Company NameUBS Reorganisation 2019-05 Ltd
Company StatusDissolved
Company Number00450080
CategoryPrivate Limited Company
Incorporation Date25 February 1948(76 years, 2 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)
Previous NamesWarburg Registrars Limited and Warburco Nominees Ltd

Business Activity

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

Directors

Director NameJohn Quarmby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(59 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 March 2021)
RoleChartered Tax Adviser
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Wayne Lawson-Turnbull
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed20 February 2012(64 years after company formation)
Appointment Duration9 years (closed 09 March 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusClosed
Appointed02 July 2013(65 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 09 March 2021)
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(44 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(44 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(44 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed31 May 1992(44 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(47 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(47 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(50 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(50 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(51 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1999(51 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(51 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(53 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(53 years, 6 months after company formation)
Appointment Duration7 years (resigned 18 September 2008)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(54 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameNicholas James Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(55 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2004)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGregory Paul Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(55 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(55 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAndrew Robert Mortimer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(56 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2006)
RoleHead Of European Operations
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(57 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2007)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameUrs Robert Pluess
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed16 December 2005(57 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameGillian Denise Guy Lungley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(58 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2009)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(58 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameEileen Mary Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(59 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAlastair Scott Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(60 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 November 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMark Newton Brearley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleBanker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameCharles Denholm Ross-Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(61 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameJohn Francis Emerson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(63 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameMatthew James Cartledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(68 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2020Return of final meeting in a members' voluntary winding up (7 pages)
6 October 2020Termination of appointment of Matthew James Cartledge as a director on 8 September 2020 (1 page)
22 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Declaration of solvency (6 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-11
(1 page)
17 December 2019Resolutions
  • RES13 ‐ Approval of beneficial interests 28/11/2019
(1 page)
29 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-28
(2 pages)
29 November 2019Change of name notice (2 pages)
29 November 2019Termination of appointment of Alastair Scott Holmes as a director on 29 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (14 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Wayne Lawson-Turnbull on 13 March 2019 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (14 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 April 2018Director's details changed for Mr Wayne Lawson-Turnbull on 21 March 2018 (3 pages)
2 August 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
2 August 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
4 July 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
4 July 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (12 pages)
20 June 2017Full accounts made up to 31 December 2016 (12 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (27 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (27 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
17 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
17 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
27 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
27 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
26 August 2016Full accounts made up to 31 December 2015 (13 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(8 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(8 pages)
23 November 2015Director's details changed for Mr Wayne Lawson-Turnbull on 9 October 2015 (3 pages)
23 November 2015Director's details changed for Mr Wayne Lawson-Turnbull on 9 October 2015 (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(8 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(8 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(8 pages)
24 July 2013Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
24 July 2013Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
10 July 2013Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
10 July 2013Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (10 pages)
27 June 2013Full accounts made up to 31 December 2012 (10 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (17 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (17 pages)
23 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
23 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
2 March 2012Appointment of Mr Wayne Lawson-Turnbull as a director (3 pages)
2 March 2012Appointment of Mr Wayne Lawson-Turnbull as a director (3 pages)
7 December 2011Termination of appointment of John Emerson as a director (2 pages)
7 December 2011Termination of appointment of John Emerson as a director (2 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2011Appointment of John Francis Emerson as a director (3 pages)
29 July 2011Appointment of John Francis Emerson as a director (3 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
6 July 2011Termination of appointment of Mark Brearley as a director (2 pages)
6 July 2011Termination of appointment of Mark Brearley as a director (2 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (19 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (19 pages)
10 May 2011Full accounts made up to 31 December 2010 (10 pages)
10 May 2011Full accounts made up to 31 December 2010 (10 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
8 July 2009Return made up to 31/05/09; full list of members (8 pages)
8 July 2009Return made up to 31/05/09; full list of members (8 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2009Director appointed mark newton brearley (3 pages)
18 March 2009Director appointed mark newton brearley (3 pages)
5 March 2009Appointment terminated director gillian lungley (1 page)
5 March 2009Appointment terminated director gillian lungley (1 page)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Director appointed alastair scott holmes (3 pages)
25 September 2008Director appointed alastair scott holmes (3 pages)
24 September 2008Appointment terminated director sally james (1 page)
24 September 2008Appointment terminated director sally james (1 page)
10 June 2008Return made up to 31/05/08; full list of members (8 pages)
10 June 2008Return made up to 31/05/08; full list of members (8 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
2 July 2007Return made up to 31/05/07; full list of members (8 pages)
2 July 2007Return made up to 31/05/07; full list of members (8 pages)
30 May 2007Full accounts made up to 31 December 2006 (11 pages)
30 May 2007Full accounts made up to 31 December 2006 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 June 2006Return made up to 31/05/06; full list of members (7 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (10 pages)
19 September 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 October 2004Full accounts made up to 31 December 2003 (10 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
8 July 2004Return made up to 31/05/04; full list of members (7 pages)
8 July 2004Return made up to 31/05/04; full list of members (7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (4 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (4 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 July 2003Return made up to 31/05/03; full list of members (7 pages)
22 July 2003Return made up to 31/05/03; full list of members (7 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (4 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
12 September 2001New director appointed (5 pages)
12 September 2001New director appointed (5 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
27 April 2001New director appointed (3 pages)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (8 pages)
10 June 1999Return made up to 31/05/99; full list of members (8 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
3 June 1998Full accounts made up to 31 December 1997 (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (6 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (6 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
1 July 1996Full accounts made up to 31 December 1995 (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 31/05/96; full list of members (8 pages)
20 June 1996Return made up to 31/05/96; full list of members (8 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
8 June 1995Return made up to 31/05/95; full list of members (14 pages)
8 June 1995Return made up to 31/05/95; full list of members (14 pages)
18 May 1995Full accounts made up to 31 March 1995 (6 pages)
18 May 1995Full accounts made up to 31 March 1995 (6 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
27 October 1993Full accounts made up to 31 March 1993 (5 pages)
27 October 1993Full accounts made up to 31 March 1993 (5 pages)
27 June 1993Return made up to 31/05/93; full list of members (7 pages)
27 June 1993Return made up to 31/05/93; full list of members (7 pages)
30 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1983Company name changed\certificate issued on 29/03/83 (2 pages)
29 March 1983Company name changed\certificate issued on 29/03/83 (2 pages)
25 February 1948Increase in nominal capital (2 pages)
25 February 1948Certificate of incorporation (1 page)
25 February 1948Certificate of incorporation (1 page)
25 February 1948Increase in nominal capital (2 pages)