3rd Floor
London
EC4A 3DQ
Director Name | Mr Mark Evans |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(44 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 February 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Ali Paul Miremadi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 February 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Robert Christopher Smithson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 February 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Steven Michael Wear Bishop |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Mrs Christina Frances Green |
---|---|
Status | Closed |
Appointed | 17 October 2016(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Mr Thomas Rory St. John Meadows |
---|---|
Status | Closed |
Appointed | 03 April 2017(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, 28 Ely Place London EC1N 6AA |
Director Name | Mr John David Cracknell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mark House Aviary Road Pyrford Woking Surrey GU22 8TH |
Director Name | Zvi Hans Schloss |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 1991) |
Role | Investment Director |
Correspondence Address | 49 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Lord Nathaniel Charles Jacob Rothschild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Avenue London W9 2PT |
Director Name | Spencer Nicholas Roditi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1993) |
Role | Fund Manager |
Correspondence Address | 1 Hampstead Square London NW3 1AB |
Director Name | Lord William Rees-Mogg |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 1996) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 17 Pall Mall London SW1Y 5NB |
Director Name | Sir Mark Aubrey Weinberg |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Addison Road London W14 8DJ |
Director Name | David John Ernle Longridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 1996) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fosse Farm Brokenborough Malmesbury Wiltshire SN16 0QZ |
Director Name | Stephen Robin Sanders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 1997) |
Role | Compliance Officer |
Correspondence Address | 4 Juniper Close Badger Farm Winchester Hampshire SO22 4LU |
Director Name | Daniel Francis Connon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Elmhurst Dundle Road Matfield Tonbridge Kent TN12 7HD |
Director Name | David Neil Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Uplands 65 The Ridgeway Tonbridge Kent TN10 4NL |
Director Name | Mrs Andrea Valerie Langfield |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(37 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1997) |
Role | Administrator |
Correspondence Address | Old Brooklands Metherell Callington Cornwall PL17 8DB |
Director Name | John Hepworth Ward Hodson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham Farm Bells Yew Green Tunbridge Wells Kent TN3 9AV |
Director Name | John Hepworth Ward Hodson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham Farm Bells Yew Green Tunbridge Wells Kent TN3 9AV |
Director Name | Mr John Eric Martin Haynes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1999) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ruffets Cottage The High Road Chipstead Surrey CR5 3SD |
Director Name | Nils Otto Taube |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Great Wigborough Colchester Essex CO5 7RL |
Director Name | Nils Otto Taube |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Old Rectory Great Wigborough Colchester Essex CO5 7RL |
Director Name | Sir Peter Michael Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Plater Drive Oxford Oxfordshire OX2 6QU |
Secretary Name | Anton Peter French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(38 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 20 Albion Park Loughton Essex IG10 4RB |
Director Name | Mr Simon Edelsten |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Denmark Avenue London SW19 4HQ |
Secretary Name | Gillian Tracy Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | 71 Lynchmere Avenue Lancing West Sussex BN15 0PB |
Secretary Name | Mrs Kim Van Tonder |
---|---|
Status | Resigned |
Appointed | 28 November 2014(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2016) |
Role | Company Director |
Correspondence Address | Cassini House 1st Floor 57-59 St James's Street London SW1A 1LD |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Website | www.thspartners.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76594220 |
Telephone region | London |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £335,000 |
Net Worth | £6,942,000 |
Cash | £255,000 |
Current Liabilities | £89,000 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2021 | Application to strike the company off the register (2 pages) |
19 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 September 2020 | Registered office address changed from 3rd Floor, 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 30 September 2020 (1 page) |
8 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 August 2018 | Resolutions
|
30 August 2018 | Statement of capital on 30 August 2018
|
30 August 2018 | Solvency Statement dated 16/08/18 (1 page) |
30 August 2018 | Statement by Directors (1 page) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
6 August 2017 | Confirmation statement made on 26 July 2017 with updates (9 pages) |
6 August 2017 | Confirmation statement made on 26 July 2017 with updates (9 pages) |
3 April 2017 | Appointment of Mr Thomas Rory St. John Meadows as a secretary on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from Cassini House 1st Floor 57-59 st James's Street London SW1A 1LD to 3rd Floor, 28 Ely Place London EC1N 6AA on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Cassini House 1st Floor 57-59 st James's Street London SW1A 1LD to 3rd Floor, 28 Ely Place London EC1N 6AA on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Thomas Rory St. John Meadows as a secretary on 3 April 2017 (2 pages) |
4 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
18 October 2016 | Appointment of Mrs Christina Frances Green as a secretary on 17 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Kim Van Tonder as a secretary on 17 October 2016 (1 page) |
18 October 2016 | Appointment of Mrs Christina Frances Green as a secretary on 17 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Kim Van Tonder as a secretary on 17 October 2016 (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (10 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (10 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 November 2014 | Appointment of Mrs Kim Van Tonder as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Kim Van Tonder as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Gillian Tracy Goddard as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Gillian Tracy Goddard as a secretary on 28 November 2014 (1 page) |
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 July 2013 | Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Robert Christopher Smithson on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Cato Henning Stonex on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Cato Henning Stonex on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Robert Christopher Smithson on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Steven Michael Wear Bishop on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Robert Christopher Smithson on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Steven Michael Wear Bishop on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Cato Henning Stonex on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Steven Michael Wear Bishop on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Robert Christopher Smithson on 28 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Robert Christopher Smithson on 28 June 2013 (2 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Director's details changed for Mr Cato Henning Stonex on 13 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Cato Henning Stonex on 13 July 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 June 2011 | Director's details changed for Mr Robert Christopher Smithson on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Robert Christopher Smithson on 14 June 2011 (2 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 May 2010 | Appointment of Mr Robert Christopher Smithson as a director (2 pages) |
25 May 2010 | Termination of appointment of John Hodson as a director (1 page) |
25 May 2010 | Termination of appointment of John Hodson as a director (1 page) |
25 May 2010 | Appointment of Mr Steven Michael Wear Bishop as a director (2 pages) |
25 May 2010 | Appointment of Mr Steven Michael Wear Bishop as a director (2 pages) |
25 May 2010 | Termination of appointment of Simon Edelsten as a director (1 page) |
25 May 2010 | Appointment of Mr Ali Paul Miremadi as a director (2 pages) |
25 May 2010 | Termination of appointment of Simon Edelsten as a director (1 page) |
25 May 2010 | Appointment of Mr Ali Paul Miremadi as a director (2 pages) |
25 May 2010 | Appointment of Mr Robert Christopher Smithson as a director (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 August 2008 | Secretary's change of particulars / gillian goddard / 04/08/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / gillian goddard / 04/08/2008 (1 page) |
8 April 2008 | Memorandum and Articles of Association (15 pages) |
8 April 2008 | Memorandum and Articles of Association (15 pages) |
4 April 2008 | Company name changed taube hodson stonex partners LIMITED\certificate issued on 04/04/08 (2 pages) |
4 April 2008 | Company name changed taube hodson stonex partners LIMITED\certificate issued on 04/04/08 (2 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
18 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
5 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: the economist building 3RD floor 25 saint jamess street london SW1A 1HA (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: the economist building 3RD floor 25 saint jamess street london SW1A 1HA (1 page) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
18 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 15 st james's place london SW1A 1NW (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 15 st james's place london SW1A 1NW (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
2 August 1999 | Return made up to 26/07/99; full list of members (12 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (12 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
17 August 1998 | Auditor's resignation (4 pages) |
17 August 1998 | Auditor's resignation (4 pages) |
29 July 1998 | Return made up to 26/07/98; full list of members
|
29 July 1998 | Return made up to 26/07/98; full list of members
|
11 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (14 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 February 1998 | £ ic 270001/270000 27/01/98 £ sr 1@1=1 (1 page) |
10 February 1998 | £ ic 270001/270000 27/01/98 £ sr 1@1=1 (1 page) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
13 January 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
13 January 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 27 st james's place london SW1A 1NR (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 27 st james's place london SW1A 1NR (1 page) |
8 January 1998 | New director appointed (6 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | New director appointed (6 pages) |
5 January 1998 | £ ic 10000001/270001 22/12/97 £ sr 9730000@1=9730000 (1 page) |
5 January 1998 | £ ic 10000001/270001 22/12/97 £ sr 9730000@1=9730000 (1 page) |
31 December 1997 | Company name changed J. rothschild investment managem ent LIMITED\certificate issued on 31/12/97 (2 pages) |
31 December 1997 | Company name changed J. rothschild investment managem ent LIMITED\certificate issued on 31/12/97 (2 pages) |
21 November 1997 | Declaration of shares redemption:auditor's report (3 pages) |
21 November 1997 | Memorandum and Articles of Association (5 pages) |
21 November 1997 | Declaration of shares redemption:auditor's report (3 pages) |
21 November 1997 | Memorandum and Articles of Association (5 pages) |
21 November 1997 | Resolutions
|
21 November 1997 | Resolutions
|
27 July 1997 | Return made up to 26/07/97; full list of members
|
27 July 1997 | Return made up to 26/07/97; full list of members
|
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | New director appointed (3 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
7 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
15 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 August 1996 | Return made up to 26/07/96; full list of members (19 pages) |
4 August 1996 | Return made up to 26/07/96; full list of members (19 pages) |
7 June 1996 | Director resigned (4 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New director appointed (4 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (4 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (4 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (26 pages) |
15 August 1995 | Return made up to 09/08/95; full list of members (26 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
27 March 1992 | Ad 19/03/92--------- £ si 1@1=1 £ ic 10000000/10000001 (2 pages) |
27 March 1992 | £ nc 10000000/10000001 19/03/92 (1 page) |
27 March 1992 | Ad 19/03/92--------- £ si 1@1=1 £ ic 10000000/10000001 (2 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
27 March 1992 | £ nc 10000000/10000001 19/03/92 (1 page) |
3 January 1992 | Memorandum and Articles of Association (21 pages) |
3 January 1992 | Memorandum and Articles of Association (21 pages) |
6 June 1990 | Ad 30/05/90--------- £ si 9000000@1=9000000 £ ic 999002/9999002 (2 pages) |
6 June 1990 | Ad 30/05/90--------- £ si 9000000@1=9000000 £ ic 999002/9999002 (2 pages) |
6 June 1990 | £ nc 1000000/10000000 30/05/90 (1 page) |
6 June 1990 | £ nc 1000000/10000000 30/05/90 (1 page) |
19 May 1988 | £ nc 200000/1000000 (1 page) |
19 May 1988 | £ nc 200000/1000000 (1 page) |
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
29 March 1988 | Nc inc already adjusted (1 page) |
29 March 1988 | Nc inc already adjusted (1 page) |
29 March 1988 | Resolutions
|
29 March 1988 | Resolutions
|