London
EC2M 2QS
Director Name | Alastair Scott Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Secretary Name | Harriet Helen Lucinda Charles |
---|---|
Status | Current |
Appointed | 01 June 2017(59 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Stephen James Parsons |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ms Fiona McKinnon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 07 April 2020(62 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Penrhyn Charles Benjamin Pockney |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Investment Banker |
Correspondence Address | West Court Inkpen Hungerford Berkshire RG17 9DP |
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Cherry Tree House Hoggeston Winslow Bucks MK18 3LW |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(34 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Mr Mitchel Andrew Lenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 1998) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Oakdene 26 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LJ |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Damian Paul Dwan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1999) |
Role | Global Head Of Securities Oper |
Correspondence Address | 7 Hazlebury Road Fulham London SW6 2NA |
Secretary Name | Mr Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cloudesley Road Barnsbury Islington London N1 0EL |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Melanie Jane Neill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 41 Holmesdale Road Teddington Middlesex TW11 9LJ |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2001) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Nicholas James Hall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(43 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2004) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Philip Ian Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Legal Counsel |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(43 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 September 2008) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Nicholas John Livingstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Executive Director Fcd |
Correspondence Address | 32 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Secretary Name | John Stuart Mitchell Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(45 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Andrew Robert Mortimer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2006) |
Role | Head Of European Operations |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Richard Charles Blundell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2007) |
Role | Corporate Tax Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Gillian Denise Guy Lungley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2009) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Urs Robert Pluess |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2006(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Matthew Ian Burbedge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 November 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Eileen Mary Day |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Mark Newton Brearley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(51 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2011) |
Role | Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Francis Emerson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(53 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Charles Hendy Simon Courtis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(54 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2013) |
Role | Emea Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Jonathan Mark McTernan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Matthew James Cartledge |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Telephone | 020 75678000 |
---|---|
Telephone region | London |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ubs Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 June 2000 | Delivered on: 5 July 2000 Satisfied on: 31 October 2012 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. Fully Satisfied |
---|
17 July 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
2 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 March 2023 | Termination of appointment of Stephen James Parsons as a director on 13 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Efstathios Mallouchos as a director on 14 March 2023 (2 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (14 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (14 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Matthew James Cartledge as a director on 8 April 2020 (1 page) |
7 April 2020 | Appointment of Ms Fiona Mckinnon as a director on 7 April 2020 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
12 September 2018 | Appointment of Stephen James Parsons as a director on 5 July 2018 (3 pages) |
11 July 2018 | Termination of appointment of Jonathan Mark Mcternan as a director on 5 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Harriet Helen Lucinda Charles as a secretary on 1 June 2017 (3 pages) |
14 September 2017 | Appointment of Harriet Helen Lucinda Charles as a secretary on 1 June 2017 (3 pages) |
16 August 2017 | Termination of appointment of John Stuart Mitchell Hewson as a secretary on 31 May 2017 (2 pages) |
16 August 2017 | Termination of appointment of John Stuart Mitchell Hewson as a secretary on 31 May 2017 (2 pages) |
19 July 2017 | Director's details changed for Jonathan Mark Mcternan on 7 July 2017 (3 pages) |
19 July 2017 | Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages) |
19 July 2017 | Director's details changed for Jonathan Mark Mcternan on 7 July 2017 (3 pages) |
19 July 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
19 July 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
19 July 2017 | Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (27 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (27 pages) |
29 November 2016 | Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages) |
29 November 2016 | Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages) |
17 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages) |
29 September 2016 | Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Appointment of Jonathan Mark Mcternan as a director on 21 May 2015 (3 pages) |
30 June 2015 | Appointment of Jonathan Mark Mcternan as a director on 21 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Margaret Wallace as a director on 20 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Margaret Wallace as a director on 20 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 January 2014 | Appointment of Margaret Wallace as a director (3 pages) |
8 January 2014 | Appointment of Margaret Wallace as a director (3 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 July 2013 | Termination of appointment of Charles Courtis as a director (2 pages) |
23 July 2013 | Termination of appointment of Charles Courtis as a director (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
2 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (17 pages) |
22 May 2012 | Termination of appointment of Charles Ross-Stewart as a director (2 pages) |
22 May 2012 | Termination of appointment of Charles Ross-Stewart as a director (2 pages) |
19 March 2012 | Appointment of Charles Hendy Simon Courtis as a director (3 pages) |
19 March 2012 | Appointment of Charles Hendy Simon Courtis as a director (3 pages) |
2 December 2011 | Termination of appointment of John Emerson as a director (2 pages) |
2 December 2011 | Termination of appointment of John Emerson as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
29 July 2011 | Appointment of John Francis Emerson as a director (3 pages) |
29 July 2011 | Appointment of John Francis Emerson as a director (3 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
6 July 2011 | Termination of appointment of Mark Brearley as a director (2 pages) |
6 July 2011 | Termination of appointment of Mark Brearley as a director (2 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (19 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (19 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 November 2010 | Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages) |
26 November 2010 | Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages) |
26 November 2010 | Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages) |
13 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (8 pages) |
13 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (8 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
19 November 2009 | Appointment of Charles Denholm Ross-Stewart as a director (3 pages) |
19 November 2009 | Appointment of Charles Denholm Ross-Stewart as a director (3 pages) |
18 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
18 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
18 March 2009 | Director appointed mark newton brearley (3 pages) |
18 March 2009 | Director appointed mark newton brearley (3 pages) |
5 March 2009 | Appointment terminated director gillian lungley (1 page) |
5 March 2009 | Appointment terminated director gillian lungley (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Director appointed alastair scott holmes (3 pages) |
25 September 2008 | Director appointed alastair scott holmes (3 pages) |
23 September 2008 | Appointment terminated director sally james (1 page) |
23 September 2008 | Appointment terminated director sally james (1 page) |
10 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (4 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | New director appointed (4 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
29 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | New director appointed (4 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2001 | New director appointed (5 pages) |
12 September 2001 | New director appointed (5 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 April 2001 | New director appointed (4 pages) |
27 April 2001 | New director appointed (4 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | Particulars of mortgage/charge (11 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | New director appointed (4 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 September 1996 | Auditor's resignation (1 page) |
23 September 1996 | Auditor's resignation (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
5 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
11 April 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 April 1995 | Full accounts made up to 31 March 1995 (5 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |
6 April 1995 | New director appointed (6 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (6 pages) |
19 April 1989 | Memorandum and Articles of Association (15 pages) |
19 April 1989 | Memorandum and Articles of Association (15 pages) |
27 October 1986 | Company name changed R. & P. nominees LIMITED\certificate issued on 27/10/86 (2 pages) |
27 October 1986 | Company name changed R. & P. nominees LIMITED\certificate issued on 27/10/86 (2 pages) |
26 February 1958 | Certificate of incorporation (1 page) |
26 February 1958 | Certificate of incorporation (1 page) |