Company NameBaillie Gifford China Growth Trust Plc
Company StatusActive
Company Number00091798
CategoryPublic Limited Company
Incorporation Date24 January 1907(117 years, 4 months ago)
Previous NamesF&C Pacific Investment Trust Plc and Witan Pacific Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(107 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameSusan Platts-Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2014(107 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMrs Magdalene Ka Hung Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(113 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Timothy Kenneth Clissold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(114 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(115 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressCalton Square Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed16 September 2020(113 years, 8 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameSir Hugh Cortazzi
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 June 1998)
RoleDirector Of Companies
Correspondence AddressBallsocks Vines Cross
Heathfield
East Sussex
TW21 9ET
Director NameIan Kenneth Wright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 June 1998)
RoleInvestment Manager
Correspondence AddressClarendon Cottage 17 Gentlemans Row
Enfield
Middlesex
EN2 6PT
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 June 1999)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Director NameMr Thomas Henry Joly De Lotbiniere
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2000)
RoleMember Of The Stock Exchange
Country of ResidenceEngland
Correspondence Address91 White Hart Lane
Barnes
London
SW13 0PW
Director NameMr Anthony Emile Foucar
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1994)
RoleInsurance Broker
Correspondence Address5 Peek Crescent
Wimbledon
London
SW19 5ER
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 October 2003)
RoleNon Executive Director
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Director NameThe Right Honourable Lord Robin Evelyn Leo Derwent
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 May 2001)
RoleDirector Of Companies
Correspondence AddressFlat 6 Sovereign Court
29 Wrights Lane
London
W8 5SH
Director NameAlan John Mytton Davis
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2000)
RoleDirector Of Companies
Correspondence AddressFantails
Little Hill
West Chiltington
West Sussex
RH20 2PU
Director NameAmbassador Kazuo Chiba
Date of BirthApril 1925 (Born 99 years ago)
NationalityJapanese
StatusResigned
Appointed25 February 1993(86 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 1997)
RoleCounselor
Correspondence Address11-7 Sekimachi-Kita
3-Chome
Nerima-Ku
Tokyo 177
Japan
Director NameDr Arnab Kumar Banerji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(88 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1998)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PE
Director NameSin Tho Wee
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed24 January 1996(89 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address16 Balmoral Park
06-06 The Balmoral
Singapore 259847
Director NameChristopher Thomas Bremner Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(90 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Norland Square
London
W11 4PU
Director NameKevin Kimberley Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(92 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2007)
RoleConsultant
Correspondence Address7b Robinson Crest
71-73 Robinson Road
Central
Foreign
Hong Kong
Director NameDr Leslie Atkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(92 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 June 2012)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Springfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(92 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 St. Peters Square
London
W6 9AB
Director NameWilliam Montgomerie Courtauld
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(94 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 March 2010)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address35c Starcrest Tower I
9 Star Street
Hong Kong
Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(97 years after company formation)
Appointment Duration13 years, 5 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Dukes Place
London
EC3A 7NH
Director NameAlan John Barber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(100 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 40 Dukes Place
London
EC3A 7NH
Director NameMrs Diane Seymour-Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(103 years, 5 months after company formation)
Appointment Duration9 years (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMr Dermot James McMeekin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(105 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMr Christopher Mark Ralph
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(110 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2022)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed07 June 1991(84 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 May 2005)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 2005(98 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2008)
Correspondence Address55 Moorgate
London
EC2R 6PA
Secretary NamePhoenix Administration Services Limited (Corporation)
StatusResigned
Appointed26 November 2008(101 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
Correspondence Address2nd Floor Springfield Lodge
Colchester Road
Chelmsford
Essex
CM2 5PW
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 January 2013(106 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 September 2020)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP

Contact

Websitewww.witanpacific.com/
Telephone0800 0828180
Telephone regionFreephone

Location

Registered AddressGrimaldi House
28 St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
78.45%
-
3.4m at £0.2Bny Mellon Nominees LTD
5.15%
Ordinary
10.8m at £0.2State Street Nominees LTD
16.40%
Ordinary

Financials

Year2014
Turnover£4,464,000
Net Worth£184,280,000
Cash£5,893,000
Current Liabilities£1,219,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

15 June 1937Delivered on: 15 June 1937
Satisfied on: 29 October 1999
Persons entitled: Same Details as Charge 6

Classification: Series of debentures
Fully Satisfied
17 December 1937Delivered on: 17 December 1937
Satisfied on: 29 October 1999
Classification: A registered charge
Fully Satisfied
19 May 1936Delivered on: 19 May 1936
Satisfied on: 29 October 1999
Persons entitled: Same Details as Charge 6

Classification: Series of debentures
Fully Satisfied
23 May 1935Delivered on: 23 May 1935
Satisfied on: 29 October 1999
Persons entitled:
Sir W H Peat
Lord Charles Cavendish Bentwicke

Classification: Series of debentures
Fully Satisfied
1 June 1931Delivered on: 1 June 1931
Satisfied on: 29 October 1999
Persons entitled: Same Details as Charge 2

Classification: Series of debentures
Fully Satisfied
7 February 1929Delivered on: 7 February 1929
Satisfied on: 29 October 1999
Persons entitled: Same Details as Charge 2

Classification: Series of debentures
Fully Satisfied
14 December 1927Delivered on: 14 December 1927
Satisfied on: 29 October 1999
Persons entitled: Same Details as Charge 2

Classification: Series of debentures
Secured details: £72,000.
Fully Satisfied
22 April 2005Delivered on: 29 April 2005
Satisfied on: 3 June 2005
Persons entitled: Jpmorgan Cazenove Limited

Classification: Repurchase agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right,title and interest in and to the account. See the mortgage charge document for full details.
Fully Satisfied
15 July 1926Delivered on: 15 July 1926
Satisfied on: 29 October 1999
Persons entitled:
Sir W H Peat
Lord Charles Cavendish Bentwicke
Sir George Hugh Whitehead
Lord Charles Cavendish-Bentinck

Classification: Series of debentures
Secured details: £300,000 inclusive of £200,000 already registered.
Fully Satisfied
17 August 1967Delivered on: 17 August 1967
Satisfied on: 29 October 1999
Persons entitled: Sum Insurance Office LTD

Classification: Series of debentures
Secured details: Undertaking and all property and assets present and future including uncalled capital by way of floating charge.
Fully Satisfied
14 September 1962Delivered on: 28 April 1962
Satisfied on: 3 November 1999
Persons entitled: Guardian Assurance Co

Classification: Series of debentures
Secured details: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 October 1958Delivered on: 1 October 1958
Satisfied on: 29 October 1999
Persons entitled:
Sir W H Peat
Lord Charles Cavendish Bentwicke
Sir George Hugh Whitehead
Lord Charles Cavendish-Bentinck
Sir Willison Henry Peat
Sum Insurance Office LTD.

Classification: Series of debentures
Fully Satisfied
29 September 1953Delivered on: 29 September 1953
Satisfied on: 29 October 1999
Persons entitled: Same Details as Charge 6

Classification: Series of debentures
Fully Satisfied
15 March 1938Delivered on: 15 March 1938
Satisfied on: 29 October 1999
Classification: A registered charge
Fully Satisfied
3 March 1938Delivered on: 3 March 1938
Satisfied on: 29 October 1999
Classification: A registered charge
Fully Satisfied
11 February 1938Delivered on: 11 February 1938
Satisfied on: 29 October 1999
Classification: A registered charge
Fully Satisfied
21 January 1938Delivered on: 21 January 1938
Satisfied on: 29 October 1999
Classification: A registered charge
Fully Satisfied
7 January 1938Delivered on: 7 January 1938
Satisfied on: 29 October 1999
Classification: A registered charge
Fully Satisfied
11 May 1911Delivered on: 11 May 1911
Satisfied on: 29 October 1999
Persons entitled:
Sir W H Peat
Lord Charles Cavendish Bentwicke
Sir George Hugh Whitehead
Lord Charles Cavendish-Bentinck
Sir Willison Henry Peat
Sum Insurance Office LTD.
Rt Hon A. H. Baron Balfour of Burleigh
C.S. Grenfell

Classification: Series of debentures
Fully Satisfied
3 November 1975Delivered on: 6 November 1975
Persons entitled: Manufacturers Hanover Trust Co of New York U.S.A.

Classification: Debenture
Secured details: U.S.$600,000 & all other monies.
Particulars: Fourth floating charge on the (see doc. For details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 December 1973Delivered on: 21 December 1973
Persons entitled: Manufacturers Hanover Trust Co.

Classification: Debenture
Secured details: For securing £10,850,000 swin franes and all other monies due or to become due under the terms of a facility letter dated 9/8/72 and U.S. d 2,600,000 and all other monies due or to become due under the terms of another facility letter dated 13/4/72 all due from the company to the chargee.
Particulars: Third floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital (see doc 288 for details).
Outstanding
11 May 1967Delivered on: 23 May 1967
Persons entitled: Manufacturers Hanover Trust Co.

Classification: Debenture
Secured details: All monies due, etc.
Particulars: Second floating charge etc. (further details see doc 233). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

2 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,930,042.25
(2 pages)
15 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,041,760.25
(2 pages)
13 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,534,688.75
(2 pages)
9 December 2020Appointment of Magdalene Ka Hung Miller as a director on 26 November 2020 (2 pages)
7 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 154,113.875
(2 pages)
9 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 342,822.25
(2 pages)
9 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 29,072.25
(2 pages)
9 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 464,113.875
(3 pages)
7 October 2020Company name changed witan pacific investment trust PLC\certificate issued on 07/10/20
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
4 October 2020Change of name notice (2 pages)
24 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,243,259.75
(3 pages)
17 September 2020Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Grimaldi House 28 st. James's Square London SW1Y 4JH on 17 September 2020 (1 page)
17 September 2020Termination of appointment of Link Company Matters Limited as a secretary on 16 September 2020 (1 page)
17 September 2020Appointment of Baillie Gifford & Co Limited as a secretary on 16 September 2020 (2 pages)
11 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,239,283.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold general meetings on 14 clear days' notice 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,224,442.25
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,209,782.5
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,196,128.5
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,230,788.25
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,188,031.25
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,216,717.5
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,203,584.5
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,219,126.75
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,199,012.75
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,194,575.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,238,073.75
(3 pages)
30 July 2020Full accounts made up to 31 January 2020 (87 pages)
12 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
5 March 2020Purchase of own shares. (3 pages)
5 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,184,242.5
(3 pages)
13 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,178,785.25
(3 pages)
13 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,183,289
(3 pages)
5 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,177,163
(3 pages)
21 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,158,413.5
(3 pages)
21 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,167,440.5
(3 pages)
21 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,155,258.5
(3 pages)
14 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,143,168.5
(3 pages)
14 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,149,446.5
(3 pages)
31 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,525.5
(3 pages)
31 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,127,733.75
(2 pages)
31 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,138,418.5
(3 pages)
31 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,099,872.75
(4 pages)
31 December 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,106,797.5
(3 pages)
20 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,087,034.5
(3 pages)
20 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,093,284.5
(3 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,084,886.25
(3 pages)
8 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,081,762.5
(3 pages)
5 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,068,696.25
(3 pages)
5 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,073,841.5
(3 pages)
5 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,064,968.25
(3 pages)
4 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,057,699.5
(3 pages)
4 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,060,519.75
(3 pages)
22 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,054,021.25
(3 pages)
4 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,051,343.75
(3 pages)
26 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,043,654.75
(3 pages)
26 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,048,093.75
(3 pages)
4 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,027,815.75
(3 pages)
4 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,038,371.5
(3 pages)
4 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,034,369.5
(3 pages)
21 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,022,789
(3 pages)
21 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,024,724.25
(3 pages)
2 August 2019Purchase of own shares. (3 pages)
24 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,017,277
(3 pages)
24 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,014,572.25
(3 pages)
23 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,010,535.25
(3 pages)
23 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,006,628.75
(3 pages)
5 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,005,078.75
(3 pages)
2 July 2019Auditor's resignation (2 pages)
25 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,003,361
(3 pages)
24 June 2019Termination of appointment of Diane Seymour-Williams as a director on 12 June 2019 (1 page)
24 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000,963.5
(3 pages)
21 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 January 2019 (89 pages)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 991,896
(3 pages)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 997,566.75
(3 pages)
13 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 980,646
(3 pages)
13 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 972,612.25
(3 pages)
23 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 951,231
(3 pages)
23 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 962,656.75
(3 pages)
3 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 918,949.5
(3 pages)
3 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 937,843.75
(3 pages)
25 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 874,272
(3 pages)
25 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 899,480.75
(3 pages)
26 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 872,397
(3 pages)
26 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 868,873.75
(3 pages)
12 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 865,618.5
(3 pages)
12 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 858,553.5
(3 pages)
12 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 859,118.5
(3 pages)
7 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 854,251.5
(3 pages)
7 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 856,251.5
(3 pages)
17 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 846,274.5
(3 pages)
17 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 848,660
(3 pages)
6 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 843,995
(3 pages)
6 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 837,640.25
(3 pages)
4 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 835,102.75
(3 pages)
14 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 828,572
(3 pages)
14 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 828,216.75
(3 pages)
2 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 778,716.75
(3 pages)
26 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 775,305
(3 pages)
10 October 2018Purchase of own shares. (3 pages)
9 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 761,268.75
(3 pages)
9 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 754,048
(3 pages)
9 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 758,518
(3 pages)
27 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 748,382.75
(3 pages)
27 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 738,957.25
(3 pages)
21 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 728,209
(3 pages)
21 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 736,260.5
(3 pages)
22 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 720,959
(3 pages)
21 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 716,240.75
(3 pages)
15 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 705,409.75
(3 pages)
15 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 708,736.75
(3 pages)
25 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 697,617.5
(3 pages)
20 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 697,595.75
(3 pages)
11 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 691,344.75
(3 pages)
5 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 685,809.25
(3 pages)
4 July 2018Full accounts made up to 31 January 2018 (86 pages)
21 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2018Director's details changed for Mr Dermot James Mcmeekin on 1 May 2012 (2 pages)
20 June 2018Director's details changed for Mr Dermot James Mcmeekin on 2 October 2017 (2 pages)
20 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
13 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 685,434.25
(3 pages)
29 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 681,434.25
(3 pages)
11 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 680,464
(3 pages)
3 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 679,214
(3 pages)
20 March 2018Purchase of own shares. (3 pages)
20 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 677,311.75
(3 pages)
26 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 674,220.25
(3 pages)
5 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 670,731.5
(3 pages)
22 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 670,341
(3 pages)
22 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 670,341
(3 pages)
22 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 669,716
(3 pages)
22 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 669,716
(3 pages)
10 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 665,676
(3 pages)
10 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 665,676
(3 pages)
20 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 664,551
(3 pages)
20 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 664,551
(3 pages)
8 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 660,106.25
(3 pages)
8 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 660,106.25
(3 pages)
8 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 657,223.25
(3 pages)
8 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 657,223.25
(3 pages)
24 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 654,796
(3 pages)
24 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 654,796
(3 pages)
20 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 653,171
(3 pages)
20 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 653,171
(3 pages)
14 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
14 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
1 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 651,920.75
(3 pages)
1 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 651,920.75
(3 pages)
18 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 648,281
(3 pages)
18 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 648,281
(3 pages)
10 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 647,031
(3 pages)
10 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 647,031
(3 pages)
2 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Beaufort House 51 New North Road Exeter EX4 4EP on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Beaufort House 51 New North Road Exeter EX4 4EP on 2 October 2017 (1 page)
29 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 644,906
(3 pages)
29 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 644,906
(3 pages)
26 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 643,773.25
(3 pages)
26 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 643,773.25
(3 pages)
19 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 643,002.5
(3 pages)
19 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 643,002.5
(3 pages)
12 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 641,653.25
(3 pages)
4 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 639,627.75
(3 pages)
4 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 639,627.75
(3 pages)
2 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 639,145.75
(3 pages)
2 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 639,145.75
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 638,067.75
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 638,233.75
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 638,233.75
(3 pages)
27 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 638,067.75
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 631,730.25
(3 pages)
24 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 631,730.25
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 631,729.25
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 631,729.25
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 627,384
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 622,226.5
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 622,226.5
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 620,854.75
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 627,384
(3 pages)
12 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 620,854.75
(3 pages)
4 July 2017Appointment of Mr Christopher Mark Ralph as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mr Christopher Mark Ralph as a director on 1 July 2017 (2 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 June 2017Full accounts made up to 31 January 2017 (90 pages)
26 June 2017Full accounts made up to 31 January 2017 (90 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Sarah Catherine Bates as a director on 14 June 2017 (1 page)
21 June 201707/06/17 Statement of Capital gbp 16486000.00 (4 pages)
21 June 2017Termination of appointment of Sarah Catherine Bates as a director on 14 June 2017 (1 page)
12 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 617,848.5
(3 pages)
12 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 618,119.5
(3 pages)
12 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 618,119.5
(3 pages)
12 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 617,848.5
(3 pages)
31 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 614,782.5
(3 pages)
31 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 614,782.5
(3 pages)
25 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 613,882
(3 pages)
25 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 612,381
(3 pages)
25 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 613,882
(3 pages)
25 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 612,381
(3 pages)
15 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 610,881
(3 pages)
15 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 610,881
(3 pages)
5 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 601,960.75
(3 pages)
5 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 601,960.75
(3 pages)
24 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 590,199.75
(3 pages)
24 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 590,199.75
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 522,373.5
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 522,373.5
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 530,748.5
(3 pages)
18 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 530,748.5
(3 pages)
7 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 255,358
(3 pages)
7 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 255,358
(3 pages)
28 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 249,858
(3 pages)
28 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 247,168.25
(3 pages)
28 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 247,168.25
(3 pages)
28 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 249,858
(3 pages)
20 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 243,418.25
(3 pages)
20 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 243,418.25
(3 pages)
7 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 237,677.5
(3 pages)
7 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 237,677.5
(3 pages)
27 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 230,801.75
(3 pages)
27 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 230,801.75
(3 pages)
21 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 222,615.5
(3 pages)
21 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 222,615.5
(3 pages)
13 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 217,686.75
(3 pages)
13 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 217,686.75
(3 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 213,589.25
(3 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 213,589.25
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 208,426
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 209,319.5
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 208,426
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 209,319.5
(3 pages)
11 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 207,292.5
(3 pages)
11 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 207,292.5
(3 pages)
19 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 205,508
(3 pages)
19 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 205,508
(3 pages)
5 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 204,008
(3 pages)
5 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 204,008
(3 pages)
29 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 203,151.25
(3 pages)
29 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 203,151.25
(3 pages)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 201,728.75
(3 pages)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 201,728.75
(3 pages)
7 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 198,337.25
(3 pages)
7 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 198,337.25
(3 pages)
1 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 196,312.25
(3 pages)
1 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 196,312.25
(3 pages)
27 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 193,296.5
(3 pages)
27 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 193,296.5
(3 pages)
4 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 190,112.75
(3 pages)
4 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 190,112.75
(3 pages)
1 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 183,791.5
(3 pages)
1 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 183,791.5
(3 pages)
29 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 180,382.5
(3 pages)
29 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 180,382.5
(3 pages)
26 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 175,079
(3 pages)
26 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 175,079
(3 pages)
18 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 170,228.25
(3 pages)
18 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 170,228.25
(3 pages)
12 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 165,670.25
(3 pages)
12 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 165,670.25
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 158,688.5
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 158,688.5
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 151,519
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 130,103
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 151,519
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 136,007.75
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 136,007.75
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,734
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,734
(3 pages)
11 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 130,103
(3 pages)
6 July 2016Annual return
Statement of capital on 2016-07-06
  • GBP 16,486,000

Statement of capital on 2016-10-19
  • GBP 16,486,000
(8 pages)
6 July 2016Annual return
Statement of capital on 2016-07-06
  • GBP 16,486,000

Statement of capital on 2016-10-19
  • GBP 16,486,000
(8 pages)
6 July 2016Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-07-06
  • GBP 16,486,000
(8 pages)
28 June 2016Satisfaction of charge 18 in full (4 pages)
28 June 2016Satisfaction of charge 21 in full (4 pages)
28 June 2016Satisfaction of charge 20 in full (4 pages)
28 June 2016Satisfaction of charge 18 in full (4 pages)
28 June 2016Satisfaction of charge 21 in full (4 pages)
28 June 2016Satisfaction of charge 20 in full (4 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 111,093.25
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 98,728.75
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 118,168.75
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 96,228.75
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 108,593.25
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 118,168.75
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 98,728.75
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 115,668.75
(3 pages)
21 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 111,093.25
(3 pages)
17 June 2016Full accounts made up to 31 January 2016 (83 pages)
17 June 2016Full accounts made up to 31 January 2016 (83 pages)
17 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 83,651.5
(3 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 86,151.5
(3 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 76,645.5
(3 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 76,645.5
(3 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 74,145.5
(3 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 86,151.5
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 55,119.5
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 52,619.5
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 65,173.25
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 65,173.25
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 62,673.25
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 55,119.5
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 41,744.5
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 48,244.5
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 41,744.5
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 39,244.5
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 50,744.5
(3 pages)
22 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 50,744.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 32,744.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 30,244.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 32,744.5
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 17,619.5
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 21,994.5
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 24,494.5
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 15,119.5
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 24,494.5
(3 pages)
24 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 17,619.5
(3 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 15,119.5
(3 pages)
22 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 15,119.5
(3 pages)
5 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 12,619.5 on 2015-09-02
(3 pages)
5 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 12,619.5
(3 pages)
5 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 12,619.5
(3 pages)
5 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 12,619.5
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 10,119.5 on 2015-08-13
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 10,119.5
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 10,119.5
(3 pages)
8 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-08
  • GBP 16,486,000
(7 pages)
8 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-08
  • GBP 16,486,000
(7 pages)
8 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-08
  • GBP 16,486,000
(7 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,083.75
(3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,083.75 on 2015-03-04
(3 pages)
7 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 3,083.75
(3 pages)
26 June 2015Full accounts made up to 31 January 2015 (83 pages)
26 June 2015Full accounts made up to 31 January 2015 (83 pages)
22 June 2015Termination of appointment of Alan John Barber as a director on 10 June 2015 (2 pages)
22 June 2015Termination of appointment of Alan John Barber as a director on 10 June 2015 (2 pages)
16 February 2015Director's details changed for Mrs Diane Seymour-Williams on 26 September 2014 (2 pages)
16 February 2015Director's details changed for Mrs Diane Seymour-Williams on 26 September 2014 (2 pages)
1 December 2014Director's details changed for Mrs Sarah Catherine Bates on 13 December 2013 (2 pages)
1 December 2014Director's details changed for Mrs Sarah Catherine Bates on 13 December 2013 (2 pages)
1 December 2014Registered office address changed from 40 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 40 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH on 1 December 2014 (1 page)
1 December 2014Director's details changed for Alan John Barber on 13 December 2013 (2 pages)
1 December 2014Registered office address changed from 40 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH on 1 December 2014 (1 page)
1 December 2014Director's details changed for Alan John Barber on 13 December 2013 (2 pages)
28 November 2014Registered office address changed from Ibex House 2Nd Floor 42-47 Minories London EC3N 1DX to 40 1St Floor 40 Dukes Place London EC3A 7NH on 28 November 2014 (1 page)
28 November 2014Secretary's details changed for Capita Company Secretarial Services Limited on 13 December 2013 (1 page)
28 November 2014Registered office address changed from Ibex House 2Nd Floor 42-47 Minories London EC3N 1DX to 40 1St Floor 40 Dukes Place London EC3A 7NH on 28 November 2014 (1 page)
28 November 2014Secretary's details changed for Capita Company Secretarial Services Limited on 13 December 2013 (1 page)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 13 May 2014
  • GBP 16,491,968.50
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 23 April 2014
  • GBP 16,500,125
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 8 May 2014
  • GBP 16,495,125
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 29 April 2014
  • GBP 16,496,375
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 10 April 2014
  • GBP 16,508,875
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 28 April 2014
  • GBP 16,497,625
(5 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 25 April 2014
  • GBP 16,498,875
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 8 May 2014
  • GBP 16,495,125
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 23 May 2014
  • GBP 16,489,609.25
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 29 April 2014
  • GBP 16,496,375
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 9 April 2014
  • GBP 16,507,625
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 12 May 2014
  • GBP 16,493,843.75
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 14 May 2014
  • GBP 16,490,718.50
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 14 May 2014
  • GBP 16,490,718.50
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 23 May 2014
  • GBP 16,489,609.25
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 29 May 2014
  • GBP 16,487,109.25
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 7 April 2014
  • GBP 16,510,750
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 16 April 2014
  • GBP 16,502,625
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 10 April 2014
  • GBP 16,508,875
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 9 April 2014
  • GBP 16,507,625
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 8 May 2014
  • GBP 16,495,125
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 7 April 2014
  • GBP 16,510,750
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 28 April 2014
  • GBP 16,497,625
(5 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 10 April 2014
  • GBP 16,506,375
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 13 May 2014
  • GBP 16,491,968.50
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 7 April 2014
  • GBP 16,510,750
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 2 June 2014
  • GBP 16,486,000
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 12 May 2014
  • GBP 16,493,843.75
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 16 April 2014
  • GBP 16,502,625
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 9 April 2014
  • GBP 16,507,625
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 10 April 2014
  • GBP 16,506,375
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 2 June 2014
  • GBP 16,486,000
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 29 May 2014
  • GBP 16,487,109.25
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 23 April 2014
  • GBP 16,500,125
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 25 April 2014
  • GBP 16,498,875
(4 pages)
8 August 2014Cancellation of shares by a PLC. Statement of capital on 2 June 2014
  • GBP 16,486,000
(4 pages)
5 August 2014Appointment of Susan Platts-Martin as a director on 15 July 2014 (3 pages)
5 August 2014Appointment of Andrew Robson as a director on 15 July 2014 (3 pages)
5 August 2014Appointment of Andrew Robson as a director on 15 July 2014 (3 pages)
5 August 2014Appointment of Susan Platts-Martin as a director on 15 July 2014 (3 pages)
15 July 2014Termination of appointment of Gillian Nott as a director on 9 June 2014 (2 pages)
15 July 2014Termination of appointment of Gillian Nott as a director on 9 June 2014 (2 pages)
15 July 2014Termination of appointment of Gillian Nott as a director on 9 June 2014 (2 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,486,000
(9 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,486,000
(9 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16,486,000
(9 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Purchase of own shares. (4 pages)
23 June 2014Purchase of own shares. (4 pages)
23 June 2014Purchase of own shares. (3 pages)
19 June 2014Full accounts made up to 31 January 2014 (75 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to hold meetings 09/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to hold meetings 09/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2014Full accounts made up to 31 January 2014 (75 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
2 May 2014Purchase of own shares. (3 pages)
2 May 2014Purchase of own shares. (3 pages)
1 May 2014Purchase of own shares. (3 pages)
1 May 2014Purchase of own shares. (3 pages)
11 December 2013Director's details changed for Mrs Diane Seymour-Williams on 16 October 2013 (3 pages)
11 December 2013Director's details changed for Mr Dermot James Mcmeekin on 16 October 2013 (3 pages)
11 December 2013Director's details changed for Mr Dermot James Mcmeekin on 16 October 2013 (3 pages)
11 December 2013Director's details changed for Mrs Diane Seymour-Williams on 16 October 2013 (3 pages)
28 November 2013Director's details changed for Mrs Sarah Catherine Bates on 16 October 2013 (3 pages)
28 November 2013Director's details changed for Alan John Barber on 16 October 2013 (3 pages)
28 November 2013Director's details changed for Alan John Barber on 16 October 2013 (3 pages)
28 November 2013Director's details changed for Mrs Sarah Catherine Bates on 16 October 2013 (3 pages)
21 August 2013Statement of company's objects (2 pages)
21 August 2013Statement of company's objects (2 pages)
26 July 2013Full accounts made up to 31 January 2013 (69 pages)
26 July 2013Full accounts made up to 31 January 2013 (69 pages)
26 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
26 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
4 July 2013Annual return made up to 7 June 2013 no member list (8 pages)
4 July 2013Annual return made up to 7 June 2013 no member list (8 pages)
4 July 2013Annual return made up to 7 June 2013 no member list (8 pages)
3 January 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
3 January 2013Termination of appointment of Phoenix Administration Services Limited as a secretary (1 page)
3 January 2013Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 January 2013 (1 page)
3 January 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
3 January 2013Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Phoenix Administration Services Limited as a secretary (1 page)
3 January 2013Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 January 2013 (1 page)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
30 October 2012Purchase of own shares. (3 pages)
17 August 2012Full accounts made up to 31 January 2012 (64 pages)
17 August 2012Full accounts made up to 31 January 2012 (64 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
9 August 2012Purchase of own shares. (3 pages)
3 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2012Resolutions
  • 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)
29 June 2012Annual return made up to 7 June 2012 no member list (9 pages)
29 June 2012Annual return made up to 7 June 2012 no member list (9 pages)
29 June 2012Annual return made up to 7 June 2012 no member list (9 pages)
27 June 2012Termination of appointment of Leslie Atkinson as a director (1 page)
27 June 2012Termination of appointment of Leslie Atkinson as a director (1 page)
9 May 2012Appointment of Mr Dermot James Mcmeekin as a director (2 pages)
9 May 2012Appointment of Mr Dermot James Mcmeekin as a director (2 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Purchase of own shares. (3 pages)
27 July 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
(3 pages)
27 July 2011Amended full accounts made up to 31 January 2011 (64 pages)
27 July 2011Amended full accounts made up to 31 January 2011 (64 pages)
27 July 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
(3 pages)
22 June 2011Director's details changed for Dr Leslie Atkinson on 20 June 2011 (2 pages)
22 June 2011Secretary's details changed for Phoenix Administration Services Limited on 20 June 2011 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
22 June 2011Secretary's details changed for Phoenix Administration Services Limited on 20 June 2011 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
22 June 2011Director's details changed for Alan John Barber on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Dr Leslie Atkinson on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Alan John Barber on 20 June 2011 (2 pages)
21 June 2011Full accounts made up to 31 January 2011 (64 pages)
21 June 2011Full accounts made up to 31 January 2011 (64 pages)
21 June 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)
21 June 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 February 2011Purchase of own shares. (3 pages)
10 February 2011Purchase of own shares. (3 pages)
10 February 2011Purchase of own shares. (3 pages)
10 February 2011Purchase of own shares. (3 pages)
4 January 2011Purchase of own shares. (3 pages)
4 January 2011Purchase of own shares. (3 pages)
4 August 2010Resolutions
  • 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)
4 August 2010Full accounts made up to 31 January 2010 (63 pages)
4 August 2010Resolutions
  • 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)
4 August 2010Full accounts made up to 31 January 2010 (63 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (35 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (35 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (35 pages)
17 June 2010Appointment of Mrs Diane Seymour-Williams as a director (2 pages)
17 June 2010Appointment of Mrs Diane Seymour-Williams as a director (2 pages)
20 May 2010Purchase of own shares. (3 pages)
20 May 2010Purchase of own shares. (3 pages)
15 April 2010Termination of appointment of William Courtauld as a director (1 page)
15 April 2010Termination of appointment of William Courtauld as a director (1 page)
14 November 2009Register(s) moved to registered inspection location (2 pages)
14 November 2009Register inspection address has been changed from Equiniti Registrars Aspect House Spencer Road Lancing Worthing West Sussex BN99 6DA (2 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
14 November 2009Register inspection address has been changed from Equiniti Registrars Aspect House Spencer Road Lancing Worthing West Sussex BN99 6DA (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
23 June 2009Director's change of particulars / leslie atkinson / 09/06/2009 (1 page)
23 June 2009Director's change of particulars / alan barber / 09/06/2009 (1 page)
23 June 2009Director's change of particulars / leslie atkinson / 09/06/2009 (1 page)
23 June 2009Director's change of particulars / alan barber / 09/06/2009 (1 page)
23 June 2009Return made up to 07/06/09; full list of members (19 pages)
23 June 2009Return made up to 07/06/09; full list of members (19 pages)
11 June 2009Full accounts made up to 31 January 2009 (63 pages)
11 June 2009Full accounts made up to 31 January 2009 (63 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
11 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
9 February 2009Gbp ic 16662992/16589717\21/01/09\gbp sr [email protected]=73275\ (2 pages)
9 February 2009Gbp ic 16662992/16589717\21/01/09\gbp sr [email protected]=73275\ (2 pages)
3 December 2008Appointment terminated secretary bnp paribas secretarial services LIMITED (1 page)
3 December 2008Secretary appointed phoenix administration services LIMITED (1 page)
3 December 2008Registered office changed on 03/12/2008 from 55 moorgate london EC2R 6PA (1 page)
3 December 2008Secretary appointed phoenix administration services LIMITED (1 page)
3 December 2008Registered office changed on 03/12/2008 from 55 moorgate london EC2R 6PA (1 page)
3 December 2008Appointment terminated secretary bnp paribas secretarial services LIMITED (1 page)
17 October 2008Gbp ic 16706742/16662992\29/09/08\gbp sr [email protected]=43750\ (2 pages)
17 October 2008Gbp ic 16706742/16662992\29/09/08\gbp sr [email protected]=43750\ (2 pages)
13 August 2008Gbp ic 16731742/16706742\28/07/08\gbp sr [email protected]=25000\ (1 page)
13 August 2008Gbp ic 16731742/16706742\28/07/08\gbp sr [email protected]=25000\ (1 page)
10 July 2008Gbp ic 16781742/16756742\18/06/08\gbp sr [email protected]=25000\ (1 page)
10 July 2008Gbp ic 16781742/16756742\18/06/08\gbp sr [email protected]=25000\ (1 page)
10 July 2008Gbp ic 16756742/16731742\24/06/08\gbp sr [email protected]=25000\ (1 page)
10 July 2008Gbp ic 16756742/16731742\24/06/08\gbp sr [email protected]=25000\ (1 page)
2 July 2008Return made up to 07/06/08; bulk list available separately (8 pages)
2 July 2008Return made up to 07/06/08; bulk list available separately (8 pages)
25 June 2008Gbp ic 16806741.25/16781741.25\06/06/08\gbp sr [email protected]=25000\ (1 page)
25 June 2008Gbp ic 16806741.25/16781741.25\06/06/08\gbp sr [email protected]=25000\ (1 page)
18 June 2008Full accounts made up to 31 January 2008 (64 pages)
18 June 2008Full accounts made up to 31 January 2008 (64 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
11 June 2008Gbp ic 16831741.25/16806741.25\16/05/08\gbp sr [email protected]=25000\ (1 page)
11 June 2008Gbp ic 16831741.25/16806741.25\16/05/08\gbp sr [email protected]=25000\ (1 page)
11 June 2008Gbp ic 16856741.25/16831741.25\20/05/08\gbp sr [email protected]=25000\ (1 page)
11 June 2008Gbp ic 16856741.25/16831741.25\20/05/08\gbp sr [email protected]=25000\ (1 page)
6 June 2008Gbp ic 16881741.25/16856741.25\07/05/08\gbp sr [email protected]=25000\ (1 page)
6 June 2008Gbp ic 16881741.25/16856741.25\07/05/08\gbp sr [email protected]=25000\ (1 page)
6 March 2008Gbp ic 16886462/16881741.25\05/02/08\gbp sr [email protected]=4720.75\ (1 page)
6 March 2008Gbp ic 16886462/16881741.25\05/02/08\gbp sr [email protected]=4720.75\ (1 page)
20 February 2008£ ic 16898962/16886462 23/01/08 £ sr [email protected]=12500 (1 page)
20 February 2008£ ic 16898962/16886462 23/01/08 £ sr [email protected]=12500 (1 page)
8 February 2008£ ic 16958962/16898962 14/01/08 £ sr [email protected]=60000 (1 page)
8 February 2008£ ic 16958962/16898962 14/01/08 £ sr [email protected]=60000 (1 page)
4 February 2008£ ic 16960462/16958962 10/01/08 £ sr [email protected]=1500 (2 pages)
4 February 2008£ ic 16960462/16958962 10/01/08 £ sr [email protected]=1500 (2 pages)
18 January 2008£ ic 16974212/16960462 21/12/07 £ sr [email protected]=13750 (2 pages)
18 January 2008£ ic 16974212/16960462 21/12/07 £ sr [email protected]=13750 (2 pages)
16 January 2008£ ic 17011712/16974212 13/12/07 £ sr [email protected]=37500 (1 page)
16 January 2008£ ic 17011712/16974212 13/12/07 £ sr [email protected]=37500 (1 page)
9 January 2008£ ic 17036712/17011712 06/12/07 £ sr [email protected]=25000 (1 page)
9 January 2008£ ic 17036712/17011712 06/12/07 £ sr [email protected]=25000 (1 page)
14 December 2007£ ic 17061712/17036712 19/11/07 £ sr [email protected]=25000 (1 page)
14 December 2007£ ic 17061712/17036712 19/11/07 £ sr [email protected]=25000 (1 page)
6 December 2007£ ic 17080462/17061712 07/11/07 £ sr [email protected]=18750 (2 pages)
6 December 2007£ ic 17105462/17080462 06/11/07 £ sr [email protected]=25000 (2 pages)
6 December 2007£ ic 17105462/17080462 06/11/07 £ sr [email protected]=25000 (2 pages)
6 December 2007£ ic 17080462/17061712 07/11/07 £ sr [email protected]=18750 (2 pages)
27 November 2007£ ic 17130462/17105462 26/10/07 £ sr [email protected]=25000 (2 pages)
27 November 2007£ ic 17130462/17105462 26/10/07 £ sr [email protected]=25000 (2 pages)
21 November 2007£ ic 17301712/17201712 28/09/07 £ sr [email protected]=100000 (2 pages)
21 November 2007£ ic 17201712/17130462 27/09/07 £ sr [email protected]=71250 (2 pages)
21 November 2007£ ic 17301712/17201712 28/09/07 £ sr [email protected]=100000 (2 pages)
21 November 2007£ ic 17514212/17301712 03/10/07 £ sr [email protected]=212500 (2 pages)
21 November 2007£ ic 17201712/17130462 27/09/07 £ sr [email protected]=71250 (2 pages)
21 November 2007£ ic 17514212/17301712 03/10/07 £ sr [email protected]=212500 (2 pages)
9 November 2007£ ic 17536712/17514212 18/10/07 £ sr [email protected]=22500 (1 page)
9 November 2007£ ic 17536712/17514212 18/10/07 £ sr [email protected]=22500 (1 page)
2 November 2007£ ic 17599212/17536712 17/09/07 £ sr [email protected]=62500 (2 pages)
2 November 2007£ ic 17599212/17536712 17/09/07 £ sr [email protected]=62500 (2 pages)
10 October 2007£ ic 17661712/17599212 05/09/07 £ sr [email protected]=62500 (1 page)
10 October 2007£ ic 17661712/17599212 05/09/07 £ sr [email protected]=62500 (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
25 July 2007£ sr [email protected] 06/06/07 (1 page)
25 July 2007£ sr [email protected] 06/06/07 (1 page)
25 July 2007£ sr [email protected] 30/05/07 (1 page)
25 July 2007£ sr [email protected] 30/05/07 (1 page)
12 July 2007Memorandum and Articles of Association (71 pages)
12 July 2007Memorandum and Articles of Association (71 pages)
4 July 2007Return made up to 07/06/07; bulk list available separately (6 pages)
4 July 2007Return made up to 07/06/07; bulk list available separately (6 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007£ ic 17936720/17924220 24/04/07 £ sr [email protected]=12500 (1 page)
27 June 2007£ ic 18046942/17936720 02/05/07 £ sr [email protected]=110222 (1 page)
27 June 2007£ ic 18046942/17936720 02/05/07 £ sr [email protected]=110222 (1 page)
27 June 2007£ ic 17936720/17924220 24/04/07 £ sr [email protected]=12500 (1 page)
26 June 2007Full accounts made up to 31 January 2007 (58 pages)
26 June 2007Full accounts made up to 31 January 2007 (58 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-report docs 13/06/07
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-report docs 13/06/07
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2007£ ic 18103837/18078837 10/05/07 £ sr [email protected]=25000 (2 pages)
22 June 2007£ ic 18103837/18078837 10/05/07 £ sr [email protected]=25000 (2 pages)
22 June 2007£ ic 18078837/18061942 11/05/07 £ sr [email protected]=16895 (2 pages)
22 June 2007£ ic 18061942/18046942 08/05/07 £ sr [email protected]=15000 (2 pages)
22 June 2007£ ic 18061942/18046942 08/05/07 £ sr [email protected]=15000 (2 pages)
22 June 2007£ ic 18078837/18061942 11/05/07 £ sr [email protected]=16895 (2 pages)
23 April 2007£ ic 18128837/18103837 05/03/07 £ sr [email protected]=25000 (1 page)
23 April 2007£ ic 18172587/18128837 13/03/07 £ sr [email protected]=43750 (1 page)
23 April 2007£ ic 18172587/18128837 13/03/07 £ sr [email protected]=43750 (1 page)
23 April 2007£ ic 18128837/18103837 05/03/07 £ sr [email protected]=25000 (1 page)
3 April 2007£ ic 18272587/18235087 26/01/07 £ sr [email protected]=37500 (1 page)
3 April 2007£ ic 18235087/18172587 08/02/07 £ sr [email protected]=62500 (1 page)
3 April 2007£ ic 18272587/18235087 26/01/07 £ sr [email protected]=37500 (1 page)
3 April 2007£ ic 18235087/18172587 08/02/07 £ sr [email protected]=62500 (1 page)
16 March 2007£ ic 18287587/18272587 12/12/06 £ sr [email protected]=15000 (1 page)
16 March 2007£ ic 18287587/18272587 12/12/06 £ sr [email protected]=15000 (1 page)
15 March 2007£ ic 18412587/18287587 08/12/06 £ sr [email protected]=125000 (1 page)
15 March 2007£ ic 18437587/18412587 21/11/06 £ sr [email protected]=25000 (1 page)
15 March 2007£ ic 18412587/18287587 08/12/06 £ sr [email protected]=125000 (1 page)
15 March 2007£ ic 18437587/18412587 21/11/06 £ sr [email protected]=25000 (1 page)
30 January 2007£ ic 18488837/18437587 19/12/06 £ sr [email protected]=51250 (1 page)
30 January 2007£ ic 18488837/18437587 19/12/06 £ sr [email protected]=51250 (1 page)
5 January 2007£ ic 18707587/18607587 22/11/06 £ sr [email protected]=100000 (1 page)
5 January 2007£ ic 18707587/18607587 22/11/06 £ sr [email protected]=100000 (1 page)
5 January 2007£ ic 19120087/18707587 14/11/06 £ sr [email protected]=412500 (1 page)
5 January 2007£ ic 18607587/18488837 27/11/06 £ sr [email protected]=118750 (2 pages)
5 January 2007£ ic 19120087/18707587 14/11/06 £ sr [email protected]=412500 (1 page)
5 January 2007£ ic 18607587/18488837 27/11/06 £ sr [email protected]=118750 (2 pages)
13 December 2006£ ic 19225337/19214587 13/11/06 £ sr [email protected]=10750 (1 page)
13 December 2006£ ic 19266587/19225337 01/11/06 £ sr [email protected]=41250 (1 page)
13 December 2006£ ic 19349587/19292837 20/10/06 £ sr [email protected]=56750 (1 page)
13 December 2006£ ic 19173087/19120087 08/11/06 £ sr [email protected]=53000 (1 page)
13 December 2006£ ic 19225337/19214587 13/11/06 £ sr [email protected]=10750 (1 page)
13 December 2006£ ic 19266587/19225337 01/11/06 £ sr [email protected]=41250 (1 page)
13 December 2006£ ic 19292837/19266587 02/11/06 £ sr [email protected]=26250 (1 page)
13 December 2006£ ic 19194337/19173087 10/11/06 £ sr [email protected]=21250 (1 page)
13 December 2006£ ic 19194337/19173087 10/11/06 £ sr [email protected]=21250 (1 page)
13 December 2006£ ic 19349587/19292837 20/10/06 £ sr [email protected]=56750 (1 page)
13 December 2006£ ic 19292837/19266587 02/11/06 £ sr [email protected]=26250 (1 page)
13 December 2006£ ic 19214587/19194337 06/11/06 £ sr [email protected]=20250 (1 page)
13 December 2006£ ic 19173087/19120087 08/11/06 £ sr [email protected]=53000 (1 page)
13 December 2006£ ic 19214587/19194337 06/11/06 £ sr [email protected]=20250 (1 page)
6 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2006£ ic 19645980/19528090 06/10/06 £ sr [email protected]=117890 (1 page)
23 November 2006£ ic 19430837/19382087 30/10/06 £ sr [email protected]=48750 (1 page)
23 November 2006£ ic 19975341/19939398 27/10/06 £ sr [email protected]=35943 (1 page)
23 November 2006£ ic 19528090/19430837 11/10/06 £ sr [email protected]=97253 (1 page)
23 November 2006£ ic 19975341/19939398 27/10/06 £ sr [email protected]=35943 (1 page)
23 November 2006£ ic 19765980/19687230 17/10/06 £ sr [email protected]=78750 (1 page)
23 November 2006£ ic 19765980/19687230 17/10/06 £ sr [email protected]=78750 (1 page)
23 November 2006£ ic 19382087/19349587 31/10/06 £ sr [email protected]=32500 (1 page)
23 November 2006£ ic 19382087/19349587 31/10/06 £ sr [email protected]=32500 (1 page)
23 November 2006£ ic 19889398/19826898 24/10/06 £ sr [email protected]=62500 (1 page)
23 November 2006£ ic 19687230/19645980 19/10/06 £ sr [email protected]=41250 (1 page)
23 November 2006£ ic 19528090/19430837 11/10/06 £ sr [email protected]=97253 (1 page)
23 November 2006£ ic 19939398/19889398 26/10/06 £ sr [email protected]=50000 (1 page)
23 November 2006£ ic 19687230/19645980 19/10/06 £ sr [email protected]=41250 (1 page)
23 November 2006£ ic 19939398/19889398 26/10/06 £ sr [email protected]=50000 (1 page)
23 November 2006£ ic 19826898/19765980 23/10/06 £ sr [email protected]=60918 (1 page)
23 November 2006£ ic 19826898/19765980 23/10/06 £ sr [email protected]=60918 (1 page)
23 November 2006£ ic 19889398/19826898 24/10/06 £ sr [email protected]=62500 (1 page)
23 November 2006£ ic 19645980/19528090 06/10/06 £ sr [email protected]=117890 (1 page)
23 November 2006£ ic 19430837/19382087 30/10/06 £ sr [email protected]=48750 (1 page)
14 November 2006£ ic 20070341/19975341 09/10/06 £ sr [email protected]=95000 (1 page)
14 November 2006£ ic 20070341/19975341 09/10/06 £ sr [email protected]=95000 (1 page)
14 November 2006£ ic 20170341/20070341 05/10/06 £ sr [email protected]=100000 (1 page)
14 November 2006£ ic 20170341/20070341 05/10/06 £ sr [email protected]=100000 (1 page)
13 November 2006£ ic 20467088/20407088 16/10/06 £ sr [email protected]=60000 (2 pages)
13 November 2006£ ic 20467088/20407088 16/10/06 £ sr [email protected]=60000 (2 pages)
13 November 2006£ ic 20222587/20170341 13/10/06 £ sr [email protected]=52246 (2 pages)
13 November 2006£ ic 20407088/20297826 10/10/06 £ sr [email protected]=109262 (1 page)
13 November 2006£ ic 20407088/20297826 10/10/06 £ sr [email protected]=109262 (1 page)
13 November 2006£ ic 20297826/20222587 12/10/06 £ sr [email protected]=75239 (2 pages)
13 November 2006£ ic 20222587/20170341 13/10/06 £ sr [email protected]=52246 (2 pages)
13 November 2006£ ic 20297826/20222587 12/10/06 £ sr [email protected]=75239 (2 pages)
3 November 2006£ ic 20779588/20467088 04/10/06 £ sr [email protected]=312500 (1 page)
3 November 2006£ ic 20779588/20467088 04/10/06 £ sr [email protected]=312500 (1 page)
2 November 2006£ ic 20842088/20779588 25/09/06 £ sr [email protected]=62500 (2 pages)
2 November 2006£ ic 20842088/20779588 25/09/06 £ sr [email protected]=62500 (2 pages)
1 November 2006£ ic 20918039/20842088 03/10/06 £ sr [email protected]=75951 (1 page)
1 November 2006£ ic 20918039/20842088 03/10/06 £ sr [email protected]=75951 (1 page)
17 October 2006£ ic 20943039/20918039 04/09/06 £ sr [email protected]=25000 (1 page)
17 October 2006£ ic 20943039/20918039 04/09/06 £ sr [email protected]=25000 (1 page)
16 October 2006£ ic 20980539/20943039 14/09/06 £ sr [email protected]=37500 (1 page)
16 October 2006£ ic 20980539/20943039 14/09/06 £ sr [email protected]=37500 (1 page)
28 September 2006£ ic 20990539/20980539 24/08/06 £ sr [email protected]=10000 (2 pages)
28 September 2006£ ic 20990539/20980539 24/08/06 £ sr [email protected]=10000 (2 pages)
22 September 2006£ ic 21009289/20990539 25/08/06 £ sr [email protected]=18750 (2 pages)
22 September 2006£ ic 21009289/20990539 25/08/06 £ sr [email protected]=18750 (2 pages)
12 September 2006£ ic 21025539/21009289 17/08/06 £ sr [email protected]=16250 (1 page)
12 September 2006£ ic 21025539/21009289 17/08/06 £ sr [email protected]=16250 (1 page)
29 August 2006£ ic 21100539/21025539 04/08/06 £ sr [email protected]=75000 (1 page)
29 August 2006£ ic 21100539/21025539 04/08/06 £ sr [email protected]=75000 (1 page)
26 July 2006£ ic 21147539/21100539 15/06/06 £ sr [email protected]=47000 (1 page)
26 July 2006£ ic 21147539/21100539 15/06/06 £ sr [email protected]=47000 (1 page)
13 July 2006Return made up to 07/06/06; bulk list available separately (7 pages)
13 July 2006Return made up to 07/06/06; bulk list available separately (7 pages)
6 July 2006£ ic 21212539/21147539 08/06/06 £ sr [email protected]=65000 (1 page)
6 July 2006£ ic 21212539/21147539 08/06/06 £ sr [email protected]=65000 (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2006Memorandum and Articles of Association (70 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2006Memorandum and Articles of Association (70 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
14 June 2006£ ic 21377034/21212539 09/03/06 £ sr [email protected]=164495 (1 page)
14 June 2006£ ic 21420784/21377034 06/04/06 £ sr [email protected]=43750 (1 page)
14 June 2006£ ic 21420784/21377034 06/04/06 £ sr [email protected]=43750 (1 page)
14 June 2006£ ic 21377034/21212539 09/03/06 £ sr [email protected]=164495 (1 page)
14 June 2006£ ic 21445784/21420784 31/03/06 £ sr [email protected]=25000 (1 page)
14 June 2006£ ic 21445784/21420784 31/03/06 £ sr [email protected]=25000 (1 page)
13 June 2006Full accounts made up to 31 January 2006 (52 pages)
13 June 2006Full accounts made up to 31 January 2006 (52 pages)
6 June 2006£ ic 21468818/21445784 15/05/06 £ sr [email protected]=23034 (1 page)
6 June 2006£ ic 21468818/21445784 15/05/06 £ sr [email protected]=23034 (1 page)
23 May 2006£ ic 21543818/21468818 05/05/06 £ sr [email protected]=75000 (1 page)
23 May 2006£ ic 21543818/21468818 05/05/06 £ sr [email protected]=75000 (1 page)
8 May 2006£ ic 21628818/21583068 21/03/06 £ sr [email protected]=45750 (1 page)
8 May 2006£ ic 21628818/21583068 21/03/06 £ sr [email protected]=45750 (1 page)
8 May 2006£ ic 21583068/21543818 28/03/06 £ sr [email protected]=39250 (1 page)
8 May 2006£ ic 21583068/21543818 28/03/06 £ sr [email protected]=39250 (1 page)
13 April 2006£ ic 21663818/21628818 07/03/06 £ sr [email protected]=35000 (1 page)
13 April 2006£ ic 21663818/21628818 07/03/06 £ sr [email protected]=35000 (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
3 March 2006£ ic 21701318/21663818 07/02/06 £ sr [email protected]=37500 (1 page)
3 March 2006£ ic 21701318/21663818 07/02/06 £ sr [email protected]=37500 (1 page)
21 November 2005£ ic 21851318/21701318 25/10/05 £ sr [email protected]=150000 (1 page)
21 November 2005£ ic 21851318/21701318 25/10/05 £ sr [email protected]=150000 (1 page)
10 November 2005£ ic 21898179/21851318 13/09/05 £ sr [email protected]=46861 (1 page)
10 November 2005£ ic 21898179/21851318 13/09/05 £ sr [email protected]=46861 (1 page)
12 October 2005£ ic 21918179/21898179 12/09/05 £ sr [email protected]=20000 (1 page)
12 October 2005£ ic 21918179/21898179 12/09/05 £ sr [email protected]=20000 (1 page)
11 October 2005£ ic 21965679/21918179 01/09/05 £ sr [email protected]=47500 (1 page)
11 October 2005£ ic 21965679/21918179 01/09/05 £ sr [email protected]=47500 (1 page)
7 October 2005£ ic 22058742/22011242 02/09/05 £ sr [email protected]=47500 (1 page)
7 October 2005£ ic 22058742/22011242 02/09/05 £ sr [email protected]=47500 (1 page)
7 October 2005£ ic 22011242/21965679 06/09/05 £ sr [email protected]=45563 (1 page)
7 October 2005£ ic 22011242/21965679 06/09/05 £ sr [email protected]=45563 (1 page)
5 October 2005Full accounts made up to 31 January 2005 (47 pages)
5 October 2005Full accounts made up to 31 January 2005 (47 pages)
9 September 2005\00A3 ic 22071242/22058742 18/08/05 sr [email protected]=12500 (1 page)
9 September 2005\00A3 ic 22119056/22071242 16/08/05 sr [email protected]=47814 (1 page)
9 September 2005\00A3 ic 22071242/22058742 18/08/05 sr [email protected]=12500 (1 page)
9 September 2005\00A3 ic 22119056/22071242 16/08/05 sr [email protected]=47814 (1 page)
1 September 2005£ ic 22244056/22119056 12/07/05 £ sr [email protected]=125000 (1 page)
1 September 2005£ ic 22244056/22119056 12/07/05 £ sr [email protected]=125000 (1 page)
30 August 2005£ ic 22356556/22244056 03/08/05 £ sr [email protected]=112500 (1 page)
30 August 2005£ ic 22356556/22244056 03/08/05 £ sr [email protected]=112500 (1 page)
26 August 2005£ ic 22422806/22382806 27/07/05 £ sr [email protected]=40000 (1 page)
26 August 2005£ ic 22382806/22356556 29/07/05 £ sr [email protected]=26250 (1 page)
26 August 2005£ ic 22422806/22382806 27/07/05 £ sr [email protected]=40000 (1 page)
26 August 2005£ ic 22382806/22356556 29/07/05 £ sr [email protected]=26250 (1 page)
25 August 2005£ ic 22516306/22422806 13/07/05 £ sr [email protected]=93500 (1 page)
25 August 2005£ ic 22516306/22422806 13/07/05 £ sr [email protected]=93500 (1 page)
23 August 2005£ ic 22522556/22516306 18/07/05 £ sr [email protected]=6250 (1 page)
23 August 2005£ ic 22522556/22516306 18/07/05 £ sr [email protected]=6250 (1 page)
23 August 2005£ ic 22657056/22522556 20/07/05 £ sr [email protected]=134500 (1 page)
23 August 2005£ ic 22657056/22522556 20/07/05 £ sr [email protected]=134500 (1 page)
17 August 2005£ ic 22716130/22657056 11/07/05 £ sr [email protected]=59074 (1 page)
17 August 2005£ ic 22716130/22657056 11/07/05 £ sr [email protected]=59074 (1 page)
22 July 2005£ ic 22797380/22778630 20/06/05 £ sr [email protected]=18750 (1 page)
22 July 2005£ ic 22872380/22797380 30/06/05 £ sr [email protected]=75000 (1 page)
22 July 2005£ ic 22797380/22778630 20/06/05 £ sr [email protected]=18750 (1 page)
22 July 2005£ ic 22872380/22797380 30/06/05 £ sr [email protected]=75000 (1 page)
22 July 2005£ ic 22778630/22716130 08/06/05 £ sr [email protected]=62500 (1 page)
22 July 2005£ ic 22778630/22716130 08/06/05 £ sr [email protected]=62500 (1 page)
12 July 2005Return made up to 07/06/05; bulk list available separately (7 pages)
12 July 2005Return made up to 07/06/05; bulk list available separately (7 pages)
4 July 2005£ ic 38419709/22872380 01/06/05 £ sr [email protected]=15547329 (1 page)
4 July 2005£ ic 38419709/22872380 01/06/05 £ sr [email protected]=15547329 (1 page)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2005Memorandum and Articles of Association (6 pages)
13 June 2005Memorandum and Articles of Association (6 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Company name changed f&c pacific investment trust PLC\certificate issued on 31/05/05 (3 pages)
31 May 2005Company name changed f&c pacific investment trust PLC\certificate issued on 31/05/05 (3 pages)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: exchange house primrose street london EC2A 2NY (1 page)
16 May 2005Registered office changed on 16/05/05 from: exchange house primrose street london EC2A 2NY (1 page)
29 April 2005Particulars of mortgage/charge (5 pages)
29 April 2005Particulars of mortgage/charge (5 pages)
23 February 2005£ ic 38469709/38419709 28/01/05 £ sr [email protected]=50000 (1 page)
23 February 2005£ ic 38469709/38419709 28/01/05 £ sr [email protected]=50000 (1 page)
18 February 2005£ ic 38680959/38618459 31/01/05 £ sr [email protected]=62500 (1 page)
18 February 2005£ ic 38680959/38618459 31/01/05 £ sr [email protected]=62500 (1 page)
18 February 2005£ ic 38730959/38680959 02/02/05 £ sr [email protected]=50000 (1 page)
18 February 2005£ ic 38618459/38469709 01/02/05 £ sr [email protected]=148750 (1 page)
18 February 2005£ ic 38618459/38469709 01/02/05 £ sr [email protected]=148750 (1 page)
18 February 2005£ ic 38730959/38680959 02/02/05 £ sr [email protected]=50000 (1 page)
16 February 2005£ ic 38829084/38730959 26/01/05 £ sr [email protected]=98125 (1 page)
16 February 2005£ ic 38829084/38730959 26/01/05 £ sr [email protected]=98125 (1 page)
24 January 2005£ ic 38849584/38829084 10/12/04 £ sr [email protected]=20500 (1 page)
24 January 2005£ ic 38849584/38829084 10/12/04 £ sr [email protected]=20500 (1 page)
11 January 2005£ ic 39116922/39016922 13/12/04 £ sr [email protected]=100000 (1 page)
11 January 2005£ ic 39016922/38941922 14/12/04 £ sr [email protected]=75000 (1 page)
11 January 2005£ ic 39225672/39116922 07/12/04 £ sr [email protected]=108750 (1 page)
11 January 2005£ ic 38941922/38849584 17/12/04 £ sr [email protected]=92338 (1 page)
11 January 2005£ ic 39519422/39394422 29/11/04 £ sr [email protected]=125000 (1 page)
11 January 2005£ ic 38941922/38849584 17/12/04 £ sr [email protected]=92338 (1 page)
11 January 2005£ ic 39766922/39519422 26/11/04 £ sr [email protected]=247500 (1 page)
11 January 2005£ ic 39225672/39116922 07/12/04 £ sr [email protected]=108750 (1 page)
11 January 2005£ ic 39394422/39225672 06/12/04 £ sr [email protected]=168750 (1 page)
11 January 2005£ ic 39519422/39394422 29/11/04 £ sr [email protected]=125000 (1 page)
11 January 2005£ ic 39766922/39519422 26/11/04 £ sr [email protected]=247500 (1 page)
11 January 2005£ ic 39116922/39016922 13/12/04 £ sr [email protected]=100000 (1 page)
11 January 2005£ ic 39394422/39225672 06/12/04 £ sr [email protected]=168750 (1 page)
11 January 2005£ ic 39016922/38941922 14/12/04 £ sr [email protected]=75000 (1 page)
21 December 2004£ ic 39791922/39766922 11/11/04 £ sr [email protected]=25000 (1 page)
21 December 2004£ ic 39791922/39766922 11/11/04 £ sr [email protected]=25000 (1 page)
14 December 2004£ ic 40050152/40000996 29/10/04 £ sr [email protected]=49156 (1 page)
14 December 2004£ ic 40000996/39791922 28/10/04 £ sr [email protected]=209074 (1 page)
14 December 2004£ ic 40000996/39791922 28/10/04 £ sr [email protected]=209074 (1 page)
14 December 2004£ ic 40050152/40000996 29/10/04 £ sr [email protected]=49156 (1 page)
16 November 2004£ ic 40075152/40050152 25/10/04 £ sr [email protected]=25000 (1 page)
16 November 2004£ ic 40075152/40050152 25/10/04 £ sr [email protected]=25000 (1 page)
4 November 2004£ ic 40250152/40181402 21/10/04 £ sr [email protected]=68750 (1 page)
4 November 2004£ ic 40093902/40075152 15/09/04 £ sr [email protected]=18750 (1 page)
4 November 2004£ ic 40181402/40156402 12/10/04 £ sr [email protected]=25000 (1 page)
4 November 2004£ ic 40250152/40181402 21/10/04 £ sr [email protected]=68750 (1 page)
4 November 2004£ ic 40156402/40093902 30/09/04 £ sr [email protected]=62500 (1 page)
4 November 2004£ ic 40093902/40075152 15/09/04 £ sr [email protected]=18750 (1 page)
4 November 2004£ ic 40156402/40093902 30/09/04 £ sr [email protected]=62500 (1 page)
4 November 2004£ ic 40181402/40156402 12/10/04 £ sr [email protected]=25000 (1 page)
11 October 2004£ ic 40316402/40250152 24/09/04 £ sr [email protected]=66250 (1 page)
11 October 2004£ ic 40366402/40316402 23/09/04 £ sr [email protected]=50000 (1 page)
11 October 2004£ ic 40316402/40250152 24/09/04 £ sr [email protected]=66250 (1 page)
11 October 2004£ ic 40366402/40316402 23/09/04 £ sr [email protected]=50000 (1 page)
6 October 2004£ ic 40428902/40366402 31/08/04 £ sr [email protected]=62500 (1 page)
6 October 2004£ ic 40466402/40428902 18/08/04 £ sr [email protected]=37500 (1 page)
6 October 2004£ ic 40466402/40428902 18/08/04 £ sr [email protected]=37500 (1 page)
6 October 2004£ ic 40428902/40366402 31/08/04 £ sr [email protected]=62500 (1 page)
7 September 2004£ ic 40503902/40478902 30/07/04 £ sr [email protected]=25000 (1 page)
7 September 2004£ ic 40478902/40466402 29/07/04 £ sr [email protected]=12500 (1 page)
7 September 2004£ ic 40778902/40528902 04/08/04 £ sr [email protected]=250000 (1 page)
7 September 2004£ ic 40503902/40478902 30/07/04 £ sr [email protected]=25000 (1 page)
7 September 2004£ ic 40778902/40528902 04/08/04 £ sr [email protected]=250000 (1 page)
7 September 2004£ ic 40478902/40466402 29/07/04 £ sr [email protected]=12500 (1 page)
7 September 2004£ ic 40528902/40503902 02/08/04 £ sr [email protected]=25000 (1 page)
7 September 2004£ ic 40528902/40503902 02/08/04 £ sr [email protected]=25000 (1 page)
2 September 2004Location of register of members (non legible) (1 page)
2 September 2004Location of register of members (non legible) (1 page)
17 August 2004£ ic 40951747/40872652 12/07/04 £ sr [email protected]=79095 (1 page)
17 August 2004£ ic 40858902/40778902 22/07/04 £ sr [email protected]=80000 (1 page)
17 August 2004£ ic 40951747/40872652 12/07/04 £ sr [email protected]=79095 (1 page)
17 August 2004£ ic 41007997/40989247 14/07/04 £ sr [email protected]=18750 (1 page)
17 August 2004£ ic 40989247/40951747 13/07/04 £ sr [email protected]=37500 (1 page)
17 August 2004£ ic 40872652/40858902 23/07/04 £ sr [email protected]=13750 (1 page)
17 August 2004£ ic 40989247/40951747 13/07/04 £ sr [email protected]=37500 (1 page)
17 August 2004£ ic 40858902/40778902 22/07/04 £ sr [email protected]=80000 (1 page)
17 August 2004£ ic 41007997/40989247 14/07/04 £ sr [email protected]=18750 (1 page)
17 August 2004£ ic 40872652/40858902 23/07/04 £ sr [email protected]=13750 (1 page)
21 July 2004£ ic 41039997/41007997 10/06/04 £ sr [email protected]=32000 (1 page)
21 July 2004£ ic 41039997/41007997 10/06/04 £ sr [email protected]=32000 (1 page)
13 July 2004£ ic 41189997/41039997 09/06/04 £ sr [email protected]=150000 (1 page)
13 July 2004£ ic 41189997/41039997 09/06/04 £ sr [email protected]=150000 (1 page)
9 July 2004£ ic 41214997/41189997 11/06/04 £ sr [email protected]=25000 (1 page)
9 July 2004£ ic 41264997/41214997 09/06/04 £ sr [email protected]=50000 (1 page)
9 July 2004£ ic 41264997/41214997 09/06/04 £ sr [email protected]=50000 (1 page)
9 July 2004£ ic 41214997/41189997 11/06/04 £ sr [email protected]=25000 (1 page)
24 June 2004Return made up to 07/06/04; bulk list available separately (7 pages)
24 June 2004Return made up to 07/06/04; bulk list available separately (7 pages)
15 June 2004Group of companies' accounts made up to 31 January 2004 (55 pages)
15 June 2004Group of companies' accounts made up to 31 January 2004 (55 pages)
7 June 2004£ ic 41507873/41406873 12/05/04 £ sr [email protected]=101000 (1 page)
7 June 2004£ ic 41306873/41264998 13/05/04 £ sr [email protected]=41875 (1 page)
7 June 2004£ ic 41507873/41406873 12/05/04 £ sr [email protected]=101000 (1 page)
7 June 2004£ ic 41306873/41264998 13/05/04 £ sr [email protected]=41875 (1 page)
7 June 2004£ ic 41406873/41306873 11/05/04 £ sr [email protected]=100000 (1 page)
7 June 2004£ ic 41406873/41306873 11/05/04 £ sr [email protected]=100000 (1 page)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2004£ ic 41557873/41507873 07/05/04 £ sr [email protected]=50000 (1 page)
2 June 2004£ ic 41557873/41507873 07/05/04 £ sr [email protected]=50000 (1 page)
24 May 2004£ ic 41745373/41695373 30/04/04 £ sr [email protected]=50000 (1 page)
24 May 2004£ ic 41695373/41645373 30/04/04 £ sr [email protected]=50000 (1 page)
24 May 2004£ ic 41645373/41557873 05/05/04 £ sr [email protected]=87500 (1 page)
24 May 2004£ ic 41645373/41557873 05/05/04 £ sr [email protected]=87500 (1 page)
24 May 2004£ ic 41745373/41695373 30/04/04 £ sr [email protected]=50000 (1 page)
24 May 2004£ ic 41695373/41645373 30/04/04 £ sr [email protected]=50000 (1 page)
7 May 2004£ ic 41909106/41820373 06/04/04 £ sr [email protected]=88733 (1 page)
7 May 2004£ ic 41909106/41820373 06/04/04 £ sr [email protected]=88733 (1 page)
7 May 2004£ ic 41820373/41745373 13/04/04 £ sr [email protected]=75000 (1 page)
7 May 2004£ ic 41820373/41745373 13/04/04 £ sr [email protected]=75000 (1 page)
20 April 2004£ ic 42069106/42036606 01/04/04 £ sr [email protected]=32500 (1 page)
20 April 2004£ ic 42069106/42036606 01/04/04 £ sr [email protected]=32500 (1 page)
20 April 2004£ ic 41999106/41909106 23/03/04 £ sr [email protected]=90000 (1 page)
20 April 2004£ ic 41999106/41909106 23/03/04 £ sr [email protected]=90000 (1 page)
20 April 2004£ ic 42036606/41999106 26/03/04 £ sr [email protected]=37500 (1 page)
20 April 2004£ ic 42036606/41999106 26/03/04 £ sr [email protected]=37500 (1 page)
7 April 2004£ ic 42506606/42069106 18/03/04 £ sr [email protected]=437500 (1 page)
7 April 2004£ ic 42531606/42506606 16/03/04 £ sr [email protected]=25000 (1 page)
7 April 2004£ ic 42550356/42531606 19/03/04 £ sr [email protected]=18750 (1 page)
7 April 2004£ ic 42506606/42069106 18/03/04 £ sr [email protected]=437500 (1 page)
7 April 2004£ ic 42550356/42531606 19/03/04 £ sr [email protected]=18750 (1 page)
7 April 2004£ ic 42531606/42506606 16/03/04 £ sr [email protected]=25000 (1 page)
16 March 2004£ ic 42612856/42550356 26/02/04 £ sr [email protected]=62500 (1 page)
16 March 2004£ ic 42612856/42550356 26/02/04 £ sr [email protected]=62500 (1 page)
5 March 2004£ ic 42725356/42612856 16/02/04 £ sr [email protected]=112500 (1 page)
5 March 2004£ ic 42725356/42612856 16/02/04 £ sr [email protected]=112500 (1 page)
1 March 2004£ ic 42750356/42725356 12/02/04 £ sr [email protected]=25000 (1 page)
1 March 2004£ ic 42750356/42725356 12/02/04 £ sr [email protected]=25000 (1 page)
1 March 2004£ ic 42976606/42750356 03/02/04 £ sr [email protected]=226250 (1 page)
1 March 2004£ ic 42976606/42750356 03/02/04 £ sr [email protected]=226250 (1 page)
4 February 2004£ ic 43164106/42976606 19/01/04 £ sr [email protected]=187500 (1 page)
4 February 2004£ ic 43164106/42976606 19/01/04 £ sr [email protected]=187500 (1 page)
23 January 2004£ ic 43414106/43164106 13/10/03 £ sr [email protected]=250000 (1 page)
23 January 2004£ ic 43461606/43414106 13/11/03 £ sr [email protected]=47500 (1 page)
23 January 2004£ ic 43461606/43414106 13/11/03 £ sr [email protected]=47500 (1 page)
23 January 2004£ ic 43414106/43164106 13/10/03 £ sr [email protected]=250000 (1 page)
16 January 2004£ ic 43594106/43536606 10/12/03 £ sr [email protected]=57500 (1 page)
16 January 2004£ ic 43536606/43461606 22/12/03 £ sr [email protected]=75000 (1 page)
16 January 2004£ ic 43536606/43461606 22/12/03 £ sr [email protected]=75000 (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004£ ic 43594106/43536606 10/12/03 £ sr [email protected]=57500 (1 page)
16 January 2004New director appointed (3 pages)
18 November 2003£ ic 43826606/43796606 28/10/03 £ sr [email protected]=30000 (1 page)
18 November 2003£ ic 43796606/43721606 22/10/03 £ sr [email protected]=75000 (1 page)
18 November 2003£ ic 43796606/43721606 22/10/03 £ sr [email protected]=75000 (1 page)
18 November 2003£ ic 43721606/43594106 27/10/03 £ sr [email protected]=127500 (1 page)
18 November 2003£ ic 43721606/43594106 27/10/03 £ sr [email protected]=127500 (1 page)
18 November 2003£ ic 43826606/43796606 28/10/03 £ sr [email protected]=30000 (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
6 November 2003£ ic 43864106/43826606 21/10/03 £ sr [email protected]=37500 (1 page)
6 November 2003£ ic 43864106/43826606 21/10/03 £ sr [email protected]=37500 (1 page)
23 October 2003£ ic 43907856/43864106 01/10/03 £ sr [email protected]=43750 (1 page)
23 October 2003£ ic 43907856/43864106 01/10/03 £ sr [email protected]=43750 (1 page)
30 September 2003£ ic 46345356/43907856 12/09/03 £ sr [email protected]=2437500 (1 page)
30 September 2003£ ic 46345356/43907856 12/09/03 £ sr [email protected]=2437500 (1 page)
25 September 2003£ ic 46424356/46345356 29/08/03 £ sr [email protected]=79000 (2 pages)
25 September 2003£ ic 46424356/46345356 29/08/03 £ sr [email protected]=79000 (2 pages)
15 September 2003£ ic 46489356/46424356 27/08/03 £ sr [email protected]=65000 (1 page)
15 September 2003£ ic 46489356/46424356 27/08/03 £ sr [email protected]=65000 (1 page)
2 September 2003£ ic 46560536/46489356 12/08/03 £ sr [email protected]=71180 (1 page)
2 September 2003£ ic 46560536/46489356 12/08/03 £ sr [email protected]=71180 (1 page)
17 July 2003£ ic 46613311/46582061 26/06/03 £ sr [email protected]=31250 (1 page)
17 July 2003£ ic 46613311/46582061 26/06/03 £ sr [email protected]=31250 (1 page)
17 July 2003£ ic 46582061/46560536 24/06/03 £ sr [email protected]=21525 (1 page)
17 July 2003£ ic 46622061/46613311 25/06/03 £ sr [email protected]=8750 (1 page)
17 July 2003£ ic 46582061/46560536 24/06/03 £ sr [email protected]=21525 (1 page)
17 July 2003£ ic 46622061/46613311 25/06/03 £ sr [email protected]=8750 (1 page)
4 July 2003£ sr [email protected] 22/05/03 (1 page)
4 July 2003£ sr [email protected] 22/05/03 (1 page)
3 July 2003£ sr [email protected] 20/05/03 (1 page)
3 July 2003£ sr [email protected] 22/05/03 (1 page)
3 July 2003£ sr [email protected] 22/05/03 (1 page)
3 July 2003£ sr [email protected] 20/05/03 (1 page)
2 July 2003Return made up to 07/06/03; bulk list available separately (7 pages)
2 July 2003Return made up to 07/06/03; bulk list available separately (7 pages)
27 June 2003£ ic 46806811/46751811 13/05/03 £ sr [email protected]=55000 (1 page)
27 June 2003£ ic 46806811/46751811 13/05/03 £ sr [email protected]=55000 (1 page)
27 June 2003£ ic 46833561/46806811 12/05/03 £ sr [email protected]=26750 (1 page)
27 June 2003£ ic 46833561/46806811 12/05/03 £ sr [email protected]=26750 (1 page)
12 June 2003£ ic 47083561/46833561 29/04/03 £ sr [email protected]=250000 (1 page)
12 June 2003£ ic 47122061/47097061 14/05/03 £ sr [email protected]=25000 (1 page)
12 June 2003£ ic 47083561/46833561 29/04/03 £ sr [email protected]=250000 (1 page)
12 June 2003£ ic 47097061/47083561 30/04/03 £ sr [email protected]=13500 (1 page)
12 June 2003£ ic 47122061/47097061 14/05/03 £ sr [email protected]=25000 (1 page)
12 June 2003£ ic 47097061/47083561 30/04/03 £ sr [email protected]=13500 (1 page)
7 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
7 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2003Group of companies' accounts made up to 31 January 2003 (51 pages)
8 May 2003£ ic 47134561/47122061 15/04/03 £ sr [email protected]=12500 (1 page)
8 May 2003£ ic 47134561/47122061 15/04/03 £ sr [email protected]=12500 (1 page)
8 May 2003£ ic 47184561/47134561 04/04/03 £ sr [email protected]=50000 (1 page)
8 May 2003£ ic 47184561/47134561 04/04/03 £ sr [email protected]=50000 (1 page)
3 May 2003£ ic 47247061/47209561 02/04/03 £ sr [email protected]=37500 (1 page)
3 May 2003£ ic 47209561/47184561 03/04/03 £ sr [email protected]=25000 (1 page)
3 May 2003£ ic 47247061/47209561 02/04/03 £ sr [email protected]=37500 (1 page)
3 May 2003£ ic 47209561/47184561 03/04/03 £ sr [email protected]=25000 (1 page)
3 May 2003£ ic 47309561/47247061 27/03/03 £ sr [email protected]=62500 (1 page)
3 May 2003£ ic 47309561/47247061 27/03/03 £ sr [email protected]=62500 (1 page)
14 April 2003£ ic 47322061/47309561 17/03/03 £ sr [email protected]=12500 (1 page)
14 April 2003£ ic 47322061/47309561 17/03/03 £ sr [email protected]=12500 (1 page)
1 April 2003£ ic 47347061/47322061 13/03/03 £ sr [email protected]=25000 (1 page)
1 April 2003£ ic 47347061/47322061 13/03/03 £ sr [email protected]=25000 (1 page)
28 March 2003£ ic 47387061/47347061 11/03/03 £ sr [email protected]=40000 (1 page)
28 March 2003£ ic 47387061/47347061 11/03/03 £ sr [email protected]=40000 (1 page)
18 February 2003£ ic 47574561/47524561 22/01/03 £ sr [email protected]=50000 (1 page)
18 February 2003£ ic 47587061/47574561 03/02/03 £ sr [email protected]=12500 (1 page)
18 February 2003£ ic 47587061/47574561 03/02/03 £ sr [email protected]=12500 (1 page)
18 February 2003£ ic 47524561/47499561 20/01/03 £ sr [email protected]=25000 (1 page)
18 February 2003£ ic 47499561/47462061 30/01/03 £ sr [email protected]=37500 (1 page)
18 February 2003£ ic 47462061/47387061 20/01/03 £ sr [email protected]=75000 (1 page)
18 February 2003£ ic 47462061/47387061 20/01/03 £ sr [email protected]=75000 (1 page)
18 February 2003£ ic 47499561/47462061 30/01/03 £ sr [email protected]=37500 (1 page)
18 February 2003£ ic 47574561/47524561 22/01/03 £ sr [email protected]=50000 (1 page)
18 February 2003£ ic 47524561/47499561 20/01/03 £ sr [email protected]=25000 (1 page)
9 February 2003£ ic 47674561/47587061 13/01/03 £ sr [email protected]=87500 (1 page)
9 February 2003£ ic 47674561/47587061 13/01/03 £ sr [email protected]=87500 (1 page)
20 January 2003£ ic 47712061/47674561 24/12/02 £ sr [email protected]=37500 (1 page)
20 January 2003£ ic 47712061/47674561 24/12/02 £ sr [email protected]=37500 (1 page)
15 January 2003£ ic 47735561/47712061 17/12/02 £ sr [email protected]=23500 (1 page)
15 January 2003£ ic 47735561/47712061 17/12/02 £ sr [email protected]=23500 (1 page)
13 December 2002£ ic 47810561/47735561 29/11/02 £ sr [email protected]=75000 (1 page)
13 December 2002£ ic 47810561/47735561 29/11/02 £ sr [email protected]=75000 (1 page)
7 December 2002£ ic 50362311/47810561 22/11/02 £ sr [email protected]=2551750 (1 page)
7 December 2002£ ic 50362311/47810561 22/11/02 £ sr [email protected]=2551750 (1 page)
2 December 2002£ ic 50417311/50362311 19/11/02 £ sr [email protected]=55000 (1 page)
2 December 2002£ ic 50417311/50362311 19/11/02 £ sr [email protected]=55000 (1 page)
18 November 2002£ ic 50462311/50417311 04/11/02 £ sr [email protected]=45000 (1 page)
18 November 2002£ ic 50462311/50417311 04/11/02 £ sr [email protected]=45000 (1 page)
26 October 2002£ ic 50762311/50462311 15/10/02 £ sr [email protected]=300000 (1 page)
26 October 2002£ ic 50762311/50462311 15/10/02 £ sr [email protected]=300000 (1 page)
3 October 2002£ ic 51012311/50762311 17/07/02 £ sr [email protected]=250000 (1 page)
3 October 2002£ ic 51012311/50762311 17/07/02 £ sr [email protected]=250000 (1 page)
20 September 2002£ ic 52437311/51012311 10/09/02 £ sr [email protected]=1425000 (1 page)
20 September 2002£ ic 52437311/51012311 10/09/02 £ sr [email protected]=1425000 (1 page)
22 July 2002Director's particulars changed (1 page)
22 July 2002Director's particulars changed (1 page)
3 July 2002Return made up to 07/06/02; bulk list available separately (7 pages)
3 July 2002Return made up to 07/06/02; bulk list available separately (7 pages)
27 June 2002Location of register of members (1 page)
27 June 2002Location of register of members (1 page)
2 June 2002Group of companies' accounts made up to 31 January 2002 (52 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2002Group of companies' accounts made up to 31 January 2002 (52 pages)
23 April 2002£ ic 52537311/52437311 28/03/02 £ sr [email protected]=100000 (1 page)
23 April 2002£ ic 52537311/52437311 28/03/02 £ sr [email protected]=100000 (1 page)
4 March 2002£ ic 52724811/52537311 15/02/02 £ sr [email protected]=187500 (1 page)
4 March 2002£ ic 52724811/52537311 15/02/02 £ sr [email protected]=187500 (1 page)
12 February 2002£ ic 53099811/52724811 23/01/02 £ sr [email protected]=375000 (2 pages)
12 February 2002£ ic 53099811/52724811 23/01/02 £ sr [email protected]=375000 (2 pages)
2 February 2002£ ic 53599811/53099811 16/01/02 £ sr [email protected]=500000 (1 page)
2 February 2002£ ic 53599811/53099811 16/01/02 £ sr [email protected]=500000 (1 page)
25 January 2002£ ic 53724811/53599811 14/01/02 £ sr [email protected]=125000 (1 page)
25 January 2002£ ic 53724811/53599811 14/01/02 £ sr [email protected]=125000 (1 page)
11 January 2002£ ic 53774811/53724811 28/12/01 £ sr [email protected]=50000 (1 page)
11 January 2002£ ic 53774811/53724811 28/12/01 £ sr [email protected]=50000 (1 page)
31 December 2001£ ic 54024811/53774811 05/12/01 £ sr [email protected]=250000 (1 page)
31 December 2001£ ic 54024811/53774811 05/12/01 £ sr [email protected]=250000 (1 page)
31 August 2001£ ic 54067311/54024811 15/08/01 £ sr [email protected]=42500 (1 page)
31 August 2001£ ic 54067311/54024811 15/08/01 £ sr [email protected]=42500 (1 page)
21 August 2001£ ic 54167311/54067311 09/08/01 £ sr [email protected]=100000 (1 page)
21 August 2001£ ic 54167311/54067311 09/08/01 £ sr [email protected]=100000 (1 page)
30 July 2001£ ic 54542311/54292311 02/07/01 £ sr [email protected]=250000 (1 page)
30 July 2001£ ic 54292311/54167311 20/07/01 £ sr [email protected]=125000 (1 page)
30 July 2001£ ic 54292311/54167311 20/07/01 £ sr [email protected]=125000 (1 page)
30 July 2001£ ic 54542311/54292311 02/07/01 £ sr [email protected]=250000 (1 page)
3 July 2001Return made up to 07/06/01; bulk list available separately (8 pages)
3 July 2001Return made up to 07/06/01; bulk list available separately (8 pages)
6 June 2001Full group accounts made up to 31 January 2001 (52 pages)
6 June 2001Director resigned (2 pages)
6 June 2001Director resigned (2 pages)
6 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2001Full group accounts made up to 31 January 2001 (52 pages)
6 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2001£ ic 54979811/54542311 16/05/01 £ sr [email protected]=437500 (1 page)
5 June 2001£ ic 54979811/54542311 16/05/01 £ sr [email protected]=437500 (1 page)
31 May 2001Company name changed foreign & colonial pacific inves tment trust PLC\certificate issued on 31/05/01 (3 pages)
31 May 2001Company name changed foreign & colonial pacific inves tment trust PLC\certificate issued on 31/05/01 (3 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
7 December 2000Ad 22/11/00--------- £ si [email protected]=831 £ ic 54978980/54979811 (2 pages)
7 December 2000Ad 22/11/00--------- £ si [email protected]=831 £ ic 54978980/54979811 (2 pages)
13 July 2000Full group accounts made up to 31 January 2000 (51 pages)
13 July 2000Full group accounts made up to 31 January 2000 (51 pages)
19 June 2000Director resigned (1 page)
19 June 2000Return made up to 07/06/00; bulk list available separately (9 pages)
19 June 2000Director resigned (1 page)
19 June 2000Return made up to 07/06/00; bulk list available separately (9 pages)
8 June 2000Memorandum and Articles of Association (70 pages)
8 June 2000Memorandum and Articles of Association (70 pages)
7 June 2000£ ic 56128980/54978980 31/05/00 £ sr [email protected]=1150000 (2 pages)
7 June 2000£ ic 56128980/54978980 31/05/00 £ sr [email protected]=1150000 (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
15 May 2000£ ic 56216480/56128980 12/05/00 £ sr [email protected]=87500 (1 page)
15 May 2000£ ic 56216480/56128980 12/05/00 £ sr [email protected]=87500 (1 page)
2 March 2000£ ic 57382730/56216480 17/02/00 £ sr [email protected]=1166250 (1 page)
2 March 2000£ ic 57382730/56216480 17/02/00 £ sr [email protected]=1166250 (1 page)
3 February 2000£ ic 57520230/57382730 25/01/00 £ sr [email protected]=137500 (2 pages)
3 February 2000£ ic 57520230/57382730 25/01/00 £ sr [email protected]=137500 (2 pages)
22 December 1999£ ic 57570230/57520230 06/12/99 £ sr [email protected]=50000 (2 pages)
22 December 1999£ ic 57570230/57520230 06/12/99 £ sr [email protected]=50000 (2 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
4 July 1999Return made up to 07/06/99; bulk list available separately (14 pages)
4 July 1999Full group accounts made up to 31 January 1999 (45 pages)
4 July 1999Return made up to 07/06/99; bulk list available separately (14 pages)
4 July 1999Full group accounts made up to 31 January 1999 (45 pages)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
24 June 1999Memorandum and Articles of Association (68 pages)
24 June 1999Memorandum and Articles of Association (68 pages)
16 May 1999Director's particulars changed (1 page)
16 May 1999Director's particulars changed (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Location of register of members (non legible) (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
29 June 1998Full group accounts made up to 31 January 1998 (53 pages)
29 June 1998Return made up to 07/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
29 June 1998Return made up to 07/06/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
29 June 1998Full group accounts made up to 31 January 1998 (53 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
3 July 1997Return made up to 07/06/97; bulk list available separately (16 pages)
3 July 1997Full group accounts made up to 31 January 1997 (58 pages)
3 July 1997Return made up to 07/06/97; bulk list available separately (16 pages)
3 July 1997Full group accounts made up to 31 January 1997 (58 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996Full group accounts made up to 31 January 1996 (51 pages)
3 July 1996Full group accounts made up to 31 January 1996 (51 pages)
2 July 1996Return made up to 07/06/96; bulk list available separately (15 pages)
2 July 1996Return made up to 07/06/96; bulk list available separately (15 pages)
12 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 April 1996Location of register of members (non legible) (1 page)
17 April 1996Location of register of members (non legible) (1 page)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
2 August 1995Full group accounts made up to 31 January 1995 (49 pages)
2 August 1995Full group accounts made up to 31 January 1995 (49 pages)
18 July 1995Return made up to 07/06/95; full list of members (16 pages)
18 July 1995Return made up to 07/06/95; full list of members (16 pages)
18 July 1995Ad 08/06/95--------- £ si [email protected]=28785115 £ ic 28785111/57570226 (3 pages)
18 July 1995Ad 08/06/95--------- £ si [email protected]=28785115 £ ic 28785111/57570226 (3 pages)
27 June 1995Memorandum and Articles of Association (88 pages)
27 June 1995Memorandum and Articles of Association (88 pages)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
13 June 1995£ nc 29108715/61408715 08/06/95 (1 page)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 June 1995£ nc 29108715/61408715 08/06/95 (1 page)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 November 1993Listing of particulars (5 pages)
16 November 1993Listing of particulars (5 pages)
9 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(57 pages)
9 July 1993Memorandum and Articles of Association (53 pages)
9 July 1993Memorandum and Articles of Association (53 pages)
9 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(57 pages)
29 June 1993Full group accounts made up to 31 January 1993 (40 pages)
29 June 1993Full group accounts made up to 31 January 1993 (40 pages)
16 June 1992Full group accounts made up to 31 January 1992 (43 pages)
16 June 1992Full group accounts made up to 31 January 1992 (43 pages)
9 August 1991Full group accounts made up to 31 January 1991 (40 pages)
9 August 1991Full group accounts made up to 31 January 1991 (40 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1991Company name changed f & c pacific investment trust p lc\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed f & c pacific investment trust p lc\certificate issued on 14/06/91 (2 pages)
11 July 1990Full group accounts made up to 31 January 1990 (37 pages)
11 July 1990Full group accounts made up to 31 January 1990 (37 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
4 January 1990Declaration of satisfaction of mortgage/charge (1 page)
4 January 1990Declaration of satisfaction of mortgage/charge (1 page)
5 July 1989Full group accounts made up to 31 January 1989 (37 pages)
5 July 1989Full group accounts made up to 31 January 1989 (37 pages)
27 June 1988Accounts made up to 31 January 1988 (39 pages)
27 June 1988Accounts made up to 31 January 1988 (39 pages)
31 July 1987Full group accounts made up to 31 January 1987 (41 pages)
31 July 1987Full group accounts made up to 31 January 1987 (41 pages)
19 July 1986Group of companies' accounts made up to 31 January 1986 (43 pages)
19 July 1986Group of companies' accounts made up to 31 January 1986 (43 pages)
3 July 1985Accounts made up to 31 January 1985 (37 pages)
3 July 1985Accounts made up to 31 January 1985 (37 pages)
26 June 1984Company name changed\certificate issued on 26/06/84 (1 page)
26 June 1984Company name changed\certificate issued on 26/06/84 (1 page)
19 June 1984Company name changed\certificate issued on 19/06/84 (3 pages)
19 June 1984Company name changed\certificate issued on 19/06/84 (3 pages)
31 January 1984Accounts made up to 31 January 1984 (22 pages)
31 January 1984Accounts made up to 31 January 1984 (22 pages)
27 June 1983Accounts made up to 31 January 1983 (33 pages)
27 June 1983Accounts made up to 31 January 1983 (33 pages)
31 January 1982Accounts made up to 31 January 1982 (28 pages)
31 January 1982Accounts made up to 31 January 1982 (28 pages)
4 September 1981Accounts made up to 31 January 1981 (28 pages)
4 September 1981Accounts made up to 31 January 1981 (28 pages)
4 July 1980Accounts made up to 31 January 1980 (29 pages)
4 July 1980Accounts made up to 31 January 1980 (29 pages)
7 July 1979Accounts made up to 31 January 1979 (11 pages)
7 July 1979Accounts made up to 31 January 1979 (11 pages)
3 July 1978Accounts made up to 31 January 1978 (20 pages)
3 July 1978Accounts made up to 31 January 1978 (20 pages)
7 July 1977Accounts made up to 31 January 1977 (24 pages)
7 July 1977Accounts made up to 31 January 1977 (24 pages)
2 July 1976Accounts made up to 31 January 1976 (20 pages)
2 July 1976Accounts made up to 31 January 1976 (20 pages)
6 November 1975Particulars of mortgage/charge (4 pages)
6 November 1975Particulars of mortgage/charge (4 pages)
30 May 1975Accounts made up to 31 January 1975 (18 pages)
30 May 1975Accounts made up to 31 January 1975 (18 pages)
21 December 1973Particulars of mortgage/charge (4 pages)
21 December 1973Particulars of mortgage/charge (4 pages)
23 May 1967Particulars of mortgage/charge (3 pages)
23 May 1967Particulars of mortgage/charge (3 pages)
24 January 1907Incorporation (52 pages)
24 January 1907Incorporation (52 pages)