Company Name10840 Limited
Company StatusDissolved
Company Number00842763
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusClosed
Appointed21 December 2007(42 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMrs Laura Irene Catterick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInvestment Solutions 3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Adrian Philip Swales
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2016)
RoleActuary
Country of ResidenceEngland
Correspondence AddressInvestment Solutions 3rd Floor
1 Royal Exchange
London
EC3V 3LN
Director NameMr Peter John Dredge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 October 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpinney End 38 Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RR
Director NameMr Christopher Martin Scarff
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleLife And Pensions Broker
Correspondence Address37 Anthony Road
Welling
Kent
DA16 3EH
Director NameMr John Holland Northridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Howards Lane
London
SW15 6QD
Director NameCharles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Director NameMr Peter David Cumberworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleLife And Pensions Broker
Correspondence Address13 Capstan Close
Chadwell Heath
Romford
Essex
RM6 4PY
Director NameMr Michael John Coggins
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Green Trees
Epping
Essex
CM16 4QT
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed27 June 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address25 Eastcheap
London
EC3M 1LE
Secretary NameAndrew Michael Jefferson
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 Macaulay Court
London
SW4 0QU
Director NameStephen Webb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2002)
RoleLife/Pension/Invest/Consultant
Correspondence AddressLandau
1 Carriage Drive,Springfield
Chelmsford
CM1 5UY
Director NameJames Alan Hall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(32 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1997)
RoleDirector/Ifa
Correspondence AddressFlat 3 St Augustines Vicarage
8 Yorkton Street
London
E2 8NH
Director NameHoward Brent Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Correspondence AddressSedrup Cottage Mill Lane
Pavenham
Bedford
MK43 7NL
Secretary NameCharles Edward Holroyd
NationalityBritish
StatusResigned
Appointed01 October 1999(34 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressColton Lodge
Colton
Tadcaster
North Yorkshire
LS24 8EL
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed03 October 2001(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Henricus Matthew Willhulmus Michels
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2003(38 years, 3 months after company formation)
Appointment Duration9 months (resigned 05 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Linden Close
Barnack
Stamford
PE9 3EW
Director NameJustin Wayne Taurog
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed08 July 2003(38 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2009)
RoleActuary
Correspondence Address30 Purcells Avenue
Edgware
London
HA8 8DY
Director NameMr Alan Mowat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(38 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Danegeld Place
Stamford
Lincolnshire
PE9 2AF
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameMr Garry Mark Appleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2005)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed02 February 2005(39 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 January 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGround Floor Abacus House
33 Gutter Lane
London
EC2V 8AS
Director NameSteven Isidore Moise Braudo
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed02 February 2005(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2008)
RoleActuary
Correspondence Address99 Club Terrace
Club Street Linksfield
Johannesburg
2192
South Africa
Director NameGlenn Kevin Silverman
Date of BirthApril 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed18 February 2005(39 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2009)
RoleAccountant
Correspondence Address31 Park Street
Unit A
Oaklands
2192 Gauteng
South Africa
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(39 years, 11 months after company formation)
Appointment Duration9 years (resigned 05 March 2014)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameIan Charles Annand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(40 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Correspondence Address19 Blue Gates
4 Belvedere Drive Wimbledon
London
SW19 7DG
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameMr Andrew Robert Graham Newton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Abacus House
33 Gutter Lane
London
EC2V 8AS
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(44 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address10 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameMr David Andrew De Bruin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch/South African
StatusResigned
Appointed12 October 2009(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Abacus House 33 Gutter Lane
London
EC2V 8AS
Director NameMs Michelle Anne McGrade
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2012)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Abacus House
33 Gutter Lane
London
EC2V 8AS
Director NameMr Rufus Andrew Douglas Warner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(45 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack House Farm Hinton Ampner
Alresford
Hampshire
SO24 0LF
Director NameMr Derrick Thembinkosi Vusumuzi
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 2011(46 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBuilding 1 Inanda Greens Business Park
51 Wierda Road
Wierda Valley
Sandton
2146
Director NameMr Paul Gerard Bradley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(46 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvestment Solutions 3rd Floor 1 Royal Exchange
London
EC3V 3LN
Director NameMr Edward Christian Kieswetter
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed09 November 2011(46 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2014)
RoleGroup Chief Executive
Country of ResidenceSouth Africa
Correspondence Address24 Pamin Road
Bedfordview
Johannesburg
Gauteng 2007
South Africa

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Investment Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,408
Gross Profit£36,408
Net Worth£107,847
Cash£46

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Liquidators statement of receipts and payments to 28 August 2015 (7 pages)
8 December 2015Liquidators' statement of receipts and payments to 28 August 2015 (7 pages)
8 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
8 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
8 December 2015Liquidators' statement of receipts and payments to 28 August 2015 (7 pages)
5 August 2015Liquidators' statement of receipts and payments to 21 May 2015 (7 pages)
5 August 2015Liquidators' statement of receipts and payments to 21 May 2015 (7 pages)
5 August 2015Liquidators statement of receipts and payments to 21 May 2015 (7 pages)
3 June 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN on 3 June 2014 (2 pages)
3 June 2014Registered office address changed from 3Rd Floor 1 Royal Exchange London EC3V 3LN on 3 June 2014 (2 pages)
30 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2014Resolution insolvency:ordinary resolution ;- "books,records,etc" (2 pages)
30 May 2014Resolution insolvency:special resolution :- "in specie" (1 page)
30 May 2014Resolution insolvency:special resolution :- "in specie" (1 page)
30 May 2014Declaration of solvency (3 pages)
30 May 2014Resolution insolvency:ordinary resolution ;- "books,records,etc" (2 pages)
30 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Declaration of solvency (3 pages)
30 May 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Termination of appointment of Michael Christophers as a director (1 page)
6 March 2014Termination of appointment of Michael Christophers as a director (1 page)
4 February 2014Termination of appointment of Edward Kieswetter as a director (1 page)
4 February 2014Termination of appointment of Grant Stobart as a director (1 page)
4 February 2014Termination of appointment of Edward Kieswetter as a director (1 page)
4 February 2014Termination of appointment of Grant Stobart as a director (1 page)
18 December 2013Register(s) moved to registered office address (1 page)
18 December 2013Register(s) moved to registered office address (1 page)
18 December 2013Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (1 page)
18 December 2013Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (1 page)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(8 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(8 pages)
18 November 2013Company name changed investment solutions fund managers LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
18 November 2013Solvency statement dated 04/11/13 (1 page)
18 November 2013Statement of capital on 18 November 2013
  • GBP 1
(4 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Statement by directors (1 page)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2013Company name changed investment solutions fund managers LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
18 November 2013Solvency statement dated 04/11/13 (1 page)
18 November 2013Statement by directors (1 page)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2013Change of name notice (2 pages)
18 November 2013Statement of capital on 18 November 2013
  • GBP 1
(4 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
9 October 2013Full accounts made up to 31 March 2013 (14 pages)
7 July 2013Termination of appointment of Paul Bradley as a director (1 page)
7 July 2013Termination of appointment of Paul Bradley as a director (1 page)
28 February 2013Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom on 28 February 2013 (1 page)
19 February 2013Termination of appointment of Rufus Warner as a director (1 page)
19 February 2013Termination of appointment of Rufus Warner as a director (1 page)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (11 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (11 pages)
15 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
15 November 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
15 August 2012Termination of appointment of Michelle Mcgrade as a director (1 page)
15 August 2012Termination of appointment of Michelle Mcgrade as a director (1 page)
5 July 2012Director's details changed for Mr Adrian Philip Swales on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mrs Laura Irene Catterick on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Adrian Philip Swales on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mrs Laura Irene Catterick on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Paul Gerard Bradley on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Adrian Philip Swales on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Paul Gerard Bradley on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mrs Laura Irene Catterick on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Paul Gerard Bradley on 4 July 2012 (2 pages)
14 June 2012Full accounts made up to 31 March 2012 (14 pages)
14 June 2012Full accounts made up to 31 March 2012 (14 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (12 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (12 pages)
10 November 2011Termination of appointment of Derrick Vusumuzi as a director (1 page)
10 November 2011Termination of appointment of Derrick Vusumuzi as a director (1 page)
9 November 2011Appointment of Mr Edward Christian Kieswetter as a director (2 pages)
9 November 2011Appointment of Mr Edward Christian Kieswetter as a director (2 pages)
22 July 2011Appointment of Mrs Laura Irene Catterick as a director (2 pages)
22 July 2011Appointment of Mrs Laura Irene Catterick as a director (2 pages)
22 July 2011Appointment of Mr Adrian Philip Swales as a director (2 pages)
22 July 2011Appointment of Mr Adrian Philip Swales as a director (2 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
10 June 2011Appointment of Mr Paul Gerard Bradley as a director (2 pages)
10 June 2011Appointment of Mr Paul Gerard Bradley as a director (2 pages)
12 May 2011Termination of appointment of Andrew Newton as a director (1 page)
12 May 2011Termination of appointment of Andrew Newton as a director (1 page)
4 April 2011Appointment of Mr Derrick Thembinkosi Vusumuzi as a director (2 pages)
4 April 2011Appointment of Mr Derrick Thembinkosi Vusumuzi as a director (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
17 January 2011Appointment of Mr Rufus Andrew Douglas Warner as a director (2 pages)
17 January 2011Appointment of Mr Rufus Andrew Douglas Warner as a director (2 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
22 November 2010Termination of appointment of David De Bruin as a director (1 page)
17 September 2010Appointment of Ms Michelle Ann Mcgrade as a director (2 pages)
17 September 2010Appointment of Ms Michelle Ann Mcgrade as a director (2 pages)
3 September 2010Termination of appointment of Timothy Morgan as a director (1 page)
3 September 2010Termination of appointment of Timothy Morgan as a director (1 page)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr David Andrew De Bruin on 9 July 2010 (3 pages)
26 July 2010Director's details changed for Mr Andrew Robert Graham Newton on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew Robert Graham Newton on 23 July 2010 (2 pages)
24 June 2010Full accounts made up to 31 March 2010 (15 pages)
24 June 2010Full accounts made up to 31 March 2010 (15 pages)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 21 May 2010 (1 page)
21 May 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
21 May 2010Register(s) moved to registered office address (1 page)
21 May 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
21 May 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 21 May 2010 (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Mr Andrew Robert Graham Newton on 11 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Andrew Robert Graham Newton on 11 December 2009 (2 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mr Andrew Robert Graham Newton on 10 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Andrew Robert Graham Newton on 10 December 2009 (2 pages)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2009Appointment of Mr Timothy David Morgan as a director (2 pages)
21 October 2009Appointment of Mr Timothy David Morgan as a director (2 pages)
16 October 2009Appointment of Mr David Andrew De Bruin as a director (2 pages)
16 October 2009Appointment of Mr David Andrew De Bruin as a director (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (15 pages)
6 July 2009Full accounts made up to 31 March 2009 (15 pages)
30 June 2009Appointment terminated director justin taurog (1 page)
30 June 2009Appointment terminated director justin taurog (1 page)
6 February 2009Appointment terminated director glenn silverman (1 page)
6 February 2009Appointment terminated director glenn silverman (1 page)
30 December 2008Return made up to 10/12/08; full list of members (5 pages)
30 December 2008Return made up to 10/12/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 26/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 26/09/2008
(1 page)
3 July 2008Appointment terminated director steven braudo (1 page)
3 July 2008Appointment terminated director steven braudo (1 page)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
28 May 2008Full accounts made up to 31 March 2008 (15 pages)
29 February 2008Director appointed mr andrew robert graham newton (1 page)
29 February 2008Director appointed mr andrew robert graham newton (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 January 2008Return made up to 10/12/07; full list of members (3 pages)
11 January 2008Return made up to 10/12/07; full list of members (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
22 June 2007Full accounts made up to 31 March 2007 (13 pages)
22 June 2007Full accounts made up to 31 March 2007 (13 pages)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
28 December 2006Return made up to 10/12/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 10/12/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
9 August 2006Full accounts made up to 31 March 2006 (12 pages)
9 August 2006Full accounts made up to 31 March 2006 (12 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (10 pages)
16 August 2005Full accounts made up to 31 March 2005 (10 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 February 2005Director resigned (2 pages)
11 February 2005New director appointed (4 pages)
11 February 2005Director's particulars changed (2 pages)
11 February 2005New director appointed (4 pages)
11 February 2005Director resigned (2 pages)
11 February 2005Director's particulars changed (2 pages)
6 January 2005Return made up to 10/12/04; full list of members (8 pages)
6 January 2005Return made up to 10/12/04; full list of members (8 pages)
11 August 2004Full accounts made up to 31 March 2004 (11 pages)
11 August 2004Full accounts made up to 31 March 2004 (11 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
13 April 2004Return made up to 10/12/03; full list of members (8 pages)
13 April 2004Return made up to 10/12/03; full list of members (8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
16 August 2003Full accounts made up to 31 March 2003 (14 pages)
16 August 2003Full accounts made up to 31 March 2003 (14 pages)
14 August 2003Company name changed blackmore financial services lim ited\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed blackmore financial services lim ited\certificate issued on 14/08/03 (2 pages)
6 August 2003Return made up to 14/07/03; full list of members (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Return made up to 14/07/03; full list of members (6 pages)
6 August 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
3 October 2002Full accounts made up to 31 March 2002 (14 pages)
3 October 2002Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Director resigned (1 page)
17 July 2002Return made up to 27/06/02; full list of members (8 pages)
17 July 2002Return made up to 27/06/02; full list of members (8 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
28 October 2001Director's particulars changed (1 page)
28 October 2001Director's particulars changed (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: 25 eastcheap london EC3M 1DE (1 page)
19 October 2001Registered office changed on 19/10/01 from: 25 eastcheap london EC3M 1DE (1 page)
19 October 2001New secretary appointed (2 pages)
1 October 2001Auditor's resignation (1 page)
1 October 2001Auditor's resignation (1 page)
30 July 2001Return made up to 27/06/01; full list of members (7 pages)
30 July 2001Return made up to 27/06/01; full list of members (7 pages)
30 July 2001Full accounts made up to 31 March 2001 (13 pages)
30 July 2001Full accounts made up to 31 March 2001 (13 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
20 July 2000Full accounts made up to 31 March 2000 (12 pages)
20 July 2000Full accounts made up to 31 March 2000 (12 pages)
20 July 2000Return made up to 27/06/00; full list of members (7 pages)
20 July 2000Return made up to 27/06/00; full list of members (7 pages)
19 April 2000Company name changed alfred blackmore (life & pension s) LIMITED\certificate issued on 20/04/00 (4 pages)
19 April 2000Company name changed alfred blackmore (life & pension s) LIMITED\certificate issued on 20/04/00 (4 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
16 July 1999Full accounts made up to 31 March 1999 (14 pages)
16 July 1999Full accounts made up to 31 March 1999 (14 pages)
24 June 1999Return made up to 27/06/99; full list of members (7 pages)
24 June 1999Return made up to 27/06/99; full list of members (7 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
13 July 1998Full accounts made up to 31 March 1998 (13 pages)
13 July 1998Full accounts made up to 31 March 1998 (13 pages)
8 July 1998Return made up to 27/06/98; no change of members (4 pages)
8 July 1998Return made up to 27/06/98; no change of members (4 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (13 pages)
16 July 1997Full accounts made up to 31 March 1997 (13 pages)
3 July 1997Return made up to 27/06/97; no change of members (7 pages)
3 July 1997Return made up to 27/06/97; no change of members (7 pages)
4 July 1996Full accounts made up to 31 March 1996 (14 pages)
4 July 1996Full accounts made up to 31 March 1996 (14 pages)
3 July 1996Return made up to 27/06/96; full list of members (9 pages)
3 July 1996Return made up to 27/06/96; full list of members (9 pages)
27 June 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1995Full accounts made up to 31 March 1995 (13 pages)
27 June 1995Full accounts made up to 31 March 1995 (13 pages)
27 June 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 June 1994Full accounts made up to 31 March 1994 (13 pages)
30 June 1994Full accounts made up to 31 March 1994 (13 pages)
29 June 1993Full accounts made up to 31 March 1993 (13 pages)
29 June 1993Full accounts made up to 31 March 1993 (13 pages)
10 July 1992Full accounts made up to 31 March 1992 (13 pages)
10 July 1992Full accounts made up to 31 March 1992 (13 pages)
7 July 1991Full accounts made up to 31 March 1991 (15 pages)
7 July 1991Full accounts made up to 31 March 1991 (15 pages)
9 July 1990Full accounts made up to 31 March 1990 (11 pages)
9 July 1990Full accounts made up to 31 March 1990 (11 pages)
7 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)