London
EC2V 7QP
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2014(77 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Operating Officer Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Palash Ahmed |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(86 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Taryn Freeme |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(86 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Accountant/Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1994) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Smith Terrace London SW3 4DL |
Director Name | Rt Hon Lord Charles Eric Alexander Hambro |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1994) |
Role | Banker |
Correspondence Address | 69 Victoria Road London W8 5RH |
Director Name | Mr David Phillip Gibbs |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Hampshire Hill Plummers Plain West Sussex RH13 6PA |
Secretary Name | Francis Bernard Hyland |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1992(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 1 Dartmouth Road Chelmsford Essex CM1 6LT |
Director Name | Francis Bernard Hyland |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1994(57 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 1995) |
Role | Bank Official |
Correspondence Address | 1 Dartmouth Road Chelmsford Essex CM1 6LT |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hill House Arkesden Saffron Walden Essex CB11 4EX |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 42 Rockley Court Rockley Road Shepherds Bush London W14 0DB |
Director Name | Mr Stephen Arthur Cohen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Welford Hawthorne Road Caversham Reading Berkshire RG4 6LY |
Director Name | Hon Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(59 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2000) |
Role | Venture Capitalist |
Correspondence Address | Manor Farm House Farleigh Wallop Basingstoke Hampshire RG25 2HR |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(60 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2000) |
Role | Banker |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(61 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Mr Robert Victor Cohen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(62 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12a Ellington Road Muswell Hill London N10 3DG |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Andrew James Barnes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(63 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 19 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Secretary Name | Grant Ashley Davies-Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 18 Priory Street Lewes East Sussex BN7 1HH |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(68 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 23 Tillotson Close Maidenbower West Sussex RH10 7WQ |
Secretary Name | Kathy Cong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 12 Macarthur Terrace Charlton Park Road London SE7 8HY |
Director Name | Seville Leonard Chonin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(68 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2010) |
Role | Chartered Accountant Sa |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Mr Dominic Murray |
---|---|
Status | Resigned |
Appointed | 19 May 2009(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Timothy Robert Chanter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Ms Kathy Cong |
---|---|
Status | Resigned |
Appointed | 25 January 2011(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2013) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Mark Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(77 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Christopher Stephen Heyworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Catherine Elizabeth Dyson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(81 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Website | investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
57.7m at £0.2 | Investec Group Investments (Uk) LTD 89.76% Ordinary |
---|---|
346.4k at £1 | Investec Group Investments (Uk) LTD 2.15% Preference |
300k at £1 | Barclayshare Nominees Limited 1.87% Preference |
- | OTHER 1.30% - |
205.1k at £1 | Wb Nominees Limited 1.28% Preference |
172.1k at £1 | Bank Of New York (Nominees) LTD 1.07% Preference |
161.5k at £1 | Investment Company PLC 1.00% Preference |
104.8k at £1 | Investec Group Investments (Uk) LTD 0.65% Cumulative Preference |
100k at £1 | Barclayshare Nominees Limited 0.62% Cumulative Preference |
22k at £1 | Rulegale Nominees Limited A/c Culg0010 0.14% Cumulative Preference |
20k at £1 | Rulegale Nominees Limited 0.12% Cumulative Preference |
4k at £1 | Investment Company PLC 0.03% Cumulative Preference |
1.2k at £1 | Wb Nominees Limited 0.01% Cumulative Preference |
Year | 2014 |
---|---|
Gross Profit | -£63,000 |
Net Worth | £25,894,000 |
Current Liabilities | £55,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
20 August 1962 | Delivered on: 20 August 1962 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Series of debentures Particulars: Undertaking and all assets present and future including uncalled capital. Outstanding |
---|---|
20 July 1959 | Delivered on: 20 July 1959 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Series of debentures Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
14 May 1986 | Delivered on: 19 May 1986 Persons entitled: The London Assurance Classification: Supplemental trust deed Secured details: Us $11,000,000 8.835 per cent debenture stock 1996 of the company and all other monies due or to become due from the company to the chargee under the terms of the charge supplemental to its "existing deeds" (as defined). Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
24 March 1983 | Delivered on: 24 March 1983 Persons entitled: The London Assurance Classification: Supplemental trust deed Secured details: £8,000,000 6-17 per cent stepped interest debenture stock and all other monies due thereunder supplemental to a debenture dated 11 july 1961 and deeds supplemental thereto and under the terms of the charge. Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
4 November 1970 | Delivered on: 4 November 1970 Persons entitled: The London Assurance Classification: Series of debentures Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
9 April 1969 | Delivered on: 9 April 1969 Persons entitled: The London Assurance Classification: Series of debentures Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
23 March 1964 | Delivered on: 23 March 1964 Persons entitled: The London Assurance Classification: Series of debentures Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
11 July 1962 | Delivered on: 11 July 1962 Persons entitled: Thge London Assurance Classification: Series of debentures Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
14 August 1963 | Delivered on: 14 August 1963 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Series of debentures Particulars: Undertaking and all assets present and future including uncalled capital. Outstanding |
13 July 1989 | Delivered on: 13 July 1989 Persons entitled: The London Assurance Classification: Series of debentures Particulars: Including uncalled capital. Undertaking and all property and assets. Outstanding |
15 July 2020 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
9 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 August 2019 | Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (22 pages) |
6 June 2018 | Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page) |
6 June 2018 | Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7PE to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Investec Group Investments (Uk) Limited as a person with significant control on 25 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Andrew James Barnes on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
21 September 2016 | Resolutions
|
20 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
20 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
24 June 2016 | Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Timothy Robert Chanter as a director on 16 June 2016 (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
29 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
9 December 2014 | Interim accounts made up to 30 September 2014 (9 pages) |
9 December 2014 | Interim accounts made up to 30 September 2014 (9 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 July 2014 | Appointment of Mr. Brian Mark Johnson as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr. Brian Mark Johnson as a director on 16 July 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 February 2014 with bulk list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with bulk list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with bulk list of shareholders Statement of capital on 2014-03-11
|
2 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 July 2013 | Appointment of Mr David Miller as a secretary (1 page) |
29 July 2013 | Appointment of Mr David Miller as a secretary (1 page) |
26 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
26 July 2013 | Termination of appointment of Kathy Cong as a secretary (1 page) |
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
17 July 2013 | Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages) |
17 July 2013 | Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages) |
17 July 2013 | Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (21 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (21 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (21 pages) |
22 January 2013 | Interim accounts made up to 30 September 2012 (9 pages) |
22 January 2013 | Interim accounts made up to 30 September 2012 (9 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 March 2012 | Register(s) moved to registered inspection location (2 pages) |
27 March 2012 | Register(s) moved to registered inspection location (2 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (21 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (21 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (21 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (21 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (21 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (21 pages) |
2 March 2011 | Appointment of Mr Timothy Robert Chanter as a director (2 pages) |
2 March 2011 | Appointment of Mr Timothy Robert Chanter as a director (2 pages) |
25 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
25 January 2011 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
25 January 2011 | Appointment of Ms Kathy Cong as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Dominic Murray as a secretary (1 page) |
12 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (18 pages) |
23 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (18 pages) |
9 March 2010 | Termination of appointment of Seville Chonin as a director (1 page) |
9 March 2010 | Termination of appointment of Seville Chonin as a director (1 page) |
18 November 2009 | Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Seville Leonard Chonin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Seville Leonard Chonin on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / dominic murray / 16/06/2009 (1 page) |
19 May 2009 | Appointment terminated secretary kathy cong (1 page) |
19 May 2009 | Appointment terminated secretary kathy cong (1 page) |
19 May 2009 | Secretary appointed mr dominic murray (1 page) |
19 May 2009 | Secretary appointed mr dominic murray (1 page) |
26 February 2009 | Return made up to 01/02/09; full list of members (11 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (11 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (25 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (25 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
16 July 2007 | Return made up to 30/06/07; change of members (25 pages) |
16 July 2007 | Return made up to 30/06/07; change of members (25 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (27 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (27 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 August 2005 | Return made up to 30/06/05; change of members (6 pages) |
3 August 2005 | Return made up to 30/06/05; change of members (6 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (22 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members (22 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (22 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (22 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (25 pages) |
22 July 2002 | Return made up to 30/06/02; full list of members (25 pages) |
21 December 2001 | Secretary's particulars changed (1 page) |
21 December 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 July 2001 | Return made up to 30/06/01; bulk list available separately (8 pages) |
23 July 2001 | Return made up to 30/06/01; bulk list available separately (8 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 30/06/00; bulk list available separately (8 pages) |
16 August 2000 | Return made up to 30/06/00; bulk list available separately (8 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (3 pages) |
10 July 2000 | New director appointed (3 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
16 March 2000 | Auditor's resignation (2 pages) |
16 March 2000 | Auditor's resignation (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
24 December 1999 | Interim accounts made up to 30 September 1999 (1 page) |
24 December 1999 | Interim accounts made up to 30 September 1999 (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | Return made up to 30/06/99; change of members (11 pages) |
6 July 1999 | Return made up to 30/06/99; change of members (11 pages) |
12 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Company name changed hambros investment trust PLC\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed hambros investment trust PLC\certificate issued on 05/11/98 (2 pages) |
14 October 1998 | Return made up to 30/06/98; full list of members (19 pages) |
14 October 1998 | Return made up to 30/06/98; full list of members (19 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 41 tower hill london EC3N 4HA (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 December 1997 | Secretary's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed (1 page) |
7 August 1997 | Return made up to 30/06/97; full list of members (15 pages) |
7 August 1997 | Return made up to 30/06/97; full list of members (15 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (1 page) |
25 November 1996 | Auditor's resignation (1 page) |
25 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Auditor's resignation (1 page) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 05/07/96; bulk list available separately (11 pages) |
30 July 1996 | Return made up to 05/07/96; bulk list available separately (11 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 November 1995 | Return made up to 11/10/95; full list of members (18 pages) |
6 November 1995 | Return made up to 11/10/95; full list of members (18 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
6 September 1995 | New director appointed (6 pages) |
6 September 1995 | New director appointed (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (14 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (14 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|
7 June 1989 | Notice of intention to trade as an investment co. (3 pages) |
7 June 1989 | Notice of intention to trade as an investment co. (3 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
21 October 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 October 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 February 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 1946 | Company name changed\certificate issued on 29/11/46 (2 pages) |
29 November 1946 | Company name changed\certificate issued on 29/11/46 (2 pages) |
17 January 1946 | Company name changed\certificate issued on 17/01/46 (2 pages) |
17 January 1946 | Company name changed\certificate issued on 17/01/46 (2 pages) |
28 May 1937 | Certificate of incorporation (1 page) |
28 May 1937 | Certificate of incorporation (1 page) |