Company NameTomkins Overseas Investments Limited
Company StatusActive
Company Number00286193
CategoryPrivate Limited Company
Incorporation Date26 March 1934(90 years, 1 month ago)
Previous NamesMason Bros(Smelters)Limited and Pegler-Hattersley Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2018(84 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleVice President, Global Tax
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2018(84 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(86 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed13 August 2014(80 years, 5 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(58 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(58 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed01 January 1993(58 years, 9 months after company formation)
Appointment Duration18 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMichael Anthony Hill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(65 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address34 Lee Road
London
SE3 9RU
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(67 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(68 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(70 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(73 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(76 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(77 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(77 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(77 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(77 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(80 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(80 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMrs Rasmani Bhattacharya
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(80 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleController
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(81 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2015(81 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Paul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(82 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(82 years, 11 months after company formation)
Appointment Duration2 months (resigned 11 April 2017)
RoleSenior Vice President European Operations
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(84 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk
Telephone020 85451910
Telephone regionLondon

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£511,441,054
Cash£1,285
Current Liabilities£1,122,390

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 Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

7 March 2013Delivered on: 21 March 2013
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: A german law fourth ranking share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being two shares in the pledged company amounting to eur 24,750 eur 250 and eur 4,000,000 and the future shares and any and all ancillary rights see image for full details.
Fully Satisfied
6 April 2011Delivered on: 13 April 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa,Inc (The Collateral Agent)

Classification: A german law third ranking share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor pledged the shares and any and all ancillary rights pertaining thereto see image for full details.
Fully Satisfied
14 March 2011Delivered on: 29 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: A mexican law stock pledge agreement
Secured details: All monies due or to become due from the borrower, the guarantors, the issuers and the note guarantors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title in and to the collateral see image for full details.
Fully Satisfied
20 December 2010Delivered on: 4 January 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: German law second ranking share pedge agreement executed outside the united over property situate there
Secured details: All monies due or to become due from any of the note obligors to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 25,000, and future shares see image for full details.
Fully Satisfied
20 December 2010Delivered on: 4 January 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: German law first ranking share pedge agreement executed outside the united over property situate there
Secured details: All monies due or to become due from any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares meaning any and all shares in the capital of the pledged company in the nominal amount of eur 25,000, and future shares see image for full details.
Fully Satisfied
30 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A us law security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in to and under all equity interests,the debt,all other property see image for full details.
Fully Satisfied
29 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Us law security agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All equity interests, the debt securities, all other properties see image for full details.
Fully Satisfied
30 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 January 2021Director's details changed for Mr Marc Gregory Swanson on 28 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Nathan Andrew Rogers on 25 January 2021 (2 pages)
27 January 2021Secretary's details changed for Intertrust (Uk) Limited on 25 January 2021 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 28 December 2019 (161 pages)
7 April 2020Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages)
7 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
7 April 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 7 April 2020 (1 page)
17 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
16 October 2019Full accounts made up to 29 December 2018 (16 pages)
2 January 2019Confirmation statement made on 1 December 2018 with updates (5 pages)
2 October 2018Full accounts made up to 30 December 2017 (59 pages)
7 June 2018Appointment of Mr Nathan Andrew Rogers as a director on 25 May 2018 (2 pages)
7 June 2018Appointment of Marc Gregory Swanson as a director on 25 May 2018 (2 pages)
7 June 2018Appointment of Jamey Susan Seely as a director on 25 May 2018 (2 pages)
7 June 2018Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 (1 page)
7 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 25 May 2018 (1 page)
7 June 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 25 May 2018 (1 page)
23 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • USD 837,540,260.28
(4 pages)
23 January 2018Resolutions
  • RES14 ‐ Capitalise $18030000 17/01/2018
  • RES13 ‐ Increase share capital 17/01/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • USD 18,030,000.643
(4 pages)
23 January 2018Resolutions
  • RES13 ‐ Increase issued capital 16/01/2018
  • RES14 ‐ Up to $837539000 16/01/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • USD 18,030,000.643
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • USD 837,540,260.28
(4 pages)
18 January 2018Statement of capital on 18 January 2018
  • USD 0.643
(3 pages)
18 January 2018Solvency Statement dated 17/01/18 (2 pages)
18 January 2018Statement by Directors (2 pages)
18 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 January 2018Statement by Directors (2 pages)
18 January 2018Solvency Statement dated 17/01/18 (2 pages)
18 January 2018Statement of capital on 18 January 2018
  • USD 0.643
(3 pages)
17 January 2018Solvency Statement dated 16/01/18 (2 pages)
17 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2018Statement by Directors (2 pages)
17 January 2018Solvency Statement dated 16/01/18 (2 pages)
17 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2018Statement of capital on 17 January 2018
  • USD 0.643
(3 pages)
17 January 2018Statement by Directors (2 pages)
17 January 2018Statement of capital on 17 January 2018
  • USD 0.643
(3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (65 pages)
2 October 2017Full accounts made up to 31 December 2016 (65 pages)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
14 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
14 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (65 pages)
11 October 2016Full accounts made up to 2 January 2016 (65 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • USD 1,260.28
(6 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • USD 1,260.28
(6 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
10 December 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
10 December 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • USD 1,260.28
(6 pages)
10 December 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • USD 1,260.28
(6 pages)
10 December 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
10 December 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
10 December 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • USD 1,260.28
(6 pages)
10 December 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
10 December 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
10 December 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
10 December 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
14 July 2014Satisfaction of charge 8 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (5 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 8 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • USD 1,260.28
(6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • USD 1,260.28
(6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • USD 1,260.28
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Full accounts made up to 31 December 2012 (12 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (15 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 9 (15 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
11 January 2012Termination of appointment of Michael Hopster as a director (1 page)
11 January 2012Termination of appointment of Michael Hopster as a director (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
8 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 7 (27 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 7 (27 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 3 January 2009 (15 pages)
19 November 2009Full accounts made up to 3 January 2009 (15 pages)
19 November 2009Full accounts made up to 3 January 2009 (15 pages)
10 February 2009Return made up to 01/12/08; full list of members (4 pages)
10 February 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 29 December 2007 (13 pages)
1 November 2008Full accounts made up to 29 December 2007 (13 pages)
16 July 2008Memorandum and Articles of Association (4 pages)
16 July 2008Memorandum and Articles of Association (4 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
22 May 2008Certificate to reduce share capital (1 page)
22 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re-denomination of shares 28/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 May 2008Certificate to reduce share capital (1 page)
22 May 2008Court order to reduce share capital (4 pages)
22 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re-denomination of shares 28/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 May 2008Court order to reduce share capital (4 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
21 October 2007Full accounts made up to 30 December 2006 (16 pages)
21 October 2007Full accounts made up to 30 December 2006 (16 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
6 January 2006Return made up to 01/12/05; full list of members (3 pages)
8 November 2005Full accounts made up to 1 January 2005 (15 pages)
8 November 2005Full accounts made up to 1 January 2005 (15 pages)
8 November 2005Full accounts made up to 1 January 2005 (15 pages)
13 January 2005Return made up to 01/12/04; full list of members (9 pages)
13 January 2005Return made up to 01/12/04; full list of members (9 pages)
30 October 2004Full accounts made up to 3 January 2004 (14 pages)
30 October 2004Full accounts made up to 3 January 2004 (14 pages)
30 October 2004Full accounts made up to 3 January 2004 (14 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (8 pages)
6 January 2004Return made up to 01/12/03; full list of members (8 pages)
29 October 2003Full accounts made up to 28 December 2002 (12 pages)
29 October 2003Full accounts made up to 28 December 2002 (12 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
30 December 2002Return made up to 01/12/02; full list of members (9 pages)
30 December 2002Return made up to 01/12/02; full list of members (9 pages)
1 December 2002New director appointed (14 pages)
1 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
28 February 2002Certificate of cancellation of share premium account (1 page)
28 February 2002Cancel share premium account (2 pages)
28 February 2002Certificate of cancellation of share premium account (1 page)
28 February 2002Cancel share premium account (2 pages)
15 February 2002Full accounts made up to 28 April 2001 (11 pages)
15 February 2002Full accounts made up to 28 April 2001 (11 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Return made up to 01/01/02; full list of members (9 pages)
7 February 2002Return made up to 01/01/02; full list of members (9 pages)
7 February 2002Auditor's resignation (1 page)
31 January 2002Resolutions
  • RES13 ‐ Cancel sha prem acct 25/01/02
(3 pages)
31 January 2002Resolutions
  • RES13 ‐ Cancel sha prem acct 25/01/02
(3 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
15 March 2001Full accounts made up to 29 April 2000 (9 pages)
15 March 2001Full accounts made up to 29 April 2000 (9 pages)
2 March 2001Delivery ext'd 3 mth 29/04/00 (2 pages)
2 March 2001Delivery ext'd 3 mth 29/04/00 (2 pages)
30 January 2001Return made up to 01/01/01; full list of members (9 pages)
30 January 2001Return made up to 01/01/01; full list of members (9 pages)
17 February 2000Full accounts made up to 1 May 1999 (9 pages)
17 February 2000Full accounts made up to 1 May 1999 (9 pages)
17 February 2000Full accounts made up to 1 May 1999 (9 pages)
14 February 2000Return made up to 01/01/00; full list of members (10 pages)
14 February 2000Return made up to 01/01/00; full list of members (10 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
26 February 1999Full accounts made up to 2 May 1998 (10 pages)
26 February 1999Full accounts made up to 2 May 1998 (10 pages)
26 February 1999Full accounts made up to 2 May 1998 (10 pages)
1 February 1999Return made up to 01/01/99; full list of members (9 pages)
1 February 1999Return made up to 01/01/99; full list of members (9 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (10 pages)
2 March 1998Full accounts made up to 3 May 1997 (10 pages)
2 March 1998Full accounts made up to 3 May 1997 (10 pages)
31 January 1998Return made up to 01/01/98; full list of members (9 pages)
31 January 1998Return made up to 01/01/98; full list of members (9 pages)
9 April 1997Particulars of contract relating to shares (3 pages)
9 April 1997Ad 20/02/96--------- £ si 1@1 (2 pages)
9 April 1997Particulars of contract relating to shares (3 pages)
9 April 1997Ad 20/02/96--------- £ si 1@1 (2 pages)
27 March 1997Ad 20/02/96--------- £ si 1@1 (2 pages)
27 March 1997Ad 20/02/96--------- £ si 1@1 (2 pages)
12 March 1997Return made up to 01/01/97; full list of members (8 pages)
12 March 1997Return made up to 01/01/97; full list of members (8 pages)
27 February 1997Full accounts made up to 27 April 1996 (9 pages)
27 February 1997Full accounts made up to 27 April 1996 (9 pages)
30 June 1996Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
30 June 1996Registered office changed on 30/06/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
4 March 1996Full accounts made up to 29 April 1995 (8 pages)
4 March 1996Full accounts made up to 29 April 1995 (8 pages)
13 February 1996Return made up to 01/01/96; no change of members (5 pages)
13 February 1996Return made up to 01/01/96; no change of members (5 pages)
10 March 1995Return made up to 01/01/95; full list of members (14 pages)
10 March 1995Return made up to 01/01/95; full list of members (14 pages)
19 May 1988Company name changed pegler-hattersley investments li mited\certificate issued on 18/05/88 (2 pages)
19 May 1988Company name changed pegler-hattersley investments li mited\certificate issued on 18/05/88 (2 pages)
21 October 1980Company name changed\certificate issued on 21/10/80 (2 pages)
21 October 1980Company name changed\certificate issued on 21/10/80 (2 pages)
26 March 1934Incorporation (21 pages)
26 March 1934Incorporation (21 pages)