Company NamePermal UK Limited
Company StatusDissolved
Company Number00362294
CategoryPrivate Limited Company
Incorporation Date10 July 1940(83 years, 10 months ago)
Dissolution Date1 November 2023 (5 months, 4 weeks ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian Stephen Goodhew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(76 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Director NameMr Nicholas Clive Worms
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1992(51 years, 12 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Princes Gate
London
SW7 1PT
Director NameDavid Fielden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(51 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 September 2008)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameClaude Janssen
Date of BirthOctober 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1992(51 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 1994)
RoleBanker
Correspondence Address7 Avenue Emile Acollas
Paris
75007
Director NameMr Peter William Longland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(51 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Ground
61 River Court
London
SE1 9PB
Secretary NameDavid Fielden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(51 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameMrs Jennifer Sevaux
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(52 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Collingham Gardens
London
SW5 0HS
Director NameBruno Roux De De Bezieux
Date of BirthNovember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed25 June 1994(53 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 25 June 1994)
RoleBanker
Correspondence Address7 Rue Leon Bonnat
Paris
75016
Director NameBruno Roux De De Bezieux
Date of BirthNovember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed26 September 1994(54 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1997)
RoleBanker
Correspondence Address11 Rue Des Dames Augustine
92200 Neuilly
France
Foreign
Secretary NameMr David William Rampling
NationalityBritish
StatusResigned
Appointed31 March 1997(56 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed23 December 1998(58 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Director NameEdmond De La Haye Jousselin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1999(59 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Rue De L`Amiral D`Estaing
Paris
75116
Director NameMr Omar Kodmani
Date of BirthMay 1969 (Born 55 years ago)
NationalityLebanese
StatusResigned
Appointed07 June 2005(64 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sheffield Terrace
London
W8 7NG
Secretary NameMr Michael McDonough
StatusResigned
Appointed29 May 2008(67 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2016)
RoleFinancial Services
Correspondence AddressPermal Inv Mgt Services Ltd 12 St. James's Square
London
SW1Y 4LB
Director NameMr Francois Paul Georges Becquaert
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2008(68 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 May 2016)
RoleCoo / Cfo
Country of ResidenceFrance
Correspondence Address9 Rue Murillo
Paris
75009
France
Director NameMr Brian Matthew Eakes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2016(75 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2016)
RoleSenior Managing Director, Svp, Global Finance
Country of ResidenceUnited States
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Michael Patrick McAllister
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2016(75 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMs Anita Connolly
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2016(76 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AB

Contact

Websitepermal.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.9m at £1Permal Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,803,760
Cash£70,418
Current Liabilities£132,335,747

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 June 2005Delivered on: 17 June 2005
Persons entitled: Ryder Street Properties Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £50,000.00.
Outstanding
15 June 2005Delivered on: 17 June 2005
Persons entitled: Ryder Street Properties Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £50,000.00.
Outstanding
29 August 2002Delivered on: 5 September 2002
Persons entitled: Ryder Street Properties Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000.00.
Outstanding

Filing History

1 November 2023Final Gazette dissolved following liquidation (1 page)
1 August 2023Return of final meeting in a members' voluntary winding up (14 pages)
16 January 2023Liquidators' statement of receipts and payments to 16 December 2022 (15 pages)
8 February 2022Liquidators' statement of receipts and payments to 16 December 2021 (15 pages)
25 July 2021Registered office address changed from 2nd Floor Regis Hjouse 45 King William Street London EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 July 2021 (2 pages)
12 July 2021Removal of liquidator by court order (11 pages)
12 July 2021Appointment of a voluntary liquidator (3 pages)
1 March 2021Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis Hjouse 45 King William Street London EC4R 9AN on 1 March 2021 (2 pages)
22 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (10 pages)
20 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (11 pages)
25 January 2019Registered office address changed from 12 st. James's Square London SW1Y 4LB to 92 London Street Reading Berkshire RG1 4SJ on 25 January 2019 (2 pages)
16 January 2019Appointment of a voluntary liquidator (4 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
(1 page)
16 January 2019Declaration of solvency (5 pages)
18 December 2018Termination of appointment of Anita Connolly as a director on 14 December 2018 (1 page)
28 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 March 2017 (23 pages)
5 December 2017Full accounts made up to 31 March 2017 (23 pages)
28 July 2017Notification of Legg Mason, Inc as a person with significant control on 30 June 2016 (2 pages)
28 July 2017Notification of Legg Mason, Inc as a person with significant control on 30 June 2016 (2 pages)
15 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
19 December 2016Appointment of Ms Anita Connolly as a director on 3 October 2016 (2 pages)
19 December 2016Termination of appointment of Brian Matthew Eakes as a director on 3 October 2016 (1 page)
19 December 2016Termination of appointment of Michael Patrick Mcallister as a director on 3 October 2016 (1 page)
19 December 2016Termination of appointment of Brian Matthew Eakes as a director on 3 October 2016 (1 page)
19 December 2016Appointment of Mr Ian Stephen Goodhew as a director on 3 October 2016 (2 pages)
19 December 2016Termination of appointment of Michael Patrick Mcallister as a director on 3 October 2016 (1 page)
19 December 2016Appointment of Mr Ian Stephen Goodhew as a director on 3 October 2016 (2 pages)
19 December 2016Appointment of Ms Anita Connolly as a director on 3 October 2016 (2 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
6 September 2016Satisfaction of charge 2 in full (4 pages)
6 September 2016Satisfaction of charge 3 in full (4 pages)
6 September 2016Satisfaction of charge 1 in full (4 pages)
6 September 2016Satisfaction of charge 3 in full (4 pages)
6 September 2016Satisfaction of charge 1 in full (4 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6,881,811
(6 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 6,881,811
(6 pages)
18 May 2016Appointment of Mr Brian Matthew Eakes as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Michael Patrick Mcallister as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Michael Patrick Mcallister as a director on 10 May 2016 (2 pages)
18 May 2016Appointment of Mr Brian Matthew Eakes as a director on 10 May 2016 (2 pages)
17 May 2016Termination of appointment of Michael Mcdonough as a secretary on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Omar Kodmani as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Michael Mcdonough as a secretary on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Omar Kodmani as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Francois Paul Georges Becquaert as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Francois Paul Georges Becquaert as a director on 10 May 2016 (1 page)
19 December 2015Full accounts made up to 31 March 2015 (15 pages)
19 December 2015Full accounts made up to 31 March 2015 (15 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,881,811
(5 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6,881,811
(5 pages)
18 December 2014Full accounts made up to 31 March 2014 (15 pages)
18 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 November 2014Statement by Directors (1 page)
28 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2014Statement of capital on 28 November 2014
  • GBP 6,881,811
(4 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2014Solvency Statement dated 19/11/14 (1 page)
28 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 6,881,811
  • USD 148,346,000
(4 pages)
28 November 2014Resolutions
  • RES14 ‐ Permission to capitalise profits 19/11/2014
(1 page)
28 November 2014Statement by Directors (1 page)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 November 2014Solvency Statement dated 19/11/14 (1 page)
28 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 6,881,811
  • USD 148,346,000
(4 pages)
28 November 2014Statement of capital on 28 November 2014
  • GBP 6,881,811
(4 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6,881,811
(5 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6,881,811
(5 pages)
21 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
9 August 2013Full accounts made up to 31 March 2013 (14 pages)
9 August 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2012Termination of appointment of Nicholas Clive Worms as a director (1 page)
18 December 2012Termination of appointment of Nicholas Clive Worms as a director (1 page)
9 July 2012Full accounts made up to 31 March 2012 (14 pages)
9 July 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Director's details changed for Francois Paul Georges Becquaert on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Francois Paul Georges Becquaert on 1 January 2012 (2 pages)
4 July 2012Director's details changed for Francois Paul Georges Becquaert on 1 January 2012 (2 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
14 November 2011Termination of appointment of Edmond De La Haye Jousselin as a director (1 page)
14 November 2011Termination of appointment of Edmond De La Haye Jousselin as a director (1 page)
12 July 2011Full accounts made up to 31 March 2011 (13 pages)
12 July 2011Full accounts made up to 31 March 2011 (13 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 March 2010 (11 pages)
16 September 2010Full accounts made up to 31 March 2010 (11 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Mr Nicholas Clive Worms on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Nicholas Clive Worms on 2 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Nicholas Clive Worms on 2 October 2009 (2 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
3 August 2009Return made up to 25/06/09; full list of members (4 pages)
3 August 2009Return made up to 25/06/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 March 2009 (13 pages)
27 May 2009Full accounts made up to 31 March 2009 (13 pages)
30 September 2008Director appointed francois paul georges becquaert logged form (2 pages)
30 September 2008Director appointed francois paul georges becquaert logged form (2 pages)
29 September 2008Director appointed francois paul georges becquaert (2 pages)
29 September 2008Director appointed francois paul georges becquaert (2 pages)
23 September 2008Appointment terminated director david fielden (1 page)
23 September 2008Appointment terminated director david fielden (1 page)
4 August 2008Full accounts made up to 31 March 2008 (13 pages)
4 August 2008Full accounts made up to 31 March 2008 (13 pages)
10 July 2008Return made up to 25/06/08; full list of members (4 pages)
10 July 2008Return made up to 25/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 12 st. James's square london SW1Y 4LB united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from 12 st. James's square london SW1Y 4LB united kingdom (1 page)
12 June 2008Appointment terminated secretary david fielden (1 page)
12 June 2008Secretary appointed mr michael mcdonough (1 page)
12 June 2008Appointment terminated secretary david fielden (1 page)
12 June 2008Secretary appointed mr michael mcdonough (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA (1 page)
10 March 2008Registered office changed on 10/03/2008 from 5TH floor economist tower 25 st jamess street london SW1A 1HA (1 page)
18 July 2007Full accounts made up to 31 March 2007 (13 pages)
18 July 2007Full accounts made up to 31 March 2007 (13 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 July 2007Return made up to 25/06/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
7 December 2006Certificate of cancellation of share premium account (1 page)
7 December 2006Certificate of cancellation of share premium account (1 page)
7 December 2006Cancel share prem acct (4 pages)
7 December 2006Cancel share prem acct (4 pages)
7 December 2006Resolutions
  • RES13 ‐ Cancel share prem acct 31/10/06
(2 pages)
7 December 2006Resolutions
  • RES13 ‐ Cancel share prem acct 31/10/06
(2 pages)
11 July 2006Full accounts made up to 31 March 2006 (13 pages)
11 July 2006Full accounts made up to 31 March 2006 (13 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
4 January 2006Ad 21/12/05--------- £ si 131811@1=131811 £ ic 6750000/6881811 (2 pages)
4 January 2006Ad 21/12/05--------- £ si 131811@1=131811 £ ic 6750000/6881811 (2 pages)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 August 2005Return made up to 25/06/05; full list of members (8 pages)
11 August 2005Return made up to 25/06/05; full list of members (8 pages)
29 July 2005Full accounts made up to 31 December 2004 (11 pages)
29 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
3 June 2005Company name changed worms & company LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed worms & company LIMITED\certificate issued on 03/06/05 (2 pages)
11 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2004Ad 28/07/04--------- £ si 6630000@1=6630000 £ ic 120000/6750000 (2 pages)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Ad 28/07/04--------- £ si 6630000@1=6630000 £ ic 120000/6750000 (2 pages)
11 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2004£ nc 150000/10000000 27/07/04 (1 page)
11 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2004£ nc 150000/10000000 27/07/04 (1 page)
9 July 2004Return made up to 25/06/04; full list of members (8 pages)
9 July 2004Return made up to 25/06/04; full list of members (8 pages)
23 April 2004Full accounts made up to 31 December 2003 (11 pages)
23 April 2004Full accounts made up to 31 December 2003 (11 pages)
10 July 2003Full accounts made up to 31 December 2002 (11 pages)
10 July 2003Full accounts made up to 31 December 2002 (11 pages)
9 July 2003Return made up to 25/06/03; full list of members (8 pages)
9 July 2003Return made up to 25/06/03; full list of members (8 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 25/06/02; full list of members (13 pages)
15 July 2002Return made up to 25/06/02; full list of members (13 pages)
6 March 2002Full accounts made up to 31 December 2001 (11 pages)
6 March 2002Full accounts made up to 31 December 2001 (11 pages)
3 July 2001Return made up to 25/06/01; full list of members (12 pages)
3 July 2001Return made up to 25/06/01; full list of members (12 pages)
19 February 2001Full accounts made up to 31 December 2000 (11 pages)
19 February 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Full accounts made up to 31 December 1999 (10 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
21 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 52 berkeley square london W1X 6EH (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 52 berkeley square london W1X 6EH (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
12 March 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (8 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
5 August 1997Return made up to 25/06/97; full list of members (8 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 25/06/97; full list of members (8 pages)
5 July 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997New secretary appointed (1 page)
14 May 1997New secretary appointed (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
4 August 1996Return made up to 25/06/96; full list of members (8 pages)
4 August 1996Director's particulars changed (1 page)
4 August 1996Return made up to 25/06/96; full list of members (8 pages)
4 August 1996Director's particulars changed (1 page)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
29 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
19 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
7 July 1987Company name changed worms investments LIMITED\certificate issued on 07/07/87 (2 pages)
7 July 1987Company name changed worms investments LIMITED\certificate issued on 07/07/87 (2 pages)
5 December 1986Return made up to 05/06/86; full list of members (8 pages)
5 December 1986Return made up to 05/06/86; full list of members (8 pages)
10 July 1940Incorporation (24 pages)
10 July 1940Incorporation (24 pages)