Company NameSg Investment Limited
DirectorLindsay Ginnette Sides
Company StatusActive
Company Number00227230
CategoryPrivate Limited Company
Incorporation Date9 January 1928(96 years, 4 months ago)
Previous NameSg Infrastructure Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(96 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameHon George Edward Adeane
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressB4 Albany
Piccadilly
London
W1J 0AN
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Director NameJohn Fergus Dymock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOrbells
Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameMr David Phillip Gibbs
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Hampshire Hill
Plummers Plain
West Sussex
RH13 6PA
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Secretary NamePeter Laurence Patrick
NationalityBritish
StatusResigned
Appointed26 September 1992(64 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 Highland Grove
Billericay
Essex
CM11 1AF
Director NameGrahame Howard Jonathan Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(66 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleAccountant
Correspondence AddressEstseon
Pilgrims Way Westhumble
Dorking
Surrey
RH5 6AP
Director NameMr Charles John Perrin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(68 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Holford Road
Hampstead
London
NW3 1AD
Director NameCharles Ashley McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(68 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 February 1998)
RoleBanker
Correspondence AddressApril House 11 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SG
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(69 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1998)
RoleBanker
Correspondence AddressRodene 4 Orchard Way
Send Hill
Send
Surrey
GU23 7HS
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(69 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 1998)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr John Francis Cook
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(69 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Foxley Lane
Purley
Surrey
CR8 3HP
Director NameHarry Sheldon Swain
Date of BirthJuly 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 1997(69 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1998)
RoleBanker
Correspondence Address124 Balmoral Avenue
Toronto
Ontario M4v 1j4
Canada
Director NameAlexander Evelyn Giles Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(70 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressFlat D
91 Bolingbroke Road
London
W14
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed31 March 1998(70 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(70 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 August 2003)
RoleExecutive Director
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(70 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed28 August 1998(70 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(71 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 December 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Wingate Road
London
W6 0UR
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusResigned
Appointed06 January 2000(72 years after company formation)
Appointment Duration24 years, 3 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMatthew Vickerstaff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(75 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2008)
RoleBanker
Correspondence Address2 Saint Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(75 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameAlain Bataille
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2003(75 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 2009)
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Director NameMs Kathryn Fiona Reynolds
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(81 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41, Tower Hill
London
EC3N 4SG
Director NameMr Guillaume Joseph Marie Burtschell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2010(82 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2012)
RoleDeputy Head Principal Finance & Equity Investment
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Thierry Garcia
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2010(82 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2012)
RoleChief Financial Officer, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Tommy Dy Chua
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(82 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2012)
RoleHead Of Principal Finance & Equity Investment
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Philippe Antoine Morra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2012(84 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Christophe Bernard Lattuada
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2012(85 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2016)
RoleHead Of Strategy & Corporate Development
Country of ResidenceFrance
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Everaud Charles Henriques
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(87 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMrs Sarah Jane Linstead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(88 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

39.2m at £1Societe Generale Investments (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,476,392
Gross Profit£2,871,614
Net Worth£58,168,436
Cash£16,019,983
Current Liabilities£24,541,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 July 1989Delivered on: 11 August 1989
Satisfied on: 6 December 1997
Persons entitled: Istituto Bancario San Paolo Di Torino

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 28/7/89.
Particulars: All the companys rights title benefits interests present and fixture in and to any specific road, security, promissory note debenture stock seel form 395 for details.
Fully Satisfied

Filing History

13 October 2020Full accounts made up to 31 December 2019 (28 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (27 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
14 July 2016Appointment of Ms. Sarah Jane Linstead as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Ms. Sarah Jane Linstead as a director on 14 July 2016 (2 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 39,180,702
(4 pages)
15 June 2016Termination of appointment of Christophe Bernard Lattuada as a director on 22 January 2016 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 39,180,702
(4 pages)
15 June 2016Termination of appointment of Christophe Bernard Lattuada as a director on 22 January 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
21 December 2015Termination of appointment of Philippe Antoine Morra as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Philippe Antoine Morra as a director on 17 December 2015 (1 page)
21 December 2015Appointment of Mr. Everaud Henriques as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr. Everaud Henriques as a director on 17 December 2015 (2 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
15 October 2015Full accounts made up to 31 December 2014 (28 pages)
15 October 2015Full accounts made up to 31 December 2014 (28 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 39,180,702
(4 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 39,180,702
(4 pages)
6 January 2015Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
6 January 2015Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
3 October 2014Full accounts made up to 31 December 2013 (31 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 39,180,702
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 39,180,702
(4 pages)
13 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 13 June 2014 (1 page)
28 February 2014Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
28 February 2014Director's details changed for Mr Philippe Antoine Morra on 17 July 2013 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (31 pages)
24 September 2013Full accounts made up to 31 December 2012 (31 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 18 December 2012 (2 pages)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 15 June 2012 (2 pages)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 18 December 2012 (2 pages)
10 May 2013Appointment of Mr Christophe Bernard Lattuada as a director (2 pages)
10 May 2013Director's details changed for Mr Philippe Antoine Morra on 15 June 2012 (2 pages)
10 May 2013Appointment of Mr Christophe Bernard Lattuada as a director (2 pages)
19 December 2012Termination of appointment of Tommy Chua as a director (1 page)
19 December 2012Termination of appointment of Tommy Chua as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (29 pages)
28 August 2012Termination of appointment of Guillaume Burtschell as a director (1 page)
28 August 2012Termination of appointment of Guillaume Burtschell as a director (1 page)
15 June 2012Appointment of Mr Philippe Antoine Morra as a director (2 pages)
15 June 2012Termination of appointment of Thierry Garcia as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Termination of appointment of Thierry Garcia as a director (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Appointment of Mr Philippe Antoine Morra as a director (2 pages)
7 December 2011Full accounts made up to 31 December 2010 (29 pages)
7 December 2011Full accounts made up to 31 December 2010 (29 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 July 2010Appointment of Mr. Guillaume Joseph Marie Burtschell as a director (2 pages)
2 July 2010Appointment of Mr. Tommy Dy Chua as a director (2 pages)
2 July 2010Appointment of Mr. Guillaume Joseph Marie Burtschell as a director (2 pages)
2 July 2010Appointment of Mr. Tommy Dy Chua as a director (2 pages)
1 July 2010Appointment of Mr. Thierry Garcia as a director (2 pages)
1 July 2010Company name changed sg infrastructure investments LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
1 July 2010Termination of appointment of Kathryn Reynolds as a director (1 page)
1 July 2010Appointment of Mr. Thierry Garcia as a director (2 pages)
1 July 2010Termination of appointment of Kathryn Reynolds as a director (1 page)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed sg infrastructure investments LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
1 July 2010Change of name notice (2 pages)
18 June 2010Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Ms Kathryn Fiona Reynolds on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
7 May 2009Appointment terminated director nicholas scott-barrett (1 page)
7 May 2009Appointment terminated director nicholas scott-barrett (1 page)
7 May 2009Director appointed ms. Kathryn fiona reynolds (1 page)
7 May 2009Director appointed ms. Kathryn fiona reynolds (1 page)
10 April 2009Appointment terminated director alain bataille (1 page)
10 April 2009Appointment terminated director alain bataille (1 page)
18 December 2008Appointment terminated director matthew vickerstaff (1 page)
18 December 2008Appointment terminated director matthew vickerstaff (1 page)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
8 January 2008Full accounts made up to 31 December 2006 (14 pages)
8 January 2008Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
22 June 2006Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 June 2005Return made up to 31/05/05; full list of members (8 pages)
29 June 2005Return made up to 31/05/05; full list of members (8 pages)
4 November 2004Full accounts made up to 31 December 2003 (11 pages)
4 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
14 August 2003Full accounts made up to 31 December 2002 (14 pages)
14 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
18 July 2003Company name changed hambros tower hill holdings limi ted\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed hambros tower hill holdings limi ted\certificate issued on 18/07/03 (2 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Full accounts made up to 31 December 2000 (14 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
15 June 1999New director appointed (1 page)
15 June 1999New director appointed (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
29 December 1998Full accounts made up to 28 February 1998 (15 pages)
29 December 1998Full accounts made up to 28 February 1998 (15 pages)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Return made up to 31/07/98; full list of members (10 pages)
6 August 1998Return made up to 31/07/98; full list of members (10 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
13 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
13 March 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
12 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
12 March 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director's particulars changed (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Full accounts made up to 31 March 1997 (15 pages)
19 September 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 31/07/97; full list of members (18 pages)
20 August 1997Return made up to 31/07/97; full list of members (18 pages)
22 April 1997New director appointed (5 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (5 pages)
22 April 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
8 November 1996Auditor's resignation (2 pages)
8 November 1996Auditor's resignation (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Return made up to 26/09/96; full list of members (13 pages)
16 October 1996Director resigned (1 page)
16 October 1996Return made up to 26/09/96; full list of members (13 pages)
23 August 1996Full accounts made up to 31 March 1996 (15 pages)
23 August 1996Full accounts made up to 31 March 1996 (15 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (3 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
3 October 1995Return made up to 26/09/95; full list of members (22 pages)
3 October 1995Return made up to 26/09/95; full list of members (22 pages)
10 August 1995Full accounts made up to 31 March 1995 (14 pages)
10 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (459 pages)
6 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 September 1991Re-registration of Memorandum and Articles (43 pages)
23 September 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 September 1991Re-registration of Memorandum and Articles (43 pages)
13 July 1989Memorandum and Articles of Association (46 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1989Memorandum and Articles of Association (46 pages)
9 January 1928Incorporation (54 pages)
9 January 1928Incorporation (54 pages)