Company NameGartmore Investment Management Limited
DirectorsRhiannon Willow Chaudhuri and Ian Bassford
Company StatusActive
Company Number00953703
CategoryPrivate Limited Company
Incorporation Date7 May 1969(54 years, 11 months ago)
Previous NamesGartmore Investment Limited and Gartmore Investment Management Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Rhiannon Willow Chaudhuri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(48 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameIan Bassford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NamePierre Henri Daviron
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed17 July 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSenior Vice-President
Correspondence Address16 Rue Jules Claretie
17016 Paris
Paris
Director NameAndrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPilgrims
Ebbisham Lane
Walton-On-The-Hill
Surrey
KT20 5BT
Director NameMr Michael John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 1998)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Church Road
Wimbledon
London
SW19 5AL
Director NameMr Vivian Paul Bazalgette
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 1995)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNorth House
93 Dulwich Village
London
SE21 7BJ
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed17 July 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NamePhilippe Jean-Louis Geslin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed15 February 1993(23 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 1993)
RolePresident And Chief Operating
Correspondence Address19 Rue Decamps Paris
75116
France
Foreign
Director NameMr Andrew Neil Rithet Fleming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 1998)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Rangers House
Farnham
Surrey
GU9 0AB
Director NameStuart Frankland Hepburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1996)
RoleFund Manager
Correspondence AddressGreenleaves
Sewardstonebury Chingford
London
E4
Director NameNicholas Alexander Henderson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 1998)
RoleFund Manager
Correspondence AddressMillsmeade 67 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Director NamePaul Francis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 1996)
RoleAdministrator
Correspondence Address7 Ayloffs Close
Emerson Park
Hornchurch
Essex
RM11 2RH
Director NameSimon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1995)
RoleFund Manager
Correspondence Address25 The Park
Great Bookham
Surrey
KT23 3LN
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed02 September 1996(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameMr Roger Michael Bartley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(27 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFrankham Dene
Wadhurst Road
Mark Cross
East Sussex
TN6 3PD
Director NameMr Christopher Peter Chambers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(29 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 March 2003)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address230 Petersham Road
Richmond
Surrey
TW10 7AL
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed26 April 1999(29 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameDavid Andrew Diamond
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address1151 Baumock Burn Drive
Columbus
Ohio 43235
United States
Secretary NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(31 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NamePaul William Feeney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warwicks Bench Road
Guildford
Surrey
GU1 3TL
Director NameMs Susanna Frances Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleHead Of Global Institutional
Country of ResidenceEngland
Correspondence Address10 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameCharles John Sherard Beazley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address58 Bathgate Road
Wimbledon
London
SW19 5PH
Director NameYoung D Chin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address106 Cypress Point Place
Blue Bell
Pennsylvania Pa19422
United States
Director NameLeslie Allan Aitkenhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(36 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hitchin
Hertfordshire
SG4 9RL
Secretary NameMr Dean Leonard Clarke
NationalityBritish
StatusResigned
Appointed07 September 2005(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameKevin Stephen Crossett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2006(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2008)
RoleGeneral Counsel
Correspondence Address155 King Henrys Road, Flat 1
London
NW3 3RD
Director NameMr David Antony Francis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(40 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2011)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Jonathan Simon Bloom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(41 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusResigned
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(41 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2014)
RoleComopany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Alexander John Ayres
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(49 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

352.5m at £0.1Henderson Global Investors Asset Management LTD
88.11%
Ordinary
4.8m at £1Henderson Global Investors Asset Management LTD
11.89%
Deferred

Financials

Year2014
Net Worth£106,042,000
Cash£90,000
Current Liabilities£178,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Charges

8 November 2010Delivered on: 10 November 2010
Satisfied on: 4 April 2012
Persons entitled: Goldman Sachs Credit Partners L.P.

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage the l/h property being offices on the fifth floor of the rex building, 62-64 queen street, london, t/no: AGL219871; offices on the fourth floor of the rax building, 62-64 queen street, london, t/no: AGL219874; and offices on the second floor of the rex building, 62-64 queen street, london, t/no: AGL219863 (for details of further property charged, please refer to the MG01 document), and all buildings, erections, fixtures, fittings (including trade fixtures and fittings) and fixed plant and machinery see image for full details.
Fully Satisfied
16 May 2007Delivered on: 25 May 2007
Satisfied on: 4 April 2012
Persons entitled: Goldman Sachs Credit Partners L.P. as Agent and Trustee for the Secured Parties (The Securitytrustee)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever 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.
Fully Satisfied
15 May 2007Delivered on: 26 May 2007
Satisfied on: 22 December 2010
Persons entitled: Roger John Guy

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right in respect of the amounts standing to the credit of the collateral account. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 26 May 2007
Satisfied on: 22 December 2010
Persons entitled: Guillaume Baptiste Rambourg

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right in respect of the amounts standing to the credit of the collateral account. See the mortgage charge document for full details.
Fully Satisfied
8 December 2006Delivered on: 14 December 2006
Satisfied on: 22 December 2010
Persons entitled: Hsbc Bank PLC (The Securtiy Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h or l/h property,first fixed charge all plant,machinery,computers,office equipment or vehicles,all rights in respect of the agreements. See the mortgage charge document for full details.
Fully Satisfied
29 March 2001Delivered on: 13 April 2001
Satisfied on: 21 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (including overseas securities)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any stocks shares bonds warrants options,etc. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with updates (3 pages)
3 July 2023Full accounts made up to 31 December 2022 (22 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (26 pages)
13 July 2022Memorandum and Articles of Association (27 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 March 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
25 August 2021Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (29 pages)
23 November 2020Full accounts made up to 31 December 2019 (27 pages)
17 November 2020Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages)
11 November 2020Termination of appointment of Roger Martin James Thompson as a director on 11 November 2020 (1 page)
11 November 2020Appointment of Ian Bassford as a director on 11 November 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
16 March 2020Statement by Directors (1 page)
16 March 2020Statement of capital on 16 March 2020
  • GBP 200
(4 pages)
16 March 2020Resolutions
  • RES13 ‐ Cancellation of the share premium account 16/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2020Solvency Statement dated 16/03/20 (1 page)
1 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
9 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
2 July 2019Appointment of Roger Martin James Thompson as a director on 26 June 2019 (2 pages)
25 June 2019Termination of appointment of Alexander John Ayres as a director on 20 June 2019 (1 page)
4 October 2018Appointment of Mr Alexander John Ayres as a director on 25 September 2018 (2 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
9 August 2018Termination of appointment of Andrew James Formica as a director on 31 July 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
12 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
29 August 2017Appointment of Rhiannon Willow Chaudhuri as a director on 2 August 2017 (3 pages)
29 August 2017Appointment of Rhiannon Willow Chaudhuri as a director on 2 August 2017 (3 pages)
25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
24 May 2017Full accounts made up to 31 December 2016 (20 pages)
24 May 2017Full accounts made up to 31 December 2016 (20 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
1 February 2016Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages)
1 February 2016Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
21 August 2015Appointment of Martin Robert Skinner as a director on 31 July 2015 (3 pages)
21 August 2015Full accounts made up to 31 December 2014 (19 pages)
21 August 2015Appointment of Martin Robert Skinner as a director on 31 July 2015 (3 pages)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
21 August 2015Full accounts made up to 31 December 2014 (19 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40,000,000
(6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40,000,000
(6 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (6 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
9 April 2014Termination of appointment of James Darkins as a director (2 pages)
9 April 2014Termination of appointment of James Darkins as a director (2 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
22 May 2013Full accounts made up to 31 December 2012 (27 pages)
22 May 2013Full accounts made up to 31 December 2012 (27 pages)
15 April 2013Termination of appointment of Andrew Boorman as a director (2 pages)
15 April 2013Termination of appointment of Andrew Boorman as a director (2 pages)
1 March 2013Appointment of Richard Mcnamara as a director (3 pages)
1 March 2013Appointment of Richard Mcnamara as a director (3 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (9 pages)
11 July 2012Full accounts made up to 31 December 2011 (31 pages)
11 July 2012Full accounts made up to 31 December 2011 (31 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (18 pages)
6 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (18 pages)
14 July 2011Registered office address changed from , Gartmore House, 8 Fenchurch Place, London, EC3M 4PB on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from , Gartmore House, 8 Fenchurch Place, London, EC3M 4PB on 14 July 2011 (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (38 pages)
27 May 2011Full accounts made up to 31 December 2010 (38 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
23 May 2011Appointment of Mr Andrew James Formica as a director (3 pages)
23 May 2011Appointment of Mr Andrew James Formica as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Termination of appointment of David Francis as a director (2 pages)
17 May 2011Termination of appointment of Jeffrey Meyer as a director (4 pages)
17 May 2011Termination of appointment of Philip Wagstaff as a director (3 pages)
17 May 2011Termination of appointment of Philip Wagstaff as a director (3 pages)
17 May 2011Termination of appointment of Jeffrey Meyer as a director (4 pages)
17 May 2011Termination of appointment of David Francis as a director (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Jonathan Bloom as a director (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Termination of appointment of Jonathan Bloom as a director (2 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2010Termination of appointment of Dominic Rossi as a director (2 pages)
23 November 2010Termination of appointment of Dominic Rossi as a director (2 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 October 2010Appointment of Jonathan Simon Bloom as a director (3 pages)
7 October 2010Appointment of Jonathan Simon Bloom as a director (3 pages)
8 September 2010Full accounts made up to 31 December 2009 (35 pages)
8 September 2010Full accounts made up to 31 December 2009 (35 pages)
27 August 2010Termination of appointment of William Mcgowan as a director (2 pages)
27 August 2010Termination of appointment of William Mcgowan as a director (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Philip Charles Wagstaff on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Jeffrey Stuart Meyer on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Jeffrey Stuart Meyer on 17 July 2010 (2 pages)
2 August 2010Director's details changed for David Antony Francis on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Dominic Michael Joseph Rossi on 17 July 2010 (2 pages)
2 August 2010Director's details changed for David Antony Francis on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Dominic Michael Joseph Rossi on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Philip Charles Wagstaff on 17 July 2010 (2 pages)
12 December 2009Termination of appointment of Andrew Skirton as a director (2 pages)
12 December 2009Termination of appointment of Andrew Skirton as a director (2 pages)
9 December 2009Director's details changed for Dominic Michael Joseph Rossi on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for William Lindsay Mcgowan on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Philip Charles Wagstaff on 25 November 2009 (3 pages)
9 December 2009Director's details changed for William Lindsay Mcgowan on 25 November 2009 (3 pages)
9 December 2009Director's details changed for David Antony Francis on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Philip Charles Wagstaff on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Director's details changed for David Antony Francis on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Jeffrey Stuart Meyer on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dominic Michael Joseph Rossi on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Jeffrey Stuart Meyer on 25 November 2009 (3 pages)
22 October 2009Full accounts made up to 31 December 2008 (35 pages)
22 October 2009Full accounts made up to 31 December 2008 (35 pages)
22 July 2009Return made up to 17/07/09; full list of members (5 pages)
22 July 2009Return made up to 17/07/09; full list of members (5 pages)
10 July 2009Director appointed david antony francis (3 pages)
10 July 2009Director appointed david antony francis (3 pages)
10 July 2009Appointment terminated director leslie aitkenhead (1 page)
10 July 2009Appointment terminated director leslie aitkenhead (1 page)
19 December 2008Director appointed dominic michael joseph rossi (3 pages)
19 December 2008Director appointed william lindsay mcgowan (3 pages)
19 December 2008Director appointed dominic michael joseph rossi (3 pages)
19 December 2008Director appointed william lindsay mcgowan (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (35 pages)
31 October 2008Full accounts made up to 31 December 2007 (35 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
14 August 2008Appointment terminated director kevin crossett (1 page)
14 August 2008Appointment terminated director kevin crossett (1 page)
8 August 2008Return made up to 17/07/08; full list of members (6 pages)
8 August 2008Return made up to 17/07/08; full list of members (6 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (3 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (34 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (34 pages)
4 August 2007Return made up to 17/07/07; full list of members (8 pages)
4 August 2007Return made up to 17/07/07; full list of members (8 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007New director appointed (3 pages)
26 July 2007New director appointed (3 pages)
31 May 2007Declaration of assistance for shares acquisition (17 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 May 2007Declaration of assistance for shares acquisition (17 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
26 May 2007Particulars of mortgage/charge (5 pages)
25 May 2007Particulars of mortgage/charge (20 pages)
25 May 2007Particulars of mortgage/charge (20 pages)
18 December 2006Declaration of assistance for shares acquisition (21 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 December 2006Declaration of assistance for shares acquisition (21 pages)
14 December 2006Particulars of mortgage/charge (14 pages)
14 December 2006Particulars of mortgage/charge (14 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Re-registration of Memorandum and Articles (29 pages)
30 November 2006Application for reregistration from PLC to private (1 page)
30 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2006Re-registration of Memorandum and Articles (29 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2006Application for reregistration from PLC to private (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
17 August 2006Return made up to 17/07/06; full list of members (8 pages)
17 August 2006Return made up to 17/07/06; full list of members (8 pages)
11 August 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 August 2006Director resigned (1 page)
10 August 2006Interim accounts made up to 30 June 2006 (5 pages)
10 August 2006Interim accounts made up to 30 June 2006 (5 pages)
2 August 2006Full accounts made up to 31 December 2005 (32 pages)
2 August 2006Full accounts made up to 31 December 2005 (32 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
11 March 2006Declaration of mortgage charge released/ceased (2 pages)
11 March 2006Declaration of mortgage charge released/ceased (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
16 August 2005Return made up to 17/07/05; full list of members (8 pages)
16 August 2005Return made up to 17/07/05; full list of members (8 pages)
5 August 2005Full accounts made up to 31 December 2004 (26 pages)
5 August 2005Full accounts made up to 31 December 2004 (26 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
23 December 2004Interim accounts made up to 31 October 2004 (5 pages)
23 December 2004Interim accounts made up to 31 October 2004 (5 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
6 August 2004Return made up to 17/07/04; full list of members (12 pages)
6 August 2004Return made up to 17/07/04; full list of members (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (26 pages)
4 August 2004Full accounts made up to 31 December 2003 (26 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
29 December 2003Interim accounts made up to 31 October 2003 (5 pages)
29 December 2003Interim accounts made up to 31 October 2003 (5 pages)
20 August 2003Return made up to 17/07/03; full list of members (11 pages)
20 August 2003Return made up to 17/07/03; full list of members (11 pages)
28 July 2003Full accounts made up to 31 December 2002 (24 pages)
28 July 2003Full accounts made up to 31 December 2002 (24 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
17 March 2003Memorandum and Articles of Association (23 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Memorandum and Articles of Association (23 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Registered office changed on 09/01/03 from: gartmore house, 8 fenchurch place, london, EC3M 4PH (1 page)
9 January 2003Registered office changed on 09/01/03 from: gartmore house, 8 fenchurch place, london, EC3M 4PH (1 page)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
17 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 July 2002Full accounts made up to 31 December 2001 (21 pages)
30 July 2002Full accounts made up to 31 December 2001 (21 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
30 July 2001Return made up to 17/07/01; full list of members (8 pages)
30 July 2001Return made up to 17/07/01; full list of members (8 pages)
26 July 2001Full accounts made up to 31 December 2000 (23 pages)
26 July 2001Full accounts made up to 31 December 2000 (23 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
1 August 2000Return made up to 17/07/00; full list of members (9 pages)
1 August 2000Return made up to 17/07/00; full list of members (9 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (3 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
10 May 2000Location of register of directors' interests (1 page)
10 May 2000Location of register of directors' interests (1 page)
10 May 2000Location of register of members (1 page)
10 May 2000Location of register of members (1 page)
25 April 2000Interim accounts made up to 6 March 2000 (10 pages)
25 April 2000Interim accounts made up to 6 March 2000 (10 pages)
25 April 2000Interim accounts made up to 6 March 2000 (10 pages)
12 April 2000Full accounts made up to 31 December 1999 (21 pages)
12 April 2000Full accounts made up to 31 December 1999 (21 pages)
21 March 2000Nc inc already adjusted 06/03/00 (1 page)
21 March 2000Ad 06/03/00--------- £ si [email protected]=35035308 £ ic 4964691/39999999 (2 pages)
21 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 2000Nc inc already adjusted 06/03/00 (1 page)
21 March 2000Ad 06/03/00--------- £ si [email protected]=35035308 £ ic 4964691/39999999 (2 pages)
21 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
25 August 1999Return made up to 17/07/99; no change of members (14 pages)
25 August 1999Return made up to 17/07/99; no change of members (14 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
28 July 1999Full accounts made up to 31 December 1998 (21 pages)
28 July 1999Full accounts made up to 31 December 1998 (21 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: gartmore house, 16-18 monument street, london, EC3R 8AJ (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: gartmore house, 16-18 monument street, london, EC3R 8AJ (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
3 August 1998Return made up to 17/07/98; no change of members (13 pages)
3 August 1998Return made up to 17/07/98; no change of members (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
5 May 1998Full accounts made up to 31 December 1997 (21 pages)
5 May 1998Full accounts made up to 31 December 1997 (21 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
11 August 1997Return made up to 17/07/97; full list of members (12 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Return made up to 17/07/97; full list of members (12 pages)
11 August 1997Director's particulars changed (1 page)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Location of register of members (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (2 pages)
24 September 1996Director resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
30 July 1996Return made up to 17/07/96; no change of members (17 pages)
30 July 1996Return made up to 17/07/96; no change of members (17 pages)
24 April 1996Full accounts made up to 31 December 1995 (25 pages)
24 April 1996Full accounts made up to 31 December 1995 (25 pages)
25 July 1995Return made up to 17/07/95; no change of members (30 pages)
25 July 1995Return made up to 17/07/95; no change of members (30 pages)
10 May 1995Director resigned (4 pages)
10 May 1995Director resigned (4 pages)
11 April 1995Full accounts made up to 31 December 1994 (26 pages)
11 April 1995Full accounts made up to 31 December 1994 (26 pages)
25 October 1993Memorandum and Articles of Association (11 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
25 October 1993Memorandum and Articles of Association (11 pages)
25 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
15 October 1993Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1993Re-registration of Memorandum and Articles (63 pages)
15 October 1993Re-registration of Memorandum and Articles (63 pages)
15 October 1993Certificate of re-registration from Private to Public Limited Company (1 page)
19 June 1990Ad 25/04/90--------- £ si 4755000@1=4755000 £ ic 209690/4964690 (8 pages)
19 June 1990Ad 25/04/90--------- £ si 4755000@1=4755000 £ ic 209690/4964690 (8 pages)
19 June 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 June 1990Memorandum and Articles of Association (26 pages)
19 June 1990£ nc 250000/5005000 08/03/90 (1 page)
19 June 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 June 1990Memorandum and Articles of Association (26 pages)
19 June 1990£ nc 250000/5005000 08/03/90 (1 page)
24 November 1988Full accounts made up to 31 December 1987 (23 pages)
24 November 1988Full accounts made up to 31 December 1987 (23 pages)
6 October 1987Registered office changed on 06/10/87 from: cayzer house, 2-4 st mary axe, london EC3 (1 page)
6 October 1987Registered office changed on 06/10/87 from: cayzer house, 2-4 st mary axe, london EC3 (1 page)
6 August 1985New secretary appointed (2 pages)
6 August 1985New secretary appointed (2 pages)
30 December 1981Company name changedme\certificate issued on 30/12/81 (5 pages)
30 December 1981Company name changedme\certificate issued on 30/12/81 (5 pages)
7 May 1969Certificate of incorporation (1 page)
7 May 1969Company name changed\certificate issued on 07/05/69 (4 pages)
7 May 1969Certificate of incorporation (1 page)
7 May 1969Company name changed\certificate issued on 07/05/69 (4 pages)