Company NameTyndall Holdings Limited
Company StatusActive
Company Number00053044
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)
Previous NamesHall Brothers Steamship Company Limited and Brint Investments Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Andrew Rowson
Date of BirthNovember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(116 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Lisa Jane Daniels
Date of BirthNovember 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Sam Paul Fuschillo
Date of BirthNovember 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(121 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameJames Charles Robert D'Albiac
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressFlat A
65 Pont Street
London
SW1X 0BD
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameJohn Nicholas Robinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(94 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 1996)
RoleInternational Operations Direc
Correspondence Address24 Montpelier Square
London
SW7 1JR
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(104 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameJohn Christopher Stevenson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(106 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleChartered Accountant
Correspondence Address3 Fitzalan Road
Claygate
Surrey
KT10 0LX
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(108 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(113 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Gethyn East
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(114 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Jasveer Singh
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(115 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(118 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitejupiteram.com

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

295.4m at £0.001Jupiter Investment Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,609,000
Cash£39,000
Current Liabilities£35,000

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 July 2023 (2 months ago)
Next Return Due8 August 2024 (10 months, 2 weeks from now)

Charges

1 March 1989Delivered on: 1 March 1989
Satisfied on: 20 October 2009
Persons entitled: Citibank Savings

Classification: Legal charge
Secured details: £227,340.
Particulars: Flat 8 block a, gladstone court, regency street as the same forms part of the land known as douglas house, gladstone house, harcourt house mathew house and ridley house, regency street, city of westminster. Title no ngl 556412.
Fully Satisfied
18 September 1987Delivered on: 23 September 1987
Satisfied on: 20 October 2009
Persons entitled: Pk English Trust Company Limited

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter 18TH sept 1987.
Particulars: The aggregate proceeds of an issue by the company of up to 26,236,200 ordinary shares (see form 395 for full details).
Fully Satisfied
10 January 1968Delivered on: 16 January 1968
Satisfied on: 20 October 2009
Persons entitled:
N.V. Erste Nederlandsche
Scheepshyootheekbank N.V.
N.V. Rotterdamsche
Scheepshypotheekbank
Nationale Scheepshypotheekbank
Nederlandsche
Scheepsverbank Hij

Classification: Agreement
Secured details: Securing £1,780,000 dutch guilders & all other monies due from co. To chargee under agreement dated 02/10/67.
Particulars: All company`s property & interest in diesel vessel including property & interest in building agreement 26/09/67 (see doc 110 for further details).
Fully Satisfied

Filing History

9 September 2020Appointment of Ms Anna Nicole Kurzon as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Alex James Sargent as a director on 31 August 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (16 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (15 pages)
11 October 2018Notification of Jupiter Investment Management Group Limited as a person with significant control on 30 June 2016 (2 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (16 pages)
27 February 2018Termination of appointment of Jonathan Mark Gethyn East as a director on 23 February 2018 (1 page)
27 February 2018Appointment of Mr Simon Andrew Rowson as a director on 26 February 2018 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (14 pages)
25 May 2017Full accounts made up to 31 December 2016 (14 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr Jasveer Singh as a director on 12 December 2016 (2 pages)
14 December 2016Termination of appointment of Adrian John Creedy as a director on 12 December 2016 (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Philip Michael Johnson as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
28 April 2016Appointment of Mr Jonathan Mark Gethyn East as a director on 26 April 2016 (2 pages)
5 January 2016Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 1 Grosvenor Place London SW1X 7JJ to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 5 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Jupiter Asset Management Limited on 4 January 2016 (1 page)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 295,363.653
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 295,363.653
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 March 2015Termination of appointment of Reef Talbot Hogg as a director on 28 February 2015 (1 page)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr Alex James Sargent as a director on 5 March 2015 (2 pages)
6 August 2014Director's details changed for Reef Talbot Hogg on 25 July 2014 (2 pages)
6 August 2014Director's details changed for Reef Talbot Hogg on 25 July 2014 (2 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 295,363.65
(5 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 295,363.65
(5 pages)
6 August 2014Secretary's details changed for Jupiter Asset Management Limited on 25 July 2014 (1 page)
6 August 2014Secretary's details changed for Jupiter Asset Management Limited on 25 July 2014 (1 page)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
14 August 2013Director's details changed for Mr Philip Michael Johnson on 26 April 2013 (3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
18 June 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
16 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
30 December 2009Statement by directors (1 page)
30 December 2009Solvency statement dated 27/11/09 (1 page)
30 December 2009Solvency statement dated 27/11/09 (1 page)
30 December 2009Statement of capital on 30 December 2009
  • GBP 295,363,653
(4 pages)
30 December 2009Resolutions
  • RES13 ‐ £248484 cancelled from share prem a/c 11/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(19 pages)
30 December 2009Statement of capital on 30 December 2009
  • GBP 295,363,653
(4 pages)
30 December 2009Resolutions
  • RES13 ‐ £248484 cancelled from share prem a/c 11/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(19 pages)
30 December 2009Statement by directors (1 page)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 October 2009Return made up to 25/07/09; full list of members (6 pages)
1 October 2009Return made up to 25/07/09; full list of members (6 pages)
20 September 2009Registered office changed on 20/09/2009 from 1 grosvenor place london SW1X 7JH (1 page)
20 September 2009Registered office changed on 20/09/2009 from 1 grosvenor place london SW1X 7JH (1 page)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
19 June 2009Full accounts made up to 31 December 2008 (13 pages)
27 November 2008Return made up to 25/07/08; full list of members (4 pages)
27 November 2008Return made up to 25/07/08; full list of members (4 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authority section 175 30/09/2008
(24 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Appointment terminated director jonathan carey (1 page)
13 May 2008Director appointed john christopher stevenson (2 pages)
13 May 2008Appointment terminated director jonathan carey (1 page)
13 May 2008Director appointed john christopher stevenson (2 pages)
22 September 2007Full accounts made up to 31 December 2006 (12 pages)
22 September 2007Full accounts made up to 31 December 2006 (12 pages)
6 September 2007Return made up to 25/07/07; full list of members (7 pages)
6 September 2007Return made up to 25/07/07; full list of members (7 pages)
4 January 2007Return made up to 25/07/06; full list of members (7 pages)
4 January 2007Return made up to 25/07/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (12 pages)
5 July 2006Full accounts made up to 31 December 2005 (12 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
14 September 2005Return made up to 25/07/05; full list of members (7 pages)
14 September 2005Return made up to 25/07/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 September 2004Return made up to 25/07/04; full list of members (7 pages)
13 September 2004Return made up to 25/07/04; full list of members (7 pages)
3 September 2003Return made up to 25/07/03; full list of members (7 pages)
3 September 2003Return made up to 25/07/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 August 2002Return made up to 25/07/02; full list of members (12 pages)
23 August 2002Return made up to 25/07/02; full list of members (12 pages)
8 August 2002Ad 31/07/02--------- £ si [email protected]=23966582 £ ic 5569783/29536365 (2 pages)
8 August 2002£ nc 82500000/104250000 31/07/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2002Ad 31/07/02--------- £ si [email protected]=23966582 £ ic 5569783/29536365 (2 pages)
8 August 2002£ nc 82500000/104250000 31/07/02 (1 page)
28 January 2002Full accounts made up to 31 December 2000 (10 pages)
28 January 2002Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 August 2001Return made up to 25/07/01; full list of members (7 pages)
8 August 2001Return made up to 25/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
11 August 2000Return made up to 25/07/00; full list of members (6 pages)
11 August 2000Return made up to 25/07/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 July 1999Return made up to 25/07/99; full list of members (14 pages)
30 July 1999Return made up to 25/07/99; full list of members (14 pages)
10 June 1999Director's particulars changed (1 page)
10 June 1999Director's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Return made up to 25/07/98; full list of members (11 pages)
6 August 1998Return made up to 25/07/98; full list of members (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Return made up to 25/07/97; no change of members (7 pages)
20 August 1997Return made up to 25/07/97; no change of members (7 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 July 1996Return made up to 25/07/96; full list of members (10 pages)
29 July 1996Return made up to 25/07/96; full list of members (10 pages)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
7 September 1995Return made up to 25/07/95; no change of members (16 pages)
7 September 1995Return made up to 25/07/95; no change of members (16 pages)
16 September 1994Return made up to 25/07/94; no change of members (8 pages)
16 September 1994Return made up to 25/07/94; no change of members (8 pages)
20 July 1993Return made up to 25/07/93; full list of members (10 pages)
20 July 1993Return made up to 25/07/93; full list of members (10 pages)
13 November 1992Return made up to 25/07/92; full list of members (10 pages)
13 November 1992Return made up to 25/07/92; full list of members (10 pages)
9 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 1992Re-registration of Memorandum and Articles (67 pages)
9 November 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 November 1992Application for reregistration from PLC to private (1 page)
9 November 1992Re-registration of Memorandum and Articles (67 pages)
9 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1992Application for reregistration from PLC to private (1 page)
2 September 1991Return made up to 25/07/91; bulk list available separately (8 pages)
2 September 1991Return made up to 25/07/91; bulk list available separately (8 pages)
19 March 1991Memorandum and Articles of Association (80 pages)
19 March 1991Memorandum and Articles of Association (80 pages)
8 August 1990Full group accounts made up to 31 December 1989 (45 pages)
19 May 1988Accounts made up to 31 December 1987 (44 pages)
19 May 1988Accounts made up to 31 December 1987 (44 pages)
31 July 1987Return made up to 22/05/87; bulk list available separately (17 pages)
31 July 1987Return made up to 22/05/87; bulk list available separately (17 pages)
31 July 1987Accounts made up to 31 December 1986 (22 pages)
31 July 1987Accounts made up to 31 December 1986 (22 pages)
1 April 1987Company name changed brint investments PLC\certificate issued on 01/04/87 (6 pages)
1 April 1987Company name changed brint investments PLC\certificate issued on 01/04/87 (6 pages)
10 February 1987Group of companies' accounts made up to 31 August 1986 (16 pages)
10 February 1987Group of companies' accounts made up to 31 August 1986 (16 pages)
11 June 1986Return made up to 26/02/86; full list of members (8 pages)
11 June 1986Return made up to 26/02/86; full list of members (8 pages)
7 December 1981Certificate of incorporation (1 page)
7 December 1981Certificate of incorporation (1 page)
18 August 1980Company name changed\certificate issued on 18/08/80 (3 pages)
18 August 1980Company name changed\certificate issued on 18/08/80 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)