Company NameHenderson Unit Trusts Ltd
DirectorsRhiannon Willow Chaudhri and Ian Bassford
Company StatusActive
Company Number00958262
CategoryPrivate Limited Company
Incorporation Date15 July 1969(54 years, 10 months ago)
Previous NamesPearl Trust Managers Limited and Pearl Unit Trusts Limited

Business Activity

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

Directors

Director NameRhiannon Willow Chaudhri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 9 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
Appointed02 July 2020(51 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 April 2005(35 years, 9 months after company formation)
Appointment Duration19 years
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed13 April 2005(35 years, 9 months after company formation)
Appointment Duration19 years
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameGodfrey Edward Bowles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleInsurance Company Official
Correspondence AddressPriory Gardens
Church Road Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameIan Claude Worner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1994)
RoleInsurance Company Official
Correspondence Address259 Thorpe Road
Longthorpe
Peterborough
Cambridgeshire
PE3 6LR
Director NameWilliam Malcolm Hodgkinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian/British
StatusResigned
Appointed17 May 1992(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleInsurance Company Official
Correspondence AddressThe Old Coach House 4 Greatford Road
Uffington
Stamford
PE9 4SW
Director NameDavid Michael Gordon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 December 1994)
RoleActuary
Correspondence Address12 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Secretary NameKeith Thomas Goldsmith
NationalityBritish
StatusResigned
Appointed17 May 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Old Railway Station
Thorpe Waterville
Kettering
Northants
NN14 3ED
Secretary NameMr Brian Michael Mowatt
NationalityBritish
StatusResigned
Appointed01 February 1994(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 1996)
RoleSecretary
Correspondence Address65 Beverstone
Orton Brimbles
Peterborough
PE2 5YN
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameGeoffrey Delany
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2001)
RoleSolicitor
Correspondence AddressCamden House
Main Street Glapthorn
Peterborough
PE8 5BE
Director NamePhilip Richard Simmons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish/Can/Austln
StatusResigned
Appointed01 December 1994(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1996)
RoleActuary
Correspondence AddressStonecroft 7a Fenbridge Road
Werrington
Peterborough
Cambridgeshire
PE4 6RD
Director NameRichard Charles Surface
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1995(25 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 1999)
RoleManaging Director
Correspondence Address52 Ovington Street
London
SW3 2JB
Director NameMr Terence George Shrimpton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2000)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Braughing
Hertfordshire
SG11 2PN
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed03 May 1996(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr James Divers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(27 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 February 1999)
RoleDirector & Chief Finan Off
Correspondence AddressBurnt Ash House
Cirencester Road Hyde
Minchinhampton
Gloucestershire
GL6 8PE
Wales
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian British
StatusResigned
Appointed08 July 1999(30 years after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2001)
RoleManaging Director
Correspondence AddressApartment P 66 Saint John Street
London
EC1M 4DT
Director NameMr Peter Stafford Carr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(30 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2001)
RoleChief Actuary
Correspondence AddressWelland House
Tixover
Stamford
Lincolnshire
PE9 3QL
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameTrevor James Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 2001(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleSales Director
Correspondence AddressGrants
Grants Lane, Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NamePeter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2002(32 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2004)
RoleDirector Customer Services
Correspondence Address29 Hillfield Road
Oundle
Northamptonshire
PE8 4RQ
Director NameIan Ackerley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(33 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2003)
RoleDirector Of Direct Distributio
Correspondence AddressGrants
Grants Lane Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameIan William Laughlin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2003(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2005)
RoleManaging Director
Correspondence AddressLake Lodge
West End Road Maxey
Peterborough
Cambridgeshire
PE6 9EJ
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(34 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 April 2005)
RoleChartered Accounant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameMr Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(35 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(35 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameShirley Jill Garood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(40 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Patrick McNamara
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(41 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2015)
RoleHead Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameAdam Eades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(41 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRoger Martin James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(44 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMartin Robert Skinner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2017)
RoleChartered Accountant
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

2.2m at £1Henderson Global Investors Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

17 November 2020Director's details changed for Rhiannon Willow Chaudhri on 12 August 2020 (2 pages)
21 August 2020Full accounts made up to 31 December 2019 (17 pages)
2 July 2020Appointment of Ian Bassford as a director on 2 July 2020 (2 pages)
2 July 2020Termination of appointment of Roger Martin James Thompson as a director on 2 July 2020 (1 page)
28 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
16 March 2020Statement of capital on 16 March 2020
  • GBP 100
(3 pages)
16 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2020Statement by Directors (1 page)
16 March 2020Solvency Statement dated 16/03/20 (1 page)
11 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
11 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 August 2017Appointment of Rhiannon Willow Chaudhri as a director on 2 August 2017 (3 pages)
30 August 2017Appointment of Rhiannon Willow Chaudhri as a director on 2 August 2017 (3 pages)
26 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
26 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 April 2017Change of name notice (2 pages)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-24
(1 page)
6 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-24
(1 page)
6 April 2017Change of name notice (2 pages)
17 June 2016Full accounts made up to 31 December 2015 (17 pages)
17 June 2016Full accounts made up to 31 December 2015 (17 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,200,000
(5 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,200,000
(5 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 (12 pages)
21 August 2015Full accounts made up to 31 December 2014 (12 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 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,200,000
(5 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,200,000
(5 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)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,200,000
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,200,000
(5 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 August 2013Appointment of Roger Martin James Thompson as a director (3 pages)
9 August 2013Appointment of Roger Martin James Thompson as a director (3 pages)
3 July 2013Termination of appointment of Shirley Garood as a director (2 pages)
3 July 2013Termination of appointment of Shirley Garood as a director (2 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
17 October 2012Director's details changed for Richard Mcnamara on 11 October 2012 (3 pages)
17 October 2012Director's details changed for Richard Mcnamara on 11 October 2012 (3 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Termination of appointment of Adam Eades as a director (2 pages)
9 May 2011Termination of appointment of Adam Eades as a director (2 pages)
13 September 2010Appointment of Adam Eades as a director (3 pages)
13 September 2010Appointment of Adam Eades as a director (3 pages)
10 September 2010Appointment of Richard Mcnamara as a director (3 pages)
10 September 2010Appointment of Richard Mcnamara as a director (3 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
2 June 2010Termination of appointment of Nicholas Hiscock as a director (1 page)
2 June 2010Termination of appointment of Nicholas Hiscock as a director (1 page)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
7 January 2010Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
11 September 2009Director appointed shirley jill garrod (3 pages)
11 September 2009Appointment terminated director, nicholas hiscock (1 page)
11 September 2009Director appointed shirley jill garrod (3 pages)
11 September 2009Appointment terminated director, nicholas hiscock (1 page)
27 May 2009Return made up to 17/05/09; full list of members (3 pages)
27 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 May 2009Full accounts made up to 31 December 2008 (13 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
12 June 2007Location of register of members (1 page)
3 June 2007Location of debenture register (1 page)
3 June 2007Location of debenture register (1 page)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Return made up to 17/05/06; full list of members (2 pages)
5 June 2006Return made up to 17/05/06; full list of members (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
25 June 2005Return made up to 17/05/05; full list of members (2 pages)
25 June 2005Return made up to 17/05/05; full list of members (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
17 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 May 2005New secretary appointed (2 pages)
15 April 2005Company name changed pearl unit trusts LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed pearl unit trusts LIMITED\certificate issued on 15/04/05 (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
27 May 2004Return made up to 17/05/04; full list of members (5 pages)
27 May 2004Return made up to 17/05/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
28 September 2003Full accounts made up to 31 December 2002 (12 pages)
28 September 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
4 June 2003Return made up to 17/05/03; full list of members (6 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
4 August 2002New director appointed (3 pages)
4 August 2002New director appointed (3 pages)
16 June 2002Return made up to 17/05/02; full list of members (6 pages)
16 June 2002Return made up to 17/05/02; full list of members (6 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Return made up to 17/05/01; full list of members (5 pages)
29 May 2001Return made up to 17/05/01; full list of members (5 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 May 2000Return made up to 17/05/00; full list of members (10 pages)
26 May 2000Return made up to 17/05/00; full list of members (10 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
1 June 1999Return made up to 17/05/99; full list of members (14 pages)
1 June 1999Return made up to 17/05/99; full list of members (14 pages)
4 May 1999Full accounts made up to 31 December 1998 (14 pages)
4 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999New director appointed (4 pages)
26 April 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
18 June 1998Full accounts made up to 31 December 1997 (14 pages)
18 June 1998Full accounts made up to 31 December 1997 (14 pages)
4 June 1998Return made up to 17/05/98; full list of members (11 pages)
4 June 1998Return made up to 17/05/98; full list of members (11 pages)
27 May 1997Return made up to 17/05/97; full list of members (10 pages)
27 May 1997Return made up to 17/05/97; full list of members (10 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 April 1997Full accounts made up to 31 December 1996 (14 pages)
11 April 1997Full accounts made up to 31 December 1996 (14 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Return made up to 17/05/96; full list of members (12 pages)
6 June 1996Return made up to 17/05/96; full list of members (12 pages)
6 June 1996New secretary appointed (2 pages)
19 May 1996Full accounts made up to 31 December 1995 (15 pages)
19 May 1996Full accounts made up to 31 December 1995 (15 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Secretary resigned (1 page)
12 October 1995New director appointed (6 pages)
12 October 1995New director appointed (6 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
30 May 1995Return made up to 17/05/95; full list of members (18 pages)
30 May 1995Return made up to 17/05/95; full list of members (18 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989£ nc 250000/2500000 (1 page)
15 August 1989£ nc 250000/2500000 (1 page)
31 January 1989Company name changed pearl trust managers LIMITED\certificate issued on 01/02/89 (2 pages)
31 January 1989Company name changed pearl trust managers LIMITED\certificate issued on 01/02/89 (2 pages)
15 August 1975Articles of association (5 pages)
15 August 1975Articles of association (5 pages)
15 July 1969Incorporation (15 pages)
15 July 1969Incorporation (15 pages)