Company NameRaymond James Wealth Management Limited
Company StatusActive
Company Number00048796
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameCharles Stanley Group Limited

Business Activity

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

Directors

Secretary NameJulie Ung
StatusCurrent
Appointed18 September 2012(110 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Peter Derek Kilian Moores
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Tashtego Spring Elwyn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RolePresident And Ceo Raymond James & Associates, Inc
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Gala Wan
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Hugh John Grootenhuis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Dixon Allison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed01 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceCanada
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Sandy Kinney Pritchard
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2024(122 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Francesca Margaret Hampton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(122 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration31 years, 10 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameSir Edward Howard
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 1999)
RoleStockbroker
Correspondence AddressCourtlands Bishops Walk
Shirley Hills
Croydon
Surrey
CR0 5BA
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration19 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameJuichiro Saito
Date of BirthMarch 1937 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressThe Dainana Securites Co Ltd
3-10-9 Ginza Chuo Ka Tokyo 104
Foreign
Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusResigned
Appointed29 November 1991(90 years after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration19 years (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed21 February 2000(98 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr James Hedley Rawlingson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(109 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Gary Teper
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Bridget Elisabeth Guerin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr David Charles Pusinelli
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(110 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Anthony Craufurd Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(112 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Paul Andrew Abberley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(113 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Benjamin Burdett Money-Coutts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(113 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Andrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(113 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Hugh John Grootenhuis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(115 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(115 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Anna Evelyn Troup
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitecharlesstanleyplc.co.uk
Email address[email protected]
Telephone020 71496088
Telephone regionLondon

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.2m at £0.2Rock (Nominees) LTD A/c 0810011
8.32%
Ordinary
4.1m at £0.2Rock (Nominees) LTD A/c 2610076
8.08%
Ordinary
3.2m at £0.2Chase Nominees LTD
6.31%
Ordinary
-OTHER
55.03%
-
2.1m at £0.2Nortrust Nominees LTD A/c Aberfrth
4.20%
Ordinary
9.1m at £0.2Rock (Nominees) LTD A/c Isa
18.07%
Ordinary

Financials

Year2014
Turnover£144,264,000
Net Worth£42,797,000
Cash£28,453,000
Current Liabilities£265,823,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

6 March 1991Delivered on: 13 March 1991
Satisfied on: 10 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any by way of legal mortgage l/h property situate at 45 to 106 granville buildings luke street london EC2 t/n ngl 235017. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 December 2023Company name changed charles stanley group LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
(3 pages)
9 October 2023Appointment of Mr Hugh John Grootenhuis as a director on 1 October 2023 (2 pages)
9 October 2023Appointment of Mr Paul Andrew Abberley as a director on 1 October 2023 (2 pages)
9 October 2023Appointment of Mr Paul Dixon Allison as a director on 1 October 2023 (2 pages)
9 October 2023Appointment of Ms Gala Wan as a director on 1 October 2023 (2 pages)
9 October 2023Appointment of Ms Marcia Dominic Campbell as a director on 1 October 2023 (2 pages)
9 October 2023Termination of appointment of David Howarth Seymour Howard as a director on 30 September 2023 (1 page)
19 September 2023Statement of capital following an allotment of shares on 5 September 2023
  • GBP 14,676,808.25
(3 pages)
2 June 2023Full accounts made up to 30 September 2022 (25 pages)
24 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
24 May 2023Register(s) moved to registered office address 55 Bishopsgate London EC2N 3AS (1 page)
12 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 13,463,216
(3 pages)
12 May 2022Notification of Raymond James Financial, Inc as a person with significant control on 21 January 2022 (2 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
7 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 13,373,236.75
(3 pages)
21 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 February 2022Memorandum and Articles of Association (34 pages)
9 February 2022Statement of capital following an allotment of shares on 9 January 2022
  • GBP 13,371,509.25
(3 pages)
7 February 2022Re-registration of Memorandum and Articles (32 pages)
7 February 2022Re-registration from a public company to a private limited company (2 pages)
7 February 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2022Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2022Appointment of Mr Tashtego Spring Elwyn as a director on 21 January 2022 (2 pages)
2 February 2022Appointment of Mr Peter Derek Kilian Moores as a director on 21 January 2022 (2 pages)
2 February 2022Termination of appointment of Marcia Dominic Campbell as a director on 21 January 2022 (1 page)
2 February 2022Termination of appointment of Benjamin Burdett Money-Coutts as a director on 21 January 2022 (1 page)
2 February 2022Termination of appointment of Hugh John Grootenhuis as a director on 21 January 2022 (1 page)
2 February 2022Termination of appointment of Anna Evelyn Troup as a director on 21 January 2022 (1 page)
2 February 2022Termination of appointment of Paul Andrew Abberley as a director on 21 January 2022 (1 page)
1 February 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
25 January 2022Scheme of arrangement (19 pages)
19 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 13,306,683.25
(3 pages)
16 December 2021Termination of appointment of Andrew Didham as a director on 16 December 2021 (1 page)
8 November 2021Certificate on court order reduction of capital (1 page)
27 October 2021Director's details changed for Mr Paul Andrew Abberley on 20 October 2015 (2 pages)
18 October 2021Reduction of capital by court order (2 pages)
18 October 2021Statement of capital on 18 October 2021
  • GBP 13,012,614.25
(5 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 October 2021Resolutions
  • RES13 ‐ Re scheme of arrangement / share warrants be cancelled 16/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2021Memorandum and Articles of Association (42 pages)
28 September 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 13,033,861.25
(3 pages)
3 September 2021Application to court to cancel bearer shares (2 pages)
9 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting (not agm) may be called on not less than 14 clear days notice 12/07/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2021Group of companies' accounts made up to 31 March 2021 (172 pages)
2 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 13,033,208.5
(3 pages)
28 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 13,031,089.75
(3 pages)
28 July 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 13,032,234.25
(3 pages)
8 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 13,030,071.25
(3 pages)
18 June 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 13,029,642.75
(3 pages)
18 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 13,028,829.5
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 13,028,299
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 13,027,596.75
(3 pages)
11 December 2020Interim accounts made up to 30 September 2020 (48 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Bridget Elisabeth Guerin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mrs Anna Evelyn Troup as a director on 1 October 2020 (2 pages)
22 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 13,027,540.75
(3 pages)
4 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 13,027,165.75
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 13,026,654.5
(3 pages)
18 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/07/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2020Group of companies' accounts made up to 31 March 2020 (167 pages)
12 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 13,026,047
(3 pages)
23 July 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 13,024,680
(3 pages)
10 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 13,023,150
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 13,021,882
(3 pages)
25 June 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 13,019,257
(3 pages)
12 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 13,018,983.25
(3 pages)
2 June 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 13,018,709.5
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 12,784,868.25
(3 pages)
3 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 12,784,412.75
(3 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 12,781,859
(3 pages)
17 February 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 12,777,104
(3 pages)
11 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 12,772,667.75
(3 pages)
10 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 12,767,669
(3 pages)
5 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 12,767,106.5
(3 pages)
2 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 12,726,306.5
(3 pages)
27 November 2019Interim accounts made up to 30 September 2019 (52 pages)
26 November 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 12,725,827
(3 pages)
15 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 12,723,381
(3 pages)
18 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 12,722,870.25
(3 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 September 2019Second filing of a statement of capital following an allotment of shares on 2 September 2019
  • GBP 1,272,166.55
(7 pages)
4 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 12,722,619.5
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1,272,166.55
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2019.
(4 pages)
30 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 12,721,414.75
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 12,717,309.5
(3 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 10/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 12,714,429.25
(3 pages)
1 July 2019Second filing of Confirmation Statement dated 29/09/2017 (4 pages)
17 June 2019Group of companies' accounts made up to 31 March 2019 (162 pages)
13 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 12,695,903
(3 pages)
31 May 2019Termination of appointment of Gary Teper as a director on 21 May 2019 (1 page)
15 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 12,693,250.75
(3 pages)
24 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 12,691,691.75
(3 pages)
12 December 2018Interim accounts made up to 30 September 2018 (51 pages)
31 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 12,690,875.25
(3 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
18 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 12,690,662.5
(3 pages)
6 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 12,690,270.25
(3 pages)
23 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 12,690,203.75
(3 pages)
10 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 12,689,544.25
(3 pages)
7 August 2018Resolutions
  • RES13 ‐ Company business 24/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2018Group of companies' accounts made up to 31 March 2018 (168 pages)
4 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 12,687,648.75
(4 pages)
10 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 12,683,415.5
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 12,683,415.5
(3 pages)
23 February 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 12,683,415
(3 pages)
27 December 2017Interim accounts made up to 30 September 2017 (53 pages)
25 October 2017Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages)
25 October 2017Appointment of Ms Marcia Dominic Campbell as a director on 16 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 01/07/2019
(5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
8 September 2017Group of companies' accounts made up to 31 March 2017 (161 pages)
8 September 2017Group of companies' accounts made up to 31 March 2017 (161 pages)
7 September 2017Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Hugh John Grootenhuis as a director on 7 September 2017 (2 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2017Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page)
1 August 2017Termination of appointment of David Charles Pusinelli as a director on 27 July 2017 (1 page)
21 February 2017Interim accounts made up to 30 September 2016 (53 pages)
21 February 2017Interim accounts made up to 30 September 2016 (53 pages)
25 November 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Michael Raymond Ian Lilwall as a director on 23 November 2016 (1 page)
23 November 2016Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Director Andrew Didham on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Bridget Elisabeth Guerin on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Benjamin Burdett Money-Coutts on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Paul Andrew Abberley on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Charles Pusinelli on 22 November 2016 (2 pages)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
31 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 31 October 2016 (1 page)
7 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
19 August 2016Group of companies' accounts made up to 31 March 2016 (165 pages)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2016Group of companies' accounts made up to 31 March 2016 (165 pages)
27 April 2016Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page)
27 April 2016Termination of appointment of Anthony Craufurd Scott as a director on 18 April 2016 (1 page)
7 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 12,680,803
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 12,680,803
(3 pages)
10 November 2015Annual return made up to 29 September 2015 no member list
Statement of capital on 2015-11-10
  • GBP 12,643,303
(10 pages)
10 November 2015Annual return made up to 29 September 2015 no member list
Statement of capital on 2015-11-10
  • GBP 12,643,303
(10 pages)
29 October 2015Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages)
29 October 2015Appointment of Director Andrew Didham as a director on 18 September 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (167 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (167 pages)
11 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 12,643,303
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 12,643,303
(4 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
10 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 12,641,413
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 12,641,413
(4 pages)
10 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 12,641,413
(4 pages)
16 June 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages)
16 June 2015Appointment of Mr Benjamin Burdett Money-Coutts as a director on 10 June 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,264,141.00
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,264,141.00
(4 pages)
13 April 2015Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Edward Michael Clark as a director on 31 March 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 11,492,413.00
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 11,492,413.00
(4 pages)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
28 January 2015Termination of appointment of James Hedley Rawlingson as a director on 7 January 2015 (1 page)
11 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 11,418,604.25
(4 pages)
11 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 11,418,604.25
(4 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Andrew Abberley as a director on 9 December 2014 (2 pages)
17 December 2014Annual return made up to 29 September 2014 no member list (20 pages)
17 December 2014Annual return made up to 29 September 2014 no member list (20 pages)
5 December 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 11,417,243.25
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 11,417,243.25
(4 pages)
5 December 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 11,417,243.25
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 11,416,419.75
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 11,416,419.75
(4 pages)
23 September 2014Full accounts made up to 31 March 2014 (145 pages)
23 September 2014Full accounts made up to 31 March 2014 (145 pages)
9 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 11,415,845.25
(4 pages)
9 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 11,415,845.25
(4 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share plan 01/08/2014
(2 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share plan 01/08/2014
(2 pages)
13 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 11,414,949
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 11,414,949
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 11,412,439.50
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 11,412,439.50
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 11,407,062
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 11,407,062
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 11,315,597.50
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 11,315,597.50
(4 pages)
17 April 2014Appointment of Mr Anthony Craufurd Scott as a director on 9 April 2014 (2 pages)
17 April 2014Appointment of Mr Anthony Craufurd Scott as a director on 9 April 2014 (2 pages)
17 April 2014Appointment of Mr Anthony Craufurd Scott as a director on 9 April 2014 (2 pages)
27 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 11,314,380.25
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 11,314,380.25
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 11,311,756.75
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 11,311,756.75
(4 pages)
25 October 2013Director's details changed for Mr Edward Michael Clark on 1 January 2013 (2 pages)
25 October 2013Director's details changed for Mr Edward Michael Clark on 1 January 2013 (2 pages)
25 October 2013Annual return made up to 29 September 2013 no member list (9 pages)
25 October 2013Annual return made up to 29 September 2013 no member list (9 pages)
25 October 2013Director's details changed for Mr Edward Michael Clark on 1 January 2013 (2 pages)
23 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 11,310,884
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 11,310,884
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 11,310,884
(4 pages)
17 October 2013Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Gary Teper on 1 October 2013 (2 pages)
7 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 11,309,715.50
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 11,309,715.50
(4 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2013Group of companies' accounts made up to 31 March 2013 (104 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2013Group of companies' accounts made up to 31 March 2013 (104 pages)
15 July 2013Section 519 2006 (1 page)
15 July 2013Section 519 2006 (1 page)
3 July 2013Section 519 ca 2006 (1 page)
3 July 2013Section 519 ca 2006 (1 page)
13 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 11,309,446.75
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 11,309,446.75
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 11,309,446.75
(4 pages)
26 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 11,308,540.75
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 11,308,540.75
(3 pages)
9 November 2012Annual return made up to 29 September 2012 (19 pages)
9 November 2012Annual return made up to 29 September 2012 (19 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (103 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (103 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary on 18 September 2012 (1 page)
24 September 2012Appointment of Julie Ung as a secretary on 18 September 2012 (2 pages)
24 September 2012Appointment of Julie Ung as a secretary on 18 September 2012 (2 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary on 18 September 2012 (1 page)
14 September 2012Appointment of David Charles Pusinelli as a director on 3 September 2012 (2 pages)
14 September 2012Appointment of Ms Bridget Elisabeth Guerin as a director on 3 September 2012 (2 pages)
14 September 2012Appointment of David Charles Pusinelli as a director on 3 September 2012 (2 pages)
14 September 2012Appointment of David Charles Pusinelli as a director on 3 September 2012 (2 pages)
14 September 2012Appointment of Ms Bridget Elisabeth Guerin as a director on 3 September 2012 (2 pages)
14 September 2012Appointment of Ms Bridget Elisabeth Guerin as a director on 3 September 2012 (2 pages)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 26/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 26/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2012Appointment of Mr Gary Teper as a director on 13 July 2012 (2 pages)
17 July 2012Appointment of Mr Gary Teper as a director on 13 July 2012 (2 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (31 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (31 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 11,308,540.75
(5 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 11,308,540.75
(5 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director on 1 September 2011 (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director on 1 September 2011 (2 pages)
12 September 2011Appointment of James Hedley Rawlingson as a director on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
1 September 2011Termination of appointment of Peter Hurst as a director (1 page)
10 August 2011Resolutions
  • 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)
10 August 2011Resolutions
  • 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)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 11,302,007.00
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 11,302,007.00
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 11,302,007.00
(5 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (99 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (99 pages)
13 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 11,268,005.25
(5 pages)
13 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 11,268,005.25
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 11,265,628.50
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 11,265,628.50
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 11,264,685.00
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 11,264,685.00
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 11,255,729.50
(5 pages)
7 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 11,255,729.50
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 11,179,306.50
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 11,179,306.50
(5 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (39 pages)
19 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (39 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (98 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (98 pages)
20 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 11,154,266.71
(5 pages)
20 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 11,154,266.71
(5 pages)
20 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 11,154,266.71
(5 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 11,136,877.50
(5 pages)
29 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 11,136,877.50
(5 pages)
17 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
17 April 2010Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Edward Michael Clark on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Peter Anthony Hurst on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 11,111,503
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 11,111,503
(4 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (22 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (22 pages)
23 October 2009Register inspection address has been changed (2 pages)
23 October 2009Register inspection address has been changed (2 pages)
23 October 2009Register(s) moved to registered inspection location (2 pages)
23 October 2009Register(s) moved to registered inspection location (2 pages)
5 September 2009Ad 04/08/09\gbp si [email protected]=60676\gbp ic 11038254.5/11098930.5\ (15 pages)
5 September 2009Ad 04/08/09\gbp si [email protected]=60676\gbp ic 11038254.5/11098930.5\ (15 pages)
3 August 2009Resolutions
  • 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
(43 pages)
3 August 2009Resolutions
  • 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
(43 pages)
28 July 2009Group of companies' accounts made up to 31 March 2009 (82 pages)
28 July 2009Group of companies' accounts made up to 31 March 2009 (82 pages)
5 December 2008Return made up to 29/10/08; no change of members (7 pages)
5 December 2008Return made up to 29/10/08; no change of members (7 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (79 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (79 pages)
1 August 2008Memorandum and Articles of Association (31 pages)
1 August 2008Memorandum and Articles of Association (31 pages)
16 July 2008Ad 10/07/08\gbp si [email protected]=6250\gbp ic 11032004.25/11038254.25\ (2 pages)
16 July 2008Ad 10/07/08\gbp si [email protected]=6250\gbp ic 11032004.25/11038254.25\ (2 pages)
17 March 2008Ad 13/02/08-13/03/08\gbp si [email protected]=4531.25\gbp ic 11027473/11032004.25\ (2 pages)
17 March 2008Ad 13/02/08-13/03/08\gbp si [email protected]=4531.25\gbp ic 11027473/11032004.25\ (2 pages)
15 February 2008Ad 01/02/08-14/02/08 £ si [email protected]=385653 £ ic 10641820/11027473 (39 pages)
15 February 2008Ad 01/02/08-14/02/08 £ si [email protected]=385653 £ ic 10641820/11027473 (39 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=645 £ ic 10641175/10641820 (2 pages)
29 January 2008Ad 16/01/08--------- £ si [email protected]=645 £ ic 10641175/10641820 (2 pages)
23 November 2007Location of register of members (1 page)
23 November 2007Return made up to 29/10/07; full list of members (3 pages)
23 November 2007Return made up to 29/10/07; full list of members (3 pages)
23 November 2007Location of register of members (1 page)
22 November 2007Ad 20/11/07--------- £ si [email protected]=623 £ ic 10640552/10641175 (2 pages)
22 November 2007Ad 20/11/07--------- £ si [email protected]=623 £ ic 10640552/10641175 (2 pages)
8 November 2007Ad 02/11/07--------- £ si [email protected]=2968 £ ic 10637584/10640552 (2 pages)
8 November 2007Ad 02/11/07--------- £ si [email protected]=2968 £ ic 10637584/10640552 (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
5 October 2007Group of companies' accounts made up to 31 March 2007 (72 pages)
5 October 2007Group of companies' accounts made up to 31 March 2007 (72 pages)
25 September 2007Ad 21/09/07-21/09/07 £ si [email protected]=6876 £ ic 10630708/10637584 (2 pages)
25 September 2007Ad 21/09/07-21/09/07 £ si [email protected]=6876 £ ic 10630708/10637584 (2 pages)
14 September 2007Ad 07/09/07--------- £ si [email protected]=2760 £ ic 10627948/10630708 (2 pages)
14 September 2007Ad 07/09/07--------- £ si [email protected]=2760 £ ic 10627948/10630708 (2 pages)
2 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2007Ad 02/04/07--------- £ si [email protected] (3 pages)
11 July 2007Ad 02/04/07--------- £ si [email protected] (3 pages)
10 July 2007Ad 28/06/07-28/06/07 £ si [email protected]=579 £ ic 10627369/10627948 (2 pages)
10 July 2007Ad 28/06/07-28/06/07 £ si [email protected]=579 £ ic 10627369/10627948 (2 pages)
2 July 2007Ad 19/06/07--------- £ si [email protected]=579 £ ic 10626790/10627369 (2 pages)
2 July 2007Ad 19/06/07--------- £ si [email protected]=579 £ ic 10626790/10627369 (2 pages)
23 May 2007Ad 11/05/07--------- £ si [email protected]=1175 £ ic 10625615/10626790 (2 pages)
23 May 2007Ad 11/05/07--------- £ si [email protected]=1175 £ ic 10625615/10626790 (2 pages)
13 April 2007Ad 02/01/07--------- £ si [email protected]=33072 £ ic 10592543/10625615 (3 pages)
13 April 2007Ad 02/01/07--------- £ si [email protected]=33072 £ ic 10592543/10625615 (3 pages)
26 March 2007Ad 19/03/07--------- £ si [email protected]=2552 £ ic 10589991/10592543 (2 pages)
26 March 2007Ad 19/03/07--------- £ si [email protected]=2552 £ ic 10589991/10592543 (2 pages)
9 March 2007Ad 27/02/07--------- £ si [email protected]=1288 £ ic 10588703/10589991 (2 pages)
9 March 2007Ad 27/02/07--------- £ si [email protected]=1288 £ ic 10588703/10589991 (2 pages)
16 February 2007Ad 02/02/07--------- £ si [email protected]=3381 £ ic 10585322/10588703 (2 pages)
16 February 2007Ad 02/02/07--------- £ si [email protected]=3381 £ ic 10585322/10588703 (2 pages)
5 February 2007Ad 25/01/07--------- £ si [email protected]=1512 £ ic 10583810/10585322 (2 pages)
5 February 2007Ad 25/01/07--------- £ si [email protected]=1512 £ ic 10583810/10585322 (2 pages)
17 January 2007Ad 09/01/07-09/01/07 £ si [email protected]=2447 £ ic 10581363/10583810 (2 pages)
17 January 2007Ad 09/01/07-09/01/07 £ si [email protected]=2447 £ ic 10581363/10583810 (2 pages)
10 January 2007Return made up to 26/10/06; bulk list available separately (9 pages)
10 January 2007Return made up to 26/10/06; bulk list available separately (9 pages)
10 December 2006Ad 30/11/06--------- £ si [email protected]=1327 £ ic 10580036/10581363 (2 pages)
10 December 2006Ad 30/11/06--------- £ si [email protected]=1327 £ ic 10580036/10581363 (2 pages)
24 October 2006Ad 25/09/06--------- £ si [email protected]=1157 £ ic 10578879/10580036 (2 pages)
24 October 2006Ad 25/09/06--------- £ si [email protected]=1157 £ ic 10578879/10580036 (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
19 October 2006Ad 12/10/06--------- £ si [email protected]=756 £ ic 10578147/10578903 (2 pages)
19 October 2006Ad 12/10/06--------- £ si [email protected]=756 £ ic 10578147/10578903 (2 pages)
12 October 2006Ad 12/09/06--------- £ si [email protected]=6172 £ ic 10571975/10578147 (3 pages)
12 October 2006Ad 12/09/06--------- £ si [email protected]=6172 £ ic 10571975/10578147 (3 pages)
2 October 2006Ad 25/09/06--------- £ si [email protected]=24 £ ic 10571951/10571975 (2 pages)
2 October 2006Ad 25/09/06--------- £ si [email protected]=24 £ ic 10571951/10571975 (2 pages)
19 September 2006Ad 03/07/06--------- £ si [email protected] (2 pages)
19 September 2006Ad 03/07/06--------- £ si [email protected] (2 pages)
15 September 2006Ad 30/08/06--------- £ si [email protected]=2239 £ ic 10569712/10571951 (2 pages)
15 September 2006Ad 30/08/06--------- £ si [email protected]=2239 £ ic 10569712/10571951 (2 pages)
18 August 2006Group of companies' accounts made up to 31 March 2006 (73 pages)
18 August 2006Group of companies' accounts made up to 31 March 2006 (73 pages)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=2531 £ ic 10567181/10569712 (2 pages)
11 July 2006Ad 03/07/06--------- £ si [email protected]=2531 £ ic 10567181/10569712 (2 pages)
27 June 2006Return made up to 29/11/05; bulk list available separately; amend (9 pages)
27 June 2006Return made up to 29/11/05; bulk list available separately; amend (9 pages)
10 April 2006Ad 03/04/06--------- £ si [email protected]=25848 £ ic 10541333/10567181 (3 pages)
10 April 2006Ad 03/04/06--------- £ si [email protected]=25848 £ ic 10541333/10567181 (3 pages)
23 January 2006Ad 12/01/06--------- £ si [email protected]=1229 £ ic 10540104/10541333 (2 pages)
23 January 2006Ad 12/01/06--------- £ si [email protected]=1229 £ ic 10540104/10541333 (2 pages)
18 January 2006Return made up to 29/11/05; full list of members (26 pages)
18 January 2006Return made up to 29/11/05; full list of members (26 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
21 October 2005Ad 06/10/05--------- £ si [email protected]=1666 £ ic 10538438/10540104 (2 pages)
21 October 2005Ad 06/10/05--------- £ si [email protected]=1666 £ ic 10538438/10540104 (2 pages)
30 September 2005Group of companies' accounts made up to 31 March 2005 (63 pages)
30 September 2005Group of companies' accounts made up to 31 March 2005 (63 pages)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Expiry date 20/07/05
(1 page)
9 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2005Return made up to 29/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2005Return made up to 29/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2004Ad 06/10/04--------- £ si [email protected]=1093 £ ic 10537344/10538437 (2 pages)
26 October 2004Ad 06/10/04--------- £ si [email protected]=1093 £ ic 10537344/10538437 (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 September 2004Group of companies' accounts made up to 31 March 2004 (61 pages)
27 September 2004Group of companies' accounts made up to 31 March 2004 (61 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2004Secretary's particulars changed (1 page)
6 August 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 29/11/03; change of members (9 pages)
7 January 2004Return made up to 29/11/03; change of members (9 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (51 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (51 pages)
22 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 January 2003Return made up to 29/11/02; bulk list available separately (9 pages)
24 January 2003Return made up to 29/11/02; bulk list available separately (9 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (39 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (39 pages)
10 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2001Return made up to 29/11/01; bulk list available separately (8 pages)
17 December 2001Return made up to 29/11/01; bulk list available separately (8 pages)
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 August 2001Group of companies' accounts made up to 31 March 2001 (38 pages)
7 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 August 2001Group of companies' accounts made up to 31 March 2001 (38 pages)
29 December 2000Nc inc already adjusted 14/12/99 (1 page)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000Nc inc already adjusted 14/12/99 (1 page)
19 December 2000Return made up to 29/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2000Return made up to 29/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2000Full group accounts made up to 31 March 2000 (38 pages)
18 October 2000Full group accounts made up to 31 March 2000 (38 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
7 December 1999Return made up to 29/11/99; bulk list available separately (8 pages)
7 December 1999Location of register of members (1 page)
7 December 1999Location of register of members (1 page)
7 December 1999Return made up to 29/11/99; bulk list available separately (8 pages)
13 July 1999Full group accounts made up to 31 March 1999 (40 pages)
13 July 1999Full group accounts made up to 31 March 1999 (40 pages)
10 December 1998Return made up to 29/11/98; bulk list available separately (11 pages)
10 December 1998Return made up to 29/11/98; bulk list available separately (11 pages)
3 September 1998Full group accounts made up to 31 March 1998 (34 pages)
3 September 1998Full group accounts made up to 31 March 1998 (34 pages)
15 December 1997Return made up to 29/11/97; bulk list available separately (4 pages)
15 December 1997Return made up to 29/11/97; bulk list available separately (4 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
4 September 1997Full group accounts made up to 31 March 1997 (32 pages)
4 September 1997Full group accounts made up to 31 March 1997 (32 pages)
17 December 1996Return made up to 29/11/96; bulk list available separately (6 pages)
17 December 1996Return made up to 29/11/96; bulk list available separately (6 pages)
9 August 1996Full group accounts made up to 31 March 1996 (29 pages)
9 August 1996Full group accounts made up to 31 March 1996 (29 pages)
25 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(4 pages)
25 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 July 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(4 pages)
23 July 1996Company name changed oceana consolidated company PLC( the)\certificate issued on 24/07/96 (5 pages)
23 July 1996Company name changed oceana consolidated company PLC( the)\certificate issued on 24/07/96 (5 pages)
8 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1995Return made up to 29/11/95; bulk list available separately (10 pages)
21 December 1995Return made up to 29/11/95; bulk list available separately (10 pages)
2 November 1995Ad 10/10/95--------- £ si [email protected]=100276 £ ic 2005117/2105393 (4 pages)
2 November 1995Ad 10/10/95--------- £ si [email protected]=100276 £ ic 2005117/2105393 (4 pages)
17 August 1995Full group accounts made up to 31 March 1995 (27 pages)
17 August 1995Full group accounts made up to 31 March 1995 (27 pages)
18 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (370 pages)
6 November 1990Full group accounts made up to 31 March 1990 (24 pages)
6 November 1990Full group accounts made up to 31 March 1990 (24 pages)
21 September 1989Full group accounts made up to 31 March 1989 (25 pages)
21 September 1989Full group accounts made up to 31 March 1989 (25 pages)
10 November 1988Nc inc already adjusted (1 page)
10 November 1988Nc inc already adjusted (1 page)
3 November 1988Memorandum and Articles of Association (37 pages)
3 November 1988Memorandum and Articles of Association (37 pages)
3 November 1988Full group accounts made up to 31 March 1988 (17 pages)
3 November 1988Memorandum and Articles of Association (37 pages)
3 November 1988Memorandum and Articles of Association (37 pages)
3 November 1988Full group accounts made up to 31 March 1988 (17 pages)
6 November 1987Full group accounts made up to 31 March 1987 (16 pages)
6 November 1987Full group accounts made up to 31 March 1987 (16 pages)
12 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
12 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)