Company NameP.& O.Pension Funds Investments Limited
Company StatusActive
Company Number00382817
CategoryPrivate Limited Company
Incorporation Date20 September 1943(80 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(57 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleGroup Gen Manager Finance
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameChristopher John Winkley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(61 years, 6 months after company formation)
Appointment Duration19 years
RoleBusiness Consultant
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Stephen John Delo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(68 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameJane Healy
StatusCurrent
Appointed30 October 2012(69 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameJacqueline Witchlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(75 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RolePayroll Manager/Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMrs Kirstin Donna Lyons
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(77 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleAssistant Payroll Manager & Governance Officer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameTushar Patel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(78 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant & Treasurer, Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NamePeter Thomas Davies
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1993)
RoleChartered Accountant
Correspondence Address16 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Director NameAlan George Hatchett
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 May 1993)
RoleShipping Director
Correspondence AddressSt Ronans Bracken Close
Wonersh
Guildford
Surrey
GU5 0QS
Director NameDavid Peter Harrison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2005)
RoleChartered Accountant
Correspondence AddressThe Poplars
Mattersey Thorpe
Doncaster
Yorkshire
DN10 5EF
Director NameAlan Rowland Lingard Escombe
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 1991)
RoleCompany Director
Correspondence AddressWhitehall House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameMr Richard Myles Dawborn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1992)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTreloen Rusper Road
Ifield
Crawley
West Sussex
RH11 0LN
Director NameSir Peter Grenville Cazalet
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thames Walk
Hester Road
London
SW11 3BG
Director NameSissie Yau Lan Chan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1992)
RoleMarketing Director
Correspondence Address43 Oxford Street
London
W5 3SP
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood
The Firs
Inkpen
Berkshire
RG17 9PT
Secretary NameJames Edward Townley Morris
NationalityBritish
StatusResigned
Appointed15 April 1991(47 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressCobwebs
46 Furzehill Road Headley Down
Bordon
Hampshire
GU35 8HA
Director NameJohn Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(48 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleRetired Merchant Banker
Correspondence Address1 Hertsfield Oast
Staplehurst Road Marden
Tonbridge
Kent
TN12 9BW
Director NameJacqueline Alison Fraser-Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(49 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2002)
RolePersonnel Manager
Correspondence AddressMariners Oak 15 Stourdale Close
Lawford
Manningtree
Essex
CO11 2HY
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(49 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 November 2008)
RoleCS
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameLynne Lesley Bulmer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(53 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 August 1997)
RoleGroup Personnel Manager
Correspondence Address244 Kingston Road
Staines
Middlesex
TW18 1PG
Director NameTerence Charles Cairns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(55 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 April 2005)
RoleManaging Director
Correspondence Address54 Millside Drive
Peterculter
Aberdeenshire
AB14 0WH
Scotland
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(56 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameJoanne Elizabeth Curin
Date of BirthMay 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2000(57 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2003)
RoleFinance Director
Correspondence Address39 Markham Street
London
SW3 3NR
Director NameMr Simon James Edsall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(57 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
High Street
East Meon
Hampshire
GU32 1NW
Director NameMr Timothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(58 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParson Wyke House
Glebe Road
Browness On Windermere
Cumbria
LA23 3HB
Secretary NameMrs Rita Powell
NationalityBritish
StatusResigned
Appointed03 July 2002(58 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2008)
RolePenisons Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFordwater
34 Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NS
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(59 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2007)
RoleGroup Treasurer
Correspondence Address2 Amhurst Mews
137 Chatham Road
London
SW11 6HJ
Director NameMr Peter Donnelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(61 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2017)
RoleRetired
Correspondence Address11 Hazelwood Close
Thornton Cleveleys
Blackpool
Lancashire
FY5 2SX
Director NameJonathan Hugh Bell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(61 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleOperations Services Manager
Correspondence Address300 London Road
Deal
Kent
CT14 9PR
Director NamePaul Hayward-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(63 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2012)
RoleSenior Vice President - Hr
Correspondence AddressBeach Villa 13
Street 4a, Jumeirah 1
Dubai
PO Box
Secretary NameRachael De Souza
StatusResigned
Appointed30 June 2008(64 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2012)
RoleCompany Director
Correspondence Address7 Hurst View Road
South Croydon
Surrey
CR2 7AJ
Director NameMr Stephen Michael Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(64 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuckles Farm Honeybridge Lane
Dial Post
West Sussex
RH13 8NX
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(65 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Director NameMr Mohammad Alhashimy
Date of BirthMay 1985 (Born 38 years ago)
NationalityEmirati
StatusResigned
Appointed19 July 2012(68 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2019)
RoleCorporate Governance & Company Secretariat Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 29 Hyde Park Gardens
London
W2 2NB
Director NameMs Jane Elizabeth Bonnar Dean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(73 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 March 2021)
RoleBusiness Management/Consultant Hospitality & Cater
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ

Contact

Websitedpworld.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Peninsular & Oriental Steam Navigation Company
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with updates (5 pages)
2 January 2024Termination of appointment of Jacqueline Witchlow as a director on 2 January 2024 (1 page)
2 January 2024Termination of appointment of Bruce Dugald Macphail as a director on 2 January 2024 (1 page)
2 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 February 2023Director's details changed for Christopher John Winkley on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr Peter Arthur Walker on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Mr Stephen John Delo on 1 February 2023 (2 pages)
1 February 2023Director's details changed for Sir Bruce Dugald Macphail on 1 February 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
1 February 2022Appointment of Tushar Patel as a director on 14 December 2021 (2 pages)
20 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 October 2021Termination of appointment of David Howard Lake as a director on 30 September 2021 (1 page)
2 April 2021Appointment of Mrs Kirstin Donna Lyons as a director on 9 March 2021 (2 pages)
1 April 2021Secretary's details changed for Jane Healy on 1 June 2020 (1 page)
12 March 2021Termination of appointment of Jane Elizabeth Bonnar Dean as a director on 1 March 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 March 2019Appointment of Jacqueline Witchlow as a director on 5 March 2019 (2 pages)
12 March 2019Termination of appointment of Mohammad Alhashimy as a director on 1 March 2019 (1 page)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Appointment of Jane Elizabeth Bonnar Dean as a director on 28 February 2017 (2 pages)
3 April 2017Appointment of Jane Elizabeth Bonnar Dean as a director on 28 February 2017 (2 pages)
31 March 2017Appointment of David Howard Lake as a director on 28 February 2017 (2 pages)
31 March 2017Appointment of David Howard Lake as a director on 28 February 2017 (2 pages)
20 March 2017Termination of appointment of Peter Donnelly as a director on 28 February 2017 (1 page)
20 March 2017Termination of appointment of Peter Donnelly as a director on 28 February 2017 (1 page)
20 March 2017Termination of appointment of Christopher Rogers as a director on 28 February 2017 (1 page)
20 March 2017Termination of appointment of Christopher Rogers as a director on 28 February 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(10 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(10 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(10 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(10 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(10 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(10 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 September 2014Termination of appointment of Stephen Michael Bishop as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Stephen Michael Bishop as a director on 31 August 2014 (1 page)
22 July 2014Director's details changed for Stephen Michael Bishop on 16 June 2014 (2 pages)
22 July 2014Director's details changed for Stephen Michael Bishop on 16 June 2014 (2 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(11 pages)
15 January 2014Termination of appointment of Timothy Harding as a director (1 page)
15 January 2014Termination of appointment of Timothy Harding as a director (1 page)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(11 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(11 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (12 pages)
7 November 2012Appointment of Jane Healy as a secretary (2 pages)
7 November 2012Termination of appointment of Rachael De Souza as a secretary (1 page)
7 November 2012Termination of appointment of Rachael De Souza as a secretary (1 page)
7 November 2012Appointment of Jane Healy as a secretary (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 July 2012Appointment of Mr Mohammad Alhashimy as a director (2 pages)
19 July 2012Termination of appointment of Paul Hayward-Smith as a director (1 page)
19 July 2012Appointment of Mr Stephen John Delo as a director (2 pages)
19 July 2012Termination of appointment of Paul Hayward-Smith as a director (1 page)
19 July 2012Appointment of Mr Stephen John Delo as a director (2 pages)
19 July 2012Appointment of Mr Mohammad Alhashimy as a director (2 pages)
11 April 2012Termination of appointment of David Barford as a director (1 page)
11 April 2012Termination of appointment of David Barford as a director (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (12 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (12 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and not breach 01/05/2009
(17 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) and not breach 01/05/2009
(17 pages)
26 January 2009Return made up to 01/01/09; full list of members (6 pages)
26 January 2009Return made up to 01/01/09; full list of members (6 pages)
9 January 2009Appointment terminated director john crossman (1 page)
9 January 2009Appointment terminated director john crossman (1 page)
9 January 2009Director appointed david barford (1 page)
9 January 2009Director appointed david barford (1 page)
12 August 2008Director appointed stephen michael bishop (1 page)
12 August 2008Director appointed stephen michael bishop (1 page)
11 August 2008Director appointed christopher rogers (1 page)
11 August 2008Secretary appointed rachael de souza (1 page)
11 August 2008Director appointed christopher rogers (1 page)
11 August 2008Appointment terminated secretary rita powell (1 page)
11 August 2008Appointment terminated secretary rita powell (1 page)
11 August 2008Secretary appointed rachael de souza (1 page)
5 August 2008Appointment terminated director patrick walters (1 page)
5 August 2008Appointment terminated director patrick walters (1 page)
5 August 2008Appointment terminated director yuvraj narayan (1 page)
5 August 2008Appointment terminated director yuvraj narayan (1 page)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 June 2008Return made up to 09/05/08; full list of members (6 pages)
6 June 2008Return made up to 09/05/08; full list of members (6 pages)
8 April 2008Appointment terminated director jonathan bell (1 page)
8 April 2008Appointment terminated director david newton (1 page)
8 April 2008Appointment terminated director david newton (1 page)
8 April 2008Appointment terminated director jonathan bell (1 page)
8 April 2008Appointment terminated director clive mowatt (1 page)
8 April 2008Appointment terminated director clive mowatt (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 July 2007Return made up to 09/05/07; full list of members (4 pages)
18 July 2007Return made up to 09/05/07; full list of members (4 pages)
7 June 2007New director appointed (3 pages)
7 June 2007New director appointed (3 pages)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
17 May 2006Return made up to 09/05/06; full list of members (4 pages)
17 May 2006Return made up to 09/05/06; full list of members (4 pages)
21 March 2006Registered office changed on 21/03/06 from: 247 tottenham court road london W1T 7HB (1 page)
21 March 2006Registered office changed on 21/03/06 from: 247 tottenham court road london W1T 7HB (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 09/05/05; full list of members (14 pages)
10 June 2005Return made up to 09/05/05; full list of members (14 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
8 June 2004Return made up to 09/05/04; full list of members (14 pages)
8 June 2004Return made up to 09/05/04; full list of members (14 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
9 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
9 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (1 page)
16 July 2002New secretary appointed (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2002Return made up to 09/05/02; full list of members (16 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 May 2002Return made up to 09/05/02; full list of members (16 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: dorland house 14-16 regent street london SW1Y 4PH (1 page)
24 August 2001Registered office changed on 24/08/01 from: dorland house 14-16 regent street london SW1Y 4PH (1 page)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
27 July 2000Director's particulars changed (1 page)
27 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
31 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
12 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 May 1997Return made up to 09/05/97; full list of members (29 pages)
9 May 1997Return made up to 09/05/97; full list of members (29 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (3 pages)
17 February 1997New director appointed (3 pages)
17 February 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 May 1996Return made up to 09/05/96; full list of members (30 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 May 1996Return made up to 09/05/96; full list of members (30 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 August 1995Registered office changed on 31/08/95 from: the london television centre 58-72 upper ground london SE1 9PA (1 page)
31 August 1995Registered office changed on 31/08/95 from: the london television centre 58-72 upper ground london SE1 9PA (1 page)
27 April 1995Return made up to 09/05/95; full list of members (58 pages)
27 April 1995Return made up to 09/05/95; full list of members (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
3 June 1993Director resigned;new director appointed (7 pages)
3 June 1993Director resigned;new director appointed (7 pages)
14 January 1991New director appointed (2 pages)
14 January 1991New director appointed (2 pages)
22 January 1990Director resigned (2 pages)
22 January 1990Director resigned (2 pages)
20 September 1943Misc (2 pages)
20 September 1943Misc (2 pages)