London
SW1Y 4JH
Director Name | Mr Andrew Stephen Robson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(107 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Director Name | Susan Platts-Martin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 July 2014(107 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Director Name | Mr Christopher Mark Ralph |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(110 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Director Name | Mrs Magdalene Ka Hung Miller |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(113 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Timothy Kenneth Clissold |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(114 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(106 years after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2020(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Sir Hugh Cortazzi |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 June 1998) |
Role | Director Of Companies |
Correspondence Address | Ballsocks Vines Cross Heathfield East Sussex TW21 9ET |
Director Name | Alan John Mytton Davis |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2000) |
Role | Director Of Companies |
Correspondence Address | Fantails Little Hill West Chiltington West Sussex RH20 2PU |
Director Name | The Right Honourable Lord Robin Evelyn Leo Derwent |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 May 2001) |
Role | Director Of Companies |
Correspondence Address | Flat 6 Sovereign Court 29 Wrights Lane London W8 5SH |
Director Name | Eric Carl Elstob |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 October 2003) |
Role | Non Executive Director |
Correspondence Address | 14 Fournier Street Spitalfields London E1 6QE |
Director Name | Mr Anthony Emile Foucar |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Peek Crescent Wimbledon London SW19 5ER |
Director Name | Mr Thomas Henry Joly De Lotbiniere |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2000) |
Role | Member Of The Stock Exchange |
Country of Residence | England |
Correspondence Address | 91 White Hart Lane Barnes London SW13 0PW |
Director Name | Mr Christopher John Weston |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 June 1999) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Close Carlton Hill London NW8 0EF |
Director Name | Ian Kenneth Wright |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 June 1998) |
Role | Investment Manager |
Correspondence Address | Clarendon Cottage 17 Gentlemans Row Enfield Middlesex EN2 6PT |
Director Name | Ambassador Kazuo Chiba |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 February 1993(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 1997) |
Role | Counselor |
Correspondence Address | 11-7 Sekimachi-Kita 3-Chome Nerima-Ku Tokyo 177 Japan |
Director Name | Dr Arnab Kumar Banerji |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 1998) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Little Gaddesden Berkhamsted Hertfordshire HP4 1PE |
Director Name | Sin Tho Wee |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 January 1996(89 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 1998) |
Role | Company Director |
Correspondence Address | 16 Balmoral Park 06-06 The Balmoral Singapore 259847 |
Director Name | Christopher Thomas Bremner Purvis |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Norland Square London W11 4PU |
Director Name | Kevin Kimberley Jones |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(92 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 June 2007) |
Role | Consultant |
Correspondence Address | 7b Robinson Crest 71-73 Robinson Road Central Foreign Hong Kong |
Director Name | Dr Leslie Atkinson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(92 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 June 2012) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(92 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 St. Peters Square London W6 9AB |
Director Name | William Montgomerie Courtauld |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(94 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 March 2010) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35c Starcrest Tower I 9 Star Street Hong Kong |
Director Name | Mrs Sarah Catherine Bates |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(97 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Alan John Barber |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(100 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mrs Diane Seymour-Williams |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(103 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Dermot James McMeekin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(105 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(84 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 May 2005) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 November 2008) |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Secretary Name | Phoenix Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2013) |
Correspondence Address | 2nd Floor Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(106 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 September 2020) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Website | www.witanpacific.com/ |
---|---|
Telephone | 0800 0828180 |
Telephone region | Freephone |
Registered Address | Grimaldi House 28 St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 78.45% - |
---|---|
3.4m at £0.2 | Bny Mellon Nominees LTD 5.15% Ordinary |
10.8m at £0.2 | State Street Nominees LTD 16.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,464,000 |
Net Worth | £184,280,000 |
Cash | £5,893,000 |
Current Liabilities | £1,219,000 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 June 2022 (12 months ago) |
---|---|
Next Return Due | 21 June 2023 (2 weeks, 4 days from now) |
15 June 1937 | Delivered on: 15 June 1937 Satisfied on: 29 October 1999 Persons entitled: Same Details as Charge 6 Classification: Series of debentures Fully Satisfied |
---|---|
17 December 1937 | Delivered on: 17 December 1937 Satisfied on: 29 October 1999 Classification: A registered charge Fully Satisfied |
19 May 1936 | Delivered on: 19 May 1936 Satisfied on: 29 October 1999 Persons entitled: Same Details as Charge 6 Classification: Series of debentures Fully Satisfied |
23 May 1935 | Delivered 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 1931 | Delivered on: 1 June 1931 Satisfied on: 29 October 1999 Persons entitled: Same Details as Charge 2 Classification: Series of debentures Fully Satisfied |
7 February 1929 | Delivered on: 7 February 1929 Satisfied on: 29 October 1999 Persons entitled: Same Details as Charge 2 Classification: Series of debentures Fully Satisfied |
14 December 1927 | Delivered 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 2005 | Delivered 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 1926 | Delivered 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 1967 | Delivered 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 1962 | Delivered 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 1958 | Delivered 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 1953 | Delivered on: 29 September 1953 Satisfied on: 29 October 1999 Persons entitled: Same Details as Charge 6 Classification: Series of debentures Fully Satisfied |
15 March 1938 | Delivered on: 15 March 1938 Satisfied on: 29 October 1999 Classification: A registered charge Fully Satisfied |
3 March 1938 | Delivered on: 3 March 1938 Satisfied on: 29 October 1999 Classification: A registered charge Fully Satisfied |
11 February 1938 | Delivered on: 11 February 1938 Satisfied on: 29 October 1999 Classification: A registered charge Fully Satisfied |
21 January 1938 | Delivered on: 21 January 1938 Satisfied on: 29 October 1999 Classification: A registered charge Fully Satisfied |
7 January 1938 | Delivered on: 7 January 1938 Satisfied on: 29 October 1999 Classification: A registered charge Fully Satisfied |
11 May 1911 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1967 | Delivered 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 |
1 October 2021 | Appointment of Mr Timothy Kenneth Clissold as a director on 1 October 2021 (2 pages) |
---|---|
2 July 2021 | Sale or transfer of treasury shares. Treasury capital:
|
29 June 2021 | Full accounts made up to 31 January 2021 (68 pages) |
26 June 2021 | Resolutions
|
26 June 2021 | Memorandum and Articles of Association (78 pages) |
17 June 2021 | Termination of appointment of Dermot James Mcmeekin as a director on 16 June 2021 (1 page) |
15 June 2021 | Sale or transfer of treasury shares. Treasury capital:
|
10 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
4 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
7 May 2021 | Sale or transfer of treasury shares. Treasury capital:
|
21 April 2021 | Sale or transfer of treasury shares. Treasury capital:
|
3 April 2021 | Resolutions
|
22 March 2021 | Sale or transfer of treasury shares. Treasury capital:
|
23 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
23 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
2 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
15 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
13 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
9 December 2020 | Appointment of Magdalene Ka Hung Miller as a director on 26 November 2020 (2 pages) |
7 December 2020 | Resolutions
|
30 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
9 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
9 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
9 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2020 | Company name changed witan pacific investment trust PLC\certificate issued on 07/10/20
|
4 October 2020 | Change of name notice (2 pages) |
24 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2020 | Appointment of Baillie Gifford & Co Limited as a secretary on 16 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 16 September 2020 (1 page) |
17 September 2020 | Registered 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) |
11 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2020 | Resolutions
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
30 July 2020 | Full accounts made up to 31 January 2020 (87 pages) |
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 March 2020 | Purchase of own shares. (3 pages) |
5 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
31 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2019 | Purchase of own shares. (3 pages) |
24 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
23 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
23 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2019 | Auditor's resignation (2 pages) |
25 June 2019 | Resolutions
|
24 June 2019 | Termination of appointment of Diane Seymour-Williams as a director on 12 June 2019 (1 page) |
24 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 January 2019 (89 pages) |
28 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2018 | Purchase of own shares. (3 pages) |
9 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2018 | Full accounts made up to 31 January 2018 (86 pages) |
21 June 2018 | Resolutions
|
20 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
20 June 2018 | Director's details changed for Mr Dermot James Mcmeekin on 2 October 2017 (2 pages) |
20 June 2018 | Director's details changed for Mr Dermot James Mcmeekin on 1 May 2012 (2 pages) |
13 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
11 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2018 | Purchase of own shares. (3 pages) |
20 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
14 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
1 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2017 | Appointment of Mr Christopher Mark Ralph as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Christopher Mark Ralph as a director on 1 July 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
26 June 2017 | Full accounts made up to 31 January 2017 (90 pages) |
26 June 2017 | Full accounts made up to 31 January 2017 (90 pages) |
21 June 2017 | Termination of appointment of Sarah Catherine Bates as a director on 14 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Sarah Catherine Bates as a director on 14 June 2017 (1 page) |
21 June 2017 | 07/06/17 Statement of Capital gbp 16486000.00 (4 pages) |
12 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
13 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2016 | Annual return made up to 7 June 2016 no member list Statement of capital on 2016-07-06
|
6 July 2016 | Annual return Statement of capital on 2016-07-06
Statement of capital on 2016-10-19
|
6 July 2016 | Annual return Statement of capital on 2016-07-06
Statement of capital on 2016-10-19
|
28 June 2016 | Satisfaction of charge 20 in full (4 pages) |
28 June 2016 | Satisfaction of charge 18 in full (4 pages) |
28 June 2016 | Satisfaction of charge 21 in full (4 pages) |
28 June 2016 | Satisfaction of charge 18 in full (4 pages) |
28 June 2016 | Satisfaction of charge 21 in full (4 pages) |
28 June 2016 | Satisfaction of charge 20 in full (4 pages) |
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2016 | Full accounts made up to 31 January 2016 (83 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Full accounts made up to 31 January 2016 (83 pages) |
17 June 2016 | Resolutions
|
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-07-08
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 June 2015 | Full accounts made up to 31 January 2015 (83 pages) |
26 June 2015 | Full accounts made up to 31 January 2015 (83 pages) |
22 June 2015 | Termination of appointment of Alan John Barber as a director on 10 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Alan John Barber as a director on 10 June 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Diane Seymour-Williams on 26 September 2014 (2 pages) |
16 February 2015 | Director's details changed for Mrs Diane Seymour-Williams on 26 September 2014 (2 pages) |
1 December 2014 | Registered 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 2014 | Director's details changed for Mrs Sarah Catherine Bates on 13 December 2013 (2 pages) |
1 December 2014 | Director's details changed for Alan John Barber on 13 December 2013 (2 pages) |
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mrs Sarah Catherine Bates on 13 December 2013 (2 pages) |
1 December 2014 | Director's details changed for Alan John Barber on 13 December 2013 (2 pages) |
28 November 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 13 December 2013 (1 page) |
28 November 2014 | Registered 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 2014 | Secretary's details changed for Capita Company Secretarial Services Limited on 13 December 2013 (1 page) |
28 November 2014 | Registered 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) |
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 2 June 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 29 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 23 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 14 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 13 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 12 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 7 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 8 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 29 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 28 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 25 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 23 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 16 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 10 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 10 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 9 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 2 June 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 7 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 8 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 9 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 2 June 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 29 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 23 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 14 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 13 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 12 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 7 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 8 May 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 29 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 28 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 25 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 23 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 16 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 10 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 10 April 2014
|
8 August 2014 | Cancellation of shares by a PLC. Statement of capital on 9 April 2014
|
5 August 2014 | Appointment of Susan Platts-Martin as a director on 15 July 2014 (3 pages) |
5 August 2014 | Appointment of Andrew Robson as a director on 15 July 2014 (3 pages) |
5 August 2014 | Appointment of Susan Platts-Martin as a director on 15 July 2014 (3 pages) |
5 August 2014 | Appointment of Andrew Robson as a director on 15 July 2014 (3 pages) |
15 July 2014 | Termination of appointment of Gillian Nott as a director on 9 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Gillian Nott as a director on 9 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Gillian Nott as a director on 9 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Purchase of own shares. (4 pages) |
23 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Purchase of own shares. (4 pages) |
19 June 2014 | Full accounts made up to 31 January 2014 (75 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Full accounts made up to 31 January 2014 (75 pages) |
19 June 2014 | Resolutions
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Purchase of own shares. (3 pages) |
1 May 2014 | Purchase of own shares. (3 pages) |
1 May 2014 | Purchase of own shares. (3 pages) |
11 December 2013 | Director's details changed for Mrs Diane Seymour-Williams on 16 October 2013 (3 pages) |
11 December 2013 | Director's details changed for Mr Dermot James Mcmeekin on 16 October 2013 (3 pages) |
11 December 2013 | Director's details changed for Mrs Diane Seymour-Williams on 16 October 2013 (3 pages) |
11 December 2013 | Director's details changed for Mr Dermot James Mcmeekin on 16 October 2013 (3 pages) |
28 November 2013 | Director's details changed for Mrs Sarah Catherine Bates on 16 October 2013 (3 pages) |
28 November 2013 | Director's details changed for Alan John Barber on 16 October 2013 (3 pages) |
28 November 2013 | Director's details changed for Mrs Sarah Catherine Bates on 16 October 2013 (3 pages) |
28 November 2013 | Director's details changed for Alan John Barber on 16 October 2013 (3 pages) |
21 August 2013 | Statement of company's objects (2 pages) |
21 August 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Full accounts made up to 31 January 2013 (69 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Full accounts made up to 31 January 2013 (69 pages) |
4 July 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
4 July 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
4 July 2013 | Annual return made up to 7 June 2013 no member list (8 pages) |
3 January 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
3 January 2013 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Phoenix Administration Services Limited as a secretary (1 page) |
3 January 2013 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 January 2013 (1 page) |
3 January 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
3 January 2013 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 3 January 2013 (1 page) |
3 January 2013 | Termination of appointment of Phoenix Administration Services Limited as a secretary (1 page) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (64 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (64 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
9 August 2012 | Purchase of own shares. (3 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
29 June 2012 | Annual return made up to 7 June 2012 no member list (9 pages) |
29 June 2012 | Annual return made up to 7 June 2012 no member list (9 pages) |
29 June 2012 | Annual return made up to 7 June 2012 no member list (9 pages) |
27 June 2012 | Termination of appointment of Leslie Atkinson as a director (1 page) |
27 June 2012 | Termination of appointment of Leslie Atkinson as a director (1 page) |
9 May 2012 | Appointment of Mr Dermot James Mcmeekin as a director (2 pages) |
9 May 2012 | Appointment of Mr Dermot James Mcmeekin as a director (2 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Purchase of own shares. (3 pages) |
27 July 2011 | Amended full accounts made up to 31 January 2011 (64 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Amended full accounts made up to 31 January 2011 (64 pages) |
27 July 2011 | Resolutions
|
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Secretary's details changed for Phoenix Administration Services Limited on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Alan John Barber on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Dr Leslie Atkinson on 20 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Secretary's details changed for Phoenix Administration Services Limited on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Dr Leslie Atkinson on 20 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Alan John Barber on 20 June 2011 (2 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Full accounts made up to 31 January 2011 (64 pages) |
21 June 2011 | Full accounts made up to 31 January 2011 (64 pages) |
21 June 2011 | Resolutions
|
10 February 2011 | Purchase of own shares. (3 pages) |
10 February 2011 | Purchase of own shares. (3 pages) |
10 February 2011 | Purchase of own shares. (3 pages) |
10 February 2011 | Purchase of own shares. (3 pages) |
4 January 2011 | Purchase of own shares. (3 pages) |
4 January 2011 | Purchase of own shares. (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Full accounts made up to 31 January 2010 (63 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Full accounts made up to 31 January 2010 (63 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (35 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (35 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (35 pages) |
17 June 2010 | Appointment of Mrs Diane Seymour-Williams as a director (2 pages) |
17 June 2010 | Appointment of Mrs Diane Seymour-Williams as a director (2 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Termination of appointment of William Courtauld as a director (1 page) |
15 April 2010 | Termination of appointment of William Courtauld as a director (1 page) |
14 November 2009 | Register inspection address has been changed from Equiniti Registrars Aspect House Spencer Road Lancing Worthing West Sussex BN99 6DA (2 pages) |
14 November 2009 | Register(s) moved to registered inspection location (2 pages) |
14 November 2009 | Register inspection address has been changed from Equiniti Registrars Aspect House Spencer Road Lancing Worthing West Sussex BN99 6DA (2 pages) |
14 November 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
23 June 2009 | Director's change of particulars / alan barber / 09/06/2009 (1 page) |
23 June 2009 | Return made up to 07/06/09; full list of members (19 pages) |
23 June 2009 | Director's change of particulars / leslie atkinson / 09/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / alan barber / 09/06/2009 (1 page) |
23 June 2009 | Return made up to 07/06/09; full list of members (19 pages) |
23 June 2009 | Director's change of particulars / leslie atkinson / 09/06/2009 (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Full accounts made up to 31 January 2009 (63 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Full accounts made up to 31 January 2009 (63 pages) |
9 February 2009 | Gbp ic 16662992/16589717\21/01/09\gbp sr [email protected]=73275\ (2 pages) |
9 February 2009 | Gbp ic 16662992/16589717\21/01/09\gbp sr [email protected]=73275\ (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 55 moorgate london EC2R 6PA (1 page) |
3 December 2008 | Appointment terminated secretary bnp paribas secretarial services LIMITED (1 page) |
3 December 2008 | Secretary appointed phoenix administration services LIMITED (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 55 moorgate london EC2R 6PA (1 page) |
3 December 2008 | Appointment terminated secretary bnp paribas secretarial services LIMITED (1 page) |
3 December 2008 | Secretary appointed phoenix administration services LIMITED (1 page) |
17 October 2008 | Gbp ic 16706742/16662992\29/09/08\gbp sr [email protected]=43750\ (2 pages) |
17 October 2008 | Gbp ic 16706742/16662992\29/09/08\gbp sr [email protected]=43750\ (2 pages) |
13 August 2008 | Gbp ic 16731742/16706742\28/07/08\gbp sr [email protected]=25000\ (1 page) |
13 August 2008 | Gbp ic 16731742/16706742\28/07/08\gbp sr [email protected]=25000\ (1 page) |
10 July 2008 | Gbp ic 16756742/16731742\24/06/08\gbp sr [email protected]=25000\ (1 page) |
10 July 2008 | Gbp ic 16781742/16756742\18/06/08\gbp sr [email protected]=25000\ (1 page) |
10 July 2008 | Gbp ic 16756742/16731742\24/06/08\gbp sr [email protected]=25000\ (1 page) |
10 July 2008 | Gbp ic 16781742/16756742\18/06/08\gbp sr [email protected]=25000\ (1 page) |
2 July 2008 | Return made up to 07/06/08; bulk list available separately (8 pages) |
2 July 2008 | Return made up to 07/06/08; bulk list available separately (8 pages) |
25 June 2008 | Gbp ic 16806741.25/16781741.25\06/06/08\gbp sr [email protected]=25000\ (1 page) |
25 June 2008 | Gbp ic 16806741.25/16781741.25\06/06/08\gbp sr [email protected]=25000\ (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Full accounts made up to 31 January 2008 (64 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Full accounts made up to 31 January 2008 (64 pages) |
11 June 2008 | Gbp ic 16831741.25/16806741.25\16/05/08\gbp sr [email protected]=25000\ (1 page) |
11 June 2008 | Gbp ic 16856741.25/16831741.25\20/05/08\gbp sr [email protected]=25000\ (1 page) |
11 June 2008 | Gbp ic 16831741.25/16806741.25\16/05/08\gbp sr [email protected]=25000\ (1 page) |
11 June 2008 | Gbp ic 16856741.25/16831741.25\20/05/08\gbp sr [email protected]=25000\ (1 page) |
6 June 2008 | Gbp ic 16881741.25/16856741.25\07/05/08\gbp sr [email protected]=25000\ (1 page) |
6 June 2008 | Gbp ic 16881741.25/16856741.25\07/05/08\gbp sr [email protected]=25000\ (1 page) |
6 March 2008 | Gbp ic 16886462/16881741.25\05/02/08\gbp sr [email protected]=4720.75\ (1 page) |
6 March 2008 | Gbp 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 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) |
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 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 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) |
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 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
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] 06/06/07 (1 page) |
25 July 2007 | £ sr [email protected] 30/05/07 (1 page) |
12 July 2007 | Memorandum and Articles of Association (71 pages) |
12 July 2007 | Memorandum and Articles of Association (71 pages) |
4 July 2007 | Return made up to 07/06/07; bulk list available separately (6 pages) |
4 July 2007 | Return made up to 07/06/07; bulk list available separately (6 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director 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 2007 | Full accounts made up to 31 January 2007 (58 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Full accounts made up to 31 January 2007 (58 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) |
22 June 2007 | £ ic 18103837/18078837 10/05/07 £ sr [email protected]=25000 (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) |
22 June 2007 | £ ic 18103837/18078837 10/05/07 £ sr [email protected]=25000 (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 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) |
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) |
3 April 2007 | £ ic 18272587/18235087 26/01/07 £ sr [email protected]=37500 (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 18607587/18488837 27/11/06 £ sr [email protected]=118750 (2 pages) |
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 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) |
13 December 2006 | £ ic 19173087/19120087 08/11/06 £ sr [email protected]=53000 (1 page) |
13 December 2006 | £ ic 19194337/19173087 10/11/06 £ sr [email protected]=21250 (1 page) |
13 December 2006 | £ ic 19214587/19194337 06/11/06 £ sr [email protected]=20250 (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 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 19194337/19173087 10/11/06 £ sr [email protected]=21250 (1 page) |
13 December 2006 | £ ic 19214587/19194337 06/11/06 £ sr [email protected]=20250 (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 19349587/19292837 20/10/06 £ sr [email protected]=56750 (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
23 November 2006 | £ ic 19382087/19349587 31/10/06 £ sr [email protected]=32500 (1 page) |
23 November 2006 | £ ic 19430837/19382087 30/10/06 £ sr [email protected]=48750 (1 page) |
23 November 2006 | £ ic 19528090/19430837 11/10/06 £ sr [email protected]=97253 (1 page) |
23 November 2006 | £ ic 19645980/19528090 06/10/06 £ sr [email protected]=117890 (1 page) |
23 November 2006 | £ ic 19687230/19645980 19/10/06 £ sr [email protected]=41250 (1 page) |
23 November 2006 | £ ic 19765980/19687230 17/10/06 £ sr [email protected]=78750 (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 19939398/19889398 26/10/06 £ sr [email protected]=50000 (1 page) |
23 November 2006 | £ ic 19975341/19939398 27/10/06 £ sr [email protected]=35943 (1 page) |
23 November 2006 | £ ic 19382087/19349587 31/10/06 £ sr [email protected]=32500 (1 page) |
23 November 2006 | £ ic 19430837/19382087 30/10/06 £ sr [email protected]=48750 (1 page) |
23 November 2006 | £ ic 19528090/19430837 11/10/06 £ sr [email protected]=97253 (1 page) |
23 November 2006 | £ ic 19645980/19528090 06/10/06 £ sr [email protected]=117890 (1 page) |
23 November 2006 | £ ic 19687230/19645980 19/10/06 £ sr [email protected]=41250 (1 page) |
23 November 2006 | £ ic 19765980/19687230 17/10/06 £ sr [email protected]=78750 (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 19939398/19889398 26/10/06 £ sr [email protected]=50000 (1 page) |
23 November 2006 | £ ic 19975341/19939398 27/10/06 £ sr [email protected]=35943 (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 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) |
13 November 2006 | £ ic 20297826/20222587 12/10/06 £ sr [email protected]=75239 (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 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) |
13 November 2006 | £ ic 20407088/20297826 10/10/06 £ sr [email protected]=109262 (1 page) |
13 November 2006 | £ ic 20467088/20407088 16/10/06 £ sr [email protected]=60000 (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 2006 | Return made up to 07/06/06; bulk list available separately (7 pages) |
13 July 2006 | Return 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 2006 | Memorandum and Articles of Association (70 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Memorandum and Articles of Association (70 pages) |
28 June 2006 | Resolutions
|
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director 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 21445784/21420784 31/03/06 £ sr [email protected]=25000 (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 21445784/21420784 31/03/06 £ sr [email protected]=25000 (1 page) |
13 June 2006 | Full accounts made up to 31 January 2006 (52 pages) |
13 June 2006 | Full 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 21583068/21543818 28/03/06 £ sr [email protected]=39250 (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 21628818/21583068 21/03/06 £ sr [email protected]=45750 (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 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director'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 22011242/21965679 06/09/05 £ sr [email protected]=45563 (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 22058742/22011242 02/09/05 £ sr [email protected]=47500 (1 page) |
5 October 2005 | Full accounts made up to 31 January 2005 (47 pages) |
5 October 2005 | Full 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 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) |
26 August 2005 | £ ic 22422806/22382806 27/07/05 £ sr [email protected]=40000 (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 22657056/22522556 20/07/05 £ sr [email protected]=134500 (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) |
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 22778630/22716130 08/06/05 £ sr [email protected]=62500 (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 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) |
12 July 2005 | Return made up to 07/06/05; bulk list available separately (7 pages) |
12 July 2005 | Return 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 2005 | Resolutions
|
30 June 2005 | Resolutions
|
13 June 2005 | Memorandum and Articles of Association (6 pages) |
13 June 2005 | Memorandum and Articles of Association (6 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Company name changed f&c pacific investment trust PLC\certificate issued on 31/05/05 (3 pages) |
31 May 2005 | Company name changed f&c pacific investment trust PLC\certificate issued on 31/05/05 (3 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: exchange house primrose street london EC2A 2NY (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: exchange house primrose street london EC2A 2NY (1 page) |
29 April 2005 | Particulars of mortgage/charge (5 pages) |
29 April 2005 | Particulars 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 38618459/38469709 01/02/05 £ sr [email protected]=148750 (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 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) |
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 38941922/38849584 17/12/04 £ sr [email protected]=92338 (1 page) |
11 January 2005 | £ ic 39016922/38941922 14/12/04 £ sr [email protected]=75000 (1 page) |
11 January 2005 | £ ic 39116922/39016922 13/12/04 £ sr [email protected]=100000 (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 38941922/38849584 17/12/04 £ sr [email protected]=92338 (1 page) |
11 January 2005 | £ ic 39016922/38941922 14/12/04 £ sr [email protected]=75000 (1 page) |
11 January 2005 | £ ic 39116922/39016922 13/12/04 £ sr [email protected]=100000 (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) |
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 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) |
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 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) |
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 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) |
4 November 2004 | £ ic 40250152/40181402 21/10/04 £ sr [email protected]=68750 (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 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) |
7 September 2004 | £ ic 40478902/40466402 29/07/04 £ sr [email protected]=12500 (1 page) |
7 September 2004 | £ ic 40503902/40478902 30/07/04 £ sr [email protected]=25000 (1 page) |
7 September 2004 | £ ic 40528902/40503902 02/08/04 £ 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 40503902/40478902 30/07/04 £ sr [email protected]=25000 (1 page) |
7 September 2004 | £ ic 40528902/40503902 02/08/04 £ sr [email protected]=25000 (1 page) |
7 September 2004 | £ ic 40778902/40528902 04/08/04 £ sr [email protected]=250000 (1 page) |
2 September 2004 | Location of register of members (non legible) (1 page) |
2 September 2004 | Location of register of members (non legible) (1 page) |
17 August 2004 | £ ic 40858902/40778902 22/07/04 £ sr [email protected]=80000 (1 page) |
17 August 2004 | £ ic 40872652/40858902 23/07/04 £ sr [email protected]=13750 (1 page) |
17 August 2004 | £ ic 40951747/40872652 12/07/04 £ sr [email protected]=79095 (1 page) |
17 August 2004 | £ ic 40989247/40951747 13/07/04 £ sr [email protected]=37500 (1 page) |
17 August 2004 | £ ic 41007997/40989247 14/07/04 £ sr [email protected]=18750 (1 page) |
17 August 2004 | £ ic 40858902/40778902 22/07/04 £ sr [email protected]=80000 (1 page) |
17 August 2004 | £ ic 40872652/40858902 23/07/04 £ sr [email protected]=13750 (1 page) |
17 August 2004 | £ ic 40951747/40872652 12/07/04 £ sr [email protected]=79095 (1 page) |
17 August 2004 | £ ic 40989247/40951747 13/07/04 £ sr [email protected]=37500 (1 page) |
17 August 2004 | £ ic 41007997/40989247 14/07/04 £ sr [email protected]=18750 (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 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) |
24 June 2004 | Return made up to 07/06/04; bulk list available separately (7 pages) |
24 June 2004 | Return made up to 07/06/04; bulk list available separately (7 pages) |
15 June 2004 | Group of companies' accounts made up to 31 January 2004 (55 pages) |
15 June 2004 | Group of companies' accounts made up to 31 January 2004 (55 pages) |
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 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 41507873/41406873 12/05/04 £ sr [email protected]=101000 (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
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 41645373/41557873 05/05/04 £ sr [email protected]=87500 (1 page) |
24 May 2004 | £ ic 41695373/41645373 30/04/04 £ 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 41645373/41557873 05/05/04 £ sr [email protected]=87500 (1 page) |
24 May 2004 | £ ic 41695373/41645373 30/04/04 £ sr [email protected]=50000 (1 page) |
24 May 2004 | £ ic 41745373/41695373 30/04/04 £ sr [email protected]=50000 (1 page) |
7 May 2004 | £ ic 41820373/41745373 13/04/04 £ sr [email protected]=75000 (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 41909106/41820373 06/04/04 £ sr [email protected]=88733 (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 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 42036606/41999106 26/03/04 £ sr [email protected]=37500 (1 page) |
20 April 2004 | £ ic 42069106/42036606 01/04/04 £ sr [email protected]=32500 (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 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) |
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 42976606/42750356 03/02/04 £ sr [email protected]=226250 (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) |
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 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) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | £ ic 43536606/43461606 22/12/03 £ sr [email protected]=75000 (1 page) |
16 January 2004 | £ ic 43594106/43536606 10/12/03 £ sr [email protected]=57500 (1 page) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | £ ic 43536606/43461606 22/12/03 £ sr [email protected]=75000 (1 page) |
16 January 2004 | £ ic 43594106/43536606 10/12/03 £ sr [email protected]=57500 (1 page) |
18 November 2003 | £ ic 43721606/43594106 27/10/03 £ sr [email protected]=127500 (1 page) |
18 November 2003 | £ ic 43796606/43721606 22/10/03 £ sr [email protected]=75000 (1 page) |
18 November 2003 | £ ic 43826606/43796606 28/10/03 £ sr [email protected]=30000 (1 page) |
18 November 2003 | £ ic 43721606/43594106 27/10/03 £ sr [email protected]=127500 (1 page) |
18 November 2003 | £ ic 43796606/43721606 22/10/03 £ sr [email protected]=75000 (1 page) |
18 November 2003 | £ ic 43826606/43796606 28/10/03 £ sr [email protected]=30000 (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director 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 46582061/46560536 24/06/03 £ sr [email protected]=21525 (1 page) |
17 July 2003 | £ ic 46613311/46582061 26/06/03 £ sr [email protected]=31250 (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 46613311/46582061 26/06/03 £ sr [email protected]=31250 (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] 20/05/03 (1 page) |
3 July 2003 | £ sr [email protected] 22/05/03 (1 page) |
2 July 2003 | Return made up to 07/06/03; bulk list available separately (7 pages) |
2 July 2003 | Return 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 46833561/46806811 12/05/03 £ sr [email protected]=26750 (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) |
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 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) |
7 June 2003 | Group of companies' accounts made up to 31 January 2003 (51 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Group of companies' accounts made up to 31 January 2003 (51 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
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 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) |
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 47309561/47247061 27/03/03 £ sr [email protected]=62500 (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 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 47524561/47499561 20/01/03 £ sr [email protected]=25000 (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 47587061/47574561 03/02/03 £ sr [email protected]=12500 (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 47524561/47499561 20/01/03 £ sr [email protected]=25000 (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) |
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 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Return made up to 07/06/02; bulk list available separately (7 pages) |
3 July 2002 | Return made up to 07/06/02; bulk list available separately (7 pages) |
27 June 2002 | Location of register of members (1 page) |
27 June 2002 | Location of register of members (1 page) |
2 June 2002 | Group of companies' accounts made up to 31 January 2002 (52 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Group of companies' accounts made up to 31 January 2002 (52 pages) |
2 June 2002 | Resolutions
|
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 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) |
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 2001 | Return made up to 07/06/01; bulk list available separately (8 pages) |
3 July 2001 | Return made up to 07/06/01; bulk list available separately (8 pages) |
6 June 2001 | Director resigned (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Full group accounts made up to 31 January 2001 (52 pages) |
6 June 2001 | Director resigned (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Full group accounts made up to 31 January 2001 (52 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 2001 | Company name changed foreign & colonial pacific inves tment trust PLC\certificate issued on 31/05/01 (3 pages) |
31 May 2001 | Company name changed foreign & colonial pacific inves tment trust PLC\certificate issued on 31/05/01 (3 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
7 December 2000 | Ad 22/11/00--------- £ si [email protected]=831 £ ic 54978980/54979811 (2 pages) |
7 December 2000 | Ad 22/11/00--------- £ si [email protected]=831 £ ic 54978980/54979811 (2 pages) |
13 July 2000 | Full group accounts made up to 31 January 2000 (51 pages) |
13 July 2000 | Full group accounts made up to 31 January 2000 (51 pages) |
19 June 2000 | Return made up to 07/06/00; bulk list available separately (9 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 07/06/00; bulk list available separately (9 pages) |
19 June 2000 | Director resigned (1 page) |
8 June 2000 | Memorandum and Articles of Association (70 pages) |
8 June 2000 | Memorandum 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 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director 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 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
4 July 1999 | Full group accounts made up to 31 January 1999 (45 pages) |
4 July 1999 | Return made up to 07/06/99; bulk list available separately (14 pages) |
4 July 1999 | Full group accounts made up to 31 January 1999 (45 pages) |
4 July 1999 | Return made up to 07/06/99; bulk list available separately (14 pages) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | New director appointed (3 pages) |
24 June 1999 | Memorandum and Articles of Association (68 pages) |
24 June 1999 | Memorandum and Articles of Association (68 pages) |
16 May 1999 | Director's particulars changed (1 page) |
16 May 1999 | Director's particulars changed (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
18 January 1999 | Location of register of members (non legible) (1 page) |
18 January 1999 | Location of register of members (non legible) (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
29 June 1998 | Full group accounts made up to 31 January 1998 (53 pages) |
29 June 1998 | Return made up to 07/06/98; bulk list available separately
|
29 June 1998 | Full group accounts made up to 31 January 1998 (53 pages) |
29 June 1998 | Return made up to 07/06/98; bulk list available separately
|
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
3 July 1997 | Full group accounts made up to 31 January 1997 (58 pages) |
3 July 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
3 July 1997 | Full group accounts made up to 31 January 1997 (58 pages) |
3 July 1997 | Return made up to 07/06/97; bulk list available separately (16 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 July 1996 | Full group accounts made up to 31 January 1996 (51 pages) |
3 July 1996 | Full group accounts made up to 31 January 1996 (51 pages) |
2 July 1996 | Return made up to 07/06/96; bulk list available separately (15 pages) |
2 July 1996 | Return made up to 07/06/96; bulk list available separately (15 pages) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
17 April 1996 | Location of register of members (non legible) (1 page) |
17 April 1996 | Location of register of members (non legible) (1 page) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
2 August 1995 | Full group accounts made up to 31 January 1995 (49 pages) |
2 August 1995 | Full group accounts made up to 31 January 1995 (49 pages) |
18 July 1995 | Ad 08/06/95--------- £ si [email protected]=28785115 £ ic 28785111/57570226 (3 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (16 pages) |
18 July 1995 | Ad 08/06/95--------- £ si [email protected]=28785115 £ ic 28785111/57570226 (3 pages) |
18 July 1995 | Return made up to 07/06/95; full list of members (16 pages) |
27 June 1995 | Memorandum and Articles of Association (88 pages) |
27 June 1995 | Memorandum and Articles of Association (88 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | £ nc 29108715/61408715 08/06/95 (1 page) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | £ nc 29108715/61408715 08/06/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (93 pages) |
16 November 1993 | Listing of particulars (5 pages) |
16 November 1993 | Listing of particulars (5 pages) |
9 July 1993 | Memorandum and Articles of Association (53 pages) |
9 July 1993 | Resolutions
|
9 July 1993 | Memorandum and Articles of Association (53 pages) |
9 July 1993 | Resolutions
|
29 June 1993 | Full group accounts made up to 31 January 1993 (40 pages) |
29 June 1993 | Full group accounts made up to 31 January 1993 (40 pages) |
16 June 1992 | Full group accounts made up to 31 January 1992 (43 pages) |
16 June 1992 | Full group accounts made up to 31 January 1992 (43 pages) |
9 August 1991 | Full group accounts made up to 31 January 1991 (40 pages) |
9 August 1991 | Full group accounts made up to 31 January 1991 (40 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
14 June 1991 | Company name changed f & c pacific investment trust p lc\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed f & c pacific investment trust p lc\certificate issued on 14/06/91 (2 pages) |
11 July 1990 | Full group accounts made up to 31 January 1990 (37 pages) |
11 July 1990 | Full group accounts made up to 31 January 1990 (37 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
4 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1989 | Full group accounts made up to 31 January 1989 (37 pages) |
5 July 1989 | Full group accounts made up to 31 January 1989 (37 pages) |
27 June 1988 | Accounts made up to 31 January 1988 (39 pages) |
27 June 1988 | Accounts made up to 31 January 1988 (39 pages) |
31 July 1987 | Full group accounts made up to 31 January 1987 (41 pages) |
31 July 1987 | Full group accounts made up to 31 January 1987 (41 pages) |
19 July 1986 | Group of companies' accounts made up to 31 January 1986 (43 pages) |
19 July 1986 | Group of companies' accounts made up to 31 January 1986 (43 pages) |
3 July 1985 | Accounts made up to 31 January 1985 (37 pages) |
3 July 1985 | Accounts made up to 31 January 1985 (37 pages) |
26 June 1984 | Company name changed\certificate issued on 26/06/84 (1 page) |
26 June 1984 | Company name changed\certificate issued on 26/06/84 (1 page) |
19 June 1984 | Company name changed\certificate issued on 19/06/84 (3 pages) |
19 June 1984 | Company name changed\certificate issued on 19/06/84 (3 pages) |
31 January 1984 | Accounts made up to 31 January 1984 (22 pages) |
31 January 1984 | Accounts made up to 31 January 1984 (22 pages) |
27 June 1983 | Accounts made up to 31 January 1983 (33 pages) |
27 June 1983 | Accounts made up to 31 January 1983 (33 pages) |
31 January 1982 | Accounts made up to 31 January 1982 (28 pages) |
31 January 1982 | Accounts made up to 31 January 1982 (28 pages) |
4 September 1981 | Accounts made up to 31 January 1981 (28 pages) |
4 September 1981 | Accounts made up to 31 January 1981 (28 pages) |
4 July 1980 | Accounts made up to 31 January 1980 (29 pages) |
4 July 1980 | Accounts made up to 31 January 1980 (29 pages) |
7 July 1979 | Accounts made up to 31 January 1979 (11 pages) |
7 July 1979 | Accounts made up to 31 January 1979 (11 pages) |
3 July 1978 | Accounts made up to 31 January 1978 (20 pages) |
3 July 1978 | Accounts made up to 31 January 1978 (20 pages) |
7 July 1977 | Accounts made up to 31 January 1977 (24 pages) |
7 July 1977 | Accounts made up to 31 January 1977 (24 pages) |
2 July 1976 | Accounts made up to 31 January 1976 (20 pages) |
2 July 1976 | Accounts made up to 31 January 1976 (20 pages) |
6 November 1975 | Particulars of mortgage/charge (4 pages) |
6 November 1975 | Particulars of mortgage/charge (4 pages) |
30 May 1975 | Accounts made up to 31 January 1975 (18 pages) |
30 May 1975 | Accounts made up to 31 January 1975 (18 pages) |
21 December 1973 | Particulars of mortgage/charge (4 pages) |
21 December 1973 | Particulars of mortgage/charge (4 pages) |
23 May 1967 | Particulars of mortgage/charge (3 pages) |
23 May 1967 | Particulars of mortgage/charge (3 pages) |
24 January 1907 | Incorporation (52 pages) |
24 January 1907 | Incorporation (52 pages) |