London
EC2M 3AE
Director Name | Sir Laurence Henry Philip Magnus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director / Charity Trustee |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Janus Henderson Secretarial Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Sir Robin John Dent |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 44 Smith Street London SW3 4EP |
Director Name | Simon James Titcomb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Plummerden House Park Lane Lindfield Haywards Heath West Sussex RH16 2QS |
Director Name | George Duncan |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 30 Walton Street London SW3 1RE |
Director Name | Richard David Cairns Hubbard |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Meadowcroft New Road Windlesham Surrey GU20 6BJ |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 October 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Director Name | Sir James Keith Stuart |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Simon Miles De Zoete |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(101 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2005) |
Role | Finance Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Angus Charles Russell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP |
Director Name | Ms Anita Margaret Frew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Richard Anthony Hextall |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(106 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr David Brief |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2020) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | The Right Honourable The Lord Remnant Philip John Remnant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(109 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 October 2020) |
Role | Cd |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 April 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Robert Edward Holmes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Telephone | 020 76385757 |
---|---|
Telephone region | London |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 January 2023 (11 months ago) |
---|---|
Next Return Due | 18 January 2024 (1 month, 1 week from now) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
9 November 2020 | Appointment of Sir Laurence Henry Philip Magnus as a director on 27 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Philip John Remnant as a director on 27 October 2020 (1 page) |
22 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
16 April 2020 | Termination of appointment of Robert Edward Holmes as a director on 2 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Martin William Howard Morgan as a director on 2 April 2020 (1 page) |
3 February 2020 | Second filing of Confirmation Statement dated 10/04/2019 (4 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
8 January 2020 | Termination of appointment of Simon Charles Barratt as a director on 1 January 2020 (1 page) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates
|
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
18 April 2018 | Termination of appointment of David Brief as a director on 5 April 2018 (2 pages) |
26 February 2018 | Appointment of Mr Robert Edward Holmes as a director on 15 February 2018 (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
21 November 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with no updates (2 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with no updates (2 pages) |
5 December 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
5 December 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
18 November 2016 | Termination of appointment of Richard Anthony Hextall as a director on 27 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Richard Anthony Hextall as a director on 27 October 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
11 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
23 September 2015 | Appointment of Samantha Wren as a director on 10 September 2015 (3 pages) |
23 September 2015 | Appointment of Samantha Wren as a director on 10 September 2015 (3 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 February 2013 | Director's details changed for Mr David Brief on 1 February 2013 (3 pages) |
8 February 2013 | Director's details changed for Mr David Brief on 1 February 2013 (3 pages) |
8 February 2013 | Director's details changed for Mr David Brief on 1 February 2013 (3 pages) |
4 January 2013 | Director's details changed for Richard Anthony Hextall on 13 December 2012 (3 pages) |
4 January 2013 | Director's details changed for Richard Anthony Hextall on 13 December 2012 (3 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (16 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2012 | Appointment of Mr Martin William Howard Morgan as a director (3 pages) |
7 March 2012 | Appointment of Mr Martin William Howard Morgan as a director (3 pages) |
29 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (17 pages) |
29 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (17 pages) |
28 October 2011 | Termination of appointment of Simon De Zoete as a director (2 pages) |
28 October 2011 | Termination of appointment of Simon De Zoete as a director (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 April 2011 | Termination of appointment of James Stuart as a director (2 pages) |
7 April 2011 | Termination of appointment of James Stuart as a director (2 pages) |
20 January 2011 | Appointment of The Hon Philip John Remnant as a director (3 pages) |
20 January 2011 | Appointment of The Hon Philip John Remnant as a director (3 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (17 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (17 pages) |
26 October 2010 | Appointment of Simon Charles Barratt as a director (3 pages) |
26 October 2010 | Appointment of Simon Charles Barratt as a director (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Resolutions
|
8 April 2010 | Termination of appointment of Anita Frew as a director (2 pages) |
8 April 2010 | Termination of appointment of Anita Frew as a director (2 pages) |
1 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (17 pages) |
1 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (17 pages) |
1 December 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr David Brief on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr David Brief on 1 October 2009 (3 pages) |
1 December 2009 | Director's details changed for Mr David Brief on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Mr David Brief on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Mr David Brief on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Mr David Brief on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Simon Miles De Zoete on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Anita Margaret Frew on 1 October 2009 (3 pages) |
27 November 2009 | Director's details changed for Richard Anthony Hextall on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Sir James Keith Stuart on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Sir James Keith Stuart on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Sir James Keith Stuart on 1 October 2009 (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
4 July 2009 | Appointment terminated director angus russell (1 page) |
4 July 2009 | Appointment terminated director angus russell (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
1 February 2009 | Auditor's resignation (1 page) |
1 February 2009 | Auditor's resignation (1 page) |
6 January 2009 | Director appointed david brief (3 pages) |
6 January 2009 | Director appointed david brief (3 pages) |
18 December 2008 | Return made up to 24/10/08; full list of members (7 pages) |
18 December 2008 | Return made up to 24/10/08; full list of members (7 pages) |
24 November 2008 | Director's change of particulars / james stuart / 17/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / james stuart / 17/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
27 October 2008 | Full accounts made up to 30 June 2008 (7 pages) |
27 October 2008 | Full accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Director appointed richard anthony hextall (4 pages) |
3 September 2008 | Director appointed richard anthony hextall (4 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 30 June 2007 (7 pages) |
21 September 2007 | Full accounts made up to 30 June 2007 (7 pages) |
20 November 2006 | Full accounts made up to 30 June 2006 (7 pages) |
20 November 2006 | Full accounts made up to 30 June 2006 (7 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (11 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 24/10/05; full list of members
|
8 November 2005 | Return made up to 24/10/05; full list of members
|
5 October 2005 | Full accounts made up to 30 June 2005 (6 pages) |
5 October 2005 | Full accounts made up to 30 June 2005 (6 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (6 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (6 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
19 February 2004 | Full accounts made up to 30 June 2003 (6 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (6 pages) |
5 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (6 pages) |
10 January 2003 | New director appointed (6 pages) |
19 December 2002 | New director appointed (5 pages) |
19 December 2002 | New director appointed (5 pages) |
8 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
8 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
4 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
9 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
9 November 2001 | Full accounts made up to 30 June 2001 (7 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
5 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
23 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members
|
23 November 1999 | Return made up to 24/10/99; full list of members
|
28 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
28 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
4 December 1998 | Return made up to 24/10/98; full list of members (10 pages) |
4 December 1998 | Return made up to 24/10/98; full list of members (10 pages) |
15 January 1998 | Company name changed tr city of london trust LIMITED\certificate issued on 16/01/98 (2 pages) |
15 January 1998 | Company name changed tr city of london trust LIMITED\certificate issued on 16/01/98 (2 pages) |
24 December 1997 | Return made up to 24/10/97; full list of members (11 pages) |
24 December 1997 | Return made up to 24/10/97; full list of members (11 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
21 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
16 October 1997 | Company name changed the city of london investment tr ust LIMITED\certificate issued on 16/10/97 (2 pages) |
16 October 1997 | Company name changed the city of london investment tr ust LIMITED\certificate issued on 16/10/97 (2 pages) |
28 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
28 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
11 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
11 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
16 November 1995 | Return made up to 24/10/95; full list of members
|
16 November 1995 | Return made up to 24/10/95; full list of members
|
22 February 1995 | Resolutions
|
22 February 1995 | Resolutions
|
13 December 1901 | Incorporation (13 pages) |
13 December 1901 | Incorporation (13 pages) |