Company NameUDV (SJ) Limited
Company StatusActive
Company Number00989164
CategoryPrivate Limited Company
Incorporation Date11 September 1970(53 years, 7 months ago)
Previous NameSt. James's Gate Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusCurrent
Appointed03 October 2008(38 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceHungary
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(47 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Ian Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(51 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(52 years after company formation)
Appointment Duration1 year, 6 months
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameCharles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
RoleChartered Accountant
Correspondence Address24 Ravenstone Street
London
SW12 9SS
Secretary NameGeorge Henry Turvey
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Secretary NameElizabeth Sara Jane Hayman
NationalityBritish
StatusResigned
Appointed30 September 1994(24 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 1995)
RoleCompany Director
Correspondence Address26 Tudor Road
London
E9 7SN
Secretary NameNicola Mary Coyle
NationalityBritish
StatusResigned
Appointed13 January 1995(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed16 February 1996(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 January 1998(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1999)
RoleAccountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(28 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(29 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Director NameJohn Michael Joseph Keenan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2000(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2001)
RoleCompany Director
Correspondence AddressApt 709
79 Marsham Street Westminster
London
SW1P 4SB
Director NameMr David Peter Gosnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(31 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(31 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(37 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(40 years after company formation)
Appointment Duration4 years (resigned 01 October 2014)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDr GyÖRgy Geiszl
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed09 September 2010(40 years after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleActing Assistant Treasurer
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(40 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(40 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(41 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(45 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(45 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(47 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameCsaba Hajos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed13 March 2019(48 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2022)
RoleTreasury And Financial Reporting Senior Manager
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134

Contact

Websitediageo.com

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.6b at £0.5Grand Metropolitan International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£2,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 April 2024 (2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 February 2021Full accounts made up to 30 June 2020 (36 pages)
31 August 2020Director's details changed for Csaba Hajos on 31 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 March 2020Full accounts made up to 30 June 2019 (40 pages)
5 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 34,073,984,237.5
(4 pages)
5 December 2019Resolutions
  • RES14 ‐ Sums of £27865213929 & £3900000000 is capitalised 28/11/2019
(3 pages)
29 November 2019Statement by Directors (4 pages)
29 November 2019Statement of capital on 29 November 2019
  • GBP 0.50
(3 pages)
29 November 2019Resolutions
  • RES13 ‐ Share premium account cancelled 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2019Solvency Statement dated 28/11/19 (4 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
19 March 2019Director's details changed for Csaba Hajos on 19 March 2019 (2 pages)
14 March 2019Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages)
13 March 2019Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page)
17 January 2019Full accounts made up to 30 June 2018 (44 pages)
22 November 2018Second filing for the termination of David Harlock as a director (5 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
2 August 2018Termination of appointment of David Frederick Harlock as a director on 31 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/11/2018
(2 pages)
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
8 February 2018Full accounts made up to 30 June 2017 (42 pages)
1 February 2018Director's details changed for Monika Pais on 23 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
20 July 2017Resolutions
  • RES13 ‐ 26/06/2017
(2 pages)
20 July 2017Resolutions
  • RES13 ‐ 26/06/2017
(2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 April 2017Full accounts made up to 30 June 2016 (40 pages)
3 April 2017Full accounts made up to 30 June 2016 (40 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,308,770,308.5
(8 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,308,770,308.5
(8 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (26 pages)
12 December 2015Full accounts made up to 30 June 2015 (26 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,308,770,308.5
(26 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,308,770,308.5
(26 pages)
22 January 2015Full accounts made up to 30 June 2014 (16 pages)
22 January 2015Full accounts made up to 30 June 2014 (16 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
15 July 2014Section 519 (3 pages)
15 July 2014Section 519 (3 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,308,770,308.5
(27 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,308,770,308.5
(27 pages)
21 March 2014Full accounts made up to 30 June 2013 (16 pages)
21 March 2014Full accounts made up to 30 June 2013 (16 pages)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
25 February 2013Full accounts made up to 30 June 2012 (17 pages)
25 February 2013Full accounts made up to 30 June 2012 (17 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
31 May 2012Termination of appointment of David Gosnell as a director (1 page)
31 May 2012Termination of appointment of David Gosnell as a director (1 page)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (28 pages)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (28 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
17 March 2012Termination of appointment of Jose Franco as a director (1 page)
17 March 2012Termination of appointment of Jose Franco as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
2 January 2012Full accounts made up to 30 June 2011 (16 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 June 2011Statement by directors (2 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 2,308,770,308.50
(5 pages)
6 June 2011Solvency statement dated 02/06/11 (2 pages)
6 June 2011Solvency statement dated 02/06/11 (2 pages)
6 June 2011Resolutions
  • RES13 ‐ Reduction of share premium account 02/06/2011
(2 pages)
6 June 2011Statement by directors (2 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 2,308,770,308.50
(5 pages)
6 June 2011Statement of capital on 6 June 2011
  • GBP 2,308,770,308.50
(5 pages)
6 June 2011Resolutions
  • RES13 ‐ Reduction of share premium account 02/06/2011
(2 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 13 April 2010
  • ANNOTATION A Second Filed AR01 was registered on 13/05/2011
(22 pages)
13 May 2011Second filing of AR01 previously delivered to Companies House made up to 13 April 2010
  • ANNOTATION A Second Filed AR01 was registered on 13/05/2011
(22 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (27 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (27 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
30 March 2011Full accounts made up to 30 June 2010 (16 pages)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
2 March 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
2 March 2011Termination of appointment of Andrew Smith as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr. David Gosnell on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr. David Gosnell on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr. David Gosnell on 1 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
25 September 2010Appointment of Dr György Geiszl as a director (2 pages)
25 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
7 April 2010Full accounts made up to 30 June 2009 (17 pages)
7 April 2010Full accounts made up to 30 June 2009 (17 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
16 April 2009Full accounts made up to 30 June 2008 (16 pages)
16 April 2009Full accounts made up to 30 June 2008 (16 pages)
19 January 2009Appointment terminated director robert malcolm (1 page)
19 January 2009Appointment terminated director robert malcolm (1 page)
9 October 2008Director appointed monika pais (1 page)
9 October 2008Director appointed monika pais (1 page)
10 September 2008Director appointed adele ann abigail (4 pages)
10 September 2008Director appointed adele ann abigail (4 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 13/04/08; full list of members (6 pages)
15 May 2008Return made up to 13/04/08; full list of members (6 pages)
29 April 2008Full accounts made up to 30 June 2007 (15 pages)
29 April 2008Full accounts made up to 30 June 2007 (15 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
11 April 2006Full accounts made up to 30 June 2005 (17 pages)
11 April 2006Full accounts made up to 30 June 2005 (17 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
7 July 2005Full accounts made up to 30 June 2004 (16 pages)
7 July 2005Full accounts made up to 30 June 2004 (16 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
27 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
7 May 2004Return made up to 13/04/04; full list of members (3 pages)
7 May 2004Return made up to 13/04/04; full list of members (3 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
28 April 2004Full accounts made up to 30 June 2003 (16 pages)
28 April 2004Full accounts made up to 30 June 2003 (16 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 May 2003Return made up to 13/04/03; full list of members (8 pages)
13 May 2003Return made up to 13/04/03; full list of members (8 pages)
4 May 2003Full accounts made up to 30 June 2002 (19 pages)
4 May 2003Full accounts made up to 30 June 2002 (19 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
24 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 October 2002Full accounts made up to 30 June 2001 (19 pages)
7 October 2002Full accounts made up to 30 June 2001 (19 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 May 2002Return made up to 13/04/02; full list of members (8 pages)
13 May 2002Return made up to 13/04/02; full list of members (8 pages)
12 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 June 2000 (18 pages)
2 August 2001Full accounts made up to 30 June 2000 (18 pages)
27 June 2001Return made up to 13/04/01; full list of members (8 pages)
27 June 2001Return made up to 13/04/01; full list of members (8 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 August 2000Full accounts made up to 30 June 1999 (18 pages)
2 August 2000Full accounts made up to 30 June 1999 (18 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director's particulars changed (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000Ad 27/04/00--------- £ si [email protected]=1182000000 £ ic 1126770307/2308770307 (2 pages)
15 May 2000Ad 27/04/00--------- £ si [email protected]=1182000000 £ ic 1126770307/2308770307 (2 pages)
15 May 2000£ nc 1375015000/2375015000 27/04/00 (1 page)
15 May 2000£ nc 1375015000/2375015000 27/04/00 (1 page)
15 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Return made up to 13/04/00; no change of members (9 pages)
27 April 2000Return made up to 13/04/00; no change of members (9 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
23 March 2000Company name changed st. James's gate holdings limite d\certificate issued on 24/03/00 (2 pages)
23 March 2000Company name changed st. James's gate holdings limite d\certificate issued on 24/03/00 (2 pages)
8 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
8 March 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
6 July 1999Full accounts made up to 30 June 1998 (16 pages)
6 July 1999Full accounts made up to 30 June 1998 (16 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
12 May 1999Return made up to 13/04/99; change of members (8 pages)
12 May 1999Return made up to 13/04/99; change of members (8 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
23 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 November 1998Ad 28/09/98--------- £ si [email protected]=761760307 £ ic 365010000/1126770307 (2 pages)
4 November 1998Statement of affairs (4 pages)
4 November 1998Statement of affairs (4 pages)
4 November 1998Ad 28/09/98--------- £ si [email protected]=761760307 £ ic 365010000/1126770307 (2 pages)
3 November 1998£ nc 375015000/1375015000 28/09/98 (1 page)
3 November 1998£ nc 375015000/1375015000 28/09/98 (1 page)
24 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
24 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
14 May 1998Return made up to 13/04/98; full list of members (7 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 9HB (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 9HB (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
25 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1997Return made up to 13/04/97; full list of members (6 pages)
8 May 1997Return made up to 13/04/97; full list of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 December 1995 (12 pages)
29 September 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Return made up to 13/04/96; full list of members (6 pages)
16 April 1996Return made up to 13/04/96; full list of members (6 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (10 pages)
2 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 April 1995Return made up to 13/04/95; no change of members (8 pages)
23 April 1995Return made up to 13/04/95; no change of members (8 pages)
7 March 1994Ad 18/10/89--------- £ si [email protected] (2 pages)
7 March 1994Ad 18/10/89--------- £ si [email protected] (2 pages)
7 March 1994Statement of affairs (3 pages)
7 March 1994Statement of affairs (3 pages)
1 December 1993Ad 18/10/89--------- £ si [email protected] (2 pages)
1 December 1993Ad 18/10/89--------- £ si [email protected] (2 pages)
24 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1993£ nc 250015000/375015000 15/06/93 (1 page)
21 June 1993Ad 15/06/93--------- £ si 240000000@1=240000000 £ ic 125010000/365010000 (2 pages)
21 June 1993Ad 15/06/93--------- £ si 240000000@1=240000000 £ ic 125010000/365010000 (2 pages)
21 June 1993£ nc 250015000/375015000 15/06/93 (1 page)
16 March 1993Ad 31/12/92--------- £ si 125000000@1 (2 pages)
16 March 1993Ad 31/12/92--------- £ si 125000000@1 (2 pages)
16 March 1993Statement of affairs (4 pages)
16 March 1993Statement of affairs (4 pages)
15 February 1993Memorandum and Articles of Association (22 pages)
15 February 1993Memorandum and Articles of Association (22 pages)
29 January 1993Ad 31/12/92--------- £ si 125000000@1=125000000 £ ic 10000/125010000 (2 pages)
29 January 1993Ad 31/12/92--------- £ si 125000000@1=125000000 £ ic 10000/125010000 (2 pages)
24 January 1993Ad 18/10/89--------- £ si [email protected] (2 pages)
24 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1993£ nc 10000/250010000 15/12/92 (1 page)
24 January 1993£ nc 10000/250010000 15/12/92 (1 page)
24 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1993Ad 18/10/89--------- £ si [email protected] (2 pages)
22 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
22 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(23 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 December 1989£ nc 10000/15000 17/10/89 (1 page)
20 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1989£ nc 10000/15000 17/10/89 (1 page)
5 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1988£ nc 150/10000 (1 page)
23 June 1988Wd 18/05/88 ad 03/05/88--------- £ si [email protected]=9850 £ ic 150/10000 (2 pages)
23 June 1988£ nc 150/10000 (1 page)
23 June 1988Wd 18/05/88 ad 03/05/88--------- £ si [email protected]=9850 £ ic 150/10000 (2 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (2 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (2 pages)
11 September 1970Certificate of incorporation (1 page)
11 September 1970Certificate of incorporation (1 page)