Company NameHansa Trust Limited
Company StatusDissolved
Company Number00126107
CategoryPrivate Limited Company
Incorporation Date23 December 1912(111 years, 5 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(86 years, 12 months after company formation)
Appointment Duration21 years, 11 months (closed 09 November 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressW11
Director NameMr Jonathan Richard Davie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2013(100 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Street
London
W1J 7UW
Secretary NameHansa Capital Partners Llp (Corporation)
StatusClosed
Appointed01 April 2005(92 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 09 November 2021)
Correspondence Address50 Curzon Street
London
W1J 7UW
Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(78 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(78 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameMr Michael Arthur Ferard Reeve
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(78 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Oakwood Court
London
W14 8JL
Director NameMr Edwin Charles Teideman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(78 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Daneswood Avenue
Catford
London
SE6 2RG
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(78 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Woodside
Hatfield
Hertfordshire
AL9 6DJ
Secretary NameJohn William Lovat Farrar
NationalityBritish
StatusResigned
Appointed19 September 1991(78 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 January 1992)
RoleCompany Director
Correspondence Address116 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed29 January 1992(79 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NameMr Geoffrey Edward Wood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(85 years after company formation)
Appointment Duration21 years, 8 months (resigned 29 August 2019)
RoleProfessor Of Economics
Country of ResidenceUnited Kingdom
Correspondence Address7 Beauval Road
London
SE22 8UG
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(89 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameEarl Of Raymond Benedict Bartholomew Michael Oxford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(100 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curzon Street
London
W1J 7UW
Secretary NameREA Brothers Limited (Corporation)
StatusResigned
Appointed04 September 1998(85 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2000)
Correspondence AddressAldermans House Aldermans Walk
London
EC2M 3XR
Secretary NameClose Finsbury Asset Management Limited (Corporation)
StatusResigned
Appointed12 June 2000(87 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameHansa Capital Limited (Corporation)
StatusResigned
Appointed01 October 2001(88 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
Correspondence Address17a Curzon Street
London
W1J 5HS

Contact

Websitehansatrust.com
Telephone020 76475750
Telephone regionLondon

Location

Registered Address50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,302,000
Net Worth£273,292,000
Cash£9,039,000
Current Liabilities£369,000

Accounts

Latest Accounts27 August 2019 (4 years, 8 months ago)
Accounts CategoryInterim
Accounts Year End27 February

Charges

31 March 2015Delivered on: 11 April 2015
Persons entitled: Bnp Paribas Securities Services S.C.A. (As Security Agent)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 13 June 2014
Satisfied on: 30 April 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Fully Satisfied
6 February 2012Delivered 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

Filing History

18 February 2021Current accounting period extended from 27 August 2020 to 27 February 2021 (1 page)
14 October 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
28 February 2020Full accounts made up to 27 August 2019 (46 pages)
7 February 2020Auditor's resignation (1 page)
7 November 2019Interim accounts made up to 30 September 2019 (4 pages)
9 October 2019Notification of Hansa Investment Company Limited as a person with significant control on 29 August 2019 (4 pages)
9 October 201903/09/19 Statement of Capital gbp 1200000.00 (4 pages)
19 September 2019Previous accounting period shortened from 31 March 2020 to 27 August 2019 (3 pages)
17 September 2019Termination of appointment of Raymond Benedict Bartholomew Michael Oxford as a director on 29 August 2019 (1 page)
17 September 2019Termination of appointment of Robert Alexander Hammond Chambers as a director on 29 August 2019 (1 page)
17 September 2019Termination of appointment of Geoffrey Edward Wood as a director on 29 August 2019 (1 page)
10 September 2019Change of share class name or designation (2 pages)
2 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1,200,000.00
(4 pages)
29 August 2019Statement of capital on 29 August 2019
  • GBP 0.10
(5 pages)
29 August 2019Certificate of reduction of issued capital (1 page)
29 August 2019Scheme of arrangement - amalgam (14 pages)
28 August 2019Resolutions
  • RES13 ‐ Scheme of arrangement approved 29/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
28 August 2019Resolutions
  • RES13 ‐ Notice re general meetings not less than 14 days 29/07/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2019Full accounts made up to 31 March 2019 (80 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
13 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
27 June 2018Full accounts made up to 31 March 2018 (76 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
17 July 2017Full accounts made up to 31 March 2017 (72 pages)
17 July 2017Full accounts made up to 31 March 2017 (72 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
19 July 2016Full accounts made up to 31 March 2016 (69 pages)
19 July 2016Full accounts made up to 31 March 2016 (69 pages)
8 September 2015Annual return made up to 3 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 1,200,000
(9 pages)
8 September 2015Annual return made up to 3 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 1,200,000
(9 pages)
8 September 2015Annual return made up to 3 September 2015 no member list
Statement of capital on 2015-09-08
  • GBP 1,200,000
(9 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
30 April 2015Satisfaction of charge 1 in full (1 page)
30 April 2015Satisfaction of charge 001261070002 in full (1 page)
30 April 2015Satisfaction of charge 1 in full (1 page)
30 April 2015Satisfaction of charge 001261070002 in full (1 page)
11 April 2015Registration of charge 001261070003, created on 31 March 2015 (24 pages)
11 April 2015Registration of charge 001261070003, created on 31 March 2015 (24 pages)
8 September 2014Register(s) moved to registered office address 50 Curzon Street London W1J 7UW (1 page)
8 September 2014Register 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 2014Secretary's details changed for Hansa Capital Partners Llp on 1 October 2009 (1 page)
8 September 2014Register 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 2014Annual return made up to 3 September 2014 no member list
Statement of capital on 2014-09-08
  • GBP 1,200,000
(9 pages)
8 September 2014Secretary's details changed for Hansa Capital Partners Llp on 1 October 2009 (1 page)
8 September 2014Secretary's details changed for Hansa Capital Partners Llp on 1 October 2009 (1 page)
8 September 2014Annual return made up to 3 September 2014 no member list
Statement of capital on 2014-09-08
  • GBP 1,200,000
(9 pages)
8 September 2014Register(s) moved to registered office address 50 Curzon Street London W1J 7UW (1 page)
8 September 2014Annual return made up to 3 September 2014 no member list
Statement of capital on 2014-09-08
  • GBP 1,200,000
(9 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
4 August 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
4 August 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
13 June 2014Registration of charge 001261070002 (11 pages)
13 June 2014Registration of charge 001261070002 (11 pages)
17 September 2013Annual return made up to 3 September 2013 no member list (9 pages)
17 September 2013Annual return made up to 3 September 2013 no member list (9 pages)
17 September 2013Annual return made up to 3 September 2013 no member list (9 pages)
7 August 2013Resolutions
  • RES13 ‐ That the company be unconditionally authorised to make market purchases of up to an aggregate of 2,398400 31/07/2013
(1 page)
7 August 2013Resolutions
  • RES13 ‐ That the company be unconditionally authorised to make market purchases of up to an aggregate of 2,398400 31/07/2013
(1 page)
3 July 2013Group of companies' accounts made up to 31 March 2013 (69 pages)
3 July 2013Group of companies' accounts made up to 31 March 2013 (69 pages)
2 January 2013Appointment of Lord Raymond Benedict Bartholomew Michael Oxford as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Mr Jonathan Richard Davie as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Lord Raymond Benedict Bartholomew Michael Oxford as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Mr Jonathan Richard Davie as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Mr Jonathan Richard Davie as a director on 1 January 2013 (2 pages)
2 January 2013Appointment of Lord Raymond Benedict Bartholomew Michael Oxford as a director on 1 January 2013 (2 pages)
4 September 2012Annual return made up to 3 September 2012 no member list (7 pages)
4 September 2012Secretary's details changed for Hansa Capital Partners Llp on 3 September 2012 (2 pages)
4 September 2012Annual return made up to 3 September 2012 no member list (7 pages)
4 September 2012Secretary's details changed for Hansa Capital Partners Llp on 3 September 2012 (2 pages)
4 September 2012Secretary's details changed for Hansa Capital Partners Llp on 3 September 2012 (2 pages)
4 September 2012Annual return made up to 3 September 2012 no member list (7 pages)
7 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
7 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
31 July 2012Termination of appointment of Geoffrey Robert James Borwick as a director on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Geoffrey Robert James Borwick as a director on 31 July 2012 (1 page)
5 July 2012Group of companies' accounts made up to 31 March 2012 (63 pages)
5 July 2012Group of companies' accounts made up to 31 March 2012 (63 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (49 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (49 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (49 pages)
9 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
9 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
7 July 2011Group of companies' accounts made up to 31 March 2011 (61 pages)
7 July 2011Group of companies' accounts made up to 31 March 2011 (61 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (38 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (38 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (38 pages)
8 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2010Group of companies' accounts made up to 31 March 2010 (61 pages)
13 July 2010Group of companies' accounts made up to 31 March 2010 (61 pages)
11 October 2009Register(s) moved to registered inspection location (1 page)
11 October 2009Register inspection address has been changed (1 page)
11 October 2009Register inspection address has been changed (1 page)
11 October 2009Register(s) moved to registered inspection location (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
22 September 2009Return made up to 03/09/09; full list of members (35 pages)
22 September 2009Return made up to 03/09/09; full list of members (35 pages)
16 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire on the date of the next agm 31/07/2009
(1 page)
16 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority shall expire on the date of the next agm 31/07/2009
(1 page)
16 July 2009Group of companies' accounts made up to 31 March 2009 (62 pages)
16 July 2009Group of companies' accounts made up to 31 March 2009 (62 pages)
15 September 2008Return made up to 03/09/08; bulk list available separately (8 pages)
15 September 2008Return made up to 03/09/08; bulk list available separately (8 pages)
7 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 July 2008Group of companies' accounts made up to 31 March 2008 (66 pages)
3 July 2008Group of companies' accounts made up to 31 March 2008 (66 pages)
27 September 2007Return made up to 03/09/07; bulk list available separately (9 pages)
27 September 2007Return made up to 03/09/07; bulk list available separately (9 pages)
11 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2007Section 394 (1 page)
8 August 2007Section 394 (1 page)
21 July 2007Group of companies' accounts made up to 31 March 2007 (57 pages)
21 July 2007Group of companies' accounts made up to 31 March 2007 (57 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
4 October 2006Return made up to 03/09/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 October 2006Return made up to 03/09/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 September 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 August 2006Group of companies' accounts made up to 31 March 2006 (61 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (61 pages)
11 October 2005Return made up to 03/09/05; bulk list available separately (9 pages)
11 October 2005Return made up to 03/09/05; bulk list available separately (9 pages)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2005Group of companies' accounts made up to 31 March 2005 (43 pages)
8 July 2005Group of companies' accounts made up to 31 March 2005 (43 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
6 April 2005New secretary appointed (1 page)
4 October 2004Return made up to 03/09/04; bulk list available separately (9 pages)
4 October 2004Return made up to 03/09/04; bulk list available separately (9 pages)
27 July 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
27 July 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
17 September 2003Return made up to 03/09/03; bulk list available separately (9 pages)
17 September 2003Return made up to 03/09/03; bulk list available separately (9 pages)
12 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
11 August 2003Group of companies' accounts made up to 31 March 2003 (39 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
11 December 2002New director appointed (4 pages)
11 December 2002New director appointed (4 pages)
30 September 2002Return made up to 03/09/02; bulk list available separately (9 pages)
30 September 2002Return made up to 03/09/02; bulk list available separately (9 pages)
11 September 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
11 September 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
25 October 2001Company name changed finsbury trust PLC\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed finsbury trust PLC\certificate issued on 25/10/01 (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: 12 appold street london EC2A 2AW (1 page)
9 October 2001Registered office changed on 09/10/01 from: 12 appold street london EC2A 2AW (1 page)
4 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2001Return made up to 03/09/01; bulk list available separately (8 pages)
25 September 2001Return made up to 03/09/01; bulk list available separately (8 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
28 June 2001Secretary's particulars changed (1 page)
28 June 2001Secretary's particulars changed (1 page)
30 November 2000Return made up to 03/09/00; bulk list available separately (9 pages)
30 November 2000Return made up to 03/09/00; bulk list available separately (9 pages)
16 October 2000Full group accounts made up to 31 March 2000 (37 pages)
16 October 2000Full group accounts made up to 31 March 2000 (37 pages)
11 September 2000Memorandum and Articles of Association (6 pages)
11 September 2000Memorandum and Articles of Association (6 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(56 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
6 December 1999Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
28 September 1999Return made up to 03/09/99; bulk list available separately (12 pages)
28 September 1999Return made up to 03/09/99; bulk list available separately (12 pages)
24 September 1999Full group accounts made up to 31 March 1999 (37 pages)
24 September 1999Full group accounts made up to 31 March 1999 (37 pages)
20 August 1999Reduction of iss capital and minute (oc) £ ic 1500000/ 1200000 (3 pages)
20 August 1999Certificate of reduction of issued capital (1 page)
20 August 1999Reduction of iss capital and minute (oc) £ ic 1500000/ 1200000 (3 pages)
20 August 1999Certificate of reduction of issued capital (1 page)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
26 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1998Return made up to 03/09/98; bulk list available separately (12 pages)
1 October 1998Return made up to 03/09/98; bulk list available separately (12 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
6 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
6 August 1998Full group accounts made up to 31 March 1998 (27 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
6 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 August 1998Full group accounts made up to 31 March 1998 (27 pages)
30 September 1997Return made up to 03/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 September 1997Return made up to 03/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 August 1997Full group accounts made up to 31 March 1997 (27 pages)
6 August 1997Full group accounts made up to 31 March 1997 (27 pages)
25 September 1996Return made up to 03/09/96; bulk list available separately (9 pages)
25 September 1996Return made up to 03/09/96; bulk list available separately (9 pages)
19 July 1996Full group accounts made up to 31 March 1996 (27 pages)
19 July 1996Full group accounts made up to 31 March 1996 (27 pages)
11 October 1995Return made up to 03/09/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/10/95
(16 pages)
11 October 1995Return made up to 03/09/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/10/95
(16 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
14 May 1992Memorandum and Articles of Association (57 pages)
14 May 1992Memorandum and Articles of Association (57 pages)
6 May 1992Company name changed\certificate issued on 06/05/92 (2 pages)
6 May 1992Company name changed\certificate issued on 06/05/92 (2 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
25 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
28 October 1991Full group accounts made up to 31 March 1991 (23 pages)
28 October 1991Full group accounts made up to 31 March 1991 (23 pages)
11 July 1991New director appointed (4 pages)
11 July 1991New director appointed (4 pages)
25 September 1990Full group accounts made up to 31 March 1990 (25 pages)
25 September 1990Full group accounts made up to 31 March 1990 (25 pages)
20 September 1990New director appointed (1 page)
20 September 1990New director appointed (1 page)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
13 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
29 September 1986Company name changed scottish and mercantile investme nt PLC(the)\certificate issued on 29/09/86 (1 page)
29 September 1986Company name changed scottish and mercantile investme nt PLC(the)\certificate issued on 29/09/86 (1 page)
29 December 1984Accounts made up to 31 March 1984 (26 pages)
14 February 1983Accounts made up to 31 March 1981 (21 pages)
25 March 1980Annual return made up to 05/01/79 (5 pages)
25 March 1980Annual return made up to 05/01/79 (5 pages)
28 December 1979Accounts made up to 31 March 1979 (18 pages)
28 December 1979Accounts made up to 31 March 1979 (18 pages)
23 December 1912Certificate of incorporation (1 page)
23 December 1912Company name changed\certificate issued on 23/12/12 (6 pages)
23 December 1912Company name changed\certificate issued on 23/12/12 (6 pages)
23 December 1912Incorporation (66 pages)
23 December 1912Incorporation (66 pages)
23 December 1912Certificate of incorporation (1 page)