019Registration of charge 000282760007, created on 3 July 2019 (34 pages)
20 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 28,635,116.00
(4 pages)
20 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 28,660,116.00
(4 pages)
20 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 28,597,616.00
(4 pages)
20 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
19 June 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 28,410,116.00
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 28,510,116.00
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 28,435,116.00
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 28,472,616.00
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 28,547,616.00
(4 pages)
19 June 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 28,385,116.00
(4 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 January 2019Interim accounts made up to 31 July 2018 (12 pages)
10 September 2018Satisfaction of charge 1 in full (4 pages)
25 July 2018Full accounts made up to 31 January 2018 (106 pages)
18 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
17 May 2018Auditor's resignation (1 page)
19 January 2018Interim accounts made up to 31 July 2017 (11 pages)
21 December 2017Registration of charge 000282760006, created on 18 December 2017 (41 pages)
21 December 2017Registration of charge 000282760006, created on 18 December 2017 (41 pages)
7 July 2017Termination of appointment of Tracey Anne Lago as a secretary on 26 June 2017 (1 page)
7 July 2017Appointment of Mrs Eleanor Emuss as a secretary on 26 June 2017 (2 pages)
7 July 2017Termination of appointment of Tracey Anne Lago as a secretary on 26 June 2017 (1 page)
7 July 2017Appointment of Mrs Eleanor Emuss as a secretary on 26 June 2017 (2 pages)
8 June 2017Full accounts made up to 31 January 2017 (87 pages)
8 June 2017Full accounts made up to 31 January 2017 (87 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
17 February 2017Interim accounts made up to 31 July 2016 (11 pages)
17 February 2017Interim accounts made up to 31 July 2016 (11 pages)
8 February 2017Termination of appointment of Michael James Edward Mckeon as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Michael James Edward Mckeon as a director on 31 January 2017 (1 page)
16 November 2016Appointment of Mr Nicholas Timon Drakesmith as a director on 1 November 2016 (2 pages)
16 November 2016Appointment of Mr Nicholas Timon Drakesmith as a director on 1 November 2016 (2 pages)
2 August 2016Full accounts made up to 31 January 2016 (85 pages)
2 August 2016Full accounts made up to 31 January 2016 (85 pages)
2 June 2016Annual return made up to 28 May 2016 no member list
Statement of capital on 2016-06-02
  • GBP 28,360,116
(7 pages)
2 June 2016Annual return made up to 28 May 2016 no member list
Statement of capital on 2016-06-02
  • GBP 28,360,116
(7 pages)
25 February 2016Interim accounts made up to 31 July 2015 (11 pages)
25 February 2016Interim accounts made up to 31 July 2015 (11 pages)
17 June 2015Annual return made up to 28 May 2015 no member list
Statement of capital on 2015-06-17
  • GBP 28,360,116
(7 pages)
17 June 2015Annual return made up to 28 May 2015 no member list
Statement of capital on 2015-06-17
  • GBP 28,360,116
(7 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
15 May 2015Full accounts made up to 31 January 2015 (75 pages)
15 May 2015Full accounts made up to 31 January 2015 (75 pages)
6 March 2015Interim accounts made up to 31 July 2014 (11 pages)
6 March 2015Interim accounts made up to 31 July 2014 (11 pages)
2 March 2015Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (1 page)
2 March 2015Appointment of Mrs Tracey Anne Lago as a secretary on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (1 page)
2 March 2015Appointment of Mrs Tracey Anne Lago as a secretary on 27 February 2015 (2 pages)
2 February 2015Termination of appointment of Henry Eric Staunton as a director on 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Henry Eric Staunton as a director on 31 December 2014 (2 pages)
28 January 2015Appointment of Sybella Stanley as a director (3 pages)
28 January 2015Appointment of Sybella Jane Stanley as a director on 3 November 2014 (3 pages)
28 January 2015Appointment of Sybella Jane Stanley as a director on 3 November 2014 (3 pages)
28 January 2015Appointment of Sybella Jane Stanley as a director on 3 November 2014 (3 pages)
28 January 2015Appointment of Sybella Stanley as a director (3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 28,281,366
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,331,366.00
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 28,281,366
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 28,331,366.00
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 28,360,116.00
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 28,360,116.00
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 28,281,366
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 27,750,116.00
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 27,750,116.00
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 27,750,116.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 27,118,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 28,062,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 27,143,866
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 28,162,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 27,581,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 28,025,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 27,950,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 18 October 2013
  • GBP 27,006,365.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 27,518,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 28,137,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 21,193,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 27,218,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 27,218,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 27,787,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 27,900,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 21,193,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 27,837,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 28,256,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 27,581,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 27,243,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 27,493,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 28,187,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 27,668,866
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 28,256,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 27,093,889.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 27,356,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 27,393,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 27,612,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 27,243,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 27,318,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 27,068,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 27,706,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 27,731,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 27,468,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 27,393,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 27,731,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 27,068,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 21,193,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 18 October 2013
  • GBP 27,006,365.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 27,637,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 27,468,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 27,556,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 27,243,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 27,031,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 27,987,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 27,281,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 27,837,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 27,925,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 27,875,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 27,900,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 28,025,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 28,162,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 27,281,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 28,062,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 October 2013
  • GBP 27,031,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 27,950,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 27,118,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 27,556,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 27,706,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 27,987,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 27,443,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 27,356,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 27,668,866
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 27,706,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 27,637,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 27,093,889.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 27,787,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 28,187,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 27,443,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 27,875,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 27,468,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 27,731,366
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 28,137,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 27,875,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 27,837,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 27,668,866
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 27,518,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 27,143,866
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 27,418,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 27,787,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 27,612,616
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 27,318,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 27,443,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 27,281,366.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 27,925,116
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 27,418,866.00
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 27,493,866.00
(4 pages)
28 November 2014Appointment of Mrs Mary Ann Sieghart as a director on 3 November 2004 (3 pages)
28 November 2014Appointment of Mrs Mary Ann Sieghart as a director on 3 November 2004 (3 pages)
28 November 2014Appointment of Mrs Mary Ann Sieghart as a director on 3 November 2004 (3 pages)
2 June 2014Annual return made up to 28 May 2014 no member list
Statement of capital on 2014-06-02
  • GBP 26,981,366
(7 pages)
2 June 2014Full accounts made up to 31 January 2014 (75 pages)
2 June 2014Full accounts made up to 31 January 2014 (75 pages)
2 June 2014Annual return made up to 28 May 2014 no member list
Statement of capital on 2014-06-02
  • GBP 26,981,366
(7 pages)
27 January 2014Interim accounts made up to 31 July 2013 (11 pages)
27 January 2014Interim accounts made up to 31 July 2013 (11 pages)
16 December 2013Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 155 Bishopsgate London EC2M 3AD on 16 December 2013 (1 page)
24 June 2013Resolutions
  • 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
(2 pages)
24 June 2013Resolutions
  • 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
(2 pages)
24 June 2013Resolutions
  • 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
(2 pages)
24 June 2013Resolutions
  • 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
(2 pages)
21 June 2013Full accounts made up to 31 January 2013 (70 pages)
21 June 2013Full accounts made up to 31 January 2013 (70 pages)
18 June 2013Annual return made up to 28 May 2013 no member list (7 pages)
18 June 2013Annual return made up to 28 May 2013 no member list (7 pages)
5 June 2013Memorandum and Articles of Association (46 pages)
5 June 2013Memorandum and Articles of Association (46 pages)
21 February 2013Interim accounts made up to 31 July 2012 (11 pages)
21 February 2013Interim accounts made up to 31 July 2012 (11 pages)
16 July 2012Full accounts made up to 31 January 2012 (73 pages)
16 July 2012Full accounts made up to 31 January 2012 (73 pages)
12 June 2012Director's details changed for Mr Simon John Fraser on 1 February 2012 (2 pages)
12 June 2012Director's details changed for Henry Eric Staunton on 1 February 2012 (2 pages)
12 June 2012Annual return made up to 28 May 2012 no member list (7 pages)
12 June 2012Director's details changed for Henry Eric Staunton on 1 February 2012 (2 pages)
12 June 2012Director's details changed for Mr Simon John Fraser on 1 February 2012 (2 pages)
12 June 2012Director's details changed for Henry Eric Staunton on 1 February 2012 (2 pages)
12 June 2012Director's details changed for Mr Simon John Fraser on 1 February 2012 (2 pages)
12 June 2012Annual return made up to 28 May 2012 no member list (7 pages)
11 June 2012Director's details changed for Michael James Edward Mckeon on 1 February 2012 (2 pages)
11 June 2012Director's details changed for Michael James Edward Mckeon on 1 February 2012 (2 pages)
11 June 2012Director's details changed for Michael James Edward Mckeon on 1 February 2012 (2 pages)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2012Interim accounts made up to 31 July 2011 (11 pages)
23 February 2012Interim accounts made up to 31 July 2011 (11 pages)
21 June 2011Annual return made up to 28 May 2011 with bulk list of shareholders (18 pages)
21 June 2011Annual return made up to 28 May 2011 with bulk list of shareholders (18 pages)
16 June 2011Full accounts made up to 31 January 2011 (56 pages)
16 June 2011Full accounts made up to 31 January 2011 (56 pages)
24 May 2011Termination of appointment of Richard Barfield as a director (2 pages)
24 May 2011Termination of appointment of Richard Barfield as a director (2 pages)
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 day notice for general meeting 10/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 day notice for general meeting 10/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 April 2011Appointment of Paul Tennant Yates as a director (3 pages)
14 April 2011Appointment of Paul Tennant Yates as a director (3 pages)
23 February 2011Interim accounts made up to 31 July 2010 (10 pages)
23 February 2011Interim accounts made up to 31 July 2010 (10 pages)
14 June 2010Annual return made up to 28 May 2010 with bulk list of shareholders (18 pages)
14 June 2010Annual return made up to 28 May 2010 with bulk list of shareholders (18 pages)
27 May 2010Termination of appointment of Hugh Stevenson as a director (2 pages)
27 May 2010Full accounts made up to 31 January 2010 (58 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 11/05/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
27 May 2010Termination of appointment of James Sassoon as a director (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 11/05/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
27 May 2010Termination of appointment of Hugh Stevenson as a director (2 pages)
27 May 2010Full accounts made up to 31 January 2010 (58 pages)
27 May 2010Termination of appointment of James Sassoon as a director (2 pages)
16 March 2010Director's details changed for Henry Eric Staunton on 11 January 2010 (3 pages)
16 March 2010Director's details changed for Sir James Meyer Sassoon on 11 January 2010 (3 pages)
16 March 2010Director's details changed for Mr Simon John Fraser on 11 January 2010 (3 pages)
16 March 2010Director's details changed for Sir James Meyer Sassoon on 11 January 2010 (3 pages)
16 March 2010Director's details changed for Henry Eric Staunton on 11 January 2010 (3 pages)
16 March 2010Director's details changed for Mr Simon John Fraser on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Mr Hugh Alexander Stevenson on 11 January 2010 (3 pages)
11 March 2010Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Mr Richard Arthur Barfield on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Mr Richard Arthur Barfield on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Mr Hugh Alexander Stevenson on 11 January 2010 (3 pages)
11 March 2010Secretary's details changed for Kirsten June Salt on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Michael James Edward Mckeon on 11 January 2010 (3 pages)
11 March 2010Director's details changed for Michael James Edward Mckeon on 11 January 2010 (3 pages)
25 January 2010Secretary's details changed for Peter William Irving Ingram on 11 January 2010 (3 pages)
25 January 2010Secretary's details changed for Peter William Irving Ingram on 11 January 2010 (3 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
24 September 2009Director appointed simon john fraser (3 pages)
24 September 2009Director appointed simon john fraser (3 pages)
29 July 2009Full accounts made up to 31 January 2009 (57 pages)
29 July 2009Full accounts made up to 31 January 2009 (57 pages)
17 June 2009Return made up to 28/05/09; bulk list available separately (9 pages)
17 June 2009Return made up to 28/05/09; bulk list available separately (9 pages)
26 May 2009Appointment terminated director patrick scott plummer (1 page)
26 May 2009Appointment terminated director patrick scott plummer (1 page)
13 May 2009Ad 29/04/09\gbp si [email protected]=100000\gbp ic 26881366/26981366\ (2 pages)
13 May 2009Ad 29/04/09\gbp si [email protected]=100000\gbp ic 26881366/26981366\ (2 pages)
23 February 2009Interim accounts made up to 31 July 2008 (10 pages)
23 February 2009Interim accounts made up to 31 July 2008 (10 pages)
17 September 2008Director's change of particulars / james sassoon / 31/01/2008 (1 page)
17 September 2008Director's change of particulars / james sassoon / 31/01/2008 (1 page)
15 July 2008Full accounts made up to 31 January 2008 (57 pages)
15 July 2008Full accounts made up to 31 January 2008 (57 pages)
25 June 2008Return made up to 28/05/08; bulk list available separately (8 pages)
25 June 2008Return made up to 28/05/08; bulk list available separately (8 pages)
17 June 2008Appointment terminated director robert reid (1 page)
17 June 2008Appointment terminated director robert reid (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(47 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
15 May 2008Director appointed michael james edward mckeon (3 pages)
15 May 2008Director appointed henry eric staunton (3 pages)
15 May 2008Director appointed henry eric staunton (3 pages)
15 May 2008Director appointed michael james edward mckeon (3 pages)
10 April 2008Director's change of particulars / james sassoon / 01/01/2008 (1 page)
10 April 2008Director's change of particulars / james sassoon / 01/01/2008 (1 page)
30 January 2008£ ic 26972969/26947969 10/12/07 £ sr [email protected]=25000 (1 page)
30 January 2008£ ic 26947969/26936436 12/12/07 £ sr [email protected]=11533 (1 page)
30 January 2008£ ic 26910186/26897686 21/12/07 £ sr [email protected]=12500 (1 page)
30 January 2008£ ic 26897686/26881366 04/01/08 £ sr [email protected]=16320 (1 page)
30 January 2008£ ic 26910186/26897686 21/12/07 £ sr [email protected]=12500 (1 page)
30 January 2008£ ic 26897686/26881366 04/01/08 £ sr [email protected]=16320 (1 page)
30 January 2008£ ic 26999219/26972969 07/12/07 £ sr [email protected]=26250 (1 page)
30 January 2008£ ic 26972969/26947969 10/12/07 £ sr [email protected]=25000 (1 page)
30 January 2008£ ic 26936436/26910186 20/12/07 £ sr [email protected]=26250 (1 page)
30 January 2008£ ic 26999219/26972969 07/12/07 £ sr [email protected]=26250 (1 page)
30 January 2008£ ic 26947969/26936436 12/12/07 £ sr [email protected]=11533 (1 page)
30 January 2008£ ic 26936436/26910186 20/12/07 £ sr [email protected]=26250 (1 page)
14 November 2007Interim accounts made up to 31 July 2007 (9 pages)
14 November 2007Interim accounts made up to 31 July 2007 (9 pages)
13 September 2007£ ic 27039719/27020969 27/07/07 £ sr [email protected]=18750 (1 page)
13 September 2007£ ic 27014719/26999219 01/08/07 £ sr [email protected]=15500 (1 page)
13 September 2007£ ic 27014719/26999219 01/08/07 £ sr [email protected]=15500 (1 page)
13 September 2007£ ic 27089719/27054719 23/07/07 £ sr [email protected]=35000 (1 page)
13 September 2007£ ic 27054719/27039719 25/07/07 £ sr [email protected]=15000 (1 page)
13 September 2007£ ic 27020969/27014719 30/07/07 £ sr [email protected]=6250 (1 page)
13 September 2007£ ic 27039719/27020969 27/07/07 £ sr [email protected]=18750 (1 page)
13 September 2007£ ic 27089719/27054719 23/07/07 £ sr [email protected]=35000 (1 page)
13 September 2007£ ic 27054719/27039719 25/07/07 £ sr [email protected]=15000 (1 page)
13 September 2007£ ic 27020969/27014719 30/07/07 £ sr [email protected]=6250 (1 page)
9 August 2007£ ic 27107219/27089719 13/07/07 £ sr [email protected]=17500 (1 page)
9 August 2007£ ic 27117969/27107219 17/07/07 £ sr [email protected]=10750 (1 page)
9 August 2007£ ic 27107219/27089719 13/07/07 £ sr [email protected]=17500 (1 page)
9 August 2007£ ic 27117969/27107219 17/07/07 £ sr [email protected]=10750 (1 page)
6 June 2007Return made up to 28/05/07; bulk list available separately (8 pages)
6 June 2007Return made up to 28/05/07; bulk list available separately (8 pages)
1 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2007Group of companies' accounts made up to 31 January 2007 (48 pages)
30 May 2007Group of companies' accounts made up to 31 January 2007 (48 pages)
23 February 2007Interim accounts made up to 31 July 2006 (9 pages)
23 February 2007Interim accounts made up to 31 July 2006 (9 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2006Nc inc already adjusted 09/05/06 (2 pages)
14 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2006Nc inc already adjusted 09/05/06 (2 pages)
10 August 2006Full accounts made up to 31 January 2006 (48 pages)
10 August 2006Full accounts made up to 31 January 2006 (48 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
1 August 2006Ad 29/06/06--------- £ si [email protected]=413985 £ ic 26703984/27117969 (2 pages)
1 August 2006Ad 29/06/06--------- £ si [email protected]=413985 £ ic 26703984/27117969 (2 pages)
22 June 2006Return made up to 28/05/06; bulk list available separately (8 pages)
22 June 2006Return made up to 28/05/06; bulk list available separately (8 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2006Interim accounts made up to 31 January 2006 (9 pages)
21 February 2006Interim accounts made up to 31 January 2006 (9 pages)
20 June 2005Return made up to 28/05/05; bulk list available separately (8 pages)
20 June 2005Return made up to 28/05/05; bulk list available separately (8 pages)
25 May 2005Full accounts made up to 31 January 2005 (46 pages)
25 May 2005Full accounts made up to 31 January 2005 (46 pages)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2005Interim accounts made up to 17 December 2004 (9 pages)
21 February 2005Interim accounts made up to 17 December 2004 (9 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
27 July 2004Full accounts made up to 31 January 2004 (46 pages)
27 July 2004Full accounts made up to 31 January 2004 (46 pages)
7 July 2004Return made up to 28/05/04; bulk list available separately (7 pages)
7 July 2004Return made up to 28/05/04; bulk list available separately (7 pages)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2004Interim accounts made up to 31 December 2003 (9 pages)
3 March 2004Interim accounts made up to 31 December 2003 (9 pages)
2 July 2003Return made up to 28/05/03; bulk list available separately (7 pages)
2 July 2003Return made up to 28/05/03; bulk list available separately (7 pages)
30 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street, london, EC3M 3LB (1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street, london, EC3M 3LB (1 page)
17 May 2003Full accounts made up to 31 January 2003 (49 pages)
17 May 2003Full accounts made up to 31 January 2003 (49 pages)
26 February 2003Interim accounts made up to 31 December 2002 (9 pages)
26 February 2003Interim accounts made up to 31 December 2002 (9 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
3 July 2002Return made up to 28/05/02; bulk list available separately (8 pages)
3 July 2002Return made up to 28/05/02; bulk list available separately (8 pages)
22 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
16 May 2002Full accounts made up to 31 January 2002 (48 pages)
16 May 2002Full accounts made up to 31 January 2002 (48 pages)
27 February 2002Interim accounts made up to 31 July 2001 (9 pages)
27 February 2002Interim accounts made up to 31 July 2001 (9 pages)
6 September 2001£ ic 26716484/26703984 20/08/01 £ sr [email protected]=12500 (1 page)
6 September 2001£ ic 26716484/26703984 20/08/01 £ sr [email protected]=12500 (1 page)
13 June 2001Return made up to 28/05/01; bulk list available separately (8 pages)
13 June 2001Return made up to 28/05/01; bulk list available separately (8 pages)
22 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
22 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 February 2001£ ic 26728984/26716484 07/02/01 £ sr [email protected]=12500 (1 page)
16 February 2001£ ic 26728984/26716484 07/02/01 £ sr [email protected]=12500 (1 page)
9 January 2001Initial accounts made up to 31 July 2000 (9 pages)
9 January 2001Initial accounts made up to 31 July 2000 (9 pages)
11 December 2000£ ic 26735234/26728984 28/11/00 £ sr [email protected]=6250 (1 page)
11 December 2000£ ic 26735234/26728984 28/11/00 £ sr [email protected]=6250 (1 page)
31 October 2000£ ic 26747734/26735234 18/10/00 £ sr [email protected]=12500 (1 page)
31 October 2000£ ic 26747734/26735234 18/10/00 £ sr [email protected]=12500 (1 page)
21 September 2000£ ic 26760234/26747734 01/09/00 £ sr [email protected]=12500 (1 page)
21 September 2000£ ic 26760234/26747734 01/09/00 £ sr [email protected]=12500 (1 page)
2 August 2000Return made up to 28/05/00; bulk list available separately (12 pages)
2 August 2000Return made up to 28/05/00; bulk list available separately (12 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
1 June 2000Full accounts made up to 31 January 2000 (50 pages)
1 June 2000Full accounts made up to 31 January 2000 (50 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
12 January 2000Listing of particulars (33 pages)
12 January 2000Listing of particulars (33 pages)
23 December 1999Registration of charge for debentures (4 pages)
23 December 1999Registration of charge for debentures (4 pages)
14 October 1999Interim accounts made up to 31 July 1999 (8 pages)
14 October 1999Interim accounts made up to 31 July 1999 (8 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
20 June 1999Return made up to 28/05/99; bulk list available separately (14 pages)
20 June 1999Return made up to 28/05/99; bulk list available separately (14 pages)
7 June 1999Full accounts made up to 31 January 1999 (41 pages)
7 June 1999Full accounts made up to 31 January 1999 (41 pages)
7 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
30 November 1998Interim accounts made up to 31 July 1998 (8 pages)
30 November 1998Interim accounts made up to 31 July 1998 (8 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
29 June 1998Return made up to 28/05/98; bulk list available separately (15 pages)
29 June 1998Return made up to 28/05/98; bulk list available separately (15 pages)
18 May 1998Full accounts made up to 31 January 1998 (74 pages)
18 May 1998Full accounts made up to 31 January 1998 (74 pages)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Secretary's particulars changed (1 page)
27 October 1997Interim accounts made up to 31 July 1997 (11 pages)
27 October 1997Interim accounts made up to 31 July 1997 (11 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
31 July 1997Return made up to 28/05/97; bulk list available separately (15 pages)
31 July 1997Return made up to 28/05/97; bulk list available separately (15 pages)
31 July 1997Location of debenture register (1 page)
31 July 1997Location of debenture register (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
23 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1997Full accounts made up to 31 January 1997 (36 pages)
23 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 May 1997Full accounts made up to 31 January 1997 (36 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
14 October 1996Interim accounts made up to 31 July 1996 (11 pages)
14 October 1996Interim accounts made up to 31 July 1996 (11 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Full accounts made up to 31 January 1996 (38 pages)
9 July 1996Return made up to 28/05/96; bulk list available separately (14 pages)
9 July 1996Full accounts made up to 31 January 1996 (38 pages)
9 July 1996Return made up to 28/05/96; bulk list available separately (14 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned (1 page)
6 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
19 October 1995Interim accounts made up to 31 July 1995 (11 pages)
19 October 1995Interim accounts made up to 31 July 1995 (11 pages)
28 June 1995Return made up to 28/05/95; bulk list available separately (14 pages)
28 June 1995Return made up to 28/05/95; bulk list available separately (14 pages)
26 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
23 May 1995Full accounts made up to 31 January 1995 (17 pages)
23 May 1995Full accounts made up to 31 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (508 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
31 May 1994Full accounts made up to 31 January 1994 (35 pages)
31 May 1994Full accounts made up to 31 January 1994 (35 pages)
18 June 1993Full accounts made up to 31 January 1993 (30 pages)
18 June 1993Full accounts made up to 31 January 1993 (30 pages)
10 June 1993Memorandum and Articles of Association (52 pages)
10 June 1993Memorandum and Articles of Association (52 pages)
7 July 1992Full accounts made up to 31 January 1992 (35 pages)
7 July 1992Full accounts made up to 31 January 1992 (35 pages)
11 July 1991Full accounts made up to 31 January 1991 (30 pages)
11 July 1991Full accounts made up to 31 January 1991 (30 pages)
9 July 1990Full accounts made up to 31 January 1990 (34 pages)
9 July 1990Full accounts made up to 31 January 1990 (34 pages)
22 June 1989Full accounts made up to 31 January 1989 (34 pages)
22 June 1989Full accounts made up to 31 January 1989 (34 pages)
12 July 1988Accounts made up to 31 January 1988 (32 pages)
12 July 1988Accounts made up to 31 January 1988 (32 pages)
24 December 1987Particulars of mortgage/charge (11 pages)
24 December 1987Particulars of mortgage/charge (11 pages)
4 August 1987Accounts made up to 31 January 1987 (31 pages)
4 August 1987Accounts made up to 31 January 1987 (31 pages)
27 June 1986Full accounts made up to 31 January 1986 (34 pages)
27 June 1986Full accounts made up to 31 January 1986 (34 pages)
18 June 1985Accounts made up to 31 January 1985 (33 pages)
18 June 1985Accounts made up to 31 January 1985 (33 pages)
26 June 1984Accounts made up to 31 January 1984 (32 pages)
26 June 1984Accounts made up to 31 January 1984 (32 pages)
13 June 1983Accounts made up to 31 January 1983 (20 pages)
13 June 1983Accounts made up to 31 January 1983 (20 pages)
3 July 1982Accounts made up to 31 January 1982 (23 pages)
3 July 1982Accounts made up to 31 January 1982 (23 pages)
6 July 1981Accounts made up to 31 January 1981 (21 pages)
6 July 1981Accounts made up to 31 January 1981 (21 pages)
25 June 1980Accounts made up to 31 January 1980 (22 pages)
25 June 1980Accounts made up to 31 January 1980 (22 pages)
18 June 1979Accounts made up to 31 January 1979 (21 pages)
18 June 1979Accounts made up to 31 January 1979 (21 pages)
5 July 1978Accounts made up to 31 January 1978 (25 pages)
5 July 1978Accounts made up to 31 January 1978 (25 pages)
15 June 1977Accounts made up to 31 January 1977 (21 pages)
15 June 1977Accounts made up to 31 January 1977 (21 pages)
16 June 1976Accounts made up to 31 January 1976 (18 pages)
16 June 1976Accounts made up to 31 January 1976 (18 pages)
29 May 1975Accounts made up to 31 January 1975 (18 pages)
29 May 1975Accounts made up to 31 January 1975 (18 pages)
14 August 1913Particulars of mortgage/charge (4 pages)
14 August 1913Particulars of mortgage/charge (4 pages)
8 November 1910Particulars of mortgage/charge (4 pages)
8 November 1910Particulars of mortgage/charge (4 pages)
12 August 1908Registration of charge for debentures (4 pages)
12 August 1908Registration of charge for debentures (4 pages)
13 December 1901Incorporation (34 pages)
13 December 1901Incorporation (34 pages)