Company NameTaube Hodson Stonex Partners (UK) Limited
Company StatusDissolved
Company Number00632927
CategoryPrivate Limited Company
Incorporation Date17 July 1959(64 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Cato Henning Stonex
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 22 February 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Mark Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(44 years after company formation)
Appointment Duration18 years, 7 months (closed 22 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Ali Paul Miremadi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(50 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 22 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Robert Christopher Smithson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(50 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 22 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Steven Michael Wear Bishop
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(50 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 22 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMrs Christina Frances Green
StatusClosed
Appointed17 October 2016(57 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Thomas Rory St. John Meadows
StatusClosed
Appointed03 April 2017(57 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 February 2022)
RoleCompany Director
Correspondence Address3rd Floor, 28 Ely Place
London
EC1N 6AA
Director NameMr John David Cracknell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMark House Aviary Road
Pyrford
Woking
Surrey
GU22 8TH
Director NameZvi Hans Schloss
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 1991)
RoleInvestment Director
Correspondence Address49 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Avenue
London
W9 2PT
Director NameSpencer Nicholas Roditi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1993)
RoleFund Manager
Correspondence Address1 Hampstead Square
London
NW3 1AB
Director NameLord William Rees-Mogg
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(32 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 1996)
RoleBookseller
Country of ResidenceEngland
Correspondence Address17 Pall Mall
London
SW1Y 5NB
Director NameSir Mark Aubrey Weinberg
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
London
W14 8DJ
Director NameDavid John Ernle Longridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 1996)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFosse Farm
Brokenborough
Malmesbury
Wiltshire
SN16 0QZ
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(35 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameMrs Andrea Valerie Langfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(37 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1997)
RoleAdministrator
Correspondence AddressOld Brooklands
Metherell
Callington
Cornwall
PL17 8DB
Director NameJohn Hepworth Ward Hodson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AV
Director NameJohn Hepworth Ward Hodson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AV
Director NameMr John Eric Martin Haynes
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRuffets Cottage The High Road
Chipstead
Surrey
CR5 3SD
Director NameNils Otto Taube
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameNils Otto Taube
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameSir Peter Michael Williams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Plater Drive
Oxford
Oxfordshire
OX2 6QU
Secretary NameAnton Peter French
NationalityBritish
StatusResigned
Appointed31 December 1997(38 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address20 Albion Park
Loughton
Essex
IG10 4RB
Director NameMr Simon Edelsten
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(44 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Denmark Avenue
London
SW19 4HQ
Secretary NameGillian Tracy Goddard
NationalityBritish
StatusResigned
Appointed26 June 2007(47 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2014)
RoleCompany Director
Correspondence Address71 Lynchmere Avenue
Lancing
West Sussex
BN15 0PB
Secretary NameMrs Kim Van Tonder
StatusResigned
Appointed28 November 2014(55 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2016)
RoleCompany Director
Correspondence AddressCassini House
1st Floor
57-59 St James's Street
London
SW1A 1LD
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed09 August 1991(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Contact

Websitewww.thspartners.com/
Email address[email protected]
Telephone020 76594220
Telephone regionLondon

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£335,000
Net Worth£6,942,000
Cash£255,000
Current Liabilities£89,000

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Application to strike the company off the register (2 pages)
19 November 2021Compulsory strike-off action has been discontinued (1 page)
18 November 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 September 2020Registered 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 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2018Statement of capital on 30 August 2018
  • GBP 901
(13 pages)
30 August 2018Solvency Statement dated 16/08/18 (1 page)
30 August 2018Statement by Directors (1 page)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (15 pages)
13 December 2017Full accounts made up to 31 March 2017 (15 pages)
6 August 2017Confirmation statement made on 26 July 2017 with updates (9 pages)
6 August 2017Confirmation statement made on 26 July 2017 with updates (9 pages)
3 April 2017Appointment of Mr Thomas Rory St. John Meadows as a secretary on 3 April 2017 (2 pages)
3 April 2017Registered 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 2017Registered 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 2017Appointment of Mr Thomas Rory St. John Meadows as a secretary on 3 April 2017 (2 pages)
4 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 270,900
(14 pages)
4 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 270,900
(14 pages)
18 October 2016Appointment of Mrs Christina Frances Green as a secretary on 17 October 2016 (2 pages)
18 October 2016Termination of appointment of Kim Van Tonder as a secretary on 17 October 2016 (1 page)
18 October 2016Appointment of Mrs Christina Frances Green as a secretary on 17 October 2016 (2 pages)
18 October 2016Termination of appointment of Kim Van Tonder as a secretary on 17 October 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
6 July 2016Full accounts made up to 31 March 2016 (15 pages)
6 July 2016Full accounts made up to 31 March 2016 (15 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 270,700
(12 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 270,700
(12 pages)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 270,500
(10 pages)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 270,500
(10 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 270,400
(8 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 270,400
(8 pages)
16 July 2015Full accounts made up to 31 March 2015 (13 pages)
16 July 2015Full accounts made up to 31 March 2015 (13 pages)
28 November 2014Appointment of Mrs Kim Van Tonder as a secretary on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Kim Van Tonder as a secretary on 28 November 2014 (2 pages)
28 November 2014Termination of appointment of Gillian Tracy Goddard as a secretary on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Gillian Tracy Goddard as a secretary on 28 November 2014 (1 page)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 270,400
(8 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 270,400
(8 pages)
11 July 2014Full accounts made up to 31 March 2014 (12 pages)
11 July 2014Full accounts made up to 31 March 2014 (12 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 270,400
(11 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 270,400
(11 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (5 pages)
12 July 2013Full accounts made up to 31 March 2013 (11 pages)
12 July 2013Full accounts made up to 31 March 2013 (11 pages)
10 July 2013Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Robert Christopher Smithson on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Cato Henning Stonex on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Cato Henning Stonex on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Robert Christopher Smithson on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Steven Michael Wear Bishop on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Robert Christopher Smithson on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Steven Michael Wear Bishop on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Cato Henning Stonex on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Steven Michael Wear Bishop on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Ali Paul Miremadi on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Mark Evans on 8 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Robert Christopher Smithson on 28 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Robert Christopher Smithson on 28 June 2013 (2 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
19 July 2012Full accounts made up to 31 March 2012 (11 pages)
19 July 2012Full accounts made up to 31 March 2012 (11 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Mr Cato Henning Stonex on 13 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Cato Henning Stonex on 13 July 2011 (2 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
14 June 2011Director's details changed for Mr Robert Christopher Smithson on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Robert Christopher Smithson on 14 June 2011 (2 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
19 July 2010Full accounts made up to 31 March 2010 (11 pages)
25 May 2010Appointment of Mr Robert Christopher Smithson as a director (2 pages)
25 May 2010Termination of appointment of John Hodson as a director (1 page)
25 May 2010Termination of appointment of John Hodson as a director (1 page)
25 May 2010Appointment of Mr Steven Michael Wear Bishop as a director (2 pages)
25 May 2010Appointment of Mr Steven Michael Wear Bishop as a director (2 pages)
25 May 2010Termination of appointment of Simon Edelsten as a director (1 page)
25 May 2010Appointment of Mr Ali Paul Miremadi as a director (2 pages)
25 May 2010Termination of appointment of Simon Edelsten as a director (1 page)
25 May 2010Appointment of Mr Ali Paul Miremadi as a director (2 pages)
25 May 2010Appointment of Mr Robert Christopher Smithson as a director (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (11 pages)
10 September 2009Full accounts made up to 31 March 2009 (11 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
5 August 2009Return made up to 26/07/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
5 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 August 2008Secretary's change of particulars / gillian goddard / 04/08/2008 (1 page)
4 August 2008Secretary's change of particulars / gillian goddard / 04/08/2008 (1 page)
8 April 2008Memorandum and Articles of Association (15 pages)
8 April 2008Memorandum and Articles of Association (15 pages)
4 April 2008Company name changed taube hodson stonex partners LIMITED\certificate issued on 04/04/08 (2 pages)
4 April 2008Company name changed taube hodson stonex partners LIMITED\certificate issued on 04/04/08 (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (13 pages)
7 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
18 August 2007Return made up to 26/07/07; full list of members (8 pages)
18 August 2007Return made up to 26/07/07; full list of members (8 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Secretary resigned (1 page)
5 September 2006Full accounts made up to 31 March 2006 (12 pages)
5 September 2006Full accounts made up to 31 March 2006 (12 pages)
9 August 2006Return made up to 26/07/06; full list of members (8 pages)
9 August 2006Return made up to 26/07/06; full list of members (8 pages)
4 August 2005Return made up to 26/07/05; full list of members (8 pages)
4 August 2005Return made up to 26/07/05; full list of members (8 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
3 August 2005Full accounts made up to 31 March 2005 (12 pages)
31 January 2005Registered office changed on 31/01/05 from: the economist building 3RD floor 25 saint jamess street london SW1A 1HA (1 page)
31 January 2005Registered office changed on 31/01/05 from: the economist building 3RD floor 25 saint jamess street london SW1A 1HA (1 page)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
30 July 2004Full accounts made up to 31 March 2004 (12 pages)
30 July 2004Full accounts made up to 31 March 2004 (12 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
9 August 2003Return made up to 26/07/03; full list of members (7 pages)
9 August 2003Return made up to 26/07/03; full list of members (7 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Full accounts made up to 31 March 2003 (12 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
18 August 2002Full accounts made up to 31 March 2002 (12 pages)
18 August 2002Full accounts made up to 31 March 2002 (12 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2001Return made up to 26/07/01; full list of members (7 pages)
2 August 2001Return made up to 26/07/01; full list of members (7 pages)
28 July 2001Full accounts made up to 31 March 2001 (11 pages)
28 July 2001Full accounts made up to 31 March 2001 (11 pages)
1 August 2000Return made up to 26/07/00; full list of members (7 pages)
1 August 2000Return made up to 26/07/00; full list of members (7 pages)
27 July 2000Registered office changed on 27/07/00 from: 15 st james's place london SW1A 1NW (1 page)
27 July 2000Registered office changed on 27/07/00 from: 15 st james's place london SW1A 1NW (1 page)
26 July 2000Full accounts made up to 31 March 2000 (13 pages)
26 July 2000Full accounts made up to 31 March 2000 (13 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
10 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 August 1999Return made up to 26/07/99; full list of members (12 pages)
2 August 1999Return made up to 26/07/99; full list of members (12 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
17 August 1998Auditor's resignation (4 pages)
17 August 1998Auditor's resignation (4 pages)
29 July 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 July 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 June 1998Full accounts made up to 31 March 1998 (14 pages)
11 June 1998Full accounts made up to 31 March 1998 (14 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Full 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 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 January 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
13 January 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
8 January 1998Registered office changed on 08/01/98 from: 27 st james's place london SW1A 1NR (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 27 st james's place london SW1A 1NR (1 page)
8 January 1998New director appointed (6 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (3 pages)
8 January 1998New 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 1997Company name changed J. rothschild investment managem ent LIMITED\certificate issued on 31/12/97 (2 pages)
31 December 1997Company name changed J. rothschild investment managem ent LIMITED\certificate issued on 31/12/97 (2 pages)
21 November 1997Declaration of shares redemption:auditor's report (3 pages)
21 November 1997Memorandum and Articles of Association (5 pages)
21 November 1997Declaration of shares redemption:auditor's report (3 pages)
21 November 1997Memorandum and Articles of Association (5 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
27 July 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
30 June 1997New director appointed (3 pages)
30 June 1997New director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Full accounts made up to 31 December 1996 (11 pages)
26 September 1996Full accounts made up to 31 March 1996 (9 pages)
26 September 1996Full accounts made up to 31 March 1996 (9 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
15 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 August 1996Return made up to 26/07/96; full list of members (19 pages)
4 August 1996Return made up to 26/07/96; full list of members (19 pages)
7 June 1996Director resigned (4 pages)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (4 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (4 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (4 pages)
15 August 1995Return made up to 09/08/95; full list of members (26 pages)
15 August 1995Return made up to 09/08/95; full list of members (26 pages)
8 August 1995Full accounts made up to 31 March 1995 (9 pages)
8 August 1995Full accounts made up to 31 March 1995 (9 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
27 March 1992Ad 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 1992Ad 19/03/92--------- £ si 1@1=1 £ ic 10000000/10000001 (2 pages)
27 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1992£ nc 10000000/10000001 19/03/92 (1 page)
3 January 1992Memorandum and Articles of Association (21 pages)
3 January 1992Memorandum and Articles of Association (21 pages)
6 June 1990Ad 30/05/90--------- £ si 9000000@1=9000000 £ ic 999002/9999002 (2 pages)
6 June 1990Ad 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 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1988Nc inc already adjusted (1 page)
29 March 1988Nc inc already adjusted (1 page)
29 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)