London
W1J 7UW
Secretary Name | Hansa Capital Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(92 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 November 2021) |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(78 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | Mr Michael Arthur Ferard Reeve |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Oakwood Court London W14 8JL |
Director Name | Mr Edwin Charles Teideman |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(78 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Daneswood Avenue Catford London SE6 2RG |
Director Name | Mr Hugh Richard Walduck |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Woodside Hatfield Hertfordshire AL9 6DJ |
Secretary Name | John William Lovat Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(78 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 116 Sutton Court Road Chiswick London W4 3EQ |
Secretary Name | Mrs Hilary Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(79 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Friars Street Sudbury Suffolk CO10 6AG |
Director Name | Mr Geoffrey Edward Wood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(85 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 29 August 2019) |
Role | Professor Of Economics |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beauval Road London SE22 8UG |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(89 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Earl Of Raymond Benedict Bartholomew Michael Oxford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(100 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Secretary Name | REA Brothers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2000) |
Correspondence Address | Aldermans House Aldermans Walk London EC2M 3XR |
Secretary Name | Close Finsbury Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Secretary Name | Hansa Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Correspondence Address | 17a Curzon Street London W1J 5HS |
Website | hansatrust.com |
---|---|
Telephone | 020 76475750 |
Telephone region | London |
Registered Address | 50 Curzon Street London W1J 7UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,302,000 |
Net Worth | £273,292,000 |
Cash | £9,039,000 |
Current Liabilities | £369,000 |
Latest Accounts | 27 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 27 February |
31 March 2015 | Delivered on: 11 April 2015 Persons entitled: Bnp Paribas Securities Services S.C.A. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
10 June 2014 | Delivered on: 13 June 2014 Satisfied on: 30 April 2015 Persons entitled: Bnp Paribas Classification: A registered charge Fully Satisfied |
6 February 2012 | Delivered on: 17 February 2012 Satisfied on: 30 April 2015 Persons entitled: Bnp Paribas Security Services Bnp Paribas Classification: Security agreement Secured details: All monies due or to become due from the company to the lender or the custodian on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first ranking floating charge all rights title and interest(s) in and to the custody accounts the securities all dividends interest and other distributions declared paid or made in respect of the securities see image for full details. Fully Satisfied |
18 February 2021 | Current accounting period extended from 27 August 2020 to 27 February 2021 (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
28 February 2020 | Full accounts made up to 27 August 2019 (46 pages) |
7 February 2020 | Auditor's resignation (1 page) |
7 November 2019 | Interim accounts made up to 30 September 2019 (4 pages) |
9 October 2019 | Notification of Hansa Investment Company Limited as a person with significant control on 29 August 2019 (4 pages) |
9 October 2019 | 03/09/19 Statement of Capital gbp 1200000.00 (4 pages) |
19 September 2019 | Previous accounting period shortened from 31 March 2020 to 27 August 2019 (3 pages) |
17 September 2019 | Termination of appointment of Raymond Benedict Bartholomew Michael Oxford as a director on 29 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Robert Alexander Hammond Chambers as a director on 29 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Geoffrey Edward Wood as a director on 29 August 2019 (1 page) |
10 September 2019 | Change of share class name or designation (2 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
29 August 2019 | Statement of capital on 29 August 2019
|
29 August 2019 | Certificate of reduction of issued capital (1 page) |
29 August 2019 | Scheme of arrangement - amalgam (14 pages) |
28 August 2019 | Resolutions
|
28 August 2019 | Resolutions
|
23 July 2019 | Full accounts made up to 31 March 2019 (80 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
13 September 2018 | Resolutions
|
27 June 2018 | Full accounts made up to 31 March 2018 (76 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (72 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (72 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (69 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (69 pages) |
8 September 2015 | Annual return made up to 3 September 2015 no member list Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 no member list Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 no member list Statement of capital on 2015-09-08
|
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
30 April 2015 | Satisfaction of charge 001261070002 in full (1 page) |
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
30 April 2015 | Satisfaction of charge 001261070002 in full (1 page) |
11 April 2015 | Registration of charge 001261070003, created on 31 March 2015 (24 pages) |
11 April 2015 | Registration of charge 001261070003, created on 31 March 2015 (24 pages) |
8 September 2014 | Register(s) moved to registered office address 50 Curzon Street London W1J 7UW (1 page) |
8 September 2014 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
8 September 2014 | Secretary's details changed for Hansa Capital Partners Llp on 1 October 2009 (1 page) |
8 September 2014 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to C/O Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
8 September 2014 | Annual return made up to 3 September 2014 no member list Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Hansa Capital Partners Llp on 1 October 2009 (1 page) |
8 September 2014 | Secretary's details changed for Hansa Capital Partners Llp on 1 October 2009 (1 page) |
8 September 2014 | Annual return made up to 3 September 2014 no member list Statement of capital on 2014-09-08
|
8 September 2014 | Register(s) moved to registered office address 50 Curzon Street London W1J 7UW (1 page) |
8 September 2014 | Annual return made up to 3 September 2014 no member list Statement of capital on 2014-09-08
|
4 August 2014 | Resolutions
|
4 August 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
4 August 2014 | Group of companies' accounts made up to 31 March 2014 (69 pages) |
4 August 2014 | Resolutions
|
13 June 2014 | Registration of charge 001261070002 (11 pages) |
13 June 2014 | Registration of charge 001261070002 (11 pages) |
17 September 2013 | Annual return made up to 3 September 2013 no member list (9 pages) |
17 September 2013 | Annual return made up to 3 September 2013 no member list (9 pages) |
17 September 2013 | Annual return made up to 3 September 2013 no member list (9 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
3 July 2013 | Group of companies' accounts made up to 31 March 2013 (69 pages) |
3 July 2013 | Group of companies' accounts made up to 31 March 2013 (69 pages) |
2 January 2013 | Appointment of Lord Raymond Benedict Bartholomew Michael Oxford as a director on 1 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Jonathan Richard Davie as a director on 1 January 2013 (2 pages) |
2 January 2013 | Appointment of Lord Raymond Benedict Bartholomew Michael Oxford as a director on 1 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Jonathan Richard Davie as a director on 1 January 2013 (2 pages) |
2 January 2013 | Appointment of Mr Jonathan Richard Davie as a director on 1 January 2013 (2 pages) |
2 January 2013 | Appointment of Lord Raymond Benedict Bartholomew Michael Oxford as a director on 1 January 2013 (2 pages) |
4 September 2012 | Annual return made up to 3 September 2012 no member list (7 pages) |
4 September 2012 | Secretary's details changed for Hansa Capital Partners Llp on 3 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 3 September 2012 no member list (7 pages) |
4 September 2012 | Secretary's details changed for Hansa Capital Partners Llp on 3 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Hansa Capital Partners Llp on 3 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 3 September 2012 no member list (7 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
31 July 2012 | Termination of appointment of Geoffrey Robert James Borwick as a director on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Geoffrey Robert James Borwick as a director on 31 July 2012 (1 page) |
5 July 2012 | Group of companies' accounts made up to 31 March 2012 (63 pages) |
5 July 2012 | Group of companies' accounts made up to 31 March 2012 (63 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (49 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (49 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (49 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
7 July 2011 | Group of companies' accounts made up to 31 March 2011 (61 pages) |
7 July 2011 | Group of companies' accounts made up to 31 March 2011 (61 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (38 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (38 pages) |
16 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (38 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
13 July 2010 | Group of companies' accounts made up to 31 March 2010 (61 pages) |
13 July 2010 | Group of companies' accounts made up to 31 March 2010 (61 pages) |
11 October 2009 | Register(s) moved to registered inspection location (1 page) |
11 October 2009 | Register inspection address has been changed (1 page) |
11 October 2009 | Register inspection address has been changed (1 page) |
11 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 03/09/09; full list of members (35 pages) |
22 September 2009 | Return made up to 03/09/09; full list of members (35 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 July 2009 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
16 July 2009 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
15 September 2008 | Return made up to 03/09/08; bulk list available separately (8 pages) |
15 September 2008 | Return made up to 03/09/08; bulk list available separately (8 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
3 July 2008 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
3 July 2008 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
27 September 2007 | Return made up to 03/09/07; bulk list available separately (9 pages) |
27 September 2007 | Return made up to 03/09/07; bulk list available separately (9 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
8 August 2007 | Section 394 (1 page) |
8 August 2007 | Section 394 (1 page) |
21 July 2007 | Group of companies' accounts made up to 31 March 2007 (57 pages) |
21 July 2007 | Group of companies' accounts made up to 31 March 2007 (57 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 October 2006 | Return made up to 03/09/06; bulk list available separately
|
4 October 2006 | Return made up to 03/09/06; bulk list available separately
|
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
16 August 2006 | Group of companies' accounts made up to 31 March 2006 (61 pages) |
16 August 2006 | Group of companies' accounts made up to 31 March 2006 (61 pages) |
11 October 2005 | Return made up to 03/09/05; bulk list available separately (9 pages) |
11 October 2005 | Return made up to 03/09/05; bulk list available separately (9 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (43 pages) |
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (43 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
4 October 2004 | Return made up to 03/09/04; bulk list available separately (9 pages) |
4 October 2004 | Return made up to 03/09/04; bulk list available separately (9 pages) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
27 July 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
17 September 2003 | Return made up to 03/09/03; bulk list available separately (9 pages) |
17 September 2003 | Return made up to 03/09/03; bulk list available separately (9 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
11 August 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
11 August 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
11 December 2002 | New director appointed (4 pages) |
11 December 2002 | New director appointed (4 pages) |
30 September 2002 | Return made up to 03/09/02; bulk list available separately (9 pages) |
30 September 2002 | Return made up to 03/09/02; bulk list available separately (9 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
25 October 2001 | Company name changed finsbury trust PLC\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed finsbury trust PLC\certificate issued on 25/10/01 (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 12 appold street london EC2A 2AW (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 12 appold street london EC2A 2AW (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
25 September 2001 | Return made up to 03/09/01; bulk list available separately (8 pages) |
25 September 2001 | Return made up to 03/09/01; bulk list available separately (8 pages) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (37 pages) |
28 June 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed (1 page) |
30 November 2000 | Return made up to 03/09/00; bulk list available separately (9 pages) |
30 November 2000 | Return made up to 03/09/00; bulk list available separately (9 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
11 September 2000 | Memorandum and Articles of Association (6 pages) |
11 September 2000 | Memorandum and Articles of Association (6 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
28 September 1999 | Return made up to 03/09/99; bulk list available separately (12 pages) |
28 September 1999 | Return made up to 03/09/99; bulk list available separately (12 pages) |
24 September 1999 | Full group accounts made up to 31 March 1999 (37 pages) |
24 September 1999 | Full group accounts made up to 31 March 1999 (37 pages) |
20 August 1999 | Reduction of iss capital and minute (oc) £ ic 1500000/ 1200000 (3 pages) |
20 August 1999 | Certificate of reduction of issued capital (1 page) |
20 August 1999 | Reduction of iss capital and minute (oc) £ ic 1500000/ 1200000 (3 pages) |
20 August 1999 | Certificate of reduction of issued capital (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
1 October 1998 | Return made up to 03/09/98; bulk list available separately (12 pages) |
1 October 1998 | Return made up to 03/09/98; bulk list available separately (12 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
30 September 1997 | Return made up to 03/09/97; bulk list available separately
|
30 September 1997 | Return made up to 03/09/97; bulk list available separately
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
6 August 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
6 August 1997 | Full group accounts made up to 31 March 1997 (27 pages) |
25 September 1996 | Return made up to 03/09/96; bulk list available separately (9 pages) |
25 September 1996 | Return made up to 03/09/96; bulk list available separately (9 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
11 October 1995 | Return made up to 03/09/95; bulk list available separately
|
11 October 1995 | Return made up to 03/09/95; bulk list available separately
|
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned (2 pages) |
14 May 1992 | Memorandum and Articles of Association (57 pages) |
14 May 1992 | Memorandum and Articles of Association (57 pages) |
6 May 1992 | Company name changed\certificate issued on 06/05/92 (2 pages) |
6 May 1992 | Company name changed\certificate issued on 06/05/92 (2 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
28 October 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
28 October 1991 | Full group accounts made up to 31 March 1991 (23 pages) |
11 July 1991 | New director appointed (4 pages) |
11 July 1991 | New director appointed (4 pages) |
25 September 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
25 September 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
20 September 1990 | New director appointed (1 page) |
20 September 1990 | New director appointed (1 page) |
13 October 1987 | Resolutions
|
13 October 1987 | Resolutions
|
29 September 1986 | Company name changed scottish and mercantile investme nt PLC(the)\certificate issued on 29/09/86 (1 page) |
29 September 1986 | Company name changed scottish and mercantile investme nt PLC(the)\certificate issued on 29/09/86 (1 page) |
29 December 1984 | Accounts made up to 31 March 1984 (26 pages) |
14 February 1983 | Accounts made up to 31 March 1981 (21 pages) |
25 March 1980 | Annual return made up to 05/01/79 (5 pages) |
25 March 1980 | Annual return made up to 05/01/79 (5 pages) |
28 December 1979 | Accounts made up to 31 March 1979 (18 pages) |
28 December 1979 | Accounts made up to 31 March 1979 (18 pages) |
23 December 1912 | Certificate of incorporation (1 page) |
23 December 1912 | Company name changed\certificate issued on 23/12/12 (6 pages) |
23 December 1912 | Company name changed\certificate issued on 23/12/12 (6 pages) |
23 December 1912 | Incorporation (66 pages) |
23 December 1912 | Incorporation (66 pages) |
23 December 1912 | Certificate of incorporation (1 page) |