Company NameUBS Reorganisation 2019-03 Ltd
Company StatusDissolved
Company Number00977483
CategoryPrivate Limited Company
Incorporation Date17 April 1970(54 years ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)
Previous NameUnion Bank Of Switzerland (Pensions) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Quarmby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(37 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 09 March 2021)
RoleChartered Tax Adviser
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMrs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(37 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 09 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusClosed
Appointed27 January 2010(39 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 09 March 2021)
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Hector William Hepburn Sants
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(21 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 1998)
RoleVice Chairman Equities Divisio
Correspondence AddressCourt Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9LD
Director NameShirley Evelyn Foster
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(21 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 April 1995)
RoleStockbroker
Correspondence AddressThe Chase Heath Road
Oulton Broad
Lowestoft
Suffolk
NR33 9LY
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(21 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleManaging Director Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameRowland Barry Collin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(21 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 1996)
RoleChartered Accountant
Correspondence Address7 The Limes
Galleywood
Chelmsford
Essex
CM2 8RA
Director NameMichael Frank Brooks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleInvestment Manager
Correspondence Address106 Henley Road
Caversham
Reading
Berkshire
RG4 0DH
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed08 April 1992(21 years, 12 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMr Malcolm Alexander Murray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2001)
RoleDirector Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Copsem Lane
Esher
Surrey
KT10 9HJ
Secretary NameMr Paul Edward Henry Turner
NationalityBritish
StatusResigned
Appointed08 April 1993(22 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address264 Selsdon Road
South Croydon
Surrey
CR2 7AA
Director NameDavid Peter Rowe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2000)
RoleSenior Transaction
Correspondence AddressHascombe Grange
Hascombe
Surrey
GU8 4BQ
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish And Irish
StatusResigned
Appointed09 June 1995(25 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 1996)
RoleCorporate Finance Dir
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue Road
Bishop's Stortford
Hertfordshire
CM23 5NS
Director NameMr Alan George Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(25 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 June 2001)
RoleHead Of Investment Management
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Richmond
Surrey
TW10 6SH
Director NameLucinda Mary Torrence
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(27 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 1998)
RoleInternational Equity Sales
Correspondence Address19 Kyrle Road
London
SW11 6BD
Director NameRosalie Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1998)
RoleInvestment Banking Director
Correspondence AddressFreston Lodge Bungalow
Freston
Ipswich
Suffolk
IP9 1AE
Director NameMr Graham Richard Lancaster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBelton Pembroke Road
Woking
Surrey
GU22 7EB
Director NameRobert Keith Ballantine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(27 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleAsset Sec Mrktg & Execu/Asst
Correspondence AddressBox Tree Cottage Hitcham Road
Wattisham
Ipswich
Suffolk
IP7 7LA
Director NameMichael James Rowlinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(27 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 1998)
RoleHead Of Corporate & Institutio
Correspondence Address21 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 1998(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMr Simon Mark Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(29 years after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleDirector And Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Richmond Park
Loughton
Essex
IG10 4PQ
Director NameWendy Elizabeth Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(29 years after company formation)
Appointment Duration6 years, 1 month (resigned 13 June 2005)
RoleHuman Resources Manager
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMark Shepperd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(29 years after company formation)
Appointment Duration13 years, 10 months (resigned 25 February 2013)
RoleExecutive Director Research De
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(31 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2007)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Nigel Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(31 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Copse Hill
Wimbledon
London
SW20 0NB
Director NameChristopher Douglas Ashford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2005)
RoleHead Of Hr Uk Uk Ubsam
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(33 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 January 2010)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2007)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameUrs Robert Pluess
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed10 October 2006(36 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(36 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameEileen Mary Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameCharles Denholm Ross-Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameMatthew James Cartledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(46 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Telephone020 75678000
Telephone regionLondon

Location

Registered Address5 Broadgate
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ubs Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2020Return of final meeting in a members' voluntary winding up (7 pages)
6 October 2020Termination of appointment of Matthew James Cartledge as a director on 8 September 2020 (1 page)
22 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Declaration of solvency (6 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-11
(1 page)
17 December 2019Resolutions
  • RES13 ‐ Approval of beneficial interests 28/11/2019
(1 page)
29 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-28
(2 pages)
29 November 2019Change of name notice (2 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 March 2018Director's details changed for Ms Ruth Beechey on 21 March 2018 (3 pages)
1 September 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
1 September 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
28 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
28 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
5 December 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
5 December 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
6 October 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
6 October 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
21 March 2016Director's details changed for Ms Ruth Beechey on 1 March 2016 (3 pages)
21 March 2016Director's details changed for Ms Ruth Beechey on 1 March 2016 (3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
27 February 2013Termination of appointment of Mark Shepperd as a director (2 pages)
27 February 2013Termination of appointment of Mark Shepperd as a director (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
23 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
23 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (18 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (18 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (18 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (18 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (18 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (18 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
26 November 2010Director's details changed for Eileen Mary Day on 1 November 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
11 February 2010Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
11 February 2010Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
8 February 2010Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
8 February 2010Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Return made up to 08/04/09; full list of members (7 pages)
12 May 2009Return made up to 08/04/09; full list of members (7 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Full accounts made up to 31 December 2007 (11 pages)
6 May 2008Return made up to 08/04/08; full list of members (7 pages)
6 May 2008Return made up to 08/04/08; full list of members (7 pages)
16 January 2008New director appointed (3 pages)
16 January 2008New director appointed (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
17 November 2006New director appointed (4 pages)
17 November 2006New director appointed (4 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
24 April 2006Return made up to 08/04/06; full list of members (6 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (9 pages)
19 September 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
15 April 2005Return made up to 08/04/05; full list of members (7 pages)
15 April 2005Return made up to 08/04/05; full list of members (7 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (7 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 08/04/02; full list of members (8 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 08/04/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
12 September 2001New director appointed (6 pages)
12 September 2001New director appointed (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
17 April 2001Return made up to 08/04/01; full list of members (8 pages)
17 April 2001Return made up to 08/04/01; full list of members (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 April 2000Return made up to 08/04/00; full list of members (9 pages)
18 April 2000Return made up to 08/04/00; full list of members (9 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
9 August 1999Return made up to 08/04/99; full list of members (9 pages)
9 August 1999Return made up to 08/04/99; full list of members (9 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
1 July 1999Memorandum and Articles of Association (13 pages)
1 July 1999Memorandum and Articles of Association (13 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (7 pages)
22 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 08/04/98; full list of members (10 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 08/04/98; full list of members (10 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director's particulars changed (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
15 July 1997Memorandum and Articles of Association (13 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Memorandum and Articles of Association (13 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 08/04/97; change of members (8 pages)
15 May 1997Return made up to 08/04/97; change of members (8 pages)
11 April 1997Memorandum and Articles of Association (13 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Memorandum and Articles of Association (13 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Return made up to 08/04/96; no change of members (8 pages)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Return made up to 08/04/96; no change of members (8 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned (1 page)
11 July 1995Director resigned (1 page)
11 July 1995New director appointed (2 pages)
6 June 1995Secretary resigned (4 pages)
6 June 1995Secretary resigned (4 pages)
3 May 1995Return made up to 08/04/95; full list of members (22 pages)
3 May 1995Return made up to 08/04/95; full list of members (22 pages)