Company NameHenderson European Focus Trust Plc
Company StatusActive
Company Number00427958
CategoryPublic Limited Company
Incorporation Date20 January 1947(77 years, 3 months ago)
Previous NameGartmore European Investment Trust P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Robert Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(69 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Victoria Katherine Hastings
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Stephen Peter Francis Macklow-Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(74 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Marco Maria Bianconi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2022(75 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Melanie Blake
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed03 July 2023(76 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 July 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed15 July 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameJean Claude Banon
Date of BirthMay 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1992(45 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDr Manfred Harry Piehl
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1992(45 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressPostfach 300812
D-40408 Duesseldorf
Germany
Director NameMr Peter Henry Newman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1994)
RoleInvestment Consultant
Correspondence AddressSilkwood 4 Spinnaker View
Havant
Hampshire
PO9 3JD
Director NameBruno Merki
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed16 October 1992(45 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2006)
RoleBanker
Correspondence AddressLe Lemanoir
Ch De Plantaz 3
1166 Perroy
Switzerland
Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(45 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameHugh Royston Jenkins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(48 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2004)
RoleInvestment Director
Correspondence AddressPortland House
Stag Place
London
SW1E 5DS
Director NameJohn Albrecht Von Spreckelen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1997(50 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies 204 Old Woking Road
Woking
Surrey
GU22 8HN
Director NameAlexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(56 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRodney John Dennis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(56 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael Graham Firth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(59 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameAlain Dromer
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2014(67 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameEliza Jane Dungworth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(68 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Robert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(72 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1992(45 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 July 2011)
Correspondence AddressGartmore House
8 Fenchurch Place
London
EC3M 4PB

Contact

Websitegartmore.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£5,151,000
Net Worth£170,988,000
Cash£17,943,000
Current Liabilities£34,040,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

18 July 2014Delivered on: 7 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 March 2011Delivered on: 26 March 2011
Satisfied on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being the charged portfolio and charged debt see image for full details.
Fully Satisfied
22 October 1998Delivered on: 28 October 1998
Satisfied on: 19 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
2 February 1979Delivered on: 9 February 1979
Satisfied on: 22 October 1998
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 19-7-78 and all other monies due or to become due on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (See doc M67 for details).
Fully Satisfied
17 March 1972Delivered on: 20 March 1972
Satisfied on: 22 October 1998
Persons entitled: Alliance Assurance Co LTD

Classification: Series of debentures
Fully Satisfied
15 December 1971Delivered on: 30 December 1971
Satisfied on: 22 October 1998
Persons entitled: Alliance Assurance Co. LTD

Classification: Equitable charge
Secured details: Charge without instrument created by london garlmore investment trust LTD for securing debenture stock of the company amounting to £1,600,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
14 July 2023Appointment of Mrs Melanie Blake as a director on 3 July 2023 (2 pages)
31 May 2023Termination of appointment of Eliza Jane Dungworth as a director on 31 May 2023 (1 page)
23 February 2023Full accounts made up to 30 September 2022 (84 pages)
15 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,770,696.15
(3 pages)
2 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,763,446.15
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,748,086.25
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 October 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
1 June 2022Appointment of Mr Marco Maria Bianconi as a director on 1 June 2022 (2 pages)
28 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,730,828.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 March 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
8 March 2022Sub-division of shares on 27 January 2022 (4 pages)
8 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division/market purchases 27/01/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2022Full accounts made up to 30 September 2021 (82 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 July 2021Appointment of Mr Stephen Peter Francis Macklow-Smith as a director on 9 July 2021 (2 pages)
16 February 2021Full accounts made up to 30 September 2020 (82 pages)
15 February 2021Memorandum and Articles of Association (57 pages)
15 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
9 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,717,813.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,684,788.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 October 2020Termination of appointment of Robert Charles Hubert Jeens as a director on 25 September 2020 (1 page)
13 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,674,413.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/01/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2020Full accounts made up to 30 September 2019 (68 pages)
3 February 2020Termination of appointment of Alexander Michael Comba as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Rodney John Dennis as a director on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Alain Dromer as a director on 31 January 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Robert Charles Hubert Jeens as a director on 9 December 2019 (2 pages)
14 June 2019Appointment of Mrs Victoria Katherine Hastings as a director on 1 September 2018 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
12 February 2019Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
8 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 30/01/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2019Full accounts made up to 30 September 2018 (55 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (2 pages)
13 March 2018Full accounts made up to 30 September 2017 (55 pages)
2 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 50P each in the capital of the company provided that: the maximum number of ordinary shares which may be purchased is 14.990f the company issue ordinary share capital at the date of the annual general meeting (being 3,243,685 ordinary shares as at 25 january 2018) 25/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
16 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 10,819,495.50
(5 pages)
16 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 10,819,495.50
(5 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (2 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (2 pages)
23 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 10,760,745.50
(4 pages)
23 October 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 10,760,745.50
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 10,736,995.50
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 10,736,995.50
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 10,704,495.50
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 10,704,495.50
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 10,691,995.50
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 10,691,995.50
(4 pages)
4 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 10,671,995.50
(5 pages)
4 September 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 10,671,995.50
(5 pages)
17 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 10,621,995.50
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 10,621,995.50
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 10,596,995.50
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 10,596,995.50
(4 pages)
2 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 10,576,995.50
(5 pages)
2 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 10,576,995.50
(5 pages)
13 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 10,524,595.50
(8 pages)
13 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 10,524,595.50
(8 pages)
7 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 10,503,245.50
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 10,503,245.50
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 10,493,245.50
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 10,493,245.50
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 10,443,425.50
(4 pages)
12 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 10,443,425.50
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10,423,245.50
(4 pages)
3 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10,423,245.50
(4 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2017Full accounts made up to 30 September 2016 (57 pages)
9 February 2017Full accounts made up to 30 September 2016 (57 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
21 March 2016Appointment of Robert Archibald as a director on 1 March 2016 (3 pages)
21 March 2016Appointment of Robert Archibald as a director on 1 March 2016 (3 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 28/01/2016
(2 pages)
10 February 2016Full accounts made up to 30 September 2015 (55 pages)
10 February 2016Termination of appointment of Michael Graham Firth as a director on 28 January 2016 (2 pages)
10 February 2016Termination of appointment of Michael Graham Firth as a director on 28 January 2016 (2 pages)
10 February 2016Full accounts made up to 30 September 2015 (55 pages)
10 February 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2016Appointment of Eliza Jane Dungworth as a director on 1 January 2016 (3 pages)
30 January 2016Appointment of Eliza Jane Dungworth as a director on 1 January 2016 (3 pages)
19 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,330,745.50
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 10,370,745.50
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 10,330,745.50
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,318,245.50
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 10,370,745.50
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,318,245.50
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 10,293,245.50
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 10,285,745.50
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 10,293,245.50
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 10,285,745.50
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 10,265,745.50
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 10,265,745.50
(4 pages)
25 November 2015Annual return made up to 16 October 2015 no member list (18 pages)
25 November 2015Annual return made up to 16 October 2015 no member list (18 pages)
24 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 10,238,245.50
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 10,238,245.50
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 10,213,245.50
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 10,213,245.50
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 10,213,245.50
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 10,025,745.50
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 10,025,745.50
(4 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 9,995,745.50
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 9,995,745.50
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 9,995,745.50
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 9,880,324.50
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 9,880,324.50
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 9,867,824.50
(4 pages)
28 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 9,867,824.50
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 9,810,324.50
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 9,810,324.50
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 9,742,824.50
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 9,742,824.50
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 9,742,824.50
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 9,702,824.50
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 9,702,824.50
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 9,660,324.50
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 9,660,324.50
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 9,617,824.50
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 9,617,824.50
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 9,587,824.50
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 9,587,824.50
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 9,555,324.50
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 9,555,324.50
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 9,517,824.50
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 9,517,824.50
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 9,482,074.50
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 9,482,074.50
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 9,397,074.50
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 9,397,074.50
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 9,397,074.50
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 9,339,574.50
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 9,339,574.50
(4 pages)
12 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 9,309,574.50
(4 pages)
12 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 9,309,574.50
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 9,239,574.50
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 9,214,574.50
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 9,239,574.50
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 9,214,574.50
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 9,129,574.50
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 9,147,074.50
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 9,129,574.50
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 9,147,074.50
(4 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,659,971.75 on 2015-02-02
(2 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,659,971.75
(2 pages)
24 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,659,971.75
(2 pages)
21 February 2015Termination of appointment of Jean Claude Banon as a director on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Jean Claude Banon as a director on 30 January 2015 (2 pages)
20 February 2015Full accounts made up to 30 September 2014 (55 pages)
20 February 2015Full accounts made up to 30 September 2014 (55 pages)
13 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,667,471.75 on 2015-01-28
(2 pages)
13 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,667,471.75
(2 pages)
13 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,667,471.75
(2 pages)
14 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,702,471.75 on 2015-01-09
(2 pages)
14 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,702,471.75
(2 pages)
14 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,702,471.75
(2 pages)
17 December 2014Satisfaction of charge 5 in full (4 pages)
17 December 2014Satisfaction of charge 5 in full (4 pages)
8 December 2014Annual return made up to 16 October 2014 no member list
Statement of capital on 2014-12-08
  • GBP 9,102,074.5
(16 pages)
8 December 2014Annual return made up to 16 October 2014 no member list
Statement of capital on 2014-12-08
  • GBP 9,102,074.5
(16 pages)
13 August 2014Auditor's resignation (1 page)
13 August 2014Auditor's resignation (1 page)
7 August 2014Registration of charge 004279580006, created on 18 July 2014 (19 pages)
7 August 2014Registration of charge 004279580006, created on 18 July 2014 (19 pages)
28 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,754,971.75 on 2014-06-09
(2 pages)
28 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,754,971.75
(2 pages)
28 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,754,971.75
(2 pages)
5 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,807,471.75
(2 pages)
5 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,807,471.75
(2 pages)
5 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,807,471.75 on 2014-05-27
(2 pages)
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,856,721.75
(2 pages)
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,856,721.75
(2 pages)
9 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,856,721.75 on 2014-04-10
(2 pages)
14 April 2014Appointment of Alain Dromer as a director (3 pages)
14 April 2014Appointment of Alain Dromer as a director (3 pages)
14 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,894,221.75
(2 pages)
14 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,894,221.75 on 2014-01-29
(2 pages)
14 February 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,894,221.75
(2 pages)
31 January 2014Full accounts made up to 30 September 2013 (53 pages)
31 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
31 January 2014Full accounts made up to 30 September 2013 (53 pages)
31 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 24/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
5 November 2013Annual return made up to 16 October 2013 no member list
Statement of capital on 2013-11-05
  • GBP 9,102,074.5
(16 pages)
5 November 2013Annual return made up to 16 October 2013 no member list
Statement of capital on 2013-11-05
  • GBP 9,102,074.5
(16 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2013Full accounts made up to 30 September 2012 (50 pages)
30 January 2013Full accounts made up to 30 September 2012 (50 pages)
7 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,188,471.75
  • ANNOTATION Second filed SH03 - stamp duty transferred from SH03 received 08/02/12
(3 pages)
7 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,188,471.75
  • ANNOTATION Second filed SH03 - stamp duty transferred from SH03 received 08/02/12
(3 pages)
7 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,188,471.75 on 2012-01-18
  • ANNOTATION Second filed SH03 - stamp duty transferred from SH03 received 08/02/12
(3 pages)
15 November 2012Annual return made up to 16 October 2012 no member list (16 pages)
15 November 2012Annual return made up to 16 October 2012 no member list (16 pages)
29 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,181,971.75
(3 pages)
29 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,181,971.75 on 2012-08-09
(3 pages)
29 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,181,971.75
(3 pages)
30 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,171,238.75
(3 pages)
30 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,128,619.25
(5 pages)
30 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,171,238.75
(3 pages)
30 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,128,619.25 on 2012-03-28
(5 pages)
30 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,128,619.25
(5 pages)
30 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,171,238.75 on 2012-04-04
(3 pages)
10 April 2012Cancellation of shares. Statement of capital on 10 April 2012
  • GBP 9,102,074.50
(4 pages)
10 April 2012Cancellation of shares. Statement of capital on 10 April 2012
  • GBP 9,102,074.50
(4 pages)
20 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,116,437.75 on 2012-02-01
(3 pages)
20 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,085,292.25
(3 pages)
20 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,085,292.25 on 2012-01-25
(3 pages)
20 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,085,292.25
(3 pages)
20 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,116,437.75
(3 pages)
20 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,116,437.75
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,181,971.75 on 2012-01-18
  • ANNOTATION Second filed SH03 was registered on 07/12/12
(4 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,181,971.75
  • ANNOTATION Second filed SH03 was registered on 07/12/12
(4 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,181,971.75
  • ANNOTATION Second filed SH03 was registered on 07/12/12
(4 pages)
3 February 2012Full accounts made up to 30 September 2011 (51 pages)
3 February 2012Full accounts made up to 30 September 2011 (51 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called not less than 14 clear days notice 27/01/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called not less than 14 clear days notice 27/01/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,057,720.75 on 2012-01-11
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,057,720.75
(3 pages)
30 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,057,720.75
(3 pages)
18 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,026,261.25
(3 pages)
18 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,994,016.25 on 2011-12-30
(3 pages)
18 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,026,261.25
(3 pages)
18 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,994,016.25
(3 pages)
18 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,994,016.25
(3 pages)
18 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,026,261.25 on 2012-01-05
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,973,161.25
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,986,158.75
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,973,161.25 on 2011-11-30
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,986,158.75
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,973,161.25
(3 pages)
13 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,986,158.75 on 2011-12-07
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,903,186.25
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,847,128.25
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,903,186.25
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,847,128.25
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,903,186.25 on 2011-11-23
(3 pages)
5 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,847,128.25 on 2011-11-16
(3 pages)
14 December 2011Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
14 December 2011Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
13 December 2011Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 9,352,074.50
(4 pages)
13 December 2011Cancellation of shares. Statement of capital on 13 December 2011
  • GBP 9,352,074.50
(4 pages)
25 November 2011Company name changed gartmore european investment trust P.L.C.\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
(2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Company name changed gartmore european investment trust P.L.C.\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
(2 pages)
25 November 2011Change of name notice (2 pages)
14 November 2011Annual return made up to 16 October 2011 no member list (14 pages)
14 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,749,242.75
(3 pages)
14 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,742,992.75
(3 pages)
14 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,742,992.75
(3 pages)
14 November 2011Annual return made up to 16 October 2011 no member list (14 pages)
14 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,749,242.75 on 2011-10-05
(3 pages)
14 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,742,992.75 on 2011-10-12
(3 pages)
14 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,749,242.75
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,722,452
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,722,452
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,722,452 on 2011-09-28
(3 pages)
18 October 2011Cancellation of shares. Statement of capital on 18 October 2011
  • GBP 9,852,074.50
(4 pages)
18 October 2011Cancellation of shares. Statement of capital on 18 October 2011
  • GBP 9,602,074.50
(4 pages)
18 October 2011Cancellation of shares. Statement of capital on 18 October 2011
  • GBP 9,602,074.50
(4 pages)
18 October 2011Cancellation of shares. Statement of capital on 18 October 2011
  • GBP 9,852,074.50
(4 pages)
17 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,689,109.25
(3 pages)
17 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,701,609.25
(4 pages)
17 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,701,609.25 on 2011-05-20
(4 pages)
17 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,689,109.25
(3 pages)
17 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,689,109.25 on 2011-06-27
(3 pages)
17 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,701,609.25
(4 pages)
27 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,679,734.25
(3 pages)
27 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,679,734.25
(3 pages)
27 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,679,734.25 on 2011-09-01
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,666,859.25
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,662,484.25 on 2011-07-13
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,673,109.25
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,662,484.25
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,673,109.25
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,666,859.25
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,662,484.25
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,673,109.25 on 2011-08-01
(3 pages)
6 September 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,666,859.25 on 2011-07-27
(3 pages)
23 August 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
23 August 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
22 August 2011Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
22 August 2011Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
10 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,604,553.75
(3 pages)
10 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,604,553.75 on 2011-06-02
(3 pages)
10 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,649,984.25
(3 pages)
10 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,604,553.75
(3 pages)
10 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,649,984.25 on 2011-06-22
(3 pages)
10 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,649,984.25
(3 pages)
26 July 2011Secretary's details changed for Gartmore Investment Limited on 15 July 2011 (5 pages)
26 July 2011Secretary's details changed for Gartmore Investment Limited on 15 July 2011 (5 pages)
8 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,592,053.75
(3 pages)
8 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,592,053.75
(3 pages)
8 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,592,053.75 on 2011-05-05
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,541,679.25
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,504,111
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,542,929.25
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,541,679.25
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,542,929.25 on 2011-05-09
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,504,111
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,504,111 on 2011-05-11
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,539,491.75 on 2011-05-19
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,511,612 on 2011-05-26
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,539,491.75
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,542,929.25
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,511,612
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,511,612
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,541,679.25 on 2011-05-05
(3 pages)
5 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,539,491.75
(3 pages)
20 June 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 20 June 2011 (1 page)
26 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,496,611
(2 pages)
25 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,496,611
(2 pages)
25 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,496,611 on 2011-03-02
(2 pages)
16 March 2011Statement of capital on 16 March 2011
  • GBP 9,559,791
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,307,213 on 10 March 2011
(4 pages)
16 March 2011Statement of capital on 16 March 2011
  • GBP 9,559,791
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,307,213 on 10 March 2011
(4 pages)
16 March 2011Statement of capital on 16 March 2011
  • GBP 9,559,791
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,307,213 on 2011-03-10
(4 pages)
16 February 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,557,213
(3 pages)
16 February 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,557,213 on 2011-01-26
(3 pages)
16 February 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 2,557,213
(3 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 9,818,042.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,490,662.5 on 28 January 2011
(4 pages)
4 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 9,818,042.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,490,662.5 on 2011-01-28
(4 pages)
4 February 2011Full accounts made up to 30 September 2010 (67 pages)
4 February 2011Statement of capital on 4 February 2011
  • GBP 9,818,042.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,490,662.5 on 28 January 2011
(4 pages)
4 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2011Full accounts made up to 30 September 2010 (67 pages)
13 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,990,662.5
(3 pages)
13 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,990,662.5 on 2010-12-06
(3 pages)
13 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,990,662.5
(3 pages)
10 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,432,661
(3 pages)
10 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,432,661
(3 pages)
10 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,432,661 on 2010-11-16
(3 pages)
9 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 November 2010Statement of capital on 26 November 2010
  • GBP 10,256,329
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,761,916 on 2010-11-12
(4 pages)
26 November 2010Statement of capital on 26 November 2010
  • GBP 10,256,329
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,761,916 on 12 November 2010
(4 pages)
26 November 2010Statement of capital on 26 November 2010
  • GBP 10,256,329
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,761,916 on 12 November 2010
(4 pages)
23 November 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,511,916
(3 pages)
23 November 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,511,916
(3 pages)
23 November 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,511,916 on 2010-11-11
(3 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (28 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (28 pages)
11 November 2010Statement of capital on 11 November 2010
  • GBP 11,638,677.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,327,121 on 2010-11-08
(4 pages)
11 November 2010Statement of capital on 11 November 2010
  • GBP 11,638,677.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,327,121 on 8 November 2010
(4 pages)
11 November 2010Statement of capital on 11 November 2010
  • GBP 11,638,677.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,327,121 on 8 November 2010
(4 pages)
3 November 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,827,121 on 2010-10-05
(3 pages)
3 November 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,827,121
(3 pages)
3 November 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,827,121
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,664,964 on 2010-08-24
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,664,964
(3 pages)
9 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,664,964
(3 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 11,638,677.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,558,370 on 26 August 2010
(4 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 11,638,677.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,558,370 on 26 August 2010
(4 pages)
6 September 2010Statement of capital on 6 September 2010
  • GBP 11,638,677.5
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,558,370 on 2010-08-26
(4 pages)
24 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,808,370 on 2010-08-03
(2 pages)
24 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,808,370
(2 pages)
24 August 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,808,370
(2 pages)
20 August 2010Resolutions
  • RES14 ‐ Authorised under section 701 11/08/2010
(1 page)
20 August 2010Resolutions
  • RES14 ‐ Authorised under section 701 11/08/2010
(1 page)
11 August 2010Statement of capital on 11 August 2010
  • GBP 11,810,322.0
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,566,433.5 on 15 July 2010
(4 pages)
11 August 2010Statement of capital on 11 August 2010
  • GBP 11,810,322.0
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,566,433.5 on 15 July 2010
(4 pages)
11 August 2010Statement of capital on 11 August 2010
  • GBP 11,810,322.0
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,566,433.5 on 2010-07-15
(4 pages)
14 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,816,433.5
(3 pages)
14 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,816,433.5
(3 pages)
14 July 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,816,433.5 on 2010-07-01
(3 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 11,810,322
(3 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 11,810,322
(3 pages)
7 July 2010Statement of capital on 7 July 2010
  • GBP 11,810,322
(3 pages)
14 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,608,384
(2 pages)
14 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,608,384
(2 pages)
14 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,608,384 on 2010-06-02
(2 pages)
9 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,315,472
(2 pages)
9 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,315,472
(2 pages)
9 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,315,472 on 2010-05-06
(2 pages)
26 May 2010Statement of capital on 26 May 2010
  • GBP 12,018,371.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,902,392 on 14 May 2010
(4 pages)
26 May 2010Statement of capital on 26 May 2010
  • GBP 12,018,371.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,902,392 on 2010-05-14
(4 pages)
26 May 2010Statement of capital on 26 May 2010
  • GBP 12,018,371.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,902,392 on 14 May 2010
(4 pages)
21 May 2010Statement of capital on 21 May 2010
  • GBP 12,311,283.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,152,392 on 23 April 2010
(4 pages)
21 May 2010Statement of capital on 21 May 2010
  • GBP 12,311,283.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,152,392 on 2010-04-23
(4 pages)
21 May 2010Statement of capital on 21 May 2010
  • GBP 12,311,283.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,152,392 on 23 April 2010
(4 pages)
4 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,402,392 on 2010-04-08
(3 pages)
4 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,402,392
(3 pages)
4 May 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,402,392
(3 pages)
21 April 2010Statement of capital on 21 April 2010
  • GBP 13,602,074.50
(4 pages)
21 April 2010Statement of capital on 21 April 2010
  • GBP 13,602,074.50
(4 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 13,852,074.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,101,537.5 on 25 March 2010
(4 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 13,852,074.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,101,537.5 on 25 March 2010
(4 pages)
12 April 2010Statement of capital on 12 April 2010
  • GBP 13,852,074.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 2,101,537.5 on 2010-03-25
(4 pages)
16 March 2010Purchase of own shares. (3 pages)
16 March 2010Purchase of own shares. (3 pages)
5 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,351,537.5 on 2010-02-03
(3 pages)
5 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,351,537.5
(3 pages)
5 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,351,537.5
(3 pages)
3 March 2010Statement of capital on 3 March 2010
  • GBP 14,102,074.50
(4 pages)
3 March 2010Statement of capital on 3 March 2010
  • GBP 14,102,074.50
(4 pages)
3 March 2010Statement of capital on 3 March 2010
  • GBP 14,102,074.50
(4 pages)
26 February 2010Statement of capital on 26 February 2010
  • GBP 14,352,074.50
(4 pages)
26 February 2010Statement of capital on 26 February 2010
  • GBP 14,352,074.50
(4 pages)
15 February 2010Full accounts made up to 30 September 2009 (71 pages)
15 February 2010Full accounts made up to 30 September 2009 (71 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice for general meeting no less than 14 clear days 04/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice for general meeting no less than 14 clear days 04/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
17 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,291,253 on 2009-12-02
(3 pages)
17 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,291,253
(3 pages)
17 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,291,253
(3 pages)
2 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,211,734.5 on 2009-11-11
(2 pages)
2 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,211,734.5
(2 pages)
2 December 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,211,734.5
(2 pages)
30 November 2009Director's details changed for Jean Claude Banon on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Jean Claude Banon on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Graham Firth on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Rodney John Dennis on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alexander Michael Comba on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Graham Firth on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alexander Michael Comba on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Rodney John Dennis on 30 November 2009 (2 pages)
24 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (29 pages)
24 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (29 pages)
19 November 2009Termination of appointment of Manfred Piehl as a director (1 page)
19 November 2009Statement of capital on 19 November 2009
  • GBP 14,602,074.50
(4 pages)
19 November 2009Termination of appointment of Manfred Piehl as a director (1 page)
19 November 2009Statement of capital on 19 November 2009
  • GBP 14,602,074.50
(4 pages)
9 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,132,119
(2 pages)
9 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,132,119
(2 pages)
9 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,132,119 on 2009-10-07
(2 pages)
15 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,045,494
(2 pages)
15 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,045,494 on 2009-09-16
(2 pages)
15 October 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 2,045,494
(2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Goring by Sea Worthing West Sussex BN12 4FE (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Goring by Sea Worthing West Sussex BN12 4FE (1 page)
10 September 200919/08/09\Gbp ti [email protected]=65250\ (2 pages)
10 September 200919/08/09\Gbp ti [email protected]=65250\ (2 pages)
3 September 200919/08/09\Gbp tr [email protected]=250000\gbp ic 15352074/15102074\ (1 page)
3 September 200919/08/09\Gbp tr [email protected]=250000\gbp ic 15352074/15102074\ (1 page)
28 July 200915/07/09\Gbp ti [email protected]=38500\ (2 pages)
28 July 200915/07/09\Gbp ti [email protected]=38500\ (2 pages)
7 May 200922/04/09\Gbp ti [email protected]=88100\ (2 pages)
7 May 200922/04/09\Gbp ti [email protected]=88100\ (2 pages)
15 April 200918/03/09\Gbp ti [email protected]=169250\ (2 pages)
15 April 200918/03/09\Gbp ti [email protected]=169250\ (2 pages)
5 March 200902/03/09\Gbp tr [email protected]=125000\ (1 page)
5 March 200902/03/09\Gbp tr [email protected]=125000\ (1 page)
24 February 200914/01/09\Gbp ti [email protected]=125550\ (2 pages)
24 February 200914/01/09\Gbp ti [email protected]=125550\ (2 pages)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 February 2009Location of register of members (non legible) (1 page)
10 February 2009Location of register of members (non legible) (1 page)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 200910/12/08\Gbp ti [email protected]=187750\ (2 pages)
3 February 200910/12/08\Gbp ti [email protected]=187750\ (2 pages)
14 January 200909/01/09\Gbp tr [email protected]=250000\gbp ic 15602074/15352074\ (1 page)
14 January 200909/01/09\Gbp tr [email protected]=250000\gbp ic 15602074/15352074\ (1 page)
6 January 2009Full accounts made up to 30 September 2008 (62 pages)
6 January 2009Full accounts made up to 30 September 2008 (62 pages)
28 December 200803/12/08\Gbp ti [email protected]=121350\ (2 pages)
28 December 200806/10/08\Gbp ti [email protected]=33000\ (2 pages)
28 December 200803/12/08\Gbp ti [email protected]=121350\ (2 pages)
28 December 200815/10/08\Gbp ti [email protected]=133000\ (2 pages)
28 December 200806/11/08\Gbp ti [email protected]=118500\ (2 pages)
28 December 200806/11/08\Gbp ti [email protected]=118500\ (2 pages)
28 December 200806/10/08\Gbp ti [email protected]=33000\ (2 pages)
28 December 200815/10/08\Gbp ti [email protected]=133000\ (2 pages)
12 December 200804/09/08\Gbp ti [email protected]=33000\ (2 pages)
12 December 200819/09/08\Gbp ti [email protected]=55500\ (2 pages)
12 December 200826/09/08\Gbp ti [email protected]=66750\ (2 pages)
12 December 200825/08/08\Gbp ti [email protected]=34750\ (2 pages)
12 December 200804/09/08\Gbp ti [email protected]=33000\ (2 pages)
12 December 200825/08/08\Gbp ti [email protected]=34750\ (2 pages)
12 December 200826/09/08\Gbp ti [email protected]=66750\ (2 pages)
12 December 200810/09/08\Gbp ti [email protected]=44500\ (2 pages)
12 December 200810/09/08\Gbp ti [email protected]=44500\ (2 pages)
12 December 200819/09/08\Gbp ti [email protected]=55500\ (2 pages)
9 December 200801/12/08\Gbp tr [email protected]=250000\gbp ic 15852074/15602074\ (1 page)
9 December 200801/12/08\Gbp tr [email protected]=250000\gbp ic 15852074/15602074\ (1 page)
1 December 2008Return made up to 16/10/08; change of members (17 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 16/10/08; change of members (17 pages)
4 November 2008Gbp ic 16520574/16496074\12/08/08\gbp sr [email protected]=24500\ (1 page)
4 November 2008Gbp ic 16520574/16496074\12/08/08\gbp sr [email protected]=24500\ (1 page)
4 November 2008Gbp ic 16568574/16520574\20/08/08\gbp sr [email protected]=48000\ (1 page)
4 November 2008Gbp ic 16615574/16568574\05/08/08\gbp sr [email protected]=47000\ (1 page)
4 November 2008Gbp ic 16496074/16437074\31/07/08\gbp sr [email protected]=59000\ (1 page)
4 November 2008Gbp ic 16615574/16568574\05/08/08\gbp sr [email protected]=47000\ (1 page)
4 November 2008Gbp ic 16568574/16520574\20/08/08\gbp sr [email protected]=48000\ (1 page)
4 November 2008Gbp ic 16496074/16437074\31/07/08\gbp sr [email protected]=59000\ (1 page)
16 October 200810/10/08\Gbp tr [email protected]=250000\gbp ic 16865574/16615574\ (1 page)
16 October 200810/10/08\Gbp tr [email protected]=250000\gbp ic 16865574/16615574\ (1 page)
12 September 200816/07/08\Gbp ti [email protected]=30500\ (2 pages)
12 September 200808/07/08\Gbp ti [email protected]=99000\ (2 pages)
12 September 200828/07/08\Gbp ti [email protected]=60500\ (2 pages)
12 September 200828/07/08\Gbp ti [email protected]=60500\ (2 pages)
12 September 200808/07/08\Gbp ti [email protected]=99000\ (2 pages)
12 September 200816/07/08\Gbp ti [email protected]=30500\ (2 pages)
9 September 200812/06/08\Gbp ti [email protected]=66000\ (2 pages)
9 September 200819/06/08\Gbp ti [email protected]=38750\ (2 pages)
9 September 200805/06/08\Gbp ti [email protected]=52500\ (2 pages)
9 September 200816/05/08\Gbp ti [email protected]=57500\ (2 pages)
9 September 200824/06/08\Gbp ti [email protected]=31250\ (2 pages)
9 September 200805/06/08\Gbp ti [email protected]=52500\ (2 pages)
9 September 200802/07/08\Gbp ti [email protected]=54750\ (2 pages)
9 September 200827/06/08\Gbp ti [email protected]=28750\ (2 pages)
9 September 200816/05/08\Gbp ti [email protected]=57500\ (2 pages)
9 September 200819/06/08\Gbp ti [email protected]=38750\ (2 pages)
9 September 200821/05/08\Gbp ti [email protected]=100000\ (2 pages)
9 September 200802/07/08\Gbp ti [email protected]=54750\ (2 pages)
9 September 200827/06/08\Gbp ti [email protected]=28750\ (2 pages)
9 September 200812/06/08\Gbp ti [email protected]=66000\ (2 pages)
9 September 200821/05/08\Gbp ti [email protected]=100000\ (2 pages)
9 September 200824/06/08\Gbp ti [email protected]=31250\ (2 pages)
12 August 200806/08/08\Gbp tr [email protected]=250000\gbp ic 17115574/16865574\ (1 page)
12 August 200806/08/08\Gbp tr [email protected]=250000\gbp ic 17115574/16865574\ (1 page)
15 July 200804/07/08\Gbp ti [email protected]=250000\ (2 pages)
15 July 200804/07/08\Gbp ti [email protected]=250000\ (2 pages)
10 July 2008Gbp ic 17150574/17115574\04/06/08\gbp sr [email protected]=35000\ (1 page)
10 July 2008Gbp ic 17150574/17115574\04/06/08\gbp sr [email protected]=35000\ (1 page)
20 June 200811/06/08\Gbp tr [email protected]=250000\gbp ic 17400574/17150574\ (1 page)
20 June 200811/06/08\Gbp tr [email protected]=250000\gbp ic 17400574/17150574\ (1 page)
19 June 2008Gbp ic 17507574/17461574\04/06/08\gbp sr [email protected]=46000\ (1 page)
19 June 2008Gbp ic 17461574/17400574\04/06/08\gbp sr [email protected]=61000\ (1 page)
19 June 2008Gbp ic 17461574/17400574\04/06/08\gbp sr [email protected]=61000\ (1 page)
19 June 2008Gbp ic 17507574/17461574\04/06/08\gbp sr [email protected]=46000\ (1 page)
6 June 200803/06/08\Gbp tr [email protected]=100000\gbp ic 17607574/17507574\ (1 page)
6 June 200803/06/08\Gbp tr [email protected]=100000\gbp ic 17607574/17507574\ (1 page)
21 May 200802/05/08\Gbp tr [email protected]=250000\ (1 page)
21 May 200802/05/08\Gbp tr [email protected]=250000\ (1 page)
22 April 2008Gbp ic 17663574/17607574\28/03/08\gbp sr [email protected]=56000\ (1 page)
22 April 2008Gbp ic 17663574/17607574\28/03/08\gbp sr [email protected]=56000\ (1 page)
2 April 2008Gbp ic 17703574/17663574\14/03/08\gbp sr [email protected]=40000\ (1 page)
2 April 2008Gbp ic 17703574/17663574\14/03/08\gbp sr [email protected]=40000\ (1 page)
18 March 2008Gbp ic 17711074/17703574\07/02/08\gbp sr [email protected]=7500\ (1 page)
18 March 2008Gbp ic 17711074/17703574\07/02/08\gbp sr [email protected]=7500\ (1 page)
19 February 2008£ ic 17742074/17711074 29/01/08 £ sr [email protected]=31000 (1 page)
19 February 2008£ ic 17742074/17711074 29/01/08 £ sr [email protected]=31000 (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
30 January 2008£ ic 17777074/17742074 10/01/08 £ sr [email protected]=35000 (1 page)
30 January 2008£ ic 17777074/17742074 10/01/08 £ sr [email protected]=35000 (1 page)
22 January 2008£ ic 17786574/17777074 18/12/07 £ sr [email protected]=9500 (1 page)
22 January 2008£ ic 17786574/17777074 18/12/07 £ sr [email protected]=9500 (1 page)
17 January 2008Full accounts made up to 30 September 2007 (63 pages)
17 January 2008Full accounts made up to 30 September 2007 (63 pages)
8 January 2008£ ic 17861574/17786574 15/11/07 £ sr [email protected]=75000 (1 page)
8 January 2008£ ic 17861574/17786574 15/11/07 £ sr [email protected]=75000 (1 page)
2 January 2008£ ic 17907074/17861574 13/12/07 £ sr [email protected]=45500 (1 page)
2 January 2008£ ic 17907074/17861574 13/12/07 £ sr [email protected]=45500 (1 page)
18 December 2007£ ic 17954074/17907074 29/11/07 £ sr [email protected]=47000 (1 page)
18 December 2007£ ic 17954074/17907074 29/11/07 £ sr [email protected]=47000 (1 page)
18 December 2007£ ic 18058324/18017324 19/11/07 £ sr [email protected]=41000 (1 page)
18 December 2007£ ic 18017324/17954074 22/11/07 £ sr [email protected]=63250 (1 page)
18 December 2007£ ic 18058324/18017324 19/11/07 £ sr [email protected]=41000 (1 page)
18 December 2007£ ic 18017324/17954074 22/11/07 £ sr [email protected]=63250 (1 page)
29 November 2007£ ic 18081324/18058324 25/10/07 £ sr [email protected]=23000 (1 page)
29 November 2007£ ic 18081324/18058324 25/10/07 £ sr [email protected]=23000 (1 page)
27 November 2007£ ic 18126824/18081324 08/11/07 £ sr [email protected]=45500 (1 page)
27 November 2007£ ic 18126824/18081324 08/11/07 £ sr [email protected]=45500 (1 page)
13 November 2007£ sr [email protected] 05/10/07 (1 page)
13 November 2007£ sr [email protected] 05/10/07 (1 page)
30 October 2007Return made up to 16/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 October 2007Return made up to 16/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 October 2007£ ic 18314399/18213399 28/09/07 £ sr [email protected]=101000 (1 page)
17 October 2007£ ic 18314399/18213399 28/09/07 £ sr [email protected]=101000 (1 page)
10 October 2007£ ic 18329399/18314399 05/09/07 £ sr [email protected]=15000 (1 page)
10 October 2007£ ic 18329399/18314399 05/09/07 £ sr [email protected]=15000 (1 page)
1 October 2007£ ic 18394399/18329399 30/08/07 £ sr [email protected]=65000 (1 page)
1 October 2007£ ic 18454399/18394399 10/08/07 £ sr [email protected]=60000 (1 page)
1 October 2007£ ic 18454399/18394399 10/08/07 £ sr [email protected]=60000 (1 page)
1 October 2007£ ic 18394399/18329399 30/08/07 £ sr [email protected]=65000 (1 page)
12 September 2007£ ic 18470399/18454399 10/07/07 £ sr [email protected]=16000 (1 page)
12 September 2007£ ic 18470399/18454399 10/07/07 £ sr [email protected]=16000 (1 page)
16 August 2007£ ic 18538899/18470399 01/08/07 £ sr [email protected]=68500 (1 page)
16 August 2007£ ic 18538899/18470399 01/08/07 £ sr [email protected]=68500 (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
6 August 2007£ ic 18617649/18538899 09/07/07 £ sr [email protected]=78750 (1 page)
6 August 2007£ ic 18617649/18538899 09/07/07 £ sr [email protected]=78750 (1 page)
19 July 200729/06/07 £ ti [email protected]=24000 (2 pages)
19 July 200729/06/07 £ ti [email protected]=24000 (2 pages)
12 July 2007Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
12 July 200721/06/07 £ ti [email protected]=40750 (2 pages)
12 July 200721/06/07 £ ti [email protected]=40750 (2 pages)
12 July 2007Can share prem acct red cap res (3 pages)
12 July 2007Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
12 July 2007Can share prem acct red cap res (3 pages)
27 June 200731/05/07 £ ti [email protected]=132250 (2 pages)
27 June 200722/05/07 £ ti [email protected]=73000 (2 pages)
27 June 200722/05/07 £ ti [email protected]=73000 (2 pages)
27 June 200731/05/07 £ ti [email protected]=132250 (2 pages)
19 June 2007£ ic 29720194/18617649 18/05/07 £ sr [email protected]=11102545 (1 page)
19 June 2007£ ic 29720194/18617649 18/05/07 £ sr [email protected]=11102545 (1 page)
7 June 200718/04/07 £ ti [email protected]=60000 (2 pages)
7 June 200701/05/07 £ ti [email protected]=43500 (2 pages)
7 June 200718/04/07 £ ti [email protected]=60000 (2 pages)
7 June 200724/04/07 £ ti [email protected]=81500 (2 pages)
7 June 200701/05/07 £ ti [email protected]=43500 (2 pages)
7 June 200724/04/07 £ ti [email protected]=81500 (2 pages)
24 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 200711/04/07 £ ti [email protected]=58000 (2 pages)
2 May 200703/04/07 £ ti [email protected]=41500 (2 pages)
2 May 200723/03/07 £ ti [email protected]=38500 (2 pages)
2 May 200711/04/07 £ ti [email protected]=58000 (2 pages)
2 May 200703/04/07 £ ti [email protected]=41500 (2 pages)
2 May 200728/03/07 £ ti [email protected]=66500 (2 pages)
2 May 200728/03/07 £ ti [email protected]=66500 (2 pages)
2 May 200723/03/07 £ ti [email protected]=38500 (2 pages)
17 April 200708/03/07 £ ti [email protected]=53149 (2 pages)
17 April 200719/03/07 £ ti [email protected]=60545 (2 pages)
17 April 200708/03/07 £ ti [email protected]=53149 (2 pages)
17 April 200719/03/07 £ ti [email protected]=60545 (2 pages)
3 April 200722/02/07 £ ti [email protected]=36000 (2 pages)
3 April 200722/02/07 £ ti [email protected]=36000 (2 pages)
3 April 200705/03/07 £ ti [email protected]=33300 (2 pages)
3 April 200703/01/07 £ ti [email protected]=109500 (2 pages)
3 April 200703/01/07 £ ti [email protected]=109500 (2 pages)
3 April 200705/03/07 £ ti [email protected]=33300 (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 February 200704/02/07 £ ti [email protected]=46500 (2 pages)
26 February 200704/02/07 £ ti [email protected]=46500 (2 pages)
30 January 2007Memorandum and Articles of Association (46 pages)
30 January 2007Memorandum and Articles of Association (46 pages)
30 January 2007Full accounts made up to 30 September 2006 (63 pages)
30 January 2007Full accounts made up to 30 September 2006 (63 pages)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
21 November 2006Return made up to 16/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2006Return made up to 16/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
30 August 200607/08/06 £ ti [email protected]=17500 (1 page)
30 August 200607/08/06 £ ti [email protected]=17500 (1 page)
18 August 200626/07/06 £ ti [email protected]=185000 (1 page)
18 August 200626/07/06 £ ti [email protected]=185000 (1 page)
8 August 200614/07/06 £ ti [email protected]=522500 (1 page)
8 August 200614/07/06 £ ti [email protected]=522500 (1 page)
14 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2006Full accounts made up to 30 September 2005 (54 pages)
13 February 2006Full accounts made up to 30 September 2005 (54 pages)
18 November 2005Return made up to 16/10/05; bulk list available separately (10 pages)
18 November 2005Return made up to 16/10/05; bulk list available separately (10 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 August 2005Auditor's resignation (1 page)
10 August 2005Auditor's resignation (1 page)
24 March 2005Full accounts made up to 30 September 2004 (51 pages)
24 March 2005Full accounts made up to 30 September 2004 (51 pages)
23 February 2005£ ic 29750195/29732695 24/01/05 £ sr [email protected]=17500 (1 page)
23 February 2005£ ic 29750195/29732695 24/01/05 £ sr [email protected]=17500 (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
26 January 2005£ ic 29805195/29780195 29/12/04 £ sr [email protected]=25000 (1 page)
26 January 2005£ ic 29780195/29750195 05/01/05 £ sr [email protected]=30000 (1 page)
26 January 2005£ ic 29780195/29750195 05/01/05 £ sr [email protected]=30000 (1 page)
26 January 2005£ ic 29805195/29780195 29/12/04 £ sr [email protected]=25000 (1 page)
13 December 2004£ ic 29830195/29805195 22/11/04 £ sr [email protected]=25000 (1 page)
13 December 2004Return made up to 16/10/04; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
13 December 2004Return made up to 16/10/04; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
13 December 2004£ ic 29830195/29805195 22/11/04 £ sr [email protected]=25000 (1 page)
24 November 2004£ ic 29867695/29842695 25/10/04 £ sr [email protected]=25000 (1 page)
24 November 2004£ ic 29891032/29867695 04/11/04 £ sr [email protected]=23337 (1 page)
24 November 2004£ ic 29842695/29830195 03/11/04 £ sr [email protected]=12500 (1 page)
24 November 2004£ ic 29842695/29830195 03/11/04 £ sr [email protected]=12500 (1 page)
24 November 2004£ ic 29891032/29867695 04/11/04 £ sr [email protected]=23337 (1 page)
24 November 2004£ ic 29867695/29842695 25/10/04 £ sr [email protected]=25000 (1 page)
3 November 2004£ ic 29923532/29891032 20/09/04 £ sr [email protected]=32500 (1 page)
3 November 2004£ ic 30155532/30085032 30/09/04 £ sr [email protected]=70500 (1 page)
3 November 2004£ ic 30205532/30155532 27/09/04 £ sr [email protected]=50000 (1 page)
3 November 2004£ ic 30155532/30085032 30/09/04 £ sr [email protected]=70500 (1 page)
3 November 2004£ ic 30205532/30155532 27/09/04 £ sr [email protected]=50000 (1 page)
3 November 2004£ ic 29923532/29891032 20/09/04 £ sr [email protected]=32500 (1 page)
3 November 2004£ ic 30266032/30205532 19/10/04 £ sr [email protected]=60500 (1 page)
3 November 2004£ ic 30266032/30205532 19/10/04 £ sr [email protected]=60500 (1 page)
3 November 2004£ ic 30085032/29923532 01/10/04 £ sr [email protected]=161500 (1 page)
3 November 2004£ ic 30085032/29923532 01/10/04 £ sr [email protected]=161500 (1 page)
26 October 2004£ ic 30428532/30366032 16/09/04 £ sr [email protected]=62500 (1 page)
26 October 2004£ ic 30366032/30316032 16/09/04 £ sr [email protected]=50000 (1 page)
26 October 2004£ ic 30316032/30291032 14/09/04 £ sr [email protected]=25000 (1 page)
26 October 2004£ ic 30291032/30266032 13/09/04 £ sr [email protected]=25000 (1 page)
26 October 2004£ ic 30478532/30428532 17/09/04 £ sr [email protected]=50000 (1 page)
26 October 2004£ ic 30316032/30291032 14/09/04 £ sr [email protected]=25000 (1 page)
26 October 2004£ ic 30566032/30491032 20/09/04 £ sr [email protected]=75000 (1 page)
26 October 2004£ ic 30491032/30478532 17/09/04 £ sr [email protected]=12500 (1 page)
26 October 2004£ ic 30291032/30266032 13/09/04 £ sr [email protected]=25000 (1 page)
26 October 2004£ ic 30428532/30366032 16/09/04 £ sr [email protected]=62500 (1 page)
26 October 2004£ ic 30566032/30491032 20/09/04 £ sr [email protected]=75000 (1 page)
26 October 2004£ ic 30366032/30316032 16/09/04 £ sr [email protected]=50000 (1 page)
26 October 2004£ ic 30491032/30478532 17/09/04 £ sr [email protected]=12500 (1 page)
26 October 2004£ ic 30478532/30428532 17/09/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30866032/30841032 24/08/04 £ sr [email protected]=25000 (1 page)
23 September 2004£ ic 30741032/30691032 06/09/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30741032/30691032 06/09/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30791032/30741032 01/09/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30866032/30841032 24/08/04 £ sr [email protected]=25000 (1 page)
23 September 2004£ ic 30791032/30741032 01/09/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30691032/30566032 08/09/04 £ sr [email protected]=125000 (1 page)
23 September 2004£ ic 30841032/30791032 26/08/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30841032/30791032 26/08/04 £ sr [email protected]=50000 (1 page)
23 September 2004£ ic 30691032/30566032 08/09/04 £ sr [email protected]=125000 (1 page)
20 August 2004£ ic 30896032/30876032 22/07/04 £ sr [email protected]=20000 (1 page)
20 August 2004£ ic 30876032/30866032 13/08/04 £ sr [email protected]=10000 (1 page)
20 August 2004£ ic 30876032/30866032 13/08/04 £ sr [email protected]=10000 (1 page)
20 August 2004£ ic 30896032/30876032 22/07/04 £ sr [email protected]=20000 (1 page)
23 July 2004£ ic 31133532/30921032 13/07/04 £ sr [email protected]=212500 (1 page)
23 July 2004£ ic 31287904/31187904 30/06/04 £ sr [email protected]=100000 (1 page)
23 July 2004£ ic 31187904/31133532 02/07/04 £ sr [email protected]=54372 (1 page)
23 July 2004£ ic 30921032/30896032 16/07/04 £ sr [email protected]=25000 (1 page)
23 July 2004£ ic 31287904/31187904 30/06/04 £ sr [email protected]=100000 (1 page)
23 July 2004£ ic 30921032/30896032 16/07/04 £ sr [email protected]=25000 (1 page)
23 July 2004£ ic 31187904/31133532 02/07/04 £ sr [email protected]=54372 (1 page)
23 July 2004£ ic 31133532/30921032 13/07/04 £ sr [email protected]=212500 (1 page)
11 May 2004£ ic 31381504/31287904 27/04/04 £ sr [email protected]=93600 (1 page)
11 May 2004Full accounts made up to 30 September 2003 (47 pages)
11 May 2004£ ic 31381504/31287904 27/04/04 £ sr [email protected]=93600 (1 page)
11 May 2004Full accounts made up to 30 September 2003 (47 pages)
30 April 2004£ ic 31556504/31381504 06/04/04 £ sr [email protected]=175000 (1 page)
30 April 2004£ ic 31556504/31381504 06/04/04 £ sr [email protected]=175000 (1 page)
15 March 2004Ad 16/02/04--------- £ si [email protected]=3483621 £ ic 28072883/31556504 (63 pages)
15 March 2004Ad 16/02/04--------- £ si [email protected]=3483621 £ ic 28072883/31556504 (63 pages)
16 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 December 2003New director appointed (3 pages)
8 December 2003New director appointed (3 pages)
29 November 2003New director appointed (3 pages)
29 November 2003New director appointed (3 pages)
25 November 2003Return made up to 16/10/03; bulk list available separately (10 pages)
25 November 2003Return made up to 16/10/03; bulk list available separately (10 pages)
3 June 2003Full accounts made up to 30 September 2002 (48 pages)
3 June 2003Full accounts made up to 30 September 2002 (48 pages)
3 March 2003Ad 04/02/03--------- £ si [email protected]=7121 £ ic 28065762/28072883 (5 pages)
3 March 2003Ad 04/02/03--------- £ si [email protected]=7121 £ ic 28065762/28072883 (5 pages)
25 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2002Return made up to 16/10/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/11/02
(10 pages)
19 November 2002Return made up to 16/10/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/11/02
(10 pages)
19 August 2002Ad 14/02/02--------- £ si [email protected]=9871 £ ic 28055890/28065761 (7 pages)
19 August 2002Ad 14/02/02--------- £ si [email protected]=9871 £ ic 28055890/28065761 (7 pages)
5 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2002Full accounts made up to 30 September 2001 (33 pages)
11 January 2002Full accounts made up to 30 September 2001 (33 pages)
12 December 2001Return made up to 16/10/01; bulk list available separately (9 pages)
12 December 2001Return made up to 16/10/01; bulk list available separately (9 pages)
27 March 2001Ad 06/02/01--------- £ si [email protected]=96678 £ ic 27434212/27530890 (16 pages)
27 March 2001Ad 06/02/01--------- £ si [email protected]=96678 £ ic 27434212/27530890 (16 pages)
29 January 2001Full accounts made up to 30 September 2000 (46 pages)
29 January 2001Full accounts made up to 30 September 2000 (46 pages)
23 November 2000Return made up to 16/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2000Return made up to 16/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 2000Ad 14/02/00--------- £ si [email protected]=225114 £ ic 26021598/26246712 (23 pages)
13 March 2000Ad 14/02/00--------- £ si [email protected]=225114 £ ic 26021598/26246712 (23 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 January 2000Full accounts made up to 30 September 1999 (48 pages)
11 January 2000Full accounts made up to 30 September 1999 (48 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 December 1999Return made up to 16/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 1999Return made up to 16/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 1999Ad 08/09/99--------- £ si [email protected]=965000 £ ic 25056598/26021598 (2 pages)
12 October 1999Ad 08/09/99--------- £ si [email protected]=965000 £ ic 25056598/26021598 (2 pages)
6 September 1999Location of register of members (non legible) (1 page)
6 September 1999Location of register of members (non legible) (1 page)
6 September 1999Location of register of members (non legible) (1 page)
6 September 1999Location of register of members (non legible) (1 page)
10 August 1999Memorandum and Articles of Association (42 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1999Memorandum and Articles of Association (42 pages)
10 May 1999Registered office changed on 10/05/99 from: 16-18 monument st london EC3R 8AJ (1 page)
10 May 1999Registered office changed on 10/05/99 from: 16-18 monument st london EC3R 8AJ (1 page)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Ad 20/02/99-24/02/99 £ si [email protected]=24008 £ ic 25032590/25056598 (4 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Ad 20/02/99-24/02/99 £ si [email protected]=24008 £ ic 25032590/25056598 (4 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1999Particulars of contract relating to shares (4 pages)
12 February 1999Ad 13/01/99-20/01/99 £ si [email protected]=148617 £ ic 24883973/25032590 (3 pages)
12 February 1999Particulars of contract relating to shares (4 pages)
12 February 1999Ad 13/01/99-20/01/99 £ si [email protected]=148617 £ ic 24883973/25032590 (3 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
22 January 1999Ad 11/12/98-04/01/99 £ si [email protected]=5568602 £ ic 19315371/24883973 (3 pages)
22 January 1999Ad 11/12/98-04/01/99 £ si [email protected]=5568602 £ ic 19315371/24883973 (3 pages)
6 January 1999Listing of particulars (2 pages)
6 January 1999Listing of particulars (2 pages)
23 December 1998Full accounts made up to 30 September 1998 (40 pages)
23 December 1998Full accounts made up to 30 September 1998 (40 pages)
23 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1998Return made up to 16/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 November 1998Return made up to 16/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 November 1998£ nc 30000000/50000000 09/11/98 (1 page)
19 November 1998£ nc 30000000/50000000 09/11/98 (1 page)
3 November 1998Listing of particulars (104 pages)
3 November 1998Listing of particulars (104 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
9 April 1998Director's particulars changed (2 pages)
9 April 1998Director's particulars changed (2 pages)
30 December 1997Full accounts made up to 30 September 1997 (38 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1997Full accounts made up to 30 September 1997 (38 pages)
19 November 1997Particulars of contract relating to shares (4 pages)
19 November 1997Particulars of contract relating to shares (4 pages)
19 November 1997Ad 24/03/97-14/05/97 £ si [email protected] (3 pages)
19 November 1997Ad 24/03/97-14/05/97 £ si [email protected] (3 pages)
12 November 1997Return made up to 16/10/97; bulk list available separately (12 pages)
12 November 1997Return made up to 16/10/97; bulk list available separately (12 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
27 March 1997Nc inc already adjusted 25/02/97 (1 page)
27 March 1997Nc inc already adjusted 25/02/97 (1 page)
26 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 March 1997Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
26 March 1997£ nc 20000000/30000000 25/02/97 (1 page)
26 March 1997£ nc 20000000/30000000 25/02/97 (1 page)
14 February 1997Listing of particulars (61 pages)
14 February 1997Listing of particulars (61 pages)
13 January 1997Ad 08/01/97--------- £ si [email protected]=37268 £ ic 8905522/8942790 (23 pages)
13 January 1997Ad 08/01/97--------- £ si [email protected]=1257210 £ ic 8942790/10200000 (2 pages)
13 January 1997Ad 08/01/97--------- £ si [email protected]=37268 £ ic 8905522/8942790 (23 pages)
13 January 1997Ad 08/01/97--------- £ si [email protected]=1257210 £ ic 8942790/10200000 (2 pages)
18 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 December 1996Full accounts made up to 30 September 1996 (34 pages)
18 December 1996Full accounts made up to 30 September 1996 (34 pages)
14 November 1996Return made up to 16/10/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 1996Return made up to 16/10/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Location of register of members (1 page)
22 April 1996Location of register of members (1 page)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
18 January 1996Ad 08/01/96--------- £ si [email protected]=386622 £ ic 8518900/8905522 (5 pages)
18 January 1996Ad 08/01/96--------- £ si [email protected]=386622 £ ic 8518900/8905522 (5 pages)
9 January 1996New director appointed (3 pages)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996New director appointed (3 pages)
28 December 1995Full accounts made up to 30 September 1995 (33 pages)
28 December 1995Full accounts made up to 30 September 1995 (33 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
14 November 1995Return made up to 16/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 1995Return made up to 16/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (334 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
31 March 1994Full accounts made up to 30 September 1993 (33 pages)
31 March 1994Full accounts made up to 30 September 1993 (33 pages)
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
17 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
17 January 1993Memorandum and Articles of Association (61 pages)
17 January 1993Memorandum and Articles of Association (61 pages)
4 January 1993Full accounts made up to 30 September 1992 (35 pages)
4 January 1993Full accounts made up to 30 September 1992 (35 pages)
30 October 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
30 October 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 October 1989Memorandum and Articles of Association (65 pages)
17 October 1989Memorandum and Articles of Association (65 pages)
7 November 1986Company name changed london & gartmore investment tru st PLC\certificate issued on 07/11/86 (3 pages)
7 November 1986Company name changed london & gartmore investment tru st PLC\certificate issued on 07/11/86 (3 pages)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 1971Company name changed\certificate issued on 25/11/71 (2 pages)
25 November 1971Company name changed\certificate issued on 25/11/71 (2 pages)
2 November 1971Company name changed\certificate issued on 02/11/71 (2 pages)
2 November 1971Company name changed\certificate issued on 02/11/71 (2 pages)
20 January 1947Incorporation (13 pages)
20 January 1947Certificate of incorporation (1 page)
20 January 1947Certificate of incorporation (1 page)
20 January 1947Incorporation (13 pages)