Company NameJpmorgan European Growth & Income Plc
Company StatusActive
Company Number00237958
CategoryPublic Limited Company
Incorporation Date15 March 1929(95 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameCountess Jutta Grevinde Af Rosenborg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2015(85 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMs Rita Dhut
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(90 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Guy Richard Walker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(91 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Alexander Samuel Lennard
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(92 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMrs Karen Emery McKellar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(92 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(94 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameJpmorgan Funds Limited (Corporation)
StatusCurrent
Appointed01 July 2014(85 years, 4 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address3 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2005)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Director NameAlexander Eleftherios Zagoreos
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(62 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleInvestment Manager
Correspondence Address129 West 12th Street
New York
Ny 110011
United States
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1993)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameAdam Richard Fleming
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 1991)
RoleMerchant Banker
Correspondence Address34 Killarney Road
Hyde Park Sandton 2196
Johannesburg
Foreign
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(62 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 1999)
RoleMerchant Banker
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameHugh Jolyon Twiss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(62 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Geraldine Road
London
SW18 2NT
Director NameLord Renton Of Mount Harry
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(63 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 July 2003)
RoleBusiness Consultant
Correspondence AddressMount Harry House
Offham
Lewes
East Sussex
BN7 3QW
Director NameFerdinand Louis Jozef Verdonck
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 1998(69 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 July 2015)
RoleCompany Director
Correspondence AddressNederpolder 7
B-9000 Gent
Belgium
Director NameMr Robin Henry Grey Faber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(70 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsmead House
Didmarton
Badminton
South Gloucestershire
GL9 1DT
Wales
Director NameGael De Pontbriand
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2001(72 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address4 Rue Paul Baudry
Paris
75008
Foreign
Director NameMr Andrew Howard Murison
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(73 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPootings Manor
Crockham Hill
Edenbridge
Kent
TN8 6SE
Director NameMr Stephen Michael Russell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(76 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 February 2021)
RoleNon Executive Director Head Of
Correspondence Address18 Brendon Street
Marylebone
London
W1H 5HE
Director NameStephen Robert Goldman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(79 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2021)
RoleInvestment Management (Ret'D)
Correspondence Address1 The Causeway
Sutton
Surrey
SM2 5RS
Director NameMr Andrew John Adcock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(84 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(84 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Secretary NameFleming Investment Trust Management Limited (Corporation)
StatusResigned
Appointed01 August 1991(62 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2000)
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Secretary NameJpmorgan Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed01 June 2000(71 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2014)
Correspondence Address25 Bank Street
London
E14 5JP

Contact

Websitejpmorganfleming.com

Location

Registered Address60 Victoria Embankment
London
EC4Y 0JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.8m at £0.05Bny Mellon Nominees LTD
9.42%
Growth
-OTHER
60.84%
-
11.8m at £0.03Nortrust Nominees LTD
5.67%
Income
7m at £0.05Nortrust Nominees LTD
5.62%
Growth
4.5m at £0.03Chase Nominees LTD
2.17%
Income
4.2m at £0.03Bny Mellon Nominees LTD
2.00%
Income
17.9m at £0.05Chase Nominees LTD
14.28%
Growth

Financials

Year2014
Turnover£12,724,000
Net Worth£345,006,000
Cash£775,000
Current Liabilities£33,572,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryInterim
Accounts Year End31 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

6 June 2001Delivered on: 19 June 2001
Satisfied on: 15 June 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee")

Classification: Trust deed
Secured details: The principal amount of the notes (as defined) and interest thereon and all other monies intended to be secured by or payable from the company to the chargee under or pursuant to the trust deed.
Particulars: By way of floating charge in favour of the trustee all its undertaking, property and assets, belonging to it at the date of the trust deed and acquired by it thereafter, wheresoever situate (including any uncalled capital).
Fully Satisfied
23 November 1954Delivered on: 29 November 1954
Satisfied on: 4 April 2006
Persons entitled: Alliance Assurance Co. LTD

Classification: Series of debentures
Fully Satisfied
24 July 1930Delivered on: 25 July 1930
Satisfied on: 4 April 2006
Persons entitled: Alliance Assurance Co. LTD

Classification: Series of debentures
Fully Satisfied

Filing History

4 August 2017Memorandum and Articles of Association (71 pages)
24 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
18 July 2017Full accounts made up to 31 March 2017 (101 pages)
23 June 2017Purchase of own shares. (3 pages)
12 May 2017Purchase of own shares. (3 pages)
27 April 2017Statement of company's objects (2 pages)
15 March 2017Purchase of own shares. (3 pages)
15 March 2017Purchase of own shares. (3 pages)
6 March 2017Statement of capital following an allotment of shares on 15 March 2016
  • GBP 6,213,823.38
(4 pages)
10 February 2017Purchase of own shares. (3 pages)
10 February 2017Purchase of own shares. (3 pages)
11 October 2016Purchase of own shares. (3 pages)
18 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
4 August 2016Full accounts made up to 31 March 2016 (94 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2016Purchase of own shares. (3 pages)
3 November 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-11-03
  • GBP 6,258,594.9
(18 pages)
3 November 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-11-03
  • GBP 6,258,594.9
(18 pages)
17 October 2015Interim accounts made up to 31 August 2015 (4 pages)
20 August 2015Termination of appointment of Ferdinand Louis Jozef Verdonck as a director on 21 July 2015 (2 pages)
20 August 2015Termination of appointment of Andrew Howard Murison as a director on 21 July 2015 (2 pages)
11 August 2015Termination of appointment of Andrew Howard Murison as a director on 21 July 2015 (2 pages)
11 August 2015Termination of appointment of Ferdinand Louis Jozef Verdonck as a director on 21 July 2015 (2 pages)
30 July 2015Memorandum and Articles of Association (69 pages)
16 July 2015Full accounts made up to 31 March 2015 (94 pages)
22 April 2015Interim accounts made up to 31 March 2015 (4 pages)
25 February 2015Appointment of Countess Jutta Af Rosenborg as a director on 1 February 2015 (3 pages)
25 February 2015Appointment of Countess Jutta Af Rosenborg as a director on 1 February 2015 (3 pages)
27 October 2014Interim accounts made up to 31 August 2014 (4 pages)
1 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,290,126.7
(19 pages)
1 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,290,126.7
(19 pages)
6 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 August 2014Termination of appointment of Robin Henry Grey Faber as a director on 22 July 2014 (2 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Termination of appointment of Jpmorgan Asset Management (Uk) Limited as a secretary on 1 July 2014 (2 pages)
18 July 2014Appointment of Jpmorgan Funds Limited as a secretary on 1 July 2014 (3 pages)
24 June 2014Full accounts made up to 31 March 2014 (88 pages)
11 June 2014Full accounts made up to 31 March 2013 (86 pages)
7 May 2014Director's details changed for Mr Andrew John Adcock on 31 March 2014 (3 pages)
7 May 2014Director's details changed for Ms Josephine Dixon on 31 March 2014 (3 pages)
10 April 2014Interim accounts made up to 28 February 2014 (4 pages)
8 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 8 April 2014 (2 pages)
16 October 2013Appointment of Josephine Dixon as a director on 1 October 2013 (3 pages)
16 October 2013Appointment of Mr Andrew John Adcock as a director on 1 October 2013 (3 pages)
16 October 2013Appointment of Josephine Dixon as a director on 1 October 2013 (3 pages)
16 October 2013Appointment of Mr Andrew John Adcock as a director on 1 October 2013 (3 pages)
9 October 2013Interim accounts made up to 31 August 2013 (4 pages)
11 September 2013Annual return made up to 1 August 2013 no member list (17 pages)
11 September 2013Annual return made up to 1 August 2013 no member list (17 pages)
27 August 2013Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 6,293,482.175
(4 pages)
16 August 2013Purchase of own shares. (3 pages)
29 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 6,298,357.10
(4 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 6,296,340.225
(4 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
17 May 2013Interim accounts made up to 28 February 2013 (4 pages)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 6,311,420.90
(4 pages)
17 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
2 April 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Purchase of own shares. (3 pages)
14 March 2013Purchase of own shares. (4 pages)
12 March 2013Purchase of own shares. (3 pages)
11 March 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
18 February 2013Purchase of own shares. (3 pages)
12 February 2013Purchase of own shares. (3 pages)
4 February 2013Purchase of own shares. (3 pages)
25 January 2013Purchase of own shares. (3 pages)
25 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
11 December 2012Purchase of own shares. (3 pages)
11 December 2012Purchase of own shares. (3 pages)
11 December 2012Purchase of own shares. (3 pages)
11 December 2012Purchase of own shares. (3 pages)
25 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
12 October 2012Purchase of own shares. (3 pages)
12 October 2012Purchase of own shares. (3 pages)
27 September 2012Full accounts made up to 31 March 2012 (88 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Purchase of own shares. (3 pages)
29 August 2012Annual return made up to 1 August 2012 no member list (18 pages)
29 August 2012Annual return made up to 1 August 2012 no member list (18 pages)
23 August 2012Purchase of own shares. (3 pages)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Purchase of own shares. (3 pages)
14 August 2012Purchase of own shares. (3 pages)
8 August 2012Purchase of own shares. (3 pages)
8 August 2012Purchase of own shares. (3 pages)
25 July 2012Purchase of own shares. (3 pages)
25 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
18 July 2012Purchase of own shares. (3 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
12 July 2012Secretary's details changed for Jpmorgan Asset Management (Uk) Limited on 6 July 2012 (3 pages)
10 July 2012Purchase of own shares. (3 pages)
10 July 2012Purchase of own shares. (3 pages)
27 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
20 June 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
13 June 2012Purchase of own shares. (3 pages)
30 May 2012Purchase of own shares. (3 pages)
22 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
3 May 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
24 April 2012Purchase of own shares. (3 pages)
18 April 2012Interim accounts made up to 29 February 2012 (4 pages)
17 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
14 March 2012Purchase of own shares. (3 pages)
14 March 2012Purchase of own shares. (3 pages)
7 March 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
15 February 2012Purchase of own shares. (4 pages)
8 February 2012Purchase of own shares. (3 pages)
6 February 2012Statement of capital following an allotment of shares on 14 March 2011
  • GBP 7,018,769.95
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 15 September 2010
  • GBP 7,131,802.65
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 14 September 2011
  • GBP 6,857,326.10
(4 pages)
31 January 2012Purchase of own shares. (3 pages)
30 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. (3 pages)
13 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
1 December 2011Purchase of own shares. (3 pages)
18 November 2011Purchase of own shares. (3 pages)
16 November 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 5,053.22
(3 pages)
27 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 5,053.22 on 2011-09-22
(3 pages)
18 October 2011Interim accounts made up to 31 August 2011 (4 pages)
10 October 2011Purchase of own shares. (3 pages)
22 September 2011Purchase of own shares. (3 pages)
15 September 2011Purchase of own shares. (3 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (51 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (51 pages)
2 September 2011Purchase of own shares. (3 pages)
2 September 2011Purchase of own shares. (3 pages)
9 August 2011Purchase of own shares. (3 pages)
9 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
22 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve contingent purchase 19/07/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
22 July 2011Purchase of own shares. (3 pages)
12 July 2011Purchase of own shares. (4 pages)
12 July 2011Purchase of own shares. (3 pages)
6 July 2011Purchase of own shares. (3 pages)
6 July 2011Purchase of own shares. (3 pages)
29 June 2011Full accounts made up to 31 March 2011 (92 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
19 May 2011Purchase of own shares. (3 pages)
19 May 2011Purchase of own shares. (3 pages)
19 May 2011Purchase of own shares. (3 pages)
11 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Purchase of own shares. (3 pages)
13 April 2011Purchase of own shares. (3 pages)
11 April 2011Interim accounts made up to 28 February 2011 (4 pages)
23 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
17 March 2011Purchase of own shares. (3 pages)
16 February 2011Purchase of own shares. (3 pages)
16 February 2011Purchase of own shares. (3 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Purchase of own shares. (3 pages)
24 January 2011Purchase of own shares. (3 pages)
18 January 2011Purchase of own shares. (3 pages)
18 January 2011Purchase of own shares. (3 pages)
18 January 2011Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Purchase of own shares. (3 pages)
14 October 2010Purchase of own shares. (3 pages)
8 October 2010Interim accounts made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (52 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (52 pages)
6 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
28 July 2010Purchase of own shares. (3 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 15/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
1 July 2010Purchase of own shares. (3 pages)
1 July 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Purchase of own shares. (3 pages)
15 June 2010Full accounts made up to 31 March 2010 (96 pages)
15 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (4 pages)
9 June 2010Purchase of own shares. (4 pages)
9 June 2010Purchase of own shares. (4 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (4 pages)
9 June 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
25 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,409,781
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 5,999,601
(4 pages)
15 March 2010Purchase of own shares. (3 pages)
19 February 2010Purchase of own shares. (3 pages)
19 February 2010Purchase of own shares. (3 pages)
21 January 2010Purchase of own shares. (3 pages)
21 January 2010Purchase of own shares. (3 pages)
21 January 2010Purchase of own shares. (3 pages)
16 December 2009Amending form 169A(2) dated 30/03/07. 500000 @ £0.0250 (1 page)
16 December 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 200,000
(1 page)
16 December 2009Form 169A2 dated 26/03/09 14673813 growth shares @ £0.05 (1 page)
16 December 2009Form 169A2 dated 26/03/09 6508190 income shares @ £0.0250 (1 page)
16 December 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 100,000
(1 page)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
23 November 2009Purchase of own shares. (2 pages)
16 November 2009Purchase of own shares. (2 pages)
16 November 2009Purchase of own shares. (2 pages)
5 November 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 7,696,571.37
(4 pages)
5 November 2009Statement of capital following an allotment of shares on 15 September 2009
  • GBP 7,712,308.30
(5 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
14 October 2009Purchase of own shares. (2 pages)
14 October 2009Purchase of own shares. (2 pages)
14 October 2009Purchase of own shares. (2 pages)
24 September 2009Gbp ic 8652199.875/8650824.875\28/08/09\gbp sr [email protected]=1375\ (1 page)
24 September 2009Gbp ic 8650824.875/8649324.875\28/08/09\gbp sr [email protected]=1500\ (1 page)
21 September 2009Gbp ic 8658462.375/8652199.875\14/08/09\gbp sr [email protected]=6262.5\ (1 page)
21 September 2009Capitals not rolled up (1 page)
21 September 2009Capitals not rolled up (1 page)
21 September 2009Capitals not rolled up (1 page)
21 September 2009Capitals not rolled up (1 page)
10 September 2009Appointment terminated director alexander zagoreos (1 page)
10 September 2009Return made up to 01/08/09; change of members (27 pages)
8 September 2009Gbp ic 8660087.375/8658462.375\07/08/09\gbp sr [email protected]=1625\ (1 page)
25 August 2009Gbp ic 8662374.875/8660087.375\10/07/09\gbp sr [email protected]=2287.5\ (1 page)
13 August 200925/03/08\Gbp tr [email protected]=50000\gbp ic 8712374.875/8662374.875\ (1 page)
11 August 2009Gbp ic 8714699.875/8712374.875\03/07/09\gbp sr [email protected]=2325\ (1 page)
4 August 200902/11/06\Gbp tr [email protected]=125\gbp ic 8714824.875/8714699.875\ (1 page)
4 August 2009Capitals not rolled up (1 page)
4 August 200922/02/07\Gbp tr [email protected]=250\gbp ic 8715074.875/8714824.875\ (1 page)
4 August 2009Capitals not rolled up (1 page)
4 August 200930/03/07\Gbp tr [email protected]=250\gbp ic 8715324.875/8715074.875\ (1 page)
31 July 2009Capitals not rolled up (1 page)
30 July 2009Gbp ic 8776262.375/8748137.375\12/06/09\gbp sr [email protected]=28125\ (1 page)
30 July 2009Gbp ic 8722599.875/8719543.625\20/05/09\gbp sr [email protected]=3056.25\ (1 page)
30 July 2009Gbp ic 8735687.375/8722599.875\26/06/09\gbp sr [email protected]=13087.5\ (1 page)
30 July 2009Gbp ic 8719543.625/8718068.625\22/05/09\gbp sr [email protected]=1475\ (1 page)
30 July 2009Gbp ic 8716949.875/8715324.875\19/06/09\gbp sr [email protected]=1625\ (1 page)
30 July 2009Gbp ic 8801524.875/8790474.875\15/05/09\gbp sr [email protected]=11050\ (1 page)
30 July 2009Gbp ic 8780324.875/8776262.375\05/06/09\gbp sr [email protected]=4062.5\ (1 page)
30 July 2009Gbp ic 8718068.625/8716949.875\12/06/09\gbp sr [email protected]=1118.75\ (1 page)
30 July 2009Gbp ic 8790474.875/8780324.875\29/05/09\gbp sr [email protected]=10150\ (1 page)
30 July 2009Gbp ic 8748137.375/8735687.375\19/06/09\gbp sr [email protected]=12450\ (1 page)
27 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 June 2009Ad 17/03/09\gbp si [email protected]=2058.5\gbp ic 8738506.825/8740565.325\ (3 pages)
25 June 2009Ad 17/03/09\gbp si [email protected]=60959.55\gbp ic 8740565.325/8801524.875\ (6 pages)
15 June 2009Full accounts made up to 31 March 2009 (93 pages)
10 June 2009Gbp ic 8746981.825/8739781.825\03/04/09\gbp sr [email protected]=7200\ (1 page)
10 June 2009Gbp ic 8760306.825/8746981.825\27/03/09\gbp sr [email protected]=13325\ (1 page)
10 June 2009Gbp ic 8770694.325/8760306.825\20/03/09\gbp sr [email protected]=10387.5\ (1 page)
10 June 2009Gbp ic 8799069.325/8772569.325\03/04/09\gbp sr [email protected]=26500\ (1 page)
10 June 2009Gbp ic 8820169.325/8799069.325\20/03/09\gbp sr [email protected]=21100\ (1 page)
10 June 2009Gbp ic 8739781.825/8738506.825\24/04/09\gbp sr [email protected]=1275\ (1 page)
10 June 2009Gbp ic 8772569.325/8770694.325\13/03/09\gbp sr [email protected]=1875\ (1 page)
14 May 2009Gbp ic 8831019.325/8821206.825\27/02/09\gbp sr [email protected]=9812.5\ (1 page)
14 May 2009Gbp ic 8841419.325/8831019.325\06/03/09\gbp sr [email protected]=10400\ (1 page)
14 May 2009Gbp ic 8821206.825/8820169.325\06/03/09\gbp sr [email protected]=1037.5\ (1 page)
14 May 2009Gbp ic 8857544.325/8841419.325\27/02/09\gbp sr [email protected]=16125\ (1 page)
19 March 2009Gbp ic 8894681.825/8871081.825\13/02/09\gbp sr [email protected]=23600\ (1 page)
19 March 2009Gbp ic 8871081.825/8859456.825\20/02/09\gbp sr [email protected]=11625\ (1 page)
19 March 2009Gbp ic 8859456.825/8857544.325\20/02/09\gbp sr [email protected]=1912.5\ (1 page)
6 March 2009Gbp ic 8896169.325/8894681.825\06/02/09\gbp sr [email protected]=1487.5\ (1 page)
24 February 2009Gbp ic 8901919.325/8896169.325\30/01/09\gbp sr [email protected]=5750\ (1 page)
19 February 2009Gbp ic 8905669.325/8901919.325\23/01/09\gbp sr [email protected]=3750\ (1 page)
19 February 2009Gbp ic 8907006.825/8905669.325\23/01/09\gbp sr [email protected]=1337.5\ (1 page)
9 February 2009Gbp ic 8910469.325/8907006.825\16/01/09\gbp sr [email protected]=3462.5\ (1 page)
9 February 2009Gbp ic 8924844.325/8910469.325\16/01/09\gbp sr [email protected]=14375\ (1 page)
7 February 2009Gbp ic 8953469.325/8924844.325\09/01/09\gbp sr [email protected]=28625\ (1 page)
7 February 2009Gbp ic 8955156.825/8953469.325\09/01/09\gbp sr [email protected]=1687.5\ (1 page)
27 January 2009Gbp ic 8958088.075/8955156.825\31/12/08\gbp sr [email protected]=2931.25\ (1 page)
27 January 2009Gbp ic 8982813.075/8969713.075\24/12/08\gbp sr [email protected]=13100\ (1 page)
27 January 2009Gbp ic 8984063.075/8982813.075\24/12/08\gbp sr [email protected]=1250\ (1 page)
27 January 2009Gbp ic 8969713.075/8958088.075\31/12/08\gbp sr [email protected]=11625\ (1 page)
22 January 2009Location of register of members (non legible) (1 page)
14 January 2009Gbp ic 8987263.075/8984063.075\19/12/08\gbp sr [email protected]=3200\ (1 page)
8 January 2009Gbp ic 9070938.075/8996338.075\05/12/08\gbp sr [email protected]=74600\ (1 page)
8 January 2009Gbp ic 8996338.075/8987263.075\05/12/08\gbp sr [email protected]=9075\ (1 page)
31 December 2008Gbp ic 9095613.075/9070938.075\28/11/08\gbp sr [email protected]=24675\ (1 page)
31 December 2008Gbp ic 9098338.075/9095613.075\20/11/08\gbp sr [email protected]=2725\ (1 page)
31 December 2008Gbp ic 9099313.075/9098338.075\20/11/08\gbp sr [email protected]=975\ (1 page)
31 December 2008Gbp ic 9124063.075/9099313.075\28/11/08\gbp sr [email protected]=24750\ (1 page)
9 December 2008Gbp ic 9147663.075/9124063.075\14/11/08\gbp sr [email protected]=23600\ (1 page)
9 December 2008Gbp ic 9149188.075/9147663.075\14/11/08\gbp sr [email protected]=1525\ (1 page)
8 December 2008Gbp ic 9150588.075/9149188.075\07/11/08\gbp sr [email protected]=1400\ (1 page)
17 November 2008Gbp ic 9151388.075/9150588.075\17/10/08\gbp sr [email protected]=800\ (1 page)
17 November 2008Gbp ic 9151888.075/9151388.075\17/10/08\gbp sr [email protected]=500\ (1 page)
11 November 2008Gbp ic 9160488.075/9151888.075\10/10/08\gbp sr [email protected]=8600\ (1 page)
30 October 2008Gbp ic 9184113.075/9163613.075\03/10/08\gbp sr [email protected]=20500\ (1 page)
30 October 2008Gbp ic 9163613.075/9160488.075\03/10/08\gbp sr [email protected]=3125\ (1 page)
23 October 2008Gbp ic 9194213.075/9184113.075\26/09/08\gbp sr [email protected]=10100\ (1 page)
21 October 2008Gbp ic 9197963.075/9194213.075\19/09/08\gbp sr [email protected]=3750\ (1 page)
21 October 2008Gbp ic 9202513.075/9197963.075\19/09/08\gbp sr [email protected]=4550\ (1 page)
3 October 2008Gbp ic 9215313.075/9204513.075\04/09/08\gbp sr [email protected]=10800\ (1 page)
3 October 2008Gbp ic 9204513.075/9202513.075\04/09/08\gbp sr [email protected]=2000\ (1 page)
2 October 2008Ad 16/09/08\gbp si [email protected]=32894.95\gbp ic 9182418.125/9215313.075\ (3 pages)
1 October 2008Ad 16/09/08\gbp si [email protected]=35766.875\gbp ic 9146651.25/9182418.125\ (5 pages)
26 September 2008Gbp ic 9170301.25/9169251.25\29/08/08\gbp sr [email protected]=1050\ (1 page)
26 September 2008Gbp ic 9169251.25/9146651.25\22/08/08\gbp sr [email protected]=22600\ (1 page)
26 September 2008Gbp ic 9172251.25/9170301.25\22/08/08\gbp sr [email protected]=1950\ (1 page)
9 September 2008Gbp ic 9202776.25/9173676.25\15/08/08\gbp sr [email protected]=29100\ (1 page)
9 September 2008Gbp ic 9173676.25/9172251.25\15/08/08\gbp sr [email protected]=1425\ (1 page)
3 September 2008Gbp ic 9207570/9202776.25\08/08/08\gbp sr [email protected]=4793.75\ (1 page)
2 September 2008Capitals not rolled up (1 page)
2 September 2008Gbp ic 9213170/9208570\01/08/08\gbp sr [email protected]=4600\ (1 page)
2 September 2008Director appointed stephen goldman (3 pages)
2 September 2008Gbp ic 9208570/9207570\01/08/08\gbp sr [email protected]=1000\ (1 page)
21 August 2008Capitals not rolled up (1 page)
20 August 2008Director's change of particulars / andrew murison / 18/08/2008 (1 page)
20 August 2008Return made up to 01/08/08; bulk list available separately (7 pages)
15 August 2008Gbp ic 9336701.5/9333451.5\18/07/08\gbp sr [email protected]=3250\ (1 page)
15 August 2008Gbp ic 9345526.5/9336701.5\18/07/08\gbp sr [email protected]=8825\ (1 page)
12 August 2008Gbp ic 9355501.5/9352001.5\16/05/08\gbp sr [email protected]=3500\ (1 page)
12 August 2008Gbp ic 9352001.5/9350926.5\16/05/08\gbp sr [email protected]=1075\ (1 page)
12 August 2008Gbp ic 9364451.5/9355501.5\11/04/08\gbp sr [email protected]=8950\ (1 page)
12 August 2008Gbp ic 9368626.5/9364451.5\11/04/08\gbp sr [email protected]=4175\ (1 page)
12 August 2008Gbp ic 9350926.5/9345526.5\11/07/08\gbp sr [email protected]=5400\ (1 page)
5 August 2008Gbp ic 9373901.5/9372976.5\04/07/08\gbp sr [email protected]=925\ (1 page)
5 August 2008Gbp ic 9372976.5/9368626.5\04/07/08\gbp sr [email protected]=4350\ (1 page)
4 August 2008Gbp ic 9378601.5/9373901.5\27/06/08\gbp sr [email protected]=4700\ (1 page)
4 August 2008Gbp ic 9396651.5/9378601.5\27/06/08\gbp sr [email protected]=18050\ (1 page)
22 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to market purchase 17/07/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
15 July 2008Gbp ic 9398714/9396651.5\13/06/08\gbp sr [email protected]=2062.5\ (1 page)
8 July 2008Gbp ic 9406714/9398714\06/06/08\gbp sr [email protected]=8000\ (1 page)
4 July 2008Gbp ic 9433839/9406714\06/06/08\gbp sr [email protected]=27125\ (1 page)
2 July 2008Gbp ic 9478664/9438839\30/05/08\gbp sr [email protected]=39825\ (1 page)
2 July 2008Gbp ic 9438839/9433839\30/05/08\gbp sr [email protected]=5000\ (1 page)
25 June 2008Gbp ic 9520889/9485514\23/05/08\gbp sr [email protected]=35375\ (1 page)
25 June 2008Gbp ic 9485514/9478664\23/05/08\gbp sr [email protected]=6850\ (1 page)
12 June 2008Full accounts made up to 31 March 2008 (83 pages)
5 June 2008Gbp ic 9538839/9527089\02/05/08\gbp sr [email protected]=11750\ (1 page)
5 June 2008Gbp ic 9527089/9520889\02/05/08\gbp sr [email protected]=6200\ (1 page)
2 June 2008Gbp ic 9546339/9538839\04/04/08\gbp sr [email protected]=7500\ (1 page)
22 May 2008Gbp ic 9552989/9546339\25/04/08\gbp sr [email protected]=6650\ (1 page)
16 May 2008Gbp ic 9567739/9555739\18/04/08\gbp sr [email protected]=12000\ (1 page)
16 May 2008Gbp ic 9555739/9552989\18/04/08\gbp sr [email protected]=2750\ (1 page)
2 May 2008Gbp ic 9588464/9580839\28/03/08\gbp sr [email protected]=7625\ (1 page)
2 May 2008Gbp ic 9580839/9567739\28/03/08\gbp sr [email protected]=13100\ (1 page)
23 April 2008Gbp ic 9589714/9588464\20/03/08\gbp sr [email protected]=1250\ (1 page)
23 April 2008Gbp ic 9590964/9589714\20/03/08\gbp sr [email protected]=1250\ (1 page)
22 April 2008Gbp ic 9604089/9599914\11/04/08\gbp sr [email protected]=4175\ (1 page)
22 April 2008Gbp ic 9599914/9590964\11/04/08\gbp sr [email protected]=8950\ (1 page)
10 April 2008Gbp ic 9656639/9604089\19/03/08\gbp sr [email protected]=52550\ (1 page)
10 April 2008Gbp ic 9659539/9656639\07/03/08\gbp sr [email protected]=2900\ (1 page)
10 April 2008Gbp ic 9675639/9659539\07/03/08\gbp sr [email protected]=16100\ (1 page)
2 April 2008Gbp ic 9714014/9699889\04/03/08\gbp sr [email protected]=14125\ (1 page)
2 April 2008Gbp ic 9726614/9719214\29/02/08\gbp sr [email protected]=7400\ (1 page)
2 April 2008Gbp ic 9699889/9675639\04/03/08\gbp sr [email protected]=24250\ (1 page)
2 April 2008Gbp ic 9719214/9714014\29/02/08\gbp sr [email protected]=5200\ (1 page)
31 March 200825/03/08\Gbp tr [email protected]=2500\gbp ic 9729114/9726614\ (1 page)
19 March 2008Gbp ic 9731614/9729114\22/02/08\gbp sr [email protected]=2500\ (1 page)
13 March 2008Capitals not rolled up (1 page)
13 March 2008Gbp ic 9734114/9731614\02/10/07\gbp sr [email protected]=2500\ (1 page)
13 March 2008Capitals not rolled up (1 page)
13 March 2008Capitals not rolled up (1 page)
13 March 2008Gbp ic 9746714/9734114\24/08/07\gbp sr [email protected]=12600\ (1 page)
28 February 2008Gbp ic 9756214/9751214\24/12/07\gbp sr [email protected]=5000\ (1 page)
28 February 2008Gbp ic 9751214/9746714\21/12/07\gbp sr [email protected]=4500\ (1 page)
28 February 2008Gbp ic 9757964/9756214\28/12/07\gbp sr [email protected]=1750\ (1 page)
13 February 2008£ ic 9764964/9762214 31/12/07 £ sr [email protected]=2750 (1 page)
13 February 2008£ ic 9762214/9757964 31/12/07 £ sr [email protected]=4250 (1 page)
13 February 2008£ ic 9771939/9766714 18/01/08 £ sr [email protected]=5225 (1 page)
13 February 2008£ ic 9766714/9764964 18/01/08 £ sr [email protected]=1750 (1 page)
6 February 2008£ ic 9779889/9774939 10/01/08 £ sr [email protected]=4950 (1 page)
6 February 2008£ ic 9774939/9771939 10/01/08 £ sr [email protected]=3000 (1 page)
30 January 2008£ ic 9785389/9779889 04/01/08 £ sr [email protected]=5500 (1 page)
30 January 2008£ ic 9798189/9785389 04/01/08 £ sr [email protected]=12800 (1 page)
25 January 2008£ ic 9803689/9798189 18/12/07 £ sr [email protected]=5500 (1 page)
15 January 2008£ ic 9818539/9803689 14/12/07 £ sr [email protected]=14850 (1 page)
10 January 2008£ ic 9861264/9844514 06/12/07 £ sr [email protected]=16750 (1 page)
10 January 2008£ ic 9821139/9818539 30/11/07 £ sr [email protected]=2600 (1 page)
10 January 2008£ ic 9823139/9821139 03/12/07 £ sr [email protected]=2000 (1 page)
10 January 2008£ ic 9844514/9823139 06/12/07 £ sr [email protected]=21375 (1 page)
31 December 2007£ ic 9872814/9861264 16/11/07 £ sr [email protected]=11550 (1 page)
7 December 2007£ ic 9880189/9874939 09/11/07 £ sr [email protected]=5250 (1 page)
7 December 2007£ ic 9874939/9872814 09/11/07 £ sr [email protected]=2125 (1 page)
6 December 2007£ ic 9886514/9880189 02/11/07 £ sr [email protected]=6325 (1 page)
6 December 2007£ ic 9888214/9886514 02/11/07 £ sr [email protected]=1700 (1 page)
27 November 2007£ ic 9901264/9894464 25/10/07 £ sr [email protected]=6800 (1 page)
27 November 2007£ ic 9894464/9888214 25/10/07 £ sr [email protected]=6250 (1 page)
20 November 2007£ ic 9908714/9901264 19/10/07 £ sr [email protected]=7450 (1 page)
20 November 2007£ ic 9909339/9908714 19/10/07 £ sr [email protected]=625 (1 page)
16 November 2007£ ic 9912039/9909339 11/10/07 £ sr [email protected]=2700 (1 page)
7 November 2007£ ic 9914939/9912039 17/08/07 £ sr [email protected]=2900 (1 page)
7 November 2007£ ic 9927439/9925889 27/09/07 £ sr [email protected]=1550 (1 page)
7 November 2007£ ic 9913539/9912039 21/09/07 £ sr [email protected]=1500 (1 page)
7 November 2007£ ic 9938339/9933339 28/09/07 £ sr [email protected]=5000 (1 page)
7 November 2007£ ic 9925889/9913539 25/09/07 £ sr [email protected]=12350 (1 page)
7 November 2007£ ic 9933339/9927439 27/09/07 £ sr [email protected]=5900 (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007£ ic 9942839/9938339 18/09/07 £ sr [email protected]=4500 (1 page)
17 October 2007£ ic 9959589/9942839 31/08/07 £ sr [email protected]=16750 (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Ad 17/09/07--------- £ si [email protected]=107525 £ ic 9852064/9959589 (4 pages)
9 October 2007Ad 17/09/07--------- £ si [email protected]=4304 £ ic 9847760/9852064 (3 pages)
1 October 2007£ sr [email protected] 19/07/07 (1 page)
1 October 2007£ sr [email protected] 19/07/07 (1 page)
20 September 2007£ ic 9850660/9847760 17/08/07 £ sr [email protected]=2900 (1 page)
11 September 2007£ ic 9856685/9853560 03/08/07 £ sr [email protected]=3125 (1 page)
11 September 2007£ ic 9862335/9856685 03/08/07 £ sr [email protected]=5650 (1 page)
11 September 2007£ ic 9871085/9862335 14/08/07 £ sr [email protected]=8750 (1 page)
28 August 2007£ sr [email protected] 27/07/07 (1 page)
23 August 2007Return made up to 01/08/07; bulk list available separately (9 pages)
20 August 2007£ ic 639182/636532 10/07/07 £ sr [email protected]=2650 (1 page)
15 August 2007£ ic 661619/657932 26/07/07 £ sr [email protected]=3687 (1 page)
15 August 2007£ ic 669969/661619 26/07/07 £ sr [email protected]=8350 (1 page)
15 August 2007£ ic 657932/639182 20/07/07 £ sr [email protected]=18750 (1 page)
9 August 2007£ ic 675869/669969 06/07/07 £ sr [email protected]=5900 (1 page)
26 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2007£ ic 680319/675869 21/06/07 £ sr [email protected]=4450 (1 page)
25 July 2007£ ic 683119/680319 02/07/07 £ sr [email protected]=2800 (1 page)
25 July 2007£ ic 685119/683119 13/06/07 £ sr [email protected]=2000 (1 page)
25 July 2007£ ic 696894/692894 27/06/07 £ sr [email protected]=4000 (1 page)
25 July 2007£ ic 692894/690269 26/06/07 £ sr [email protected]=2625 (1 page)
25 July 2007£ ic 704694/696894 27/06/07 £ sr [email protected]=7800 (1 page)
25 July 2007£ ic 690269/685119 14/06/07 £ sr [email protected]=5150 (1 page)
12 July 2007£ ic 718744/714444 18/06/07 £ sr [email protected]=4300 (1 page)
12 July 2007£ ic 744544/718744 19/06/07 £ sr [email protected]=25800 (1 page)
12 July 2007£ ic 714444/704694 15/06/07 £ sr [email protected]=9750 (1 page)
10 July 2007£ ic 760794/759544 08/06/07 £ sr [email protected]=1250 (1 page)
10 July 2007£ ic 767944/760794 12/06/07 £ sr [email protected]=7150 (1 page)
10 July 2007£ ic 759544/744544 06/06/07 £ sr [email protected]=15000 (1 page)
2 July 2007£ ic 770944/767944 29/05/07 £ sr [email protected]=3000 (1 page)
28 June 2007Full accounts made up to 31 March 2007 (75 pages)
20 June 2007£ ic 775194/770944 08/05/07 £ sr [email protected]=4250 (1 page)
20 June 2007£ ic 780194/775194 30/04/07 £ sr [email protected]=5000 (1 page)
7 June 2007Director's particulars changed (1 page)
22 May 2007£ ic 783544/780194 10/04/07 £ sr [email protected]=3350 (1 page)
22 May 2007£ ic 796344/787044 18/04/07 £ sr [email protected]=9300 (1 page)
22 May 2007£ ic 843344/811344 20/04/07 £ sr 32000@1=32000 (1 page)
22 May 2007£ ic 787044/785694 17/04/07 £ sr [email protected]=1350 (1 page)
22 May 2007£ ic 785694/783544 12/04/07 £ sr [email protected]=2150 (1 page)
22 May 2007£ ic 811344/796344 19/04/07 £ sr [email protected]=15000 (1 page)
2 May 2007£ ic 859569/848719 30/03/07 £ sr [email protected]=10850 (1 page)
2 May 2007£ ic 844219/843344 29/03/07 £ sr [email protected]=875 (1 page)
2 May 2007£ ic 847969/844219 29/03/07 £ sr [email protected]=3750 (1 page)
2 May 2007£ ic 848719/847969 30/03/07 £ sr [email protected]=750 (1 page)
23 April 2007£ ic 869244/864994 22/03/07 £ sr [email protected]=4250 (1 page)
23 April 2007£ ic 864994/863169 21/03/07 £ sr [email protected]=1825 (1 page)
23 April 2007£ ic 861069/859569 16/03/07 £ sr [email protected]=1500 (1 page)
23 April 2007£ ic 863169/861069 19/03/07 £ sr [email protected]=2100 (1 page)
23 April 2007£ ic 870019/869244 23/03/07 £ sr [email protected]=775 (1 page)
30 March 2007£ ic 871019/870019 06/03/07 £ sr [email protected]=1000 (1 page)
22 March 2007£ ic 871569/871019 20/02/07 £ sr [email protected]=550 (1 page)
22 March 2007£ ic 898319/871569 27/02/07 £ sr [email protected]=26750 (1 page)
26 February 2007£ ic 907619/906219 24/01/07 £ sr [email protected]=1400 (1 page)
26 February 2007£ ic 900569/899069 15/01/07 £ sr [email protected]=1500 (1 page)
26 February 2007£ ic 909219/907619 24/01/07 £ sr [email protected]=1600 (1 page)
26 February 2007£ ic 903919/900569 17/01/07 £ sr [email protected]=3350 (1 page)
26 February 2007£ ic 906219/903919 18/01/07 £ sr [email protected]=2300 (1 page)
26 February 2007£ ic 899069/898319 15/01/07 £ sr [email protected]=750 (1 page)
12 February 2007£ ic 923094/913594 09/01/07 £ sr [email protected]=9500 (1 page)
12 February 2007£ ic 909844/909219 05/01/07 £ sr [email protected]=625 (1 page)
12 February 2007£ ic 913594/911094 08/01/07 £ sr [email protected]=2500 (1 page)
12 February 2007£ ic 924594/923094 10/01/07 £ sr [email protected]=1500 (1 page)
12 February 2007£ ic 911094/909844 05/01/07 £ sr [email protected]=1250 (1 page)
30 January 2007£ ic 928219/925844 04/01/07 £ sr [email protected]=2375 (1 page)
30 January 2007£ ic 925844/924594 29/12/06 £ sr [email protected]=1250 (1 page)
26 January 2007£ ic 968456/967919 08/12/06 £ sr [email protected]=537 (1 page)
26 January 2007£ ic 934469/928219 20/11/06 £ sr [email protected]=6250 (1 page)
26 January 2007£ ic 974306/973456 14/12/06 £ sr [email protected]=850 (1 page)
26 January 2007£ ic 953219/934469 21/11/06 £ sr [email protected]=18750 (1 page)
26 January 2007£ ic 964019/953219 22/11/06 £ sr [email protected]=10800 (1 page)
26 January 2007£ ic 967919/966919 08/12/06 £ sr [email protected]=1000 (1 page)
26 January 2007£ ic 973456/968456 14/12/06 £ sr [email protected]=5000 (1 page)
26 January 2007£ ic 966169/964019 07/12/06 £ sr [email protected]=2150 (1 page)
26 January 2007£ ic 966919/966169 07/12/06 £ sr [email protected]=750 (1 page)
8 January 2007£ ic 1034606/1025306 24/11/06 £ sr [email protected]=9300 (1 page)
8 January 2007£ ic 981806/974306 06/10/06 £ sr [email protected]=7500 (1 page)
8 January 2007£ ic 1013056/984556 23/11/06 £ sr [email protected]=28500 (1 page)
8 January 2007£ ic 1037856/1036506 05/12/06 £ sr [email protected]=1350 (1 page)
8 January 2007£ ic 1036506/1034606 01/12/06 £ sr [email protected]=1900 (1 page)
8 January 2007£ ic 1025306/1013056 24/11/06 £ sr [email protected]=12250 (1 page)
8 January 200706/10/06 £ ti [email protected]=25 (1 page)
8 January 2007£ ic 984556/983056 17/11/06 £ sr [email protected]=1500 (1 page)
8 January 2007£ ic 983056/981806 03/11/06 £ sr [email protected]=1250 (1 page)
12 December 2006£ ic 1125554/1124054 08/11/06 £ sr [email protected]=1500 (1 page)
12 December 2006£ ic 1122304/1058906 02/11/06 £ sr [email protected]=63398 (1 page)
12 December 2006£ ic 1039356/1037856 18/10/06 £ sr [email protected]=1500 (1 page)
12 December 2006£ ic 1058906/1054106 02/11/06 £ sr [email protected]=4800 (1 page)
12 December 2006£ ic 1043106/1039356 18/10/06 £ sr [email protected]=3750 (1 page)
12 December 2006£ ic 1054106/1043106 31/10/06 £ sr [email protected]=11000 (1 page)
12 December 2006£ ic 1124054/1122304 08/11/06 £ sr [email protected]=1750 (1 page)
12 December 2006£ ic 1126654/1125554 08/11/06 £ sr [email protected]=1100 (1 page)
16 November 2006£ ic 1135279/1127904 09/10/06 £ sr [email protected]=7375 (1 page)
16 November 2006£ ic 1127904/1126654 05/10/06 £ sr [email protected]=1250 (1 page)
16 November 2006£ ic 1195279/1190279 16/10/06 £ sr [email protected]=5000 (1 page)
16 November 2006£ ic 1184279/1174279 24/10/06 £ sr [email protected]=10000 (1 page)
16 November 2006£ ic 1197179/1195279 25/10/06 £ sr [email protected]=1900 (1 page)
16 November 2006£ ic 1169279/1155279 03/10/06 £ sr [email protected]=14000 (1 page)
16 November 2006£ ic 1190279/1184279 17/10/06 £ sr [email protected]=6000 (1 page)
16 November 2006£ ic 1174279/1169279 26/10/06 £ sr [email protected]=5000 (1 page)
16 November 2006£ ic 1155279/1135279 11/10/06 £ sr [email protected]=20000 (1 page)
25 October 2006£ ic 1232629/1197179 27/09/06 £ sr [email protected]=35450 (1 page)
19 October 2006£ ic 1382467/1257629 26/09/06 £ sr [email protected]=124838 (1 page)
19 October 2006£ ic 1257629/1232629 26/09/06 £ sr [email protected]=25000 (1 page)
12 October 2006£ ic 2079967/2023717 20/09/06 £ sr [email protected]=56250 (1 page)
12 October 2006£ ic 2023717/1476217 18/09/06 £ sr [email protected]=547500 (1 page)
12 October 2006£ ic 1476217/1382467 18/09/06 £ sr [email protected]=93750 (1 page)
10 October 200631/08/06 £ ti [email protected]=5000 (1 page)
28 September 2006Resolutions
  • RES13 ‐ Company business 21/09/06
(2 pages)
27 September 200623/08/06 £ ti [email protected]=28 (1 page)
20 September 2006Return made up to 01/08/06; bulk list available separately (9 pages)
18 September 200625/08/06 £ ti [email protected]=188 (1 page)
18 September 200630/08/06 £ ti [email protected]=40 (1 page)
18 September 200618/08/06 £ ti [email protected]=115 (1 page)
18 September 200629/08/06 £ ti [email protected]=100 (1 page)
18 September 200621/08/06 £ ti [email protected]=23 (1 page)
18 September 200622/08/06 £ ti [email protected]=65 (1 page)
11 September 200617/08/06 £ ti [email protected]=35 (1 page)
11 September 200616/08/06 £ ti [email protected]=86 (1 page)
11 September 200615/08/06 £ ti [email protected]= 7608 (1 page)
11 September 200615/08/06 £ ti [email protected]= 1500 (1 page)
11 September 200616/08/06 £ ti [email protected]= 302 (1 page)
24 August 2006£ ic 11341125/11306125 31/07/06 £ sr [email protected]=35000 (1 page)
24 August 2006£ ic 11353625/11341125 28/07/06 £ sr [email protected]=12500 (1 page)
18 August 2006£ ic 11359875/11353625 26/07/06 £ sr [email protected]=6250 (1 page)
18 August 2006£ ic 11378625/11359875 21/07/06 £ sr [email protected]=18750 (1 page)
17 August 2006£ ic 11403625/11378625 18/07/06 £ sr [email protected]=25000 (1 page)
15 August 2006£ ic 12224875/11403625 12/07/06 £ sr [email protected]=821250 (1 page)
11 August 2006Memorandum and Articles of Association (59 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2006Full accounts made up to 31 March 2006 (54 pages)
8 August 2006Interim accounts made up to 31 May 2006 (7 pages)
1 August 2006Company name changed jpmorgan fleming continental eur opean investment trust PLC\certificate issued on 01/08/06 (2 pages)
22 June 2006Director's particulars changed (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006£ ic 12274875/12257375 27/01/06 £ sr [email protected]=17500 (1 page)
1 March 2006£ ic 12257375/12224875 24/01/06 £ sr [email protected]=32500 (2 pages)
15 February 2006£ ic 12283625/12274875 20/12/05 £ sr [email protected]=8750 (2 pages)
26 January 2006£ ic 12321125/12302375 02/09/05 £ sr [email protected]=18750 (1 page)
26 January 2006£ sr [email protected] 27/04/05 (1 page)
26 January 2006£ sr [email protected] 13/04/05 (1 page)
26 January 2006£ sr [email protected] 10/06/05 (1 page)
26 January 2006£ sr [email protected] 28/04/05 (1 page)
26 January 2006£ sr [email protected] 28/06/05 (1 page)
26 January 2006£ sr [email protected] 11/01/05 (1 page)
26 January 2006£ sr [email protected] 21/03/05 (1 page)
26 January 2006£ sr [email protected] 20/04/05 (1 page)
26 January 2006£ sr [email protected] 20/06/05 (1 page)
26 January 2006£ sr [email protected] 18/02/05 (1 page)
26 January 2006£ ic 12356125/12331125 21/09/05 £ sr [email protected]=25000 (1 page)
26 January 2006£ sr [email protected] 22/02/05 (1 page)
26 January 2006£ sr [email protected] 28/01/05 (1 page)
26 January 2006£ sr [email protected] 10/05/05 (1 page)
26 January 2006£ sr [email protected] 24/01/05 (1 page)
26 January 2006£ sr [email protected] 30/06/05 (1 page)
26 January 2006£ sr [email protected] 20/01/05 (1 page)
26 January 2006£ sr [email protected] 24/03/05 (1 page)
26 January 2006£ sr [email protected] 06/05/05 (1 page)
26 January 2006£ ic 12292375/12283625 04/08/05 £ sr [email protected]=8750 (1 page)
26 January 2006£ sr [email protected] 12/05/05 (1 page)
26 January 2006£ ic 12331125/12321125 07/09/05 £ sr [email protected]=10000 (1 page)
26 January 2006£ sr [email protected] 11/07/05 (1 page)
26 January 2006£ sr [email protected] 26/04/05 (1 page)
26 January 2006£ sr [email protected] 27/01/05 (1 page)
26 January 2006£ sr [email protected] 24/05/05 (1 page)
26 January 2006£ sr [email protected] 23/05/05 (1 page)
26 January 2006£ ic 12302375/12292375 05/08/05 £ sr [email protected]=10000 (1 page)
26 January 2006£ sr [email protected] 17/06/05 (1 page)
26 January 2006£ sr [email protected] 13/06/05 (1 page)
26 January 2006£ sr [email protected] 03/02/05 (1 page)
26 January 2006£ sr [email protected] 15/06/05 (1 page)
17 January 2006£ ic 12363625/12356125 24/11/05 £ sr [email protected]=7500 (2 pages)
28 December 2005£ ic 12421125/12416125 22/09/05 £ sr [email protected]=5000 (1 page)
28 December 2005£ ic 12391125/12384875 11/10/05 £ sr [email protected]=6250 (1 page)
28 December 2005£ ic 12384875/12372375 18/10/05 £ sr [email protected]=12500 (1 page)
28 December 2005£ ic 12406125/12391125 10/10/05 £ sr [email protected]=15000 (1 page)
28 December 2005£ ic 12372375/12363625 25/10/05 £ sr [email protected]=8750 (1 page)
28 December 2005£ ic 12416125/12406125 26/09/05 £ sr [email protected]=10000 (1 page)
29 November 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 01/08/05; bulk list available separately (7 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Director resigned (1 page)
23 June 2005New director appointed (4 pages)
23 June 2005Full accounts made up to 31 March 2005 (55 pages)
8 June 2005£ ic 13145250/13126125 06/12/04 £ sr [email protected]=19125 (1 page)
31 October 2004Director resigned (1 page)
9 September 2004Return made up to 01/08/04; bulk list available separately (7 pages)
13 August 2004Resolutions
  • RES13 ‐ Market purchases 28/07/04
(2 pages)
3 August 2004£ ic 13695250/13170250 27/02/04 £ sr [email protected]=525000 (1 page)
2 July 2004Full accounts made up to 31 March 2004 (51 pages)
30 June 2004£ ic 13720250/13695250 13/03/04 £ sr [email protected]=25000 (1 page)
30 June 2004£ sr [email protected] 01/07/03 (1 page)
30 June 2004£ sr [email protected] 04/04/03 (1 page)
30 June 2004£ ic 13735250/13720250 20/08/03 £ sr [email protected]=15000 (1 page)
30 June 2004£ sr [email protected] 30/07/03 (1 page)
29 January 2004£ ic 13960250/13735250 31/10/03 £ sr [email protected]=225000 (1 page)
29 January 2004£ ic 14001500/13980250 04/09/03 £ sr [email protected]=21250 (1 page)
29 January 2004£ ic 13980250/13960250 29/09/03 £ sr [email protected]=20000 (1 page)
13 October 2003£ sr [email protected] 14/07/03 (1 page)
22 August 2003Return made up to 01/08/03; bulk list available separately (14 pages)
13 August 2003£ ic 14255875/14230875 09/06/03 £ sr [email protected]=25000 (1 page)
13 August 2003£ ic 14230875/14205875 27/05/03 £ sr [email protected]=25000 (1 page)
13 August 2003£ ic 14274625/14255875 13/05/03 £ sr [email protected]=18750 (1 page)
13 August 2003£ ic 14205875/14180875 15/05/03 £ sr [email protected]=25000 (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
21 July 2003Company name changed the fleming continental european investment trust PLC\certificate issued on 21/07/03 (3 pages)
24 June 2003Full accounts made up to 31 March 2003 (55 pages)
18 June 2003£ ic 14414625/14362125 16/04/03 £ sr [email protected]=52500 (1 page)
18 June 2003£ ic 14362125/14324625 02/05/03 £ sr [email protected]=37500 (1 page)
18 June 2003£ ic 14324625/14274625 08/05/03 £ sr [email protected]=50000 (1 page)
13 May 2003£ ic 14435875/14414625 31/03/03 £ sr [email protected]=21250 (1 page)
13 May 2003£ ic 14448375/14435875 27/03/03 £ sr [email protected]=12500 (1 page)
8 May 2003£ ic 14450250/14448375 18/03/03 £ sr [email protected]=1875 (1 page)
16 April 2003£ ic 14475250/14450250 04/03/03 £ sr [email protected]=25000 (1 page)
16 April 2003£ ic 14516500/14475250 24/02/03 £ sr [email protected]=41250 (1 page)
16 April 2003£ ic 14546500/14516500 20/02/03 £ sr [email protected]=30000 (1 page)
22 March 2003£ ic 14624000/14564000 14/01/03 £ sr [email protected]=60000 (1 page)
22 March 2003£ ic 14670250/14624000 21/01/03 £ sr [email protected]=46250 (1 page)
22 March 2003£ ic 14564000/14546500 09/10/02 £ sr [email protected]=17500 (1 page)
28 January 2003£ ic 14870250/14670250 06/09/02 £ sr [email protected]=200000 (1 page)
10 January 2003£ ic 14912750/14895250 16/08/02 £ sr [email protected]=17500 (1 page)
10 January 2003£ ic 14895250/14882750 20/08/02 £ sr [email protected]=12500 (1 page)
10 January 2003£ ic 14882750/14870250 20/09/02 £ sr [email protected]=12500 (1 page)
7 December 2002£ ic 14937750/14912750 25/09/02 £ sr [email protected]=25000 (1 page)
3 September 2002Return made up to 01/08/02; bulk list available separately (17 pages)
29 August 2002Director's particulars changed (1 page)
19 August 2002£ ic 15112750/14937750 08/05/02 £ sr [email protected]=175000 (1 page)
23 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2002Full accounts made up to 31 March 2002 (51 pages)
9 May 2002New director appointed (3 pages)
19 September 2001Return made up to 01/08/01; bulk list available separately (18 pages)
8 August 2001New director appointed (2 pages)
17 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
18 June 2001Full accounts made up to 31 March 2001 (42 pages)
13 June 2001Listing of particulars (30 pages)
23 May 2001Notice of intention to trade as an investment co. (1 page)
15 May 2001Registered office changed on 15/05/01 from: 10 aldermanbury, london, EC2V 7RF (1 page)
15 January 2001£ ic 15287750/15112750 26/09/00 £ sr [email protected]=175000 (1 page)
11 October 2000Return made up to 01/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 September 2000Registered office changed on 28/09/00 from: 20 finsbury street, london, EC2Y 9AQ (1 page)
18 September 2000Secretary's particulars changed (1 page)
31 August 2000£ ic 15487750/15462750 06/12/99 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 15800250/15775250 02/03/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 15670250/15651500 11/02/00 £ sr [email protected]=18750 (1 page)
31 August 2000£ ic 15750250/15744000 28/02/00 £ sr [email protected]=6250 (1 page)
31 August 2000£ ic 15462750/15437750 01/12/99 £ sr [email protected]=25000 (2 pages)
31 August 2000£ ic 15614000/15607750 03/02/00 £ sr [email protected]=6250 (1 page)
31 August 2000£ ic 15607750/15601500 01/02/00 £ sr [email protected]=6250 (1 page)
31 August 2000£ ic 15885000/15856500 17/03/00 £ sr [email protected]=28500 (1 page)
31 August 2000£ ic 15601500/15581500 31/01/00 £ sr [email protected]=20000 (1 page)
31 August 2000£ ic 15412750/15287750 24/08/99 £ sr [email protected]=125000 (2 pages)
31 August 2000£ ic 15775250/15750250 29/02/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 15720250/15707750 18/02/00 £ sr [email protected]=12500 (1 page)
31 August 2000£ ic 15581500/15556500 28/01/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 15901250/15885000 21/03/00 £ sr [email protected]=16250 (1 page)
31 August 2000£ ic 15651500/15614000 10/02/00 £ sr [email protected]=37500 (1 page)
31 August 2000£ ic 15913750/15901250 21/03/00 £ sr [email protected]=12500 (1 page)
31 August 2000£ ic 15997500/15972500 08/05/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 15972500/15935000 28/04/00 £ sr [email protected]=37500 (1 page)
31 August 2000£ ic 15935000/15932500 22/03/00 £ sr [email protected]=2500 (1 page)
31 August 2000£ ic 15437750/15412750 16/08/99 £ sr [email protected]=25000 (2 pages)
31 August 2000£ ic 15707750/15670250 14/02/00 £ sr [email protected]=37500 (1 page)
31 August 2000£ ic 15744000/15720250 24/02/00 £ sr [email protected]=23750 (1 page)
31 August 2000£ ic 15831500/15819000 15/03/00 £ sr [email protected]=12500 (1 page)
31 August 2000£ ic 15856500/15831500 15/03/00 £ sr [email protected]=25000 (1 page)
31 August 2000£ ic 15819000/15800250 07/03/00 £ sr [email protected]=18750 (1 page)
31 August 2000£ ic 15556500/15487750 09/12/99 £ sr [email protected]=68750 (1 page)
31 August 2000£ ic 15922500/15913750 21/03/00 £ sr [email protected]=8750 (1 page)
31 August 2000£ ic 15932500/15922500 22/03/00 £ sr [email protected]=10000 (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 June 2000New secretary appointed (2 pages)
19 June 2000Full accounts made up to 31 March 2000 (42 pages)
19 June 2000Secretary resigned (1 page)
11 April 2000Director's particulars changed (2 pages)
21 February 2000Director's particulars changed (2 pages)
18 February 2000New director appointed (2 pages)
18 October 1999£ sr [email protected] 02/07/99 (1 page)
18 October 1999£ sr [email protected] 04/06/99 (1 page)
18 October 1999£ sr [email protected] 20/05/99 (1 page)
18 October 1999£ sr [email protected] 23/06/99 (1 page)
18 October 1999£ sr [email protected] 07/05/99 (1 page)
18 October 1999£ sr [email protected] 10/06/99 (1 page)
20 September 1999Director's particulars changed (2 pages)
9 September 1999Director's particulars changed (2 pages)
7 September 1999Return made up to 01/08/99; bulk list available separately (9 pages)
23 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (2 pages)
26 July 1999Director's particulars changed (2 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Full accounts made up to 31 March 1999 (41 pages)
15 June 1999Nc dec already adjusted 20/01/99 (1 page)
9 June 1999Director's particulars changed (2 pages)
26 May 1999Director's particulars changed (2 pages)
6 May 1999Notice to cease trading as an investment company (1 page)
10 April 1999Director resigned (3 pages)
19 February 1999Reduction of iss capital and minute (oc) £ ic 17340000/ 16320000 (3 pages)
19 February 1999Certificate of reduction of issued capital (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 February 1999New director appointed (3 pages)
8 December 1998Director's particulars changed (2 pages)
21 August 1998Return made up to 01/08/98; bulk list available separately (9 pages)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1998Full accounts made up to 31 March 1998 (38 pages)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
11 April 1998Director's particulars changed (2 pages)
24 September 1997Secretary's particulars changed (1 page)
20 August 1997Return made up to 01/08/97; bulk list available separately (9 pages)
12 August 1997Registered office changed on 12/08/97 from: 25 copthall avenue, london, EC2R drp (1 page)
6 August 1997Director's particulars changed (2 pages)
29 July 1997Director's particulars changed (2 pages)
23 June 1997Full accounts made up to 31 March 1997 (33 pages)
29 May 1997Director's particulars changed (2 pages)
29 May 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
10 November 1996Director's particulars changed (3 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Return made up to 01/08/96; bulk list available separately (10 pages)
1 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
26 June 1996Full accounts made up to 31 March 1996 (33 pages)
30 May 1996Director's particulars changed (2 pages)
14 March 1996Location of register of members (non legible) (1 page)
25 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
6 September 1995Return made up to 01/08/95; bulk list available separately (18 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 1995Full accounts made up to 31 March 1995 (30 pages)
15 August 1994Full accounts made up to 31 March 1994 (29 pages)
4 October 1993Full accounts made up to 31 March 1993 (28 pages)
10 September 1992Full accounts made up to 31 March 1992 (30 pages)
16 September 1991Full accounts made up to 31 March 1991 (22 pages)
7 September 1990Full accounts made up to 31 March 1990 (23 pages)
6 November 1989Full accounts made up to 31 March 1989 (23 pages)
7 October 1988Full accounts made up to 31 March 1988 (22 pages)
23 September 1987Full accounts made up to 31 March 1987 (23 pages)
2 September 1986Full accounts made up to 31 March 1986 (21 pages)
16 August 1986Memorandum and Articles of Association (53 pages)
20 August 1985Accounts made up to 31 March 1985 (21 pages)
16 September 1980Accounts made up to 31 March 1980 (16 pages)
19 August 1975Accounts made up to 31 March 1975 (18 pages)
29 November 1954Particulars of debentures (4 pages)
25 July 1930Particulars of debentures (4 pages)
15 March 1929Incorporation (57 pages)