Company NameTemple Bar Investment Trust Plc
Company StatusActive
Company Number00214601
CategoryPublic Limited Company
Incorporation Date24 June 1926(97 years, 11 months ago)
Previous NameTelephone And General Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameArthur Tyrer Copple
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(84 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameDr Lesley Rowena Sherratt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(88 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Edward John Wyatt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(91 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameDr Shefaly Maya Yogendra
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(93 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Charles David Cade
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(95 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(96 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed02 November 2020(94 years, 5 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Carole Elizabeth Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(65 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBark House
Market St Hoyland
Barnsley
S Yorks
S74 0ET
Director NameMr Trevor Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(65 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBark House Market Street
Hoyland
Barnsley
South Yorkshire
S74 0ET
Secretary NameSusan Lomas
NationalityBritish
StatusResigned
Appointed10 May 1992(65 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 1993)
RoleCompany Director
Correspondence Address207 Cemetery Road
Jump
Barnsley
South Yorkshire
S74 0JE
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(65 years, 11 months after company formation)
Appointment Duration26 years (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Field Laurence Joseph Walton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(66 years, 9 months after company formation)
Appointment Duration17 years (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristow Cottage
Seer Green Lane
Jordans
Buckinghamshire
HP9 2ST
Director NameProf Sir Roland Smith
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(66 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressFlat 2 34 Bryanston Square
London
W1H 2DY
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(66 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameRonald Scott Brown
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(66 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 March 2003)
RoleInvestment Manager
Correspondence Address54 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameErnest Henry Sharp
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(66 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 March 2001)
RoleChartered Accountant
Correspondence Address36 Tufton Court Tufton Street
Westminster
London
SW1P 3QH
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(67 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Director NameColin Hyndmarsh Black
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(67 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address15 Tudor Close
Fairmile Park Road
Cobham
Surrey
KT11 2PH
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed02 April 1994(67 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameAmanda Jean Marsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(67 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameGary James Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(74 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2007)
RoleCompany Director
Correspondence AddressGreen Farm
Back Lane
Shustoke
Warwickshire
B46 2AP
Director NameSir Richard Wilson Jewson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(74 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Martin Rupert Riley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(78 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(78 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr David Gordon Comyn Webster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(82 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2017(90 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Director NameMiss Sonita Charlene Alleyne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(93 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolgate Exchange 25 Basinghall Street
London
EC2V 5HA
Secretary NameInvestec Guiness Flight Investment Trust Managers Limited (Corporation)
StatusResigned
Appointed26 April 1994(67 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2000)
Correspondence AddressLightermans Court 5 Gainsford Street
Tower Bridge
London
SE1 2NE
Secretary NameInvestec Investment Management Limited (Corporation)
StatusResigned
Appointed24 January 2000(73 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 May 2009)
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameNinety One UK Limited (Corporation)
StatusResigned
Appointed19 May 2009(82 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 November 2020)
Correspondence Address55 Gresham Street
London
EC2V 7EL

Contact

Websitetemplebarinvestments.co.uk
Telephone020 85972000
Telephone regionLondon

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£26,074,000
Net Worth£792,070,000
Cash£14,139,000
Current Liabilities£1,836,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

24 October 2017Delivered on: 26 October 2017
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Outstanding
3 September 2013Delivered on: 9 September 2013
Persons entitled: Royal Exhange Trust Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 1999Delivered on: 16 March 1999
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed
Secured details: The principal of,and interest on,£38,000,000 5.50 per cent.secured bonds 2021 of the issuer,all further bonds (as defined in the said trust deed) and all other monies intended to be secured by or payable under or pursuant to the said trust deed and any trust deeds supplemental thereto.
Particulars: Securing the outstanding £25,000,000 9 7/8 per cent.debenture stock 2017 secured by a trust deed dated 9/12/92. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding
9 December 1992Delivered on: 11 December 1992
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed
Outstanding

Filing History

17 November 2020Auditor's resignation (2 pages)
2 November 2020Termination of appointment of Ninety One Uk Limited as a secretary on 2 November 2020 (1 page)
2 November 2020Registered office address changed from 55 Gresham Street London EC2V 7EL England to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 2 November 2020 (1 page)
2 November 2020Appointment of Link Company Matters Limited as a secretary on 2 November 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (59 pages)
1 June 2020Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 55 Gresham Street London EC2V 7EL on 1 June 2020 (1 page)
18 May 2020Secretary's details changed for Investec Asset Management Limited on 16 March 2020 (1 page)
23 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Richard Wilson Jewson as a director on 30 March 2020 (1 page)
27 February 2020Termination of appointment of Sonita Charlene Alleyne as a director on 28 January 2020 (1 page)
9 October 2019Appointment of Ms Sonita Charlene Alleyne as a director on 1 October 2019 (2 pages)
9 October 2019Appointment of Ms Shefaly Maya Yogendra as a director on 1 October 2019 (2 pages)
24 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment policy 28/03/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2019Termination of appointment of June Frances De Moller as a director on 28 March 2019 (1 page)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (61 pages)
16 August 2018Termination of appointment of Nicholas Stephen Leland Lyons as a director on 7 August 2018 (1 page)
29 May 2018Termination of appointment of John Reeve as a director on 24 May 2018 (1 page)
16 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
27 March 2018Full accounts made up to 31 December 2017 (61 pages)
16 February 2018Director's details changed for Mr Richard Edward John Wyatt on 13 February 2018 (2 pages)
11 January 2018Termination of appointment of David Gordon Comyn Webster as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of David Gordon Comyn Webster as a director on 31 December 2017 (1 page)
7 December 2017Appointment of Mr Richard Edward John Wyatt as a director on 27 November 2017 (2 pages)
7 December 2017Appointment of Mr Richard Edward John Wyatt as a director on 27 November 2017 (2 pages)
26 October 2017Registration of charge 002146010004, created on 24 October 2017 (25 pages)
26 October 2017Registration of charge 002146010004, created on 24 October 2017 (25 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
3 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 March 2017Full accounts made up to 31 December 2016 (58 pages)
28 March 2017Full accounts made up to 31 December 2016 (58 pages)
31 January 2017Appointment of Mr Nicholas Stephen Leland Lyons as a director on 23 January 2017 (2 pages)
31 January 2017Appointment of Mr Nicholas Stephen Leland Lyons as a director on 23 January 2017 (2 pages)
24 June 2016Register(s) moved to registered inspection location Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY (1 page)
24 June 2016Register(s) moved to registered inspection location Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY (1 page)
23 June 2016Register inspection address has been changed to Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY (1 page)
23 June 2016Register inspection address has been changed to Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY (1 page)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2016Full accounts made up to 31 December 2015 (61 pages)
18 April 2016Full accounts made up to 31 December 2015 (61 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2016Annual return made up to 2 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 16,718,191.25
(6 pages)
6 April 2016Annual return made up to 2 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 16,718,191.25
(6 pages)
5 April 2016Register(s) moved to registered office address Woolgate Exchange 25 Basinghall Street London EC2V 5HA (1 page)
5 April 2016Register(s) moved to registered office address Woolgate Exchange 25 Basinghall Street London EC2V 5HA (1 page)
16 December 2015Director's details changed for Arthur Tyrer Copple on 10 January 2015 (2 pages)
16 December 2015Director's details changed for Arthur Tyrer Copple on 10 January 2015 (2 pages)
23 April 2015Appointment of Lesley Rowena Sherratt as a director (3 pages)
23 April 2015Appointment of Lesley Rowena Sherratt as a director (3 pages)
23 April 2015Termination of appointment of a director (2 pages)
23 April 2015Termination of appointment of a director (2 pages)
22 April 2015Annual return made up to 2 April 2015 no member list
Statement of capital on 2015-04-22
  • GBP 16,718,191.25
(6 pages)
22 April 2015Annual return made up to 2 April 2015 no member list
Statement of capital on 2015-04-22
  • GBP 16,718,191.25
(6 pages)
22 April 2015Annual return made up to 2 April 2015 no member list
Statement of capital on 2015-04-22
  • GBP 16,718,191.25
(6 pages)
21 April 2015Appointment of Ms. Lesley Rowena Sherratt as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Ms. Lesley Rowena Sherratt as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Martin Rupert Riley as a director on 30 March 2015 (1 page)
21 April 2015Appointment of Ms. Lesley Rowena Sherratt as a director on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Martin Rupert Riley as a director on 30 March 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (54 pages)
19 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase of shares 30/03/2015
(2 pages)
19 April 2015Full accounts made up to 31 December 2014 (54 pages)
19 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 16,718,191
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 16,718,191
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 16,670,532
(6 pages)
2 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 16,670,532
(6 pages)
4 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 16,521,353
(7 pages)
4 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 16,521,353
(7 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 16,320,285
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 16,320,285
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 16,256,327
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 16,256,327
(6 pages)
8 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 16,256,327
(6 pages)
30 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 16,185,468
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 16,185,468
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 16,185,468
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 15,957,968
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 15,957,968
(6 pages)
30 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
30 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
30 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 15,896,502
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 15,896,502
(4 pages)
9 April 2014Full accounts made up to 31 December 2013 (56 pages)
9 April 2014Full accounts made up to 31 December 2013 (56 pages)
1 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 24/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 24/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 15,888,373
(6 pages)
13 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 15,888,373
(6 pages)
29 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 15,830,812
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 15,830,812
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 15,792,038
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 15,792,038
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 15,615,908
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 15,615,908
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 15,615,908
(6 pages)
25 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 15,552,954
(6 pages)
25 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 15,552,954
(6 pages)
9 September 2013Registration of charge 002146010003 (24 pages)
9 September 2013Registration of charge 002146010003 (24 pages)
20 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 15,444,204
(6 pages)
20 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 15,444,204
(6 pages)
22 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 15,370,620
(6 pages)
22 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 15,370,620
(6 pages)
15 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 15,289,370
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 15,289,370
(4 pages)
7 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 15,250,342
(4 pages)
7 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 15,250,342
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,225,342
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 15,231,592
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,225,342
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 15,231,592
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 15,225,342
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 15,212,842
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 15,212,842
(4 pages)
18 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
18 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
18 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
17 April 2013Memorandum and Articles of Association (56 pages)
17 April 2013Director's details changed for Arthur Tyrer Copple on 1 October 2012 (2 pages)
17 April 2013Memorandum and Articles of Association (56 pages)
17 April 2013Director's details changed for Arthur Tyrer Copple on 1 October 2012 (2 pages)
17 April 2013Director's details changed for Arthur Tyrer Copple on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Investec Asset Management Limited on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Investec Asset Management Limited on 1 October 2012 (2 pages)
16 April 2013Secretary's details changed for Investec Asset Management Limited on 1 October 2012 (2 pages)
4 April 2013Resolutions
  • RES13 ‐ Investment policy 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2013Full accounts made up to 31 December 2012 (51 pages)
4 April 2013Full accounts made up to 31 December 2012 (51 pages)
4 April 2013Resolutions
  • RES13 ‐ Investment policy 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 15,187,842
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 15,187,842
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 15,187,842
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 15,137,842
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 15,137,842
(4 pages)
10 October 2012Registered office address changed from , 2 Gresham Street, London, EC2V 7QP on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from , 2 Gresham Street, London, EC2V 7QP on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from 2 Gresham Street London EC2V 7QP on 10 October 2012 (2 pages)
21 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 15,062,842
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 15,062,842
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 14,987,841.75
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 14,987,841.75
(3 pages)
4 April 2012Secretary's details changed for Investec Asset Management Limited on 4 April 2012 (2 pages)
4 April 2012Secretary's details changed for Investec Asset Management Limited on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 2 April 2012 no member list (7 pages)
4 April 2012Annual return made up to 2 April 2012 no member list (7 pages)
4 April 2012Secretary's details changed for Investec Asset Management Limited on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 2 April 2012 no member list (7 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 purchase of shares 26/03/2012
(2 pages)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 purchase of shares 26/03/2012
(2 pages)
20 March 2012Group of companies' accounts made up to 31 December 2011 (53 pages)
20 March 2012Group of companies' accounts made up to 31 December 2011 (53 pages)
6 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 14,875,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 14,800,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 14,925,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 14,785,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 14,785,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 14,875,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 14,925,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 14,925,341.75
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 14,800,341.75
(4 pages)
3 May 2011Annual return made up to 2 April 2011. List of shareholders has changed (19 pages)
3 May 2011Annual return made up to 2 April 2011. List of shareholders has changed (19 pages)
3 May 2011Annual return made up to 2 April 2011. List of shareholders has changed (19 pages)
5 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
14 February 2011Appointment of Arthur Tyrer as a director (3 pages)
14 February 2011Appointment of Arthur Tyrer as a director (3 pages)
27 May 2010Director's details changed for Richard Wilson Jewson on 31 March 2010 (2 pages)
27 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (2 pages)
27 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (2 pages)
27 May 2010Director's details changed for David Gordon Comyn Webster on 31 March 2010 (2 pages)
27 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (2 pages)
27 May 2010Director's details changed for David Gordon Comyn Webster on 31 March 2010 (2 pages)
27 May 2010Director's details changed for Mr Martin Rupert Riley on 31 March 2010 (2 pages)
27 May 2010Director's details changed for Mr Martin Rupert Riley on 31 March 2010 (2 pages)
27 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (2 pages)
27 May 2010Director's details changed for Richard Wilson Jewson on 31 March 2010 (2 pages)
27 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (2 pages)
27 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Richard Wilson Jewson on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Richard Wilson Jewson on 31 March 2010 (2 pages)
26 May 2010Director's details changed for John Reeve on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Rupert Riley on 31 March 2010 (2 pages)
26 May 2010Director's details changed for David Gordon Comyn Webster on 31 March 2010 (2 pages)
26 May 2010Director's details changed for David Gordon Comyn Webster on 31 March 2010 (2 pages)
26 May 2010Director's details changed for John Reeve on 31 March 2010 (2 pages)
26 May 2010Director's details changed for John Reeve on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Rupert Riley on 31 March 2010 (2 pages)
26 May 2010Director's details changed for John Reeve on 31 March 2010 (2 pages)
6 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (3 pages)
6 May 2010Director's details changed for June Frances De Moller on 31 March 2010 (3 pages)
4 May 2010Director's details changed for John Reeve on 31 March 2010 (3 pages)
4 May 2010Director's details changed for Mr Martin Rupert Riley on 31 March 2010 (3 pages)
4 May 2010Director's details changed for David Gordon Comyn Webster on 31 March 2010 (3 pages)
4 May 2010Director's details changed for David Gordon Comyn Webster on 31 March 2010 (3 pages)
4 May 2010Director's details changed for Mr Martin Rupert Riley on 31 March 2010 (3 pages)
4 May 2010Director's details changed for Mr Richard Wilson Jewson on 31 March 2010 (3 pages)
4 May 2010Annual return made up to 2 April 2010. List of shareholders has changed (18 pages)
4 May 2010Annual return made up to 2 April 2010. List of shareholders has changed (18 pages)
4 May 2010Annual return made up to 2 April 2010. List of shareholders has changed (18 pages)
4 May 2010Director's details changed for John Reeve on 31 March 2010 (3 pages)
4 May 2010Director's details changed for Mr Richard Wilson Jewson on 31 March 2010 (3 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 121 of the companies act from 1ST october 29/03/2010
(58 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 121 of the companies act from 1ST october 29/03/2010
(58 pages)
6 April 2010Termination of appointment of Field Walton as a director (2 pages)
6 April 2010Termination of appointment of Field Walton as a director (2 pages)
22 March 2010Group of companies' accounts made up to 31 December 2009 (51 pages)
22 March 2010Group of companies' accounts made up to 31 December 2009 (51 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
26 May 2009Appointment terminated secretary investec investment management LIMITED (1 page)
26 May 2009Appointment terminated secretary investec investment management LIMITED (1 page)
26 May 2009Secretary appointed investec asset management LIMITED (2 pages)
26 May 2009Secretary appointed investec asset management LIMITED (2 pages)
29 April 2009Return made up to 02/04/09; bulk list available separately (9 pages)
29 April 2009Return made up to 02/04/09; bulk list available separately (9 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
21 March 2009Ad 23/12/08\gbp si [email protected]=62500\gbp ic 14677841.25/14740341.25\ (2 pages)
21 March 2009Ad 23/12/08\gbp si [email protected]=62500\gbp ic 14677841.25/14740341.25\ (2 pages)
19 March 2009Ad 10/03/09\gbp si [email protected]=25000\gbp ic 14652841.25/14677841.25\ (2 pages)
19 March 2009Ad 10/03/09\gbp si [email protected]=25000\gbp ic 14652841.25/14677841.25\ (2 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=17656.25\gbp ic 14635185/14652841.25\ (2 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=17656.25\gbp ic 14635185/14652841.25\ (2 pages)
26 February 2009Ad 13/02/09\gbp si [email protected]=50000\gbp ic 14585185/14635185\ (2 pages)
26 February 2009Ad 13/02/09\gbp si [email protected]=50000\gbp ic 14585185/14635185\ (2 pages)
27 January 2009Director appointed david gordon comyn webster (2 pages)
27 January 2009Director appointed david gordon comyn webster (2 pages)
20 January 2009Location of register of members (non legible) (1 page)
20 January 2009Location of register of members (non legible) (1 page)
18 April 2008Return made up to 02/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2008Return made up to 02/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
15 April 2008Group of companies' accounts made up to 31 December 2007 (50 pages)
5 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
14 May 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
25 April 2007Return made up to 02/04/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/04/07
(10 pages)
25 April 2007Return made up to 02/04/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/04/07
(10 pages)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2006Return made up to 02/04/06; bulk list available separately (10 pages)
4 May 2006Return made up to 02/04/06; bulk list available separately (10 pages)
3 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2006Group of companies' accounts made up to 31 December 2005 (49 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (49 pages)
24 October 2005Ad 30/09/05--------- £ si [email protected]=7343 £ ic 14577841/14585184 (2 pages)
24 October 2005Ad 30/09/05--------- £ si [email protected]=7343 £ ic 14577841/14585184 (2 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (3 pages)
1 June 2005Ad 16/05/05--------- £ si [email protected]=100000 £ ic 14477841/14577841 (2 pages)
1 June 2005Ad 16/05/05--------- £ si [email protected]=100000 £ ic 14477841/14577841 (2 pages)
21 April 2005Return made up to 02/04/05; bulk list available separately (10 pages)
21 April 2005Return made up to 02/04/05; bulk list available separately (10 pages)
7 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
30 March 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
4 May 2004Return made up to 02/04/04; bulk list available separately (9 pages)
4 May 2004Return made up to 02/04/04; bulk list available separately (9 pages)
7 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
16 March 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
6 November 2003Auditor's resignation (1 page)
6 November 2003Auditor's resignation (1 page)
1 June 2003Ad 22/05/03--------- £ si [email protected]=2442 £ ic 14475399/14477841 (2 pages)
1 June 2003Ad 22/05/03--------- £ si [email protected]=2442 £ ic 14475399/14477841 (2 pages)
24 April 2003Return made up to 02/04/03; bulk list available separately (10 pages)
24 April 2003Return made up to 02/04/03; bulk list available separately (10 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
31 March 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
31 March 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
3 May 2002Ad 19/04/02--------- £ si [email protected]=2096 £ ic 14473303/14475399 (2 pages)
3 May 2002Ad 19/04/02--------- £ si [email protected]=2096 £ ic 14473303/14475399 (2 pages)
22 April 2002Return made up to 02/04/02; bulk list available separately (9 pages)
22 April 2002Return made up to 02/04/02; bulk list available separately (9 pages)
29 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
23 November 2001Ad 15/11/01--------- £ si [email protected]=12500 £ ic 14460803/14473303 (2 pages)
23 November 2001Ad 15/11/01--------- £ si [email protected]=12500 £ ic 14460803/14473303 (2 pages)
20 November 2001Ad 07/11/01--------- £ si [email protected]=12500 £ ic 14448303/14460803 (2 pages)
20 November 2001Ad 07/11/01--------- £ si [email protected]=12500 £ ic 14448303/14460803 (2 pages)
31 July 2001New director appointed (3 pages)
31 July 2001New director appointed (3 pages)
1 May 2001Return made up to 02/04/01; bulk list available separately (8 pages)
1 May 2001Return made up to 02/04/01; bulk list available separately (8 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 2001Full group accounts made up to 31 December 2000 (40 pages)
26 March 2001Full group accounts made up to 31 December 2000 (40 pages)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
18 April 2000Return made up to 02/04/00; bulk list available separately (9 pages)
18 April 2000Return made up to 02/04/00; bulk list available separately (9 pages)
7 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
3 April 2000Full group accounts made up to 31 December 1999 (38 pages)
3 April 2000Full group accounts made up to 31 December 1999 (38 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
20 August 1999Ad 16/07/99--------- £ si [email protected]=28362 £ ic 14419941/14448303 (3 pages)
20 August 1999Ad 16/07/99--------- £ si [email protected]=28362 £ ic 14419941/14448303 (3 pages)
20 August 1999Particulars of contract relating to shares (4 pages)
20 August 1999Particulars of contract relating to shares (4 pages)
29 July 1999Location of register of members (non legible) (1 page)
29 July 1999Location of register of members (non legible) (1 page)
22 June 1999Memorandum and Articles of Association (57 pages)
22 June 1999Memorandum and Articles of Association (57 pages)
18 June 1999Memorandum and Articles of Association (57 pages)
18 June 1999Memorandum and Articles of Association (57 pages)
25 May 1999Ad 05/05/99--------- £ si [email protected]=7562 £ ic 14412379/14419941 (9 pages)
25 May 1999Particulars of contract relating to shares (4 pages)
25 May 1999Particulars of contract relating to shares (4 pages)
25 May 1999Ad 05/05/99--------- £ si [email protected]=7562 £ ic 14412379/14419941 (9 pages)
10 May 1999Location of debenture register (1 page)
10 May 1999Return made up to 02/04/99; bulk list available separately (18 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Location of register of members (1 page)
10 May 1999Return made up to 02/04/99; bulk list available separately (18 pages)
10 May 1999Location of register of members (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Location of debenture register (1 page)
5 May 1999Certificate of reduction of issued capital (1 page)
5 May 1999Certificate of reduction of issued capital (1 page)
5 May 1999Reduction of iss capital and minute (oc) £ ic 15363581/ 14412379 (3 pages)
5 May 1999Reduction of iss capital and minute (oc) £ ic 15363581/ 14412379 (3 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court, 5 gainsford street, tower bridge, london SE1 2NE (1 page)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
23 April 1999Director's particulars changed (1 page)
23 April 1999Director's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
15 March 1999Full group accounts made up to 31 December 1998 (42 pages)
15 March 1999Full group accounts made up to 31 December 1998 (42 pages)
10 March 1999Listing of particulars (32 pages)
10 March 1999Listing of particulars (32 pages)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
7 September 1998Interim accounts made up to 30 June 1998 (4 pages)
7 September 1998Interim accounts made up to 30 June 1998 (4 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Ad 06/05/98--------- £ si [email protected]=18883 £ ic 15344698/15363581 (12 pages)
17 June 1998Ad 06/05/98--------- £ si [email protected]=18883 £ ic 15344698/15363581 (12 pages)
23 April 1998Return made up to 02/04/98; bulk list available separately (22 pages)
23 April 1998Return made up to 02/04/98; bulk list available separately (22 pages)
3 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 March 1998Full group accounts made up to 31 December 1997 (38 pages)
27 March 1998Full group accounts made up to 31 December 1997 (38 pages)
10 September 1997Interim accounts made up to 30 June 1997 (8 pages)
10 September 1997Interim accounts made up to 30 June 1997 (8 pages)
8 June 1997Ad 14/05/97--------- £ si [email protected] (3 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
8 June 1997Ad 14/05/97--------- £ si [email protected] (3 pages)
27 May 1997Ad 14/05/97--------- £ si [email protected]=24440 £ ic 15320258/15344698 (2 pages)
27 May 1997Ad 14/05/97--------- £ si [email protected]=24440 £ ic 15320258/15344698 (2 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Return made up to 02/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Return made up to 02/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 April 1997Full group accounts made up to 31 December 1996 (36 pages)
2 April 1997Full group accounts made up to 31 December 1996 (36 pages)
28 October 1996Interim accounts made up to 30 June 1996 (16 pages)
28 October 1996Interim accounts made up to 30 June 1996 (16 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1996Particulars of contract relating to shares (4 pages)
16 June 1996Particulars of contract relating to shares (4 pages)
16 June 1996Ad 07/05/96--------- £ si [email protected] (3 pages)
16 June 1996Ad 07/05/96--------- £ si [email protected] (3 pages)
29 May 1996Return made up to 02/04/96; bulk list available separately (21 pages)
29 May 1996Return made up to 02/04/96; bulk list available separately (21 pages)
21 May 1996Ad 07/05/96--------- £ si [email protected]=8515 £ ic 15324312/15332827 (2 pages)
21 May 1996Ad 07/05/96--------- £ si [email protected]=8515 £ ic 15324312/15332827 (2 pages)
28 April 1996Full group accounts made up to 31 December 1995 (36 pages)
28 April 1996Full group accounts made up to 31 December 1995 (36 pages)
14 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 May 1995Ad 10/05/95--------- £ si [email protected]=28215 £ ic 15296097/15324312 (2 pages)
24 May 1995Ad 10/05/95--------- £ si [email protected]=28215 £ ic 15296097/15324312 (2 pages)
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 April 1995Full group accounts made up to 31 December 1994 (33 pages)
4 April 1995Full group accounts made up to 31 December 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (582 pages)
17 March 1994Full group accounts made up to 31 December 1993 (34 pages)
17 March 1994Full group accounts made up to 31 December 1993 (34 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(79 pages)
18 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(79 pages)
30 April 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
30 April 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
19 August 1977Company name changed\certificate issued on 19/08/77 (2 pages)
19 August 1977Company name changed\certificate issued on 19/08/77 (2 pages)
30 December 1930Company name changed\certificate issued on 30/12/30 (3 pages)
30 December 1930Company name changed\certificate issued on 30/12/30 (3 pages)
24 June 1926Incorporation (49 pages)
24 June 1926Incorporation (49 pages)