Company NameThreadneedle Portfolio Services Limited
Company StatusActive
Company Number00285988
CategoryPrivate Limited Company
Incorporation Date22 March 1934(90 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Alan Kaye
NationalityBritish
StatusCurrent
Appointed01 July 1997(63 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(79 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Peter William Stone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(84 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(86 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Gerard Anthony Frewin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(87 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameAlexander Park Leitch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(57 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressFlat 3 5 Observatory Gardens
London
W8 7HY
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(57 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1994)
RoleInvestment Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameMr John Peter Gurney
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(57 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1995)
RoleInvestment Director
Correspondence Address90 The Chine
London
N21 2EH
Director NameHoward David Goldring
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(57 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 May 1992)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Accurist House
44 Baker Street
London
W1M 1DH
Director NameMr Brian Pattison Garraway
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(57 years, 5 months after company formation)
Appointment Duration4 months (resigned 12 December 1991)
RoleCompany Director
Correspondence Address66 Park Hill
Clapham
London
SW4 9PB
Secretary NamePeter Charles Howe
NationalityBritish
StatusResigned
Appointed09 August 1991(57 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressEnglishcombe
10 Butts Road Chiseldon
Swindon
Wiltshire
SN4 0NW
Director NameMr Keith John Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(57 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 August 1992)
RoleChartered Accountant
Correspondence AddressPinkwell Barn
Chedworth
Cheltenham
Gloucestershire
GL54 4NE
Wales
Director NameJeremy Ward Grayburn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(57 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 1997)
RoleMarketing Director
Correspondence AddressThe Bothy Horris Bank
Newtown
Newbury
Berkshire
RG20 9DF
Director NameDr George Pallister Greener
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(57 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Director NameNorman Robert Leslie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(57 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1993)
RoleCompany Director
Correspondence Address11 The Paddocks
Ramsbury
Wiltshire
SN8 2QF
Director NameMr Keith Reginald Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(62 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSandridge Lodge
Bromham
Chippenham
Wiltshire
SN15 2JN
Director NameMr Phil Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(62 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1997)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLynden Manor Langworthy Lane
Holyport
Berkshire
SL6 2HH
Director NameGuy Evelyn Patrick Beech
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(63 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 July 2000)
RoleInvestment Sales Director
Correspondence AddressStableyard Cottage Shovers Green
Wadhurst
East Sussex
TN5 7JU
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(63 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 August 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridgway Place
Wimbledon Village
London
SW19 4SP
Director NameDr Alan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(63 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Glenn
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameMr Robin Douglas Clark
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(63 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Director NameMs Mary Elizabeth Blair
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(63 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 July 2000)
RoleProduct Dev Director
Correspondence AddressMilford House Penshurst Road
Speldhurst
Kent
TN3 0PH
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(63 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(63 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Director NameRichard John Drake Eats
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(64 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2000)
RoleCompany Director
Correspondence Address2 Muncaster Road
London
SW11 6NT
Director NameMr William David Lowndes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(64 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 June 2006)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameMr Crispin John Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(68 years after company formation)
Appointment Duration10 years, 12 months (resigned 28 February 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr David Gasparro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(70 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dryburgh Road
London
SW15 1BL
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(71 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr John Adrian Varcoe Grimshaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(72 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence Address13 Halsey Street
Chelsea
London
SW3 2QH
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(74 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address60 St Mary Axe
London
EC3A 8JQ
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2009(75 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(79 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2018)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Contact

Websitethreadneedle.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £1Threadneedle Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,787,000
Net Worth£6,555,000
Cash£31,561,000
Current Liabilities£37,195,000

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

23 March 2011Delivered on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 May 2009Delivered on: 9 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 September 2008Delivered on: 19 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
13 August 2008Delivered on: 28 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums from time to time standing to the credit of any one or more of any present of future accounts.
Outstanding
3 July 2006Delivered on: 7 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or the company formerly known as eagle star unit managers limited and/or the company formerly known as eagle star isa manager limited and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 January 2005Delivered on: 25 January 2005
Satisfied on: 22 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 28TH june 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future sterling current accounts of the companies or any of them with the bank.
Fully Satisfied
1 July 1986Delivered on: 9 July 1986
Satisfied on: 28 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (35 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (38 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 31 December 2020 (42 pages)
28 June 2021Appointment of Mr Gerard Anthony Frewin as a director on 28 June 2021 (2 pages)
23 February 2021Appointment of Mr Giuseppe Vullo as a director on 22 February 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
1 September 2020Full accounts made up to 31 December 2019 (40 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (34 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 November 2018Satisfaction of charge 3 in full (2 pages)
13 November 2018Satisfaction of charge 5 in full (2 pages)
13 November 2018Satisfaction of charge 7 in full (2 pages)
13 November 2018Satisfaction of charge 6 in full (2 pages)
13 November 2018Satisfaction of charge 4 in full (1 page)
18 September 2018Full accounts made up to 31 December 2017 (32 pages)
5 September 2018Appointment of Mr Peter Stone as a director on 5 September 2018 (2 pages)
2 May 2018Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (31 pages)
12 September 2017Full accounts made up to 31 December 2016 (31 pages)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 November 2016Appointment of Mr Timothy Nicholas Gillbanks as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Timothy Nicholas Gillbanks as a director on 7 November 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (31 pages)
9 September 2016Full accounts made up to 31 December 2015 (31 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,100,000
(5 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,100,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 September 2015Full accounts made up to 31 December 2014 (24 pages)
26 June 2015Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page)
27 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,100,000
(6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,100,000
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
1 September 2014Termination of appointment of Timothy Nicholas Gillbanks as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Timothy Nicholas Gillbanks as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Timothy Nicholas Gillbanks as a director on 1 September 2014 (1 page)
1 July 2014Termination of appointment of Philip Reed as a director (1 page)
1 July 2014Termination of appointment of Philip Reed as a director (1 page)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,100,000
(7 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,100,000
(7 pages)
13 September 2013Full accounts made up to 31 December 2012 (25 pages)
13 September 2013Full accounts made up to 31 December 2012 (25 pages)
23 August 2013Appointment of Mr James Mark Alexander Rigg as a director (2 pages)
23 August 2013Appointment of Mr John Marcus Willcock as a director (2 pages)
23 August 2013Appointment of Mr Christopher John Morrogh as a director (2 pages)
23 August 2013Appointment of Mr James Mark Alexander Rigg as a director (2 pages)
23 August 2013Appointment of Mr John Marcus Willcock as a director (2 pages)
23 August 2013Appointment of Mr Christopher John Morrogh as a director (2 pages)
23 August 2013Appointment of Mr Donald Armstrong Jordison as a director (2 pages)
23 August 2013Appointment of Mr Donald Armstrong Jordison as a director (2 pages)
4 March 2013Termination of appointment of Crispin Henderson as a director (1 page)
4 March 2013Termination of appointment of Crispin Henderson as a director (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (24 pages)
13 September 2012Full accounts made up to 31 December 2011 (24 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2011Full accounts made up to 31 December 2010 (23 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
26 January 2010Director's details changed for Nicholas John Ring on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Nicholas John Ring on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Nicholas John Ring on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
5 January 2010Appointment of Campbell David Fleming as a director (3 pages)
5 January 2010Appointment of Campbell David Fleming as a director (3 pages)
11 December 2009Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages)
11 December 2009Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (22 pages)
28 October 2009Full accounts made up to 31 December 2008 (22 pages)
9 July 2009Director appointed nicholas john ring (3 pages)
9 July 2009Director appointed nicholas john ring (3 pages)
3 July 2009Appointment terminated director thomas challenor (1 page)
3 July 2009Appointment terminated director thomas challenor (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 February 2009Appointment terminated director david gasparro (1 page)
7 February 2009Appointment terminated director david gasparro (1 page)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
1 December 2008Appointment terminated director john grimshaw (1 page)
1 December 2008Appointment terminated director john grimshaw (1 page)
19 November 2008Director appointed john devine (3 pages)
19 November 2008Director appointed john devine (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2008Full accounts made up to 31 December 2007 (23 pages)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 19/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 19/09/2008
(1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
27 January 2006Return made up to 26/01/06; full list of members (3 pages)
27 January 2006Return made up to 26/01/06; full list of members (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (19 pages)
10 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
9 February 2005Return made up to 26/01/05; full list of members (9 pages)
9 February 2005Return made up to 26/01/05; full list of members (9 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
29 July 2004Auditor's resignation (2 pages)
29 July 2004Auditor's resignation (2 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 July 2004Full accounts made up to 30 September 2003 (20 pages)
13 July 2004Full accounts made up to 30 September 2003 (20 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
17 October 2003Full accounts made up to 31 December 2002 (20 pages)
17 October 2003Full accounts made up to 31 December 2002 (20 pages)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2003Ad 29/01/03--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003£ nc 100000/10000000 29/01/03 (1 page)
7 February 2003£ nc 100000/10000000 29/01/03 (1 page)
7 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2003Ad 29/01/03--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages)
7 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
14 February 2001Return made up to 26/01/01; full list of members (7 pages)
14 February 2001Return made up to 26/01/01; full list of members (7 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
13 April 2000Full accounts made up to 31 December 1999 (14 pages)
13 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 February 2000Return made up to 06/02/00; no change of members (11 pages)
16 February 2000Return made up to 06/02/00; no change of members (11 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
20 May 1999Full accounts made up to 31 December 1998 (16 pages)
20 May 1999Full accounts made up to 31 December 1998 (16 pages)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
25 February 1999Return made up to 06/02/99; no change of members (13 pages)
25 February 1999Return made up to 06/02/99; no change of members (13 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
12 November 1998Auditor's resignation (1 page)
12 November 1998Auditor's resignation (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
17 March 1998Full accounts made up to 31 December 1997 (19 pages)
17 March 1998Full accounts made up to 31 December 1997 (19 pages)
23 February 1998Return made up to 06/02/98; full list of members (13 pages)
23 February 1998Return made up to 06/02/98; full list of members (13 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
10 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/09/97
(1 page)
10 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/09/97
(1 page)
27 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 August 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 August 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 August 1997Application for reregistration from PLC to private (1 page)
26 August 1997Re-registration of Memorandum and Articles (36 pages)
26 August 1997Application for reregistration from PLC to private (1 page)
26 August 1997Re-registration of Memorandum and Articles (36 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
19 August 1997Return made up to 09/08/97; full list of members (24 pages)
19 August 1997Return made up to 09/08/97; full list of members (24 pages)
18 August 1997Registered office changed on 18/08/97 from: allied dunbar centre, swindon, SN1 1EL (1 page)
18 August 1997Registered office changed on 18/08/97 from: allied dunbar centre, swindon, SN1 1EL (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
2 April 1997Full accounts made up to 31 December 1996 (13 pages)
2 April 1997Full accounts made up to 31 December 1996 (13 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
21 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
22 May 1996New director appointed (1 page)
22 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1995 (12 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 April 1996Full accounts made up to 31 December 1995 (12 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
23 August 1995Return made up to 09/08/95; no change of members (7 pages)
23 August 1995Return made up to 09/08/95; no change of members (7 pages)
23 May 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (238 pages)
28 September 1994Return made up to 09/08/94; full list of members (9 pages)
28 September 1994Return made up to 09/08/94; full list of members (9 pages)
17 March 1994Full accounts made up to 31 December 1993 (16 pages)
17 March 1994Full accounts made up to 31 December 1993 (16 pages)
19 August 1993Return made up to 09/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 1993Return made up to 09/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 1993Full accounts made up to 31 December 1992 (16 pages)
4 May 1993Full accounts made up to 31 December 1992 (16 pages)
17 September 1992Return made up to 09/08/92; no change of members
  • 363(287) ‐ Registered office changed on 17/09/92
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 September 1992Return made up to 09/08/92; no change of members
  • 363(287) ‐ Registered office changed on 17/09/92
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 March 1992Full accounts made up to 31 December 1991 (16 pages)
25 March 1992Full accounts made up to 31 December 1991 (16 pages)
20 August 1991Return made up to 09/08/91; full list of members (8 pages)
20 August 1991Return made up to 09/08/91; full list of members (8 pages)
3 July 1991Full accounts made up to 31 December 1990 (17 pages)
3 July 1991Full accounts made up to 31 December 1990 (17 pages)
21 August 1990Return made up to 09/08/90; full list of members (8 pages)
21 August 1990Return made up to 09/08/90; full list of members (8 pages)
12 April 1990Full accounts made up to 31 December 1989 (16 pages)
12 April 1990Full accounts made up to 31 December 1989 (16 pages)
2 November 1989Full accounts made up to 31 December 1988 (17 pages)
2 November 1989Full accounts made up to 31 December 1988 (17 pages)
19 June 1989Return made up to 05/06/89; full list of members (8 pages)
19 June 1989Return made up to 05/06/89; full list of members (8 pages)
28 July 1988Return made up to 14/06/88; full list of members (9 pages)
28 July 1988Return made up to 14/06/88; full list of members (9 pages)
28 July 1988Full accounts made up to 31 December 1987 (17 pages)
28 July 1988Full accounts made up to 31 December 1987 (17 pages)
29 July 1987Full accounts made up to 31 December 1986 (17 pages)
29 July 1987Full accounts made up to 31 December 1986 (17 pages)
16 June 1987Return made up to 19/05/87; full list of members (9 pages)
16 June 1987Return made up to 19/05/87; full list of members (9 pages)
18 June 1986Full accounts made up to 31 December 1985 (13 pages)
18 June 1986Full accounts made up to 31 December 1985 (13 pages)
18 June 1986Return made up to 20/05/86; full list of members (17 pages)
18 June 1986Return made up to 20/05/86; full list of members (17 pages)
1 July 1985Certificate of re-registration from Private to Public Limited Company (3 pages)
1 July 1985Certificate of re-registration from Private to Public Limited Company (3 pages)
19 June 1943Company name changed\certificate issued on 19/06/43 (9 pages)
19 June 1943Company name changed\certificate issued on 19/06/43 (9 pages)
22 March 1934Certificate of incorporation (1 page)
22 March 1934Certificate of incorporation (1 page)