London
SW1E 6SQ
Director Name | Mr Linton Eccles |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(60 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Adrian Walkling |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(61 years, 5 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Bassam Shlewet |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 October 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Nicholas Shannon |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 1998) |
Role | Company Executive |
Correspondence Address | 38 Oakley Street London SW3 5HA |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2006) |
Role | Solicitor |
Correspondence Address | 35 Maybury Court Marylebone Street London W1M 7PP |
Director Name | Douglas Edwin William Knowlden |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 February 1992) |
Role | Company Executive |
Correspondence Address | 10 Western Avenue Branksome Park Poole Dorset BH13 7AL |
Secretary Name | Stephen John Mullens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 35 Maybury Court Marylebone Street London W1M 7PP |
Director Name | Antony Broderick Trembeth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2000) |
Role | Accountant |
Correspondence Address | The Elms Red Wall Lane Hunton Maidstone Kent ME15 0RL |
Director Name | Douglas Edwin William Knowlden |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | Corscombe Farm Corscombe Dorchester Dorset DT2 0PA |
Director Name | Mr John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 March 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 June 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Mr Keith Nigel Hatton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2010) |
Role | Chief Executive Officer |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Secretary Name | Mr Malcolm Philip Weinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2010) |
Role | Finance Director |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Noel Medici |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr Robert William Birchall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Sloane Street Knightsbridge London SW1X 9LA |
Director Name | Mr James Alexander Bryce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(48 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Secretary Name | Mr Robert Birchall |
---|---|
Status | Resigned |
Appointed | 11 November 2010(48 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Steven Vears Robinson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(49 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 April 2012) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mrs Tracy-Anne Anne Bownes |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2013) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Colin Alexander Mason Buchan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2014) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Nicholas Anthony Heslop |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(51 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 02 April 2015) |
Role | Bridgepoint - Company Director |
Country of Residence | England |
Correspondence Address | 2 Sloane Street London SW1X 9LA |
Director Name | Mr Stephen Green |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2020) |
Role | Bridgepoint - Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Robert Patrick Moores |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(52 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Andrew Stuart Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2022) |
Role | Risk And Compliance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 70 Victoria Street London SW1E 6SQ |
Director Name | Mr David Paul Chandler |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(57 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Lee Stephen McDarby |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(57 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Miss Sarah Jordan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(59 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Marianne Pells |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Website | moneycorp.com/uk/ |
---|---|
Telephone | 020 75893000 |
Telephone region | London |
Registered Address | Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £60,133,000 |
Net Worth | £18,469,000 |
Cash | £75,958,000 |
Current Liabilities | £1,228,759,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
7 October 1994 | Delivered on: 12 October 1994 Satisfied on: 17 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as ground floor and basement, 4 sloane street, london SW1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
11 September 1989 | Delivered on: 15 September 1989 Satisfied on: 24 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part ground floor and basement, 4 sloane street, london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1988 | Delivered on: 13 January 1988 Satisfied on: 17 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 369A oxford street london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1987 | Delivered on: 19 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 12, kirloe place, knightsbridge london t-no:- ngl 428985 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1980 | Delivered on: 21 May 1980 Persons entitled: Credit Lyonnais Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property of the company present & future & all fixture (inc. Trade fixtures)goodwill & uncalled capital of the company present & future . undertaking & all other property & assets of the company present & future. Fixed & floating charges. (See doc M44). Fully Satisfied |
8 January 2024 | Termination of appointment of Glenn Uniacke as a director on 12 October 2023 (1 page) |
---|---|
8 January 2024 | Termination of appointment of Marianne Pells as a director on 25 October 2023 (1 page) |
15 September 2023 | Appointment of Mr Linton Eccles as a director on 7 September 2023 (2 pages) |
15 September 2023 | Appointment of Mr Fergal Vincent O'driscoll as a director on 7 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
12 September 2023 | Full accounts made up to 31 December 2022 (61 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (59 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
14 September 2022 | Termination of appointment of Sarah Jordan as a director on 12 September 2022 (1 page) |
21 July 2022 | Director's details changed for Marianne Gilmore on 23 May 2022 (2 pages) |
15 June 2022 | Termination of appointment of David Paul Chandler as a director on 27 May 2022 (1 page) |
15 June 2022 | Termination of appointment of Lee Stephen Mcdarby as a director on 27 May 2022 (1 page) |
6 June 2022 | Appointment of Mr Glenn Uniacke as a director on 23 May 2022 (2 pages) |
6 June 2022 | Appointment of Miss Sarah Jordan as a director on 23 May 2022 (2 pages) |
6 June 2022 | Appointment of Marianne Gilmore as a director on 23 May 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (58 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (54 pages) |
16 October 2020 | Appointment of Mr Lee Stephen Mcdarby as a director on 5 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr David Paul Chandler as a director on 5 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Robert Patrick Moores as a director on 29 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Stephen Nathaniel Green as a director on 29 July 2020 (1 page) |
13 March 2020 | Termination of appointment of Mark Horgan as a director on 2 March 2020 (1 page) |
13 March 2020 | Appointment of Mr. Andrew Stuart Harrison as a director on 2 March 2020 (2 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (48 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (54 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Paul Ronald Scott Lever as a director on 25 June 2018 (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
11 August 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (65 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (65 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 June 2016 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 April 2015 | Termination of appointment of Nicholas Anthony Heslop as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Nicholas Anthony Heslop as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Nicholas Anthony Heslop as a director on 2 April 2015 (1 page) |
18 November 2014 | Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page) |
11 November 2014 | Appointment of Mr. Robert Patrick Moores as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr. Robert Patrick Moores as a director on 5 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr. Robert Patrick Moores as a director on 5 November 2014 (2 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
18 September 2014 | Termination of appointment of Michael James Peter England as a director on 29 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Nicholas Anthony Heslop as a director on 29 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Michael James Peter England as a director on 29 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Colin Alexander Mason Buchan as a director on 29 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Lindsey Mcmurray as a director on 29 August 2014 (1 page) |
18 September 2014 | Appointment of Mr. Stephen Nathaniel Green as a director on 29 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Lindsey Mcmurray as a director on 29 August 2014 (1 page) |
18 September 2014 | Appointment of Mr Nicholas Anthony Heslop as a director on 29 August 2014 (2 pages) |
18 September 2014 | Appointment of Mr. Stephen Nathaniel Green as a director on 29 August 2014 (2 pages) |
18 September 2014 | Termination of appointment of Colin Alexander Mason Buchan as a director on 29 August 2014 (1 page) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 October 2013 | Termination of appointment of Tracy Bownes as a director (1 page) |
21 October 2013 | Termination of appointment of Tracy Bownes as a director (1 page) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 September 2012 | Appointment of Mr Andrew Moger Woolley as a director (2 pages) |
12 September 2012 | Appointment of Mr Andrew Moger Woolley as a director (2 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Memorandum and Articles of Association (14 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Memorandum and Articles of Association (14 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Termination of appointment of Noel Medici as a director (1 page) |
3 May 2012 | Termination of appointment of Noel Medici as a director (1 page) |
27 April 2012 | Appointment of Mr Colin Alexander Mason Buchan as a director (2 pages) |
27 April 2012 | Appointment of Mr Colin Alexander Mason Buchan as a director (2 pages) |
18 April 2012 | Termination of appointment of Steven Robinson as a director (1 page) |
18 April 2012 | Termination of appointment of Steven Robinson as a director (1 page) |
4 April 2012 | Appointment of Mr Nicholas John Haslehurst as a director (2 pages) |
4 April 2012 | Appointment of Mr Nicholas John Haslehurst as a director (2 pages) |
28 March 2012 | Termination of appointment of John Kent as a director (1 page) |
28 March 2012 | Termination of appointment of John Kent as a director (1 page) |
28 February 2012 | Appointment of Mr Steven Vears Robinson as a director (2 pages) |
28 February 2012 | Termination of appointment of Steven Robinson as a director (1 page) |
28 February 2012 | Termination of appointment of Steven Robinson as a director (1 page) |
28 February 2012 | Appointment of Mr Steven Vears Robinson as a director (2 pages) |
13 February 2012 | Termination of appointment of Robert Birchall as a secretary (1 page) |
13 February 2012 | Appointment of Mr Mark Horgan as a director (2 pages) |
13 February 2012 | Termination of appointment of Robert Birchall as a director (1 page) |
13 February 2012 | Appointment of Mr Mark Horgan as a director (2 pages) |
13 February 2012 | Termination of appointment of Robert Birchall as a director (1 page) |
13 February 2012 | Termination of appointment of Robert Birchall as a secretary (1 page) |
27 January 2012 | Appointment of Mr Mark Horgan as a director (2 pages) |
27 January 2012 | Appointment of Mr Mark Horgan as a director (2 pages) |
18 January 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
18 January 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
5 January 2012 | Termination of appointment of David Postings as a director (1 page) |
5 January 2012 | Appointment of Mrs Tracy Anne Bownes as a director (2 pages) |
5 January 2012 | Appointment of Mrs Tracy Anne Bownes as a director (2 pages) |
5 January 2012 | Termination of appointment of David Postings as a director (1 page) |
5 January 2012 | Appointment of Mr Michael James Peter England as a director (2 pages) |
5 January 2012 | Appointment of Mr Michael James Peter England as a director (2 pages) |
21 December 2011 | Appointment of Ms Lindsey Mcmurray as a director (2 pages) |
21 December 2011 | Termination of appointment of James Bryce as a director (1 page) |
21 December 2011 | Termination of appointment of James Bryce as a director (1 page) |
21 December 2011 | Appointment of Ms Lindsey Mcmurray as a director (2 pages) |
19 December 2011 | Appointment of Mr Steven Vears Robinson as a director (2 pages) |
19 December 2011 | Appointment of Mr Steven Vears Robinson as a director (2 pages) |
13 December 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
13 December 2011 | Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
10 November 2011 | Director's details changed for Mr John Christian William Kent on 22 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr John Christian William Kent on 22 October 2011 (2 pages) |
4 November 2011 | Termination of appointment of Bassam Shlewet as a director (1 page) |
4 November 2011 | Director's details changed for Mr David John Postings on 12 October 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr David John Postings on 12 October 2011 (2 pages) |
4 November 2011 | Termination of appointment of Bassam Shlewet as a director (1 page) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 May 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 April 2011 | Group of companies' accounts made up to 31 August 2010 (26 pages) |
7 April 2011 | Group of companies' accounts made up to 31 August 2010 (26 pages) |
23 March 2011 | Appointment of Mr James Alexander Bryce as a director (3 pages) |
23 March 2011 | Appointment of Mr James Alexander Bryce as a director (3 pages) |
16 December 2010 | Appointment of Mr Robert Birchall as a secretary (1 page) |
16 December 2010 | Appointment of Mr Robert Birchall as a secretary (1 page) |
15 December 2010 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
15 December 2010 | Termination of appointment of Malcolm Weinberg as a secretary (1 page) |
15 December 2010 | Termination of appointment of Malcolm Weinberg as a secretary (1 page) |
15 December 2010 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
20 September 2010 | Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Ian Mcgillivray on 31 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for Mr John Christian William Kent on 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for Mr Ian Mcgillivray on 31 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Christian William Kent on 31 August 2010 (2 pages) |
2 August 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
2 August 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
24 May 2010 | Appointment of David John Postings as a director (3 pages) |
24 May 2010 | Appointment of David John Postings as a director (3 pages) |
9 April 2010 | Termination of appointment of Keith Hatton as a director (2 pages) |
9 April 2010 | Termination of appointment of Keith Hatton as a director (2 pages) |
31 March 2010 | Termination of appointment of Malcolm Weinberg as a director (2 pages) |
31 March 2010 | Termination of appointment of Malcolm Weinberg as a director (2 pages) |
31 March 2010 | Appointment of Robert William Birchall as a director (3 pages) |
31 March 2010 | Appointment of Robert William Birchall as a director (3 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 September 2009 | Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / ian mcgillivray / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / keith hatton / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / paul lever / 31/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / noel medici / 31/08/2009 (2 pages) |
16 September 2009 | Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / john kent / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / noel medici / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / john kent / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / keith hatton / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / ian mcgillivray / 31/08/2009 (2 pages) |
16 September 2009 | Director's change of particulars / paul lever / 31/08/2009 (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
30 January 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
30 January 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
27 January 2009 | Director's change of particulars / ian mcgillivray / 16/12/2008 (1 page) |
27 January 2009 | Director's change of particulars / ian mcgillivray / 16/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / john kent / 16/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / john kent / 16/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / bassam shlewet / 15/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / keith hatton / 16/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / bassam shlewet / 15/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / keith hatton / 16/12/2008 (1 page) |
24 November 2008 | Director's change of particulars / noel medici / 14/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / noel medici / 14/11/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page) |
26 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
26 September 2008 | Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page) |
26 September 2008 | Location of debenture register (1 page) |
6 February 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
6 February 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
17 September 2007 | Location of register of members (1 page) |
17 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
17 September 2007 | Location of debenture register (1 page) |
17 September 2007 | Location of debenture register (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
7 December 2006 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
7 December 2006 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 December 2005 | Accounts made up to 31 August 2005 (17 pages) |
9 December 2005 | Accounts made up to 31 August 2005 (17 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
15 December 2004 | Accounts made up to 31 August 2004 (16 pages) |
15 December 2004 | Accounts made up to 31 August 2004 (16 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
15 December 2003 | Accounts made up to 31 August 2003 (16 pages) |
15 December 2003 | Accounts made up to 31 August 2003 (16 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 January 2003 | Accounts made up to 31 August 2002 (16 pages) |
15 January 2003 | Accounts made up to 31 August 2002 (16 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
21 December 2001 | Accounts made up to 31 August 2001 (16 pages) |
21 December 2001 | Accounts made up to 31 August 2001 (16 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts made up to 31 August 2000 (16 pages) |
24 January 2001 | Accounts made up to 31 August 2000 (16 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members
|
6 September 2000 | Return made up to 31/08/00; full list of members
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: plumtree court london EC4A 4BY (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: plumtree court london EC4A 4BY (1 page) |
1 February 2000 | Return made up to 20/11/99; full list of members
|
1 February 2000 | Return made up to 20/11/99; full list of members
|
19 December 1999 | Accounts made up to 31 August 1999 (18 pages) |
19 December 1999 | Accounts made up to 31 August 1999 (18 pages) |
12 February 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
12 February 1999 | Accounts for a medium company made up to 31 August 1998 (18 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (5 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (5 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
24 April 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
24 April 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
11 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Accounts for a small company made up to 31 August 1996 (18 pages) |
16 May 1997 | Accounts for a small company made up to 31 August 1996 (18 pages) |
10 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
22 May 1996 | Accounts made up to 31 August 1995 (18 pages) |
22 May 1996 | Accounts made up to 31 August 1995 (18 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
23 April 1996 | Memorandum and Articles of Association (15 pages) |
23 April 1996 | Memorandum and Articles of Association (15 pages) |
5 January 1996 | Return made up to 20/11/95; full list of members
|
5 January 1996 | Return made up to 20/11/95; full list of members
|
31 August 1995 | Ad 24/08/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
31 August 1995 | Ad 24/08/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
20 April 1995 | Accounts made up to 31 August 1994 (18 pages) |
20 April 1995 | Accounts made up to 31 August 1994 (18 pages) |
19 January 1995 | Memorandum and Articles of Association (14 pages) |
19 January 1995 | Memorandum and Articles of Association (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
25 March 1994 | Accounts for a medium company made up to 31 August 1993 (18 pages) |
25 March 1994 | Accounts for a medium company made up to 31 August 1993 (18 pages) |
29 April 1993 | Company name changed town tickets and tours LIMITED\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed town tickets and tours LIMITED\certificate issued on 30/04/93 (2 pages) |
24 November 1992 | Return made up to 20/11/92; no change of members
|
24 November 1992 | Return made up to 20/11/92; no change of members
|
28 February 1992 | New director appointed (2 pages) |
28 February 1992 | New director appointed (2 pages) |
22 November 1991 | Resolutions
|
22 November 1991 | Resolutions
|
22 November 1991 | £ nc 100000/1000000 22/10/91 (1 page) |
22 November 1991 | Ad 22/10/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
22 November 1991 | £ nc 100000/1000000 22/10/91 (1 page) |
22 November 1991 | Ad 22/10/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
25 May 1988 | New director appointed (2 pages) |
25 May 1988 | New director appointed (2 pages) |
17 March 1987 | Director's particulars changed (2 pages) |
17 March 1987 | Allotment of shares (2 pages) |
17 March 1987 | Director's particulars changed (2 pages) |
17 March 1987 | Allotment of shares (2 pages) |
2 May 1986 | Return made up to 05/12/85; full list of members (8 pages) |
2 May 1986 | Return made up to 05/12/85; full list of members (8 pages) |
13 June 1979 | Company name changed\certificate issued on 13/06/79 (9 pages) |
13 June 1979 | Company name changed\certificate issued on 13/06/79 (9 pages) |
24 May 1979 | New secretary appointed (1 page) |
24 May 1979 | New secretary appointed (1 page) |
25 October 1962 | Incorporation (16 pages) |
25 October 1962 | Certificate of incorporation (1 page) |
25 October 1962 | Incorporation (16 pages) |
25 October 1962 | Certificate of incorporation (1 page) |