Company NameSchawk Wace Group
Company StatusActive
Company Number00840397
CategoryPrivate Unlimited Company
Incorporation Date9 March 1965(59 years, 2 months ago)
Previous NamesWACE Group Limited and Seven Wace Group Limited

Business Activity

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

Directors

Director NameMr Brian Dixon Walters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2014(49 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Steven Francis Nicola
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2014(49 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameMr Joseph Carlo Bartolacci
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2014(49 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1993)
RoleManaging Director - Uk
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RoleConsultant
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameJohn Joseph Collins
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RolePresident Of U.S. Operations
Correspondence Address345 Sturges Parkway
Elmhurst
Illinois 60126
United States
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Director NameProby Burton Cautley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressTanglewood The Warren
Radlett
Hertfordshire
WD7 7DX
Director NameFrans Herman Ten Bos
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleChairman
Correspondence AddressBalmuckety Farmhouse
By Kirriemuir
Angus
DD8 5QB
Scotland
Director NameKlaus-Peter Beckmann
Date of BirthOctober 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleChairman Wace Europe
Correspondence AddressLeinpfad 36
Hamburg
D22299
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed13 June 1991(26 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed30 June 1992(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameMr John Foster Bray Hunter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(27 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1998)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalveen
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Trevor Charles Grice
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleChief Executive
Correspondence AddressHigh Woodhouse
Appletreewick
Skipton
North Yorkshire
BD23 6DA
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed28 September 1994(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 1999)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(30 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleUk Managing Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameHubert Valentine Reid
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(30 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address21 Markham Street
London
SW3 3NP
Director NameRobert Michael Bruozinski
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1996(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 1997)
RoleCompany Director
Correspondence Address1331 South Greenwood
Park Ridge Illinois
Usa
Foreign
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1999)
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameMr Laurence Lyndon Haddon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressWalnut Lea Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NH
Secretary NamePatrick Neill Grady
NationalityBritish
StatusResigned
Appointed10 June 1999(34 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address23 Sycamore Mews
London
SW4 0SY
Director NameLouis Salamone Jnr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(34 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 June 2000)
RoleCompany Director
Correspondence Address221 Woods End
New Jersey
Basking Ridge
07920
Director NamePaul William Stonebridge
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Drivers End
Codicote
Hertfordshire
SG4 8TR
Director NameFred Drasner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2003)
RoleChief Executive Officer
Correspondence Address100 E 50th Street
New York
10022
Usa
Director NameMartin Krall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2003)
RoleExecutive Vice President
Correspondence Address785 Fifth Avenue
New York
10022
Usa
Secretary NameGarry Grant Noble
NationalityBritish
StatusResigned
Appointed30 July 1999(34 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2005)
RoleCompany Director
Correspondence AddressInvermore
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameBrian McGrath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(37 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2005)
RoleEuropean Regional President
Country of ResidenceNorthern Ireland
Correspondence Address10 Langley Hall
Jordanstown
BT37 0FB
Northern Ireland
Director NameGarry Noble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(38 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 2003)
RoleFinance Director
Correspondence AddressInvermore
High Road
Fobbing
Essex
SS17 9HT
Director NameChristopher Lacovara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2003(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2005)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address65 Central Park West
Penthouse G
New York
10023
America
Director NameJohn Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2005)
RoleCEO
Correspondence Address2808 McKinney Avenue
Suite 220
Dallas
Texas Tx 75204
75201
Director NameAzad Alex Sarkisian
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(40 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1310 Elmwood
Wilmette
Illinois 60091
United States
Director NameDavid Andrew Schawk
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(40 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1089 Glencrest Drive
Barrington
Illinios 60010
United States
Secretary NameRonald Joseph Vittorini
NationalityAmerican
StatusResigned
Appointed27 February 2005(40 years after company formation)
Appointment Duration10 years, 3 months (resigned 18 June 2015)
RoleCompany Director
Correspondence Address1350 North Lake
Shore Drive/1906
Illinois 60610
United States

Contact

Websiteschawk.com

Location

Registered AddressSecond Floor Angel House
338-346 Goswell Road
London
EC1V 7LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

111.1k at £0.2Matw Uk Holdings LLP
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£637,000
Net Worth£111,622,000
Cash£57,000
Current Liabilities£418,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

16 February 2000Delivered on: 24 February 2000
Satisfied on: 16 September 2003
Persons entitled: Fleet Bank N.A. (The "Agent") as Agent and Trustee for the Lenders (as Defined in the Creditagreement)

Classification: Security agreement and guarantee
Secured details: All present and future obligations and liabilities due or to become due from each loan party (as defined) to the chargee under each loan document (as defined) to which such loan party is a party on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1997Delivered on: 24 December 1997
Satisfied on: 21 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the composite guarantee and mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 October 1997Delivered on: 21 October 1997
Satisfied on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of its guarantee dated 29TH march 1993 and the facility agreement dated 9TH october.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 1988Delivered on: 11 October 1988
Satisfied on: 26 July 1989
Persons entitled: Barclays De Zoethe Wedd Limited

Classification: Charge over cash balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 15/9/88 and this charge.
Particulars: All subscription moneys received in respect of the issue by the company of 13,230,720 ordinary shares of 20P each of the capital of the company.
Fully Satisfied
13 January 1988Delivered on: 26 January 1988
Satisfied on: 25 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to the guarantee dated 11-1-88 in favour of wace group PLC ('wace') william crawford weir, christopher arthur shore, andrew william walker for the amount of £1,970,000 together with unpaid interest for one 6 month period only outstanding.
Particulars: The sum of £2,043,875 together with interest accrued now or to be held by the bank on an account no. A. 36848735 & earmarked or designated by reference to the company.
Fully Satisfied
23 June 1987Delivered on: 27 June 1987
Satisfied on: 25 July 1989
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 merit house edgware road, colindale t/n ngl 45823 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1986Delivered on: 4 October 1986
Satisfied on: 25 July 1989
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: F/H property known as onslow house, 60/66 saffron hill, london EC1 t/n ngl 243090 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1985Delivered on: 9 April 1985
Satisfied on: 6 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge over goodwill & book debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 November 2004Delivered on: 27 November 2004
Persons entitled: Ray Rathborne Films Limited

Classification: Rent deposit deed
Secured details: £27,500 due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit,. See the mortgage charge document for full details.
Outstanding
29 August 2003Delivered on: 5 September 2003
Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All of the obligations of all of the UK guarantors (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 July 2023Full accounts made up to 30 September 2022 (26 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 30 September 2021 (26 pages)
19 July 2021Full accounts made up to 30 September 2020 (26 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (26 pages)
4 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 May 2020Notification of Matw Uk Holding Llp as a person with significant control on 1 October 2016 (2 pages)
8 July 2019Full accounts made up to 30 September 2018 (25 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 September 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 30 September 2017 (24 pages)
27 November 2017Notification of Steven Francis Nicola as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Brian Dixon Walters as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Brian Dixon Walters as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Joseph Carlo Bartolacci as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Joseph Carlo Bartolacci as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Steven Francis Nicola as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2016Full accounts made up to 30 September 2015 (20 pages)
4 July 2016Full accounts made up to 30 September 2015 (20 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22,225.022248
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22,225.022248
(4 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,225
(4 pages)
14 July 2015Termination of appointment of a secretary (1 page)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 22,225
(4 pages)
14 July 2015Termination of appointment of a secretary (1 page)
6 July 2015Termination of appointment of a secretary (1 page)
6 July 2015Termination of appointment of a secretary (1 page)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
3 July 2015Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page)
3 July 2015Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page)
19 February 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page)
19 February 2015Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page)
11 December 2014Appointment of Mr Joseph Carol Bartolacci as a director on 19 September 2014 (2 pages)
11 December 2014Appointment of Mr Brian Dixon Walters as a director on 19 September 2014 (2 pages)
11 December 2014Appointment of Mr Steven Francis Nicola as a director on 19 September 2014 (2 pages)
11 December 2014Appointment of Mr Joseph Carol Bartolacci as a director on 19 September 2014 (2 pages)
11 December 2014Appointment of Mr Steven Francis Nicola as a director on 19 September 2014 (2 pages)
11 December 2014Appointment of Mr Brian Dixon Walters as a director on 19 September 2014 (2 pages)
10 December 2014Auditor's resignation (1 page)
10 December 2014Auditor's resignation (1 page)
4 December 2014Termination of appointment of Azad Alex Sarkisian as a director on 19 September 2014 (1 page)
4 December 2014Termination of appointment of Azad Alex Sarkisian as a director on 19 September 2014 (1 page)
4 December 2014Termination of appointment of David Andrew Schawk as a director on 19 September 2014 (1 page)
4 December 2014Termination of appointment of David Andrew Schawk as a director on 19 September 2014 (1 page)
24 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
24 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
23 June 2014Accounts made up to 31 December 2013 (20 pages)
23 June 2014Accounts made up to 31 December 2013 (20 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,001
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,001
(5 pages)
4 October 2013Accounts made up to 31 December 2012 (19 pages)
4 October 2013Accounts made up to 31 December 2012 (19 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts made up to 31 December 2011 (19 pages)
13 September 2012Accounts made up to 31 December 2011 (19 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts made up to 31 December 2010 (19 pages)
6 October 2011Accounts made up to 31 December 2010 (19 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts made up to 31 December 2009 (15 pages)
30 September 2010Accounts made up to 31 December 2009 (15 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts made up to 31 December 2008 (14 pages)
30 October 2009Accounts made up to 31 December 2008 (14 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 March 2009Accounts made up to 31 December 2007 (16 pages)
23 March 2009Accounts made up to 31 December 2007 (16 pages)
25 July 2008Accounts made up to 31 December 2006 (16 pages)
25 July 2008Accounts made up to 31 December 2006 (16 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
19 September 2007Return made up to 13/06/07; full list of members (3 pages)
19 September 2007Return made up to 13/06/07; full list of members (3 pages)
6 November 2006Accounts made up to 31 December 2005 (17 pages)
6 November 2006Accounts made up to 31 December 2005 (17 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
18 September 2006Conso s-div 13/12/05 (1 page)
18 September 2006Conso s-div 13/12/05 (1 page)
18 September 2006Resolutions
  • RES14 ‐ 99761955 ord @ 0.20P ea 21/12/05
(1 page)
18 September 2006Resolutions
  • RES14 ‐ 99761955 ord @ 0.20P ea 21/12/05
(1 page)
18 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
12 September 2006Return made up to 13/06/06; full list of members (7 pages)
12 September 2006Return made up to 13/06/06; full list of members (7 pages)
15 May 2006Accounts made up to 31 December 2004 (17 pages)
15 May 2006Accounts made up to 31 December 2004 (17 pages)
7 February 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 39170165/39170166 (2 pages)
7 February 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 39170165/39170166 (2 pages)
3 February 2006Return made up to 13/06/05; full list of members (7 pages)
3 February 2006Return made up to 13/06/05; full list of members (7 pages)
19 January 2006Reduction of share cap (2 pages)
19 January 2006Reduction of share cap (2 pages)
16 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2006Conso s-div 13/12/05 (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2006Conso s-div 13/12/05 (1 page)
16 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2006Resolutions
  • RES14 ‐ Capital/redemtion reser 12/12/05
(1 page)
13 January 2006Resolutions
  • RES14 ‐ Capital/redemtion reser 12/12/05
(1 page)
20 December 2005Application for reregistration from LTD to UNLTD (3 pages)
20 December 2005Declaration of assent for reregistration to UNLTD (1 page)
20 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2005Re-registration of Memorandum and Articles (15 pages)
20 December 2005Application for reregistration from LTD to UNLTD (3 pages)
20 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Declaration of assent for reregistration to UNLTD (1 page)
20 December 2005Re-registration of Memorandum and Articles (15 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Company name changed seven wace group LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed seven wace group LIMITED\certificate issued on 04/08/05 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
4 February 2005Accounts made up to 31 December 2003 (18 pages)
4 February 2005Accounts made up to 31 December 2003 (18 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Company name changed wace group LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed wace group LIMITED\certificate issued on 15/10/04 (2 pages)
6 July 2004Return made up to 13/06/04; full list of members (9 pages)
6 July 2004Return made up to 13/06/04; full list of members (9 pages)
4 February 2004Accounts made up to 31 December 2002 (18 pages)
4 February 2004Accounts made up to 31 December 2002 (18 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 October 2003£ ic 59759421/39170165 14/08/03 £ sr 20589256@1=20589256 (1 page)
8 October 2003£ ic 59759421/39170165 14/08/03 £ sr 20589256@1=20589256 (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
27 September 2003Ad 14/08/03--------- £ si [email protected]=3911960 £ ic 55847461/59759421 (2 pages)
27 September 2003Ad 14/08/03--------- £ si [email protected]=3911960 £ ic 55847461/59759421 (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Particulars of mortgage/charge (9 pages)
5 September 2003Particulars of mortgage/charge (9 pages)
2 September 2003Accounts made up to 31 December 2001 (18 pages)
2 September 2003Accounts made up to 31 December 2001 (18 pages)
30 July 2003Memorandum and Articles of Association (80 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Memorandum and Articles of Association (80 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2003Return made up to 13/06/03; full list of members (23 pages)
17 July 2003Return made up to 13/06/03; full list of members (23 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 July 2002Return made up to 13/06/02; full list of members (15 pages)
15 July 2002Return made up to 13/06/02; full list of members (15 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
25 February 2002Amended full accounts made up to 31 December 2000 (19 pages)
25 February 2002Amended full accounts made up to 31 December 2000 (19 pages)
5 December 2001S-div 30/11/01 (1 page)
5 December 2001S-div 30/11/01 (1 page)
17 October 2001Accounts made up to 31 December 2000 (17 pages)
17 October 2001Accounts made up to 31 December 2000 (17 pages)
13 July 2001Return made up to 13/06/01; full list of members (13 pages)
13 July 2001Return made up to 13/06/01; full list of members (13 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
2 November 2000Accounts made up to 31 December 1999 (19 pages)
2 November 2000Accounts made up to 31 December 1999 (19 pages)
26 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/00
(1 page)
26 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/00
(1 page)
9 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
24 February 2000Particulars of mortgage/charge (6 pages)
24 February 2000Particulars of mortgage/charge (6 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
28 January 2000Declaration of assistance for shares acquisition (9 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
24 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1999Application for reregistration from PLC to private (1 page)
24 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1999Re-registration of Memorandum and Articles (97 pages)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1999Re-registration of Memorandum and Articles (97 pages)
24 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 November 1999Application for reregistration from PLC to private (1 page)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
2 September 1999New director appointed (3 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
9 July 1999Return made up to 13/06/99; bulk list available separately (9 pages)
9 July 1999Return made up to 13/06/99; bulk list available separately (9 pages)
1 July 1999Ad 25/06/99--------- £ si [email protected]=256 £ ic 55847300/55847556 (2 pages)
1 July 1999Ad 25/06/99--------- £ si [email protected]=256 £ ic 55847300/55847556 (2 pages)
21 June 1999Ad 15/06/99--------- £ si [email protected]=480000 £ ic 55367300/55847300 (4 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Ad 15/06/99--------- £ si [email protected]=480000 £ ic 55367300/55847300 (4 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 June 1999Ad 20/05/99--------- £ si [email protected]=570 £ ic 55366730/55367300 (2 pages)
2 June 1999Ad 25/05/99--------- £ si [email protected]=210000 £ ic 55121391/55331391 (2 pages)
2 June 1999Ad 20/05/99--------- £ si [email protected]=35339 £ ic 55331391/55366730 (2 pages)
2 June 1999Ad 25/05/99--------- £ si [email protected]=210000 £ ic 55121391/55331391 (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Ad 20/05/99--------- £ si [email protected]=570 £ ic 55366730/55367300 (2 pages)
2 June 1999Ad 20/05/99--------- £ si [email protected]=35339 £ ic 55331391/55366730 (2 pages)
2 June 1999Director resigned (1 page)
14 May 1999Ad 06/05/99--------- £ si [email protected]=771 £ ic 55120620/55121391 (2 pages)
14 May 1999Ad 06/05/99--------- £ si [email protected]=771 £ ic 55120620/55121391 (2 pages)
13 May 1999Full group accounts made up to 31 December 1998 (48 pages)
13 May 1999Full group accounts made up to 31 December 1998 (48 pages)
10 May 1999Conso s-div 30/04/99 (1 page)
10 May 1999Conso s-div 30/04/99 (1 page)
23 April 1999Ad 15/04/99--------- £ si [email protected]=1249 £ ic 55119371/55120620 (3 pages)
23 April 1999Ad 15/04/99--------- £ si [email protected]=1249 £ ic 55119371/55120620 (3 pages)
31 March 1999Ad 22/03/99--------- £ si [email protected]=30000 £ ic 55089371/55119371 (1 page)
31 March 1999Ad 22/03/99--------- £ si [email protected]=30000 £ ic 55089371/55119371 (1 page)
23 March 1999Ad 17/03/99--------- £ si [email protected]=1914 £ ic 55087457/55089371 (2 pages)
23 March 1999Ad 17/03/99--------- £ si [email protected]=1914 £ ic 55087457/55089371 (2 pages)
21 February 1999Ad 16/02/99--------- £ si [email protected]=3097 £ ic 55084360/55087457 (2 pages)
21 February 1999Ad 16/02/99--------- £ si [email protected]=3097 £ ic 55084360/55087457 (2 pages)
12 January 1999Ad 05/01/99--------- £ si [email protected]=73 £ ic 55084287/55084360 (2 pages)
12 January 1999Ad 05/01/99--------- £ si [email protected]=73 £ ic 55084287/55084360 (2 pages)
14 December 1998Ad 09/12/98--------- £ si [email protected]=296 £ ic 55083991/55084287 (2 pages)
14 December 1998Ad 09/12/98--------- £ si [email protected]=296 £ ic 55083991/55084287 (2 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
23 July 1998Full group accounts made up to 31 December 1997 (50 pages)
23 July 1998Full group accounts made up to 31 December 1997 (50 pages)
6 July 1998Return made up to 13/06/98; bulk list available separately (9 pages)
6 July 1998Return made up to 13/06/98; bulk list available separately (9 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
3 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1998Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page)
13 May 1998Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page)
8 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 December 1997Particulars of mortgage/charge (15 pages)
24 December 1997Particulars of mortgage/charge (15 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
31 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 July 1997Full group accounts made up to 31 December 1996 (61 pages)
28 July 1997Full group accounts made up to 31 December 1996 (61 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
3 July 1997Return made up to 13/06/97; bulk list available separately (11 pages)
3 July 1997Return made up to 13/06/97; bulk list available separately (11 pages)
2 June 1997New director appointed (3 pages)
2 June 1997New director appointed (3 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
27 May 1997Memorandum and Articles of Association (88 pages)
27 May 1997Memorandum and Articles of Association (69 pages)
27 May 1997Memorandum and Articles of Association (69 pages)
27 May 1997Memorandum and Articles of Association (7 pages)
27 May 1997Memorandum and Articles of Association (88 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 May 1997Memorandum and Articles of Association (7 pages)
17 October 1996Ad 14/10/96--------- £ si [email protected]=2270 £ ic 55072976/55075246 (2 pages)
17 October 1996Ad 14/10/96--------- £ si [email protected]=2270 £ ic 55072976/55075246 (2 pages)
1 October 1996Ad 26/09/96--------- £ si [email protected]=3000 £ ic 55069976/55072976 (2 pages)
1 October 1996Ad 26/09/96--------- £ si [email protected]=3000 £ ic 55069976/55072976 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1996Ad 17/07/96--------- £ si [email protected]=477 £ ic 55069499/55069976 (2 pages)
22 July 1996Ad 17/07/96--------- £ si [email protected]=477 £ ic 55069499/55069976 (2 pages)
16 July 1996Ad 03/07/96--------- £ si [email protected]=8000 £ ic 55061499/55069499 (2 pages)
16 July 1996Ad 03/07/96--------- £ si [email protected]=8000 £ ic 55061499/55069499 (2 pages)
4 July 1996Ad 26/06/96--------- £ si [email protected]=2000 £ ic 55059499/55061499 (2 pages)
4 July 1996Ad 26/06/96--------- £ si [email protected]=2000 £ ic 55059499/55061499 (2 pages)
3 July 1996Return made up to 13/06/96; bulk list available separately (10 pages)
3 July 1996Return made up to 13/06/96; bulk list available separately (10 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
24 June 1996Ad 18/06/96--------- £ si [email protected]=2000 £ ic 55057499/55059499 (2 pages)
24 June 1996Ad 18/06/96--------- £ si [email protected]=2000 £ ic 55057499/55059499 (2 pages)
6 June 1996Ad 31/05/96--------- £ si [email protected]=1744 £ ic 55055755/55057499 (2 pages)
6 June 1996Ad 31/05/96--------- £ si [email protected]=2382 £ ic 55053373/55055755 (2 pages)
6 June 1996Ad 31/05/96--------- £ si [email protected]=2382 £ ic 55053373/55055755 (2 pages)
6 June 1996Ad 31/05/96--------- £ si [email protected]=1744 £ ic 55055755/55057499 (2 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 May 1996Full group accounts made up to 31 December 1995 (61 pages)
28 May 1996Full group accounts made up to 31 December 1995 (61 pages)
24 May 1996Ad 14/05/96--------- £ si [email protected]=1880 £ ic 55051493/55053373 (2 pages)
24 May 1996Ad 14/05/96--------- £ si [email protected]=1880 £ ic 55051493/55053373 (2 pages)
22 April 1996Ad 16/04/96--------- £ si [email protected]=1134 £ ic 55050359/55051493 (2 pages)
22 April 1996Ad 16/04/96--------- £ si [email protected]=1134 £ ic 55050359/55051493 (2 pages)
22 March 1996Ad 14/03/96--------- £ si [email protected]=1155 £ ic 55049204/55050359 (2 pages)
22 March 1996Ad 14/03/96--------- £ si [email protected]=3324 £ ic 55045880/55049204 (2 pages)
22 March 1996Ad 14/03/96--------- £ si [email protected]=3324 £ ic 55045880/55049204 (2 pages)
22 March 1996Ad 14/03/96--------- £ si [email protected]=1155 £ ic 55049204/55050359 (2 pages)
8 March 1996Secretary's particulars changed (1 page)
8 March 1996Secretary's particulars changed (1 page)
2 March 1996Ad 26/02/96--------- £ si [email protected]=323 £ ic 55044213/55044536 (2 pages)
2 March 1996Ad 26/02/96--------- £ si [email protected]=1344 £ ic 55044536/55045880 (2 pages)
2 March 1996Ad 26/02/96--------- £ si [email protected]=1344 £ ic 55044536/55045880 (2 pages)
2 March 1996Ad 26/02/96--------- £ si [email protected]=323 £ ic 55044213/55044536 (2 pages)
17 February 1996Ad 06/02/96--------- £ si [email protected]=8792 £ ic 55035421/55044213 (4 pages)
17 February 1996Ad 06/02/96--------- £ si [email protected]=8792 £ ic 55035421/55044213 (4 pages)
1 February 1996Ad 24/01/96--------- £ si [email protected]=1936 £ ic 55023924/55025860 (2 pages)
1 February 1996Ad 24/01/96--------- £ si [email protected]=9561 £ ic 55025860/55035421 (5 pages)
1 February 1996Ad 24/01/96--------- £ si [email protected]=9561 £ ic 55025860/55035421 (5 pages)
1 February 1996Ad 24/01/96--------- £ si [email protected]=1936 £ ic 55023924/55025860 (2 pages)
26 January 1996Ad 16/01/96--------- £ si [email protected]=41469 £ ic 54982455/55023924 (3 pages)
26 January 1996Ad 16/01/96--------- £ si [email protected]=41469 £ ic 54982455/55023924 (3 pages)
12 December 1995Ad 07/11/95--------- £ si [email protected]=1115 £ ic 54981340/54982455 (2 pages)
12 December 1995Ad 07/11/95--------- £ si [email protected]=1115 £ ic 54981340/54982455 (2 pages)
20 November 1995Ad 16/11/95--------- £ si [email protected]=741 £ ic 54980599/54981340 (2 pages)
20 November 1995Ad 16/11/95--------- £ si [email protected]=741 £ ic 54980599/54981340 (2 pages)
24 October 1995Ad 17/10/95--------- premium £ si [email protected]=20000 £ ic 54959200/54979200 (2 pages)
24 October 1995Ad 17/10/95--------- premium £ si [email protected]=1399 £ ic 54979200/54980599 (2 pages)
24 October 1995Ad 17/10/95--------- premium £ si [email protected]=20000 £ ic 54959200/54979200 (2 pages)
24 October 1995Ad 17/10/95--------- premium £ si [email protected]=1399 £ ic 54979200/54980599 (2 pages)
11 October 1995Conso s-div 03/10/95 (1 page)
11 October 1995Conso s-div 03/10/95 (1 page)
4 October 1995Ad 26/09/95--------- £ si [email protected]=4289 £ ic 54954911/54959200 (2 pages)
4 October 1995Ad 26/09/95--------- £ si [email protected]=4289 £ ic 54954911/54959200 (2 pages)
26 September 1995Ad 21/09/95--------- £ si [email protected]=5000 £ ic 54949911/54954911 (2 pages)
26 September 1995Ad 21/09/95--------- £ si [email protected]=343 £ ic 54949568/54949911 (2 pages)
26 September 1995Ad 21/09/95--------- £ si [email protected]=5000 £ ic 54949911/54954911 (2 pages)
26 September 1995Ad 21/09/95--------- £ si [email protected]=343 £ ic 54949568/54949911 (2 pages)
7 September 1995Ad 05/09/95--------- £ si [email protected]=4144 £ ic 54945424/54949568 (2 pages)
7 September 1995Ad 05/09/95--------- £ si [email protected]=4144 £ ic 54945424/54949568 (2 pages)
29 August 1995Ad 24/08/95--------- £ si [email protected]=1600 £ ic 54943080/54944680 (2 pages)
29 August 1995Ad 23/08/95--------- £ si [email protected]=744 £ ic 54944680/54945424 (2 pages)
29 August 1995Ad 23/08/95--------- £ si [email protected]=744 £ ic 54944680/54945424 (2 pages)
29 August 1995Ad 24/08/95--------- £ si [email protected]=1600 £ ic 54943080/54944680 (2 pages)
10 August 1995Return made up to 13/06/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 August 1995Return made up to 13/06/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 June 1995Ad 15/06/95--------- £ si [email protected]=3000 £ ic 54937455/54940455 (2 pages)
20 June 1995Ad 15/06/95--------- £ si [email protected]=3000 £ ic 54937455/54940455 (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 June 1995Full group accounts made up to 31 December 1994 (55 pages)
5 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 June 1995Full group accounts made up to 31 December 1994 (55 pages)
5 June 1995Ad 30/05/95--------- £ si [email protected]=289 £ ic 54937166/54937455 (2 pages)
5 June 1995Ad 30/05/95--------- £ si [email protected]=289 £ ic 54937166/54937455 (2 pages)
5 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 May 1995S-div 11/09/90 (1 page)
30 May 1995S-div 11/09/90 (1 page)
5 May 1995Ad 03/05/95--------- £ si [email protected]=1241 £ ic 54935925/54937166 (2 pages)
5 May 1995Ad 03/05/95--------- £ si [email protected]=1241 £ ic 54935925/54937166 (2 pages)
12 April 1995Ad 05/04/95--------- £ si [email protected]=3333 £ ic 54932592/54935925 (4 pages)
12 April 1995Ad 05/04/95--------- £ si [email protected]=3333 £ ic 54932592/54935925 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
5 June 1992Full group accounts made up to 31 December 1991 (50 pages)
5 June 1992Full group accounts made up to 31 December 1991 (50 pages)
9 July 1991Full group accounts made up to 31 December 1990 (56 pages)
9 July 1991Full group accounts made up to 31 December 1990 (56 pages)
7 July 1991Return made up to 13/06/91; bulk list available separately (13 pages)
18 September 1990Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
18 September 1990Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 July 1990Full group accounts made up to 31 December 1989 (61 pages)
13 July 1990Return made up to 13/06/90; bulk list available separately (16 pages)
13 July 1990Full group accounts made up to 31 December 1989 (61 pages)
8 June 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 July 1988Return made up to 10/06/88; bulk list available separately (7 pages)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1987Return made up to 18/06/87; bulk list available separately (8 pages)
3 July 1986Return made up to 20/06/86; full list of members (8 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 1965Incorporation (20 pages)
9 March 1965Incorporation (20 pages)