Company NameHammerson International Holdings Limited
Company StatusActive
Company Number00666151
CategoryPrivate Limited Company
Incorporation Date27 July 1960(63 years, 9 months ago)
Previous NameJ.V. Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed09 April 2021(60 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(60 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(61 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(51 years, 2 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Sydney Mason
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressBolney Court Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameJohn Richard Parry
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleChartered Surveyor
Correspondence AddressHigh Barn The Paddocks
Dog Kennel Lane
Chorleywood
Hertfordshire
WD3 5EE
Director NameJames Henry Riddell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 May 1995)
RoleChartered Accountant
Correspondence AddressLeefdaal 25 Malmains Way
Beckenham
Kent
BR3 2SA
Director NameHans Rainer Vogt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleChartered Surveyor
Correspondence AddressMoor Farm
Marsh Green
Edenbridge
Kent
TN8 5RA
Secretary NameRoy Sidney Johnson
NationalityBritish
StatusResigned
Appointed25 April 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Director NameMr Robert John Godwin Richards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDukes Wood
Boxhill Road
Tadworth
Surrey
KT20 7PQ
Director NameMr Jonathan Michael Douglas Scott
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 August 1993)
RoleChartered Surveyor
Correspondence AddressDarroch Harrow Road West
Dorking
Surrey
RH4 3BA
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(32 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameRoy Sidney Johnson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleSecretary
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed02 November 1993(33 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(34 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2011)
RoleChartered Accountant
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleChartered Surveyor
Correspondence AddressThe Wedge 3a Eliot Place
London
SE3 0QL
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(37 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameGerard Devaux
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1999(39 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2008)
RoleManaging Director Europe
Correspondence Address8 Avenue Carnot
Paris
75017
Foreign
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(48 years, 2 months after company formation)
Appointment Duration12 years (resigned 02 November 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(50 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2012(52 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(56 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr James Alan Lenton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(59 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

491.4m at £1Hammerson PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£638,293,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

13 March 1985Delivered on: 22 March 1985
Satisfied on: 10 April 1992
Persons entitled: Bank of Montreal

Classification: Subordination agreement
Secured details: All monies due or to become due from hammerson property pty. Limited to the chargee under the terms of a credit agreement dated 13TH march 1985 in respect of a c$100,000,000 loan from the bank to the hammerson property investment and development corporation public limited company.
Particulars: All present and future sums, liabilities and obligations payable or owing by hammerson to the company. (See doc. M53 for full details).
Fully Satisfied

Filing History

5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages)
5 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 August 2023Change of details for Hammerson Plc as a person with significant control on 16 January 2023 (2 pages)
4 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
18 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
18 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
17 December 2021Statement by Directors (2 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2021Statement of capital on 17 December 2021
  • GBP 41,389,999
(3 pages)
17 December 2021Solvency Statement dated 16/12/21 (1 page)
25 November 2021Appointment of Mr Richard Geoffrey Shaw as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (29 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Himanshu Haridas Raja as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of James Alan Lenton as a director on 26 April 2021 (1 page)
15 April 2021Appointment of Mr Gregoire Peureux as a director on 9 April 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (27 pages)
4 November 2020Termination of appointment of David John Atkins as a director on 2 November 2020 (1 page)
16 September 2020Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages)
16 September 2020Director's details changed for Mr James Alan Lenton on 8 September 2020 (2 pages)
4 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 941,389,999
(3 pages)
1 November 2019Appointment of Mr James Alan Lenton as a director on 30 October 2019 (2 pages)
3 October 2019Termination of appointment of Nicholas Timon Drakesmith as a director on 1 October 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (22 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
27 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr David John Atkins on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Nicholas Timon Drakesmith on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
22 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
22 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
22 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 491,389,999
(5 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 491,389,999
(5 pages)
6 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 491,389,999
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 491,389,999
(5 pages)
29 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
29 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 491,389,999
(7 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 491,389,999
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
23 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
23 October 2012Appointment of Mr. Martin Plocica as a director (2 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages)
1 June 2012Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
29 July 2011Full accounts made up to 31 December 2010 (15 pages)
29 July 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Termination of appointment of Simon Melliss as a director (1 page)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
30 June 2011Appointment of Mr. Nicholas Timon Drakesmith as a director (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Simon Richard Melliss on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
22 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
12 January 2010Memorandum and Articles of Association (24 pages)
12 January 2010Memorandum and Articles of Association (24 pages)
22 December 2009Redenomination of shares. Statement of capital 27 October 2009 (4 pages)
22 December 2009Redenomination of shares. Statement of capital 27 October 2009 (4 pages)
14 December 2009Sub-division of shares on 27 October 2009 (5 pages)
14 December 2009Sub-division of shares on 27 October 2009 (5 pages)
26 November 2009Resolutions
  • RES13 ‐ Redenomination sub div section 175 (5)(a) 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 November 2009Particulars of variation of rights attached to shares (2 pages)
26 November 2009Statement of company's objects (2 pages)
26 November 2009Resolutions
  • RES13 ‐ Redenomination sub div section 175 (5)(a) 27/10/2009
(28 pages)
26 November 2009Particulars of variation of rights attached to shares (2 pages)
26 November 2009Resolutions
  • RES13 ‐ Re denomination sub div consolidate 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 November 2009Resolutions
  • RES13 ‐ Re denomination consolidate sub div 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 November 2009Consolidation of shares on 27 October 2009 (5 pages)
26 November 2009Resolutions
  • RES13 ‐ Re denomination sub div consolidate 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 November 2009Consolidation of shares on 27 October 2009 (5 pages)
26 November 2009Statement of company's objects (2 pages)
26 November 2009Resolutions
  • RES13 ‐ Re denomination consolidate sub div 27/10/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 October 2009Appointment terminated director robert richards (1 page)
1 October 2009Appointment terminated director robert richards (1 page)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Return made up to 25/04/09; full list of members (5 pages)
27 April 2009Return made up to 25/04/09; full list of members (5 pages)
23 December 2008Memorandum of capuital - reduction already processed (1 page)
23 December 2008Memorandum of capuital - reduction already processed (1 page)
19 December 2008Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2008
(1 page)
19 December 2008Solvency statement dated 18/12/08 (1 page)
19 December 2008Statement by directors (1 page)
19 December 2008Solvency statement dated 18/12/08 (1 page)
19 December 2008Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2008
(1 page)
19 December 2008Min detail amend capital eff 19/12/08 (1 page)
19 December 2008Statement by directors (1 page)
19 December 2008Min detail amend capital eff 19/12/08 (1 page)
8 December 2008Director appointed david john atkins (8 pages)
8 December 2008Director appointed david john atkins (8 pages)
17 September 2008Appointment terminated director gerard devaux (1 page)
17 September 2008Appointment terminated director gerard devaux (1 page)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 May 2008Return made up to 25/04/08; full list of members (5 pages)
23 May 2008Return made up to 25/04/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
3 November 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Return made up to 25/04/07; full list of members (6 pages)
11 July 2007Return made up to 25/04/07; full list of members (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
15 August 2006Return made up to 25/04/06; full list of members (7 pages)
15 August 2006Return made up to 25/04/06; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 September 2005Registered office changed on 13/09/05 from: 100 park lane london W1Y 4AR (1 page)
13 September 2005Registered office changed on 13/09/05 from: 100 park lane london W1Y 4AR (1 page)
26 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 November 2004Nc inc already adjusted 22/09/03 (6 pages)
26 November 2004Nc inc already adjusted 22/09/03 (6 pages)
18 November 2004Memorandum and Articles of Association (8 pages)
18 November 2004Ad 22/09/03--------- eur si 100000000@1 (3 pages)
18 November 2004Ad 22/09/03--------- eur si 100000000@1 (3 pages)
18 November 2004Memorandum and Articles of Association (8 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
27 May 2004Return made up to 25/04/04; full list of members (7 pages)
27 May 2004Return made up to 25/04/04; full list of members (7 pages)
9 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 October 2003Declaration of assistance for shares acquisition (9 pages)
9 October 2003Declaration of assistance for shares acquisition (9 pages)
1 October 2003Full accounts made up to 31 December 2002 (19 pages)
1 October 2003Full accounts made up to 31 December 2002 (19 pages)
24 May 2003Return made up to 25/04/03; full list of members (7 pages)
24 May 2003Return made up to 25/04/03; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2002Full accounts made up to 31 December 2001 (17 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Return made up to 25/04/02; full list of members (7 pages)
22 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 June 2001Full accounts made up to 31 December 2000 (18 pages)
20 June 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Return made up to 25/04/01; full list of members (7 pages)
15 May 2001Return made up to 25/04/01; full list of members (7 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
24 August 2000Full accounts made up to 31 December 1999 (19 pages)
24 August 2000Full accounts made up to 31 December 1999 (19 pages)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
15 May 2000Return made up to 25/04/00; full list of members (14 pages)
15 May 2000Return made up to 25/04/00; full list of members (14 pages)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
19 June 1998Full accounts made up to 31 December 1997 (17 pages)
19 June 1998Full accounts made up to 31 December 1997 (17 pages)
24 June 1997Return made up to 25/04/97; full list of members (8 pages)
24 June 1997Return made up to 25/04/97; full list of members (8 pages)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
25 April 1997Full accounts made up to 31 December 1996 (16 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
14 August 1996Secretary resigned (1 page)
14 August 1996Secretary resigned (1 page)
5 July 1996Return made up to 25/04/96; full list of members (11 pages)
5 July 1996Return made up to 25/04/96; full list of members (11 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
4 May 1995Return made up to 25/04/95; full list of members (16 pages)
4 May 1995Return made up to 25/04/95; full list of members (16 pages)
18 April 1995Full accounts made up to 31 December 1994 (16 pages)
18 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 September 1988Company name changed J.V. holdings LIMITED\certificate issued on 16/09/88 (2 pages)
15 September 1988Company name changed J.V. holdings LIMITED\certificate issued on 16/09/88 (2 pages)
4 June 1986Full accounts made up to 31 December 1985 (12 pages)
4 June 1986Full accounts made up to 31 December 1985 (12 pages)
27 July 1960Incorporation (16 pages)
27 July 1960Incorporation (16 pages)