12 East Passage
London
EC1A 7LP
Secretary Name | Elizabeth Jane Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 East Passage London EC1A 7LP |
Director Name | Guy Martin Wynter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1996) |
Role | Investment Manager |
Correspondence Address | The White House Fingringhoe Colchester Essex CO5 7AR |
Director Name | Peter Charles Oppenheimer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1993) |
Role | Economist |
Correspondence Address | 66a Primrose Gardens London NW3 4TP |
Director Name | Luis Ricardo Dorich |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 1993) |
Role | European Sales Director |
Correspondence Address | Hyde House Hyde Lane Long Sutton Hampshire RG29 1SJ |
Director Name | Gillian Mary Nobes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 1999) |
Role | Administration Manager |
Correspondence Address | Zedkhar Clos Du Fillage Le Frie Baton St Saviour Guernsey GY7 9PL |
Director Name | Mr David Phillip Gibbs |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 1997) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Hampshire Hill Plummers Plain West Sussex RH13 6PA |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1994) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Smith Terrace London SW3 4DL |
Director Name | Ms June Elizabeth Moseley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 1997) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mill Road West Mersea Colchester Essex CO5 8RH |
Secretary Name | Mr Stephen John Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Quilp Drive Chelmsford Essex CM1 4YD |
Secretary Name | Gillian Mary Nobes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 19 Surman Crescent Hutton Brentwood Essex CM13 2PP |
Director Name | Andrew Everard Martin Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Exec Dir |
Correspondence Address | Walkers Farm House Farnham Bishops Stortford Hertfordshire CM23 1HY |
Director Name | David John Tapper |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1997) |
Role | Exec Dir |
Correspondence Address | 5 Hillbury Gardens Warlington Surrey CR6 9TQ |
Secretary Name | Christopher James Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 2 Hodes Row Hampstead London NW3 2JZ |
Director Name | Julian Richard Chillingworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2000) |
Role | Investment Manager |
Correspondence Address | 9 Lillieshall Road Clapham Old Town London SW4 0LN |
Director Name | Mr Michael Stanley Langdon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ravens Court Grove Hornchurch Essex RM12 6HH |
Director Name | Philip Gordon Strode Saunders |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baskerville Road London SW18 3RW |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Secretary Name | Mr Michael John William Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodstock Road London W4 1DT |
Director Name | Stephanie Jayne McClennon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2007) |
Role | Fund Manager |
Correspondence Address | 64 East Sheen Avenue East Sheen London SW14 8AU |
Director Name | Michael James Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Investments Manager |
Correspondence Address | 1 Old Wickham Lane Haywards Heath West Sussex RH16 1UP |
Director Name | Blair James Mason |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2007(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2007) |
Role | Investment Manager |
Correspondence Address | 36b Croft Road Godalming Surrey GU7 1DD |
Director Name | Mr Adrian Richard Colin Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abinger Road London W4 1EL |
Director Name | Mr Michael Shaun Carter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(42 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Alexander Theodore Terence Rottenburg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Telephone | 020 74805000 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
195.1k at £1 | Avebury Asset Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,215 |
Cash | £413,266 |
Current Liabilities | £377,553 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2020 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on 12 August 2020 (1 page) |
12 August 2020 | Application to strike the company off the register (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 December 2019 | Termination of appointment of Michael Shaun Carter as a director on 30 November 2019 (1 page) |
5 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Avebury Asset Management Group Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Avebury Asset Management Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 31 March 2014 (1 page) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 31 March 2014 (1 page) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr Michael Shaun Carter on 5 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 (1 page) |
18 July 2013 | Secretary's details changed for Elizabeth Jane Daley on 5 July 2013 (1 page) |
18 July 2013 | Director's details changed for Mr Michael Shaun Carter on 5 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Michael John William Daley on 5 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Michael John William Daley on 5 July 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
21 February 2013 | Appointment of Alexander Theodore Terence Rottenburg as a director (2 pages) |
21 February 2013 | Appointment of Alexander Theodore Terence Rottenburg as a director (2 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 December 2008 | Appointment terminated director adrian taylor (1 page) |
1 December 2008 | Director appointed michael shaun carter (2 pages) |
1 December 2008 | Appointment terminated director adrian taylor (1 page) |
1 December 2008 | Director appointed michael shaun carter (2 pages) |
12 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 September 2005 | Ad 25/08/05--------- £ si 25000@1=25000 £ ic 170140/195140 (2 pages) |
15 September 2005 | Ad 25/08/05--------- £ si 25000@1=25000 £ ic 170140/195140 (2 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Director resigned (1 page) |
29 September 2004 | Ad 20/09/04--------- £ si 15000@1=15000 £ ic 155140/170140 (2 pages) |
29 September 2004 | Ad 20/09/04--------- £ si 15000@1=15000 £ ic 155140/170140 (2 pages) |
3 September 2004 | Ad 23/08/04--------- £ si 15000@1=15000 £ ic 140140/155140 (2 pages) |
3 September 2004 | Ad 23/08/04--------- £ si 15000@1=15000 £ ic 140140/155140 (2 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
21 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
21 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
9 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Ad 27/03/02--------- £ si 21324@1=21324 £ ic 118816/140140 (2 pages) |
11 June 2002 | Ad 27/03/02--------- £ si 21324@1=21324 £ ic 118816/140140 (2 pages) |
11 June 2002 | Resolutions
|
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 October 2001 | Ad 28/09/01--------- £ si 13816@1=13816 £ ic 105000/118816 (2 pages) |
18 October 2001 | Ad 28/09/01--------- £ si 13816@1=13816 £ ic 105000/118816 (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
23 July 2001 | Return made up to 05/07/01; full list of members
|
23 July 2001 | Return made up to 05/07/01; full list of members
|
17 May 2001 | Ad 30/03/01--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
17 May 2001 | Particulars of contract relating to shares (3 pages) |
17 May 2001 | Particulars of contract relating to shares (3 pages) |
17 May 2001 | Ad 30/03/01--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 2 gresham street london EC2V 7QP (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Auditor's resignation (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Auditor's resignation (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 2 gresham street london EC2V 7QP (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 05/07/00; full list of members
|
13 July 2000 | Return made up to 05/07/00; full list of members
|
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
28 April 2000 | Company name changed hambros unit trust managers limi ted\certificate issued on 28/04/00 (2 pages) |
28 April 2000 | Company name changed hambros unit trust managers limi ted\certificate issued on 28/04/00 (2 pages) |
23 December 1999 | Secretary's particulars changed (1 page) |
23 December 1999 | Secretary's particulars changed (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 05/07/99; full list of members (14 pages) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Location of register of members (1 page) |
16 August 1999 | Return made up to 05/07/99; full list of members (14 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 50000/1000000 31/03/99 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 50000/1000000 31/03/99 (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: lighterman's court 5 gainsford street tower bridge london SE1 2NE (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: lighterman's court 5 gainsford street tower bridge london SE1 2NE (1 page) |
19 January 1999 | Auditor's resignation (1 page) |
19 January 1999 | Auditor's resignation (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
15 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
7 August 1998 | Return made up to 05/07/98; full list of members (11 pages) |
7 August 1998 | Location of register of members (1 page) |
7 August 1998 | Return made up to 05/07/98; full list of members (11 pages) |
7 August 1998 | Location of register of members (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
8 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 December 1997 | Auditor's resignation (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Auditor's resignation (1 page) |
17 December 1997 | Resolutions
|
3 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 October 1997 | Resolutions
|
3 October 1997 | Resolutions
|
3 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
31 July 1997 | Return made up to 05/07/97; full list of members (9 pages) |
31 July 1997 | Return made up to 05/07/97; full list of members (9 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 41, tower hill, london. EC3N 4HA (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 41, tower hill, london. EC3N 4HA (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 05/07/96; full list of members
|
15 August 1996 | Return made up to 05/07/96; full list of members
|
9 August 1996 | Location of register of members (1 page) |
9 August 1996 | Location of register of members (1 page) |
6 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
3 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
10 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
10 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
5 August 1991 | Full accounts made up to 31 March 1991 (13 pages) |
5 August 1991 | Full accounts made up to 31 March 1991 (13 pages) |
23 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
23 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
25 August 1989 | Full accounts made up to 31 March 1989 (12 pages) |
25 August 1989 | Full accounts made up to 31 March 1989 (12 pages) |
4 April 1989 | Company name changed hambros bank unit trust managers LIMITED\certificate issued on 03/04/89 (2 pages) |
4 April 1989 | Company name changed hambros bank unit trust managers LIMITED\certificate issued on 03/04/89 (2 pages) |
6 September 1988 | Full accounts made up to 31 March 1988 (11 pages) |
6 September 1988 | Full accounts made up to 31 March 1988 (11 pages) |
22 October 1987 | Full accounts made up to 31 March 1987 (11 pages) |
22 October 1987 | Full accounts made up to 31 March 1987 (11 pages) |
9 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
9 September 1986 | Full accounts made up to 31 March 1986 (11 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (10 pages) |
3 September 1985 | Accounts made up to 31 March 1985 (10 pages) |
10 October 1984 | Accounts made up to 31 March 1984 (11 pages) |
10 October 1984 | Accounts made up to 31 March 1984 (11 pages) |
31 August 1983 | Accounts made up to 31 March 1983 (8 pages) |
31 August 1983 | Accounts made up to 31 March 1983 (8 pages) |
2 June 1969 | Company name changed\certificate issued on 02/06/69 (4 pages) |
2 June 1969 | Company name changed\certificate issued on 02/06/69 (4 pages) |
24 October 1966 | Certificate of incorporation (1 page) |
24 October 1966 | Certificate of incorporation (1 page) |