Company NameLegal & General (Unit Trust Managers) Limited
Company StatusActive
Company Number01009418
CategoryPrivate Limited Company
Incorporation Date28 April 1971(53 years ago)
Previous NameLegal And General-Tyndall Fund Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts
SIC 64304Activities of open-ended investment companies

Directors

Director NameAndrew John Cyril Craven
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(42 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameLee William Toms
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameEimear Cowhey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2019(48 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Margaret Mary Ammon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameRhodri Rhys Mason
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(51 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameRhodri Rhys Mason
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(51 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Diane Jane Hosie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed04 May 2010(39 years after company formation)
Appointment Duration13 years, 12 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMichael Anthony Christopher Hayden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1992(21 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2001)
RoleChartered Accountant
Correspondence Address20 Pickwick Road
Dulwich
London
SE21 7JW
Director NameJeffrey William Hodgson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1992)
RoleManager (Broker Division)
Correspondence Address60 Durleston Park Drive
Bookham
Leatherhead
Surrey
KT23 4AJ
Director NameChristopher Charles Hatry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 December 1997)
RoleInsurance Official
Correspondence Address35 Lyford Road
Wansworth
London
SW18 3LU
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameStephen Charles Abbott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1998)
RoleProduct Development Manager
Correspondence AddressLittle Norlington Farmhouse
Norlington Lane
Ringmer
East Sussex
BN8 5SG
Director NameDuncan Crocker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 11 June 1998)
RoleSales Manager
Correspondence AddressRyecroft Cottage Ryecroft Road
Bolney
Haywards Heath
West Sussex
RH17 5PS
Secretary NameAndrew David Fairhurst
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 September 2001)
RoleCompany Director
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed23 August 1993(22 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameStephen Anthony Ince
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 1998)
RoleInsurance Official
Correspondence Address43 Colcokes Road
Village
Banstead
Surrey
SM7 2EJ
Director NameMs Catherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Crabtree Lane
Headley
Surrey
KT18 6PS
Director NameMr Francis David Hoffman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(26 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Woodlands Walk
Mannings Heath
West Sussex
RH13 6JG
Director NameMichael Joseph Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2000)
RoleExecutive Director
Correspondence Address21 Wagtail Close
Horsham
West Sussex
RH12 5HL
Director NameSimon Neil Hudson Lund
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(27 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2003)
RoleFinance & Operations Director
Correspondence Address8 Dan Y Coed Road
Cyncoed
Cardiff
South Glamorgan
CF23 6NA
Wales
Director NameMr Gareth John Hoskin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeltring House Beltring
Paddock Wood
Tonbridge
Kent
TN12 6PY
Director NameMs Catherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2001)
RoleGroup Director Prtnrshps & Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Crabtree Lane
Headley
Surrey
KT18 6PS
Director NameTrevor Cheal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(30 years after company formation)
Appointment Duration6 months (resigned 01 November 2001)
RoleInvestment Development Directo
Correspondence Address15 Middleton Avenue
Hove
East Sussex
BN3 4PH
Secretary NameMrs Carol Ann Dockrell
NationalityBritish
StatusResigned
Appointed19 September 2001(30 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kings Road
Benfleet
Essex
SS7 1JP
Director NameMichael William Dedman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(31 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address53 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameMr Simon John Cartlidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed29 October 2004(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address51 Pen Y Lan Road
Cardiff
South Glamorgan
CF23 5HZ
Wales
Director NameMrs Catherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(35 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2009)
RoleGroup Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(36 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton
Walpole Avenue
Chipstead
Surrey
CR5 3PQ
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMichael Bryan Boardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Charles Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Roger Michael Bartley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(44 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Andrew Hynes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(45 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew David Clare
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(48 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitelegalandgeneral.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15m at £1Legal & General Investment Management (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£137,700,000
Gross Profit£73,800,000
Net Worth£49,500,000
Cash£25,500,000
Current Liabilities£100,100,000

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 Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
27 April 2023Full accounts made up to 31 December 2022 (33 pages)
8 February 2023Termination of appointment of Andrew David Clare as a director on 15 November 2022 (1 page)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 July 2022Appointment of Mrs Diane Jane Hosie as a director on 1 June 2022 (2 pages)
30 June 2022Termination of appointment of Mark Jordy as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Rhodri Rhys Mason as a director on 5 May 2022 (2 pages)
19 April 2022Full accounts made up to 31 December 2021 (36 pages)
9 November 2021Termination of appointment of Ali Reza Toutounchi as a director on 1 November 2021 (1 page)
19 October 2021Termination of appointment of Honor Julia Eli Solomon as a director on 11 October 2021 (1 page)
18 October 2021Appointment of Mrs Margaret Ammon as a director on 6 October 2021 (2 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (35 pages)
13 May 2021Termination of appointment of Simon Andrew Hynes as a director on 30 April 2021 (1 page)
7 April 2021Appointment of Mr Mark Jordy as a director on 24 March 2021 (2 pages)
13 November 2020Full accounts made up to 31 December 2019 (37 pages)
7 September 2020Director's details changed for Lee William Toms on 23 May 2016 (2 pages)
7 September 2020Director's details changed for Andrew John Cyril Craven on 1 July 2013 (2 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Andrew David Clare as a director on 10 September 2019 (2 pages)
20 December 2019Second filing for the appointment of Eimear Cowhey as a director (6 pages)
18 October 2019Termination of appointment of Helena Louise Morrissey as a director on 18 October 2019 (1 page)
14 October 2019Appointment of Eimear Cowhey as a director on 9 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/2019.
(3 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Mark Joseph Zinkula as a director on 15 July 2019 (1 page)
4 April 2019Full accounts made up to 31 December 2018 (29 pages)
6 February 2019Termination of appointment of Roger Michael Bartley as a director on 31 December 2018 (1 page)
25 October 2018Termination of appointment of Stephen David Thomas as a director on 17 October 2018 (1 page)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (30 pages)
30 September 2017Second filing of Confirmation Statement dated 01/10/2016 (7 pages)
30 September 2017Second filing of Confirmation Statement dated 01/10/2016 (7 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
12 July 2017Appointment of Mrs Helena Louise Morrissey as a director on 5 July 2017 (2 pages)
12 July 2017Appointment of Mrs Helena Louise Morrissey as a director on 5 July 2017 (2 pages)
7 April 2017Full accounts made up to 31 December 2016 (30 pages)
7 April 2017Full accounts made up to 31 December 2016 (30 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 30/09/17.
(6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 30/09/17.
(6 pages)
4 July 2016Appointment of Mr Simon Andrew Hynes as a director on 29 June 2016 (2 pages)
4 July 2016Appointment of Mr Simon Andrew Hynes as a director on 29 June 2016 (2 pages)
24 May 2016Appointment of Lee William Toms as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Lee William Toms as a director on 23 May 2016 (2 pages)
11 May 2016Appointment of Dr Ali Reza Toutounchi as a director on 10 May 2016 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (31 pages)
11 May 2016Full accounts made up to 31 December 2015 (31 pages)
11 May 2016Appointment of Dr Ali Reza Toutounchi as a director on 10 May 2016 (2 pages)
5 February 2016Termination of appointment of Simon James Thompson as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Simon James Thompson as a director on 5 February 2016 (1 page)
15 January 2016Termination of appointment of Jamshaid Islam as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Jamshaid Islam as a director on 15 January 2016 (1 page)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 15,000,000
(8 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 15,000,000
(8 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 15,000,000
(8 pages)
29 June 2015Termination of appointment of Simon Robert Pistell as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Jamshaid Islam as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Simon Robert Pistell as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Jamshaid Islam as a director on 26 June 2015 (2 pages)
19 May 2015Appointment of Roger Michael Bartley as a director on 15 May 2015 (2 pages)
19 May 2015Appointment of Roger Michael Bartley as a director on 15 May 2015 (2 pages)
28 April 2015Full accounts made up to 31 December 2014 (34 pages)
28 April 2015Full accounts made up to 31 December 2014 (34 pages)
8 April 2015Appointment of Mrs Honor Julia Eli Solomon as a director on 13 March 2015 (2 pages)
8 April 2015Appointment of Mrs Honor Julia Eli Solomon as a director on 13 March 2015 (2 pages)
13 February 2015Appointment of Simon James Thompson as a director on 10 February 2015 (2 pages)
13 February 2015Appointment of Simon James Thompson as a director on 10 February 2015 (2 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 15,000,000
(7 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 15,000,000
(7 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 15,000,000
(7 pages)
20 August 2014Director's details changed for Andrew John Cyril Craven on 19 August 2014 (2 pages)
20 August 2014Director's details changed for Andrew John Cyril Craven on 19 August 2014 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (37 pages)
8 May 2014Full accounts made up to 31 December 2013 (37 pages)
12 February 2014Appointment of Mr Mark Joseph Zinkula as a director (2 pages)
12 February 2014Appointment of Mr Mark Joseph Zinkula as a director (2 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000,000
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000,000
(6 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000,000
(6 pages)
10 September 2013Termination of appointment of Mark Gregory as a director (1 page)
10 September 2013Termination of appointment of Mark Gregory as a director (1 page)
24 July 2013Appointment of Andrew John Cyril Craven as a director (2 pages)
24 July 2013Appointment of Andrew John Cyril Craven as a director (2 pages)
29 May 2013Termination of appointment of Michael Boardman as a director (1 page)
29 May 2013Termination of appointment of Michael Boardman as a director (1 page)
3 May 2013Full accounts made up to 31 December 2012 (34 pages)
3 May 2013Full accounts made up to 31 December 2012 (34 pages)
1 February 2013Termination of appointment of Simon Ellis as a director (1 page)
1 February 2013Termination of appointment of Simon Ellis as a director (1 page)
31 December 2012Statement of capital on 31 December 2012
  • GBP 15,000,000
(4 pages)
31 December 2012Statement by directors (3 pages)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Solvency statement dated 20/12/12 (3 pages)
31 December 2012Solvency statement dated 20/12/12 (3 pages)
31 December 2012Statement by directors (3 pages)
31 December 2012Statement of capital on 31 December 2012
  • GBP 15,000,000
(4 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Statement of company's objects (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (37 pages)
5 April 2012Full accounts made up to 31 December 2011 (37 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 April 2011Full accounts made up to 31 December 2010 (19 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 May 2010Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Andrew Fairhurst as a secretary (1 page)
7 May 2010Termination of appointment of Andrew Fairhurst as a secretary (1 page)
7 May 2010Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
26 January 2010Appointment of Mr Simon Charles Ellis as a director (2 pages)
26 January 2010Appointment of Mr Simon Charles Ellis as a director (2 pages)
26 January 2010Director's details changed for Mr Simon Robert Pistell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Simon Robert Pistell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Simon Robert Pistell on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen David Thomas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen David Thomas on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stephen David Thomas on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Bryan Boardman on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael Bryan Boardman on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Director's details changed for Michael Bryan Boardman on 1 October 2009 (2 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
14 April 2009Director appointed michael bryan boardman (1 page)
14 April 2009Director appointed michael bryan boardman (1 page)
31 March 2009Director appointed mark julian gregory (2 pages)
31 March 2009Director appointed mark julian gregory (2 pages)
28 March 2009Full accounts made up to 31 December 2008 (20 pages)
28 March 2009Full accounts made up to 31 December 2008 (20 pages)
6 March 2009Appointment terminated director catherine avery (1 page)
6 March 2009Appointment terminated director catherine avery (1 page)
5 March 2009Appointment terminated director christopher radford (1 page)
5 March 2009Appointment terminated director christopher radford (1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175(5)a 24/09/2008
(2 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175(5)a 24/09/2008
(2 pages)
10 September 2008Appointment terminated director james bury (1 page)
10 September 2008Appointment terminated director james bury (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
22 June 2007Full accounts made up to 31 December 2006 (19 pages)
22 June 2007Full accounts made up to 31 December 2006 (19 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
4 May 2006Full accounts made up to 31 December 2005 (17 pages)
4 May 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
1 June 2005Return made up to 30/05/05; full list of members (3 pages)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
9 May 2005Full accounts made up to 31 December 2004 (17 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (3 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
22 July 2004Return made up to 30/05/04; full list of members (3 pages)
22 July 2004Return made up to 30/05/04; full list of members (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 April 2004Full accounts made up to 31 December 2003 (17 pages)
2 April 2004Full accounts made up to 31 December 2003 (17 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 October 2003Amended full accounts made up to 31 December 2002 (1 page)
21 October 2003Amended full accounts made up to 31 December 2002 (1 page)
12 June 2003Return made up to 30/05/03; full list of members (3 pages)
12 June 2003Return made up to 30/05/03; full list of members (3 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
13 May 2003Full accounts made up to 31 December 2002 (18 pages)
13 May 2003Full accounts made up to 31 December 2002 (18 pages)
26 March 2003Ad 21/08/01--------- £ si 2500000@1 (2 pages)
26 March 2003Ad 21/08/01--------- £ si 2500000@1 (2 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (3 pages)
17 October 2001£ nc 25000000/27500000 21/08/01 (1 page)
17 October 2001Ad 21/08/01--------- £ si 2500000@1=2500000 £ ic 24000000/26500000 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2001£ nc 25000000/27500000 21/08/01 (1 page)
17 October 2001Ad 21/08/01--------- £ si 2500000@1=2500000 £ ic 24000000/26500000 (2 pages)
17 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
13 June 2001Return made up to 30/05/01; full list of members (9 pages)
13 June 2001Return made up to 30/05/01; full list of members (9 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
4 May 2001Secretary's particulars changed (1 page)
4 May 2001Secretary's particulars changed (1 page)
14 April 2001Full accounts made up to 31 December 2000 (16 pages)
14 April 2001Full accounts made up to 31 December 2000 (16 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
5 June 2000Return made up to 30/05/00; no change of members (8 pages)
5 June 2000Return made up to 30/05/00; no change of members (8 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
28 April 2000Full accounts made up to 31 December 1999 (15 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
17 February 2000Return made up to 30/05/99; full list of members; amend (9 pages)
17 February 2000Return made up to 30/05/99; full list of members; amend (9 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
22 June 1999Return made up to 30/05/99; full list of members (9 pages)
22 June 1999Return made up to 30/05/99; full list of members (9 pages)
9 May 1999Full accounts made up to 31 December 1998 (15 pages)
9 May 1999Full accounts made up to 31 December 1998 (15 pages)
8 March 1999Ad 22/02/99--------- £ si 3000000@1=3000000 £ ic 21000000/24000000 (2 pages)
8 March 1999Ad 22/02/99--------- £ si 3000000@1=3000000 £ ic 21000000/24000000 (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
15 October 1998Auditor's resignation (2 pages)
15 October 1998Auditor's resignation (2 pages)
7 October 1998Ad 30/09/98--------- £ si 5000000@1=5000000 £ ic 16000000/21000000 (2 pages)
7 October 1998Ad 30/09/98--------- £ si 5000000@1=5000000 £ ic 16000000/21000000 (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
25 June 1998Return made up to 30/05/98; full list of members (11 pages)
25 June 1998Return made up to 30/05/98; full list of members (11 pages)
21 June 1998£ nc 10000000/25000000 11/06/98 (1 page)
21 June 1998Ad 11/06/98--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
21 June 1998£ nc 10000000/25000000 11/06/98 (1 page)
21 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1998Ad 11/06/98--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
21 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Ad 30/03/98--------- £ si 3500000@1=3500000 £ ic 6500000/10000000 (2 pages)
16 April 1998Ad 30/03/98--------- £ si 3500000@1=3500000 £ ic 6500000/10000000 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998Ad 18/12/97--------- £ si 2000000@1=2000000 £ ic 4500000/6500000 (2 pages)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1998£ nc 5000000/10000000 18/12/97 (1 page)
8 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998£ nc 5000000/10000000 18/12/97 (1 page)
8 January 1998Ad 18/12/97--------- £ si 2000000@1=2000000 £ ic 4500000/6500000 (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 August 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Return made up to 30/05/97; full list of members (10 pages)
29 June 1997Return made up to 30/05/97; full list of members (10 pages)
12 May 1997Ad 30/04/97--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
12 May 1997Ad 30/04/97--------- £ si 1000000@1=1000000 £ ic 3500000/4500000 (2 pages)
4 October 1996Ad 30/09/96--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
4 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1996Ad 30/09/96--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
25 June 1996Return made up to 30/05/96; no change of members (9 pages)
25 June 1996Return made up to 30/05/96; no change of members (9 pages)
28 May 1996Full accounts made up to 31 December 1995 (13 pages)
28 May 1996Full accounts made up to 31 December 1995 (13 pages)
31 March 1996Secretary's particulars changed (2 pages)
31 March 1996Secretary's particulars changed (2 pages)
25 October 1995New director appointed (4 pages)
25 October 1995New director appointed (4 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1995Director resigned (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995New director appointed (4 pages)
4 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 July 1994Full accounts made up to 31 December 1993 (11 pages)
15 July 1994Full accounts made up to 31 December 1993 (11 pages)
21 June 1993Full accounts made up to 31 December 1992 (10 pages)
21 June 1993Full accounts made up to 31 December 1992 (10 pages)
20 July 1992Full accounts made up to 31 December 1991 (10 pages)
20 July 1992Full accounts made up to 31 December 1991 (10 pages)
22 July 1991Full accounts made up to 31 December 1990 (10 pages)
22 July 1991Full accounts made up to 31 December 1990 (10 pages)
14 February 1991Full accounts made up to 31 December 1989 (10 pages)
14 February 1991Full accounts made up to 31 December 1989 (10 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 July 1989Full accounts made up to 31 December 1988 (10 pages)
13 July 1989Full accounts made up to 31 December 1988 (10 pages)
19 July 1988Full accounts made up to 31 December 1987 (11 pages)
19 July 1988Full accounts made up to 31 December 1987 (11 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1988Notice of assignment of name or new name to shares (1 page)
13 July 1987Full accounts made up to 31 December 1986 (10 pages)
13 July 1987Full accounts made up to 31 December 1986 (10 pages)
1 August 1986Full accounts made up to 31 December 1985 (10 pages)
1 August 1986Full accounts made up to 31 December 1985 (10 pages)
26 June 1985Accounts made up to 31 December 1984 (10 pages)
26 June 1985Accounts made up to 31 December 1984 (10 pages)
28 June 1984Accounts made up to 31 December 1983 (10 pages)
28 June 1984Accounts made up to 31 December 1983 (10 pages)
29 June 1983Accounts made up to 31 December 1982 (9 pages)
29 June 1983Accounts made up to 31 December 1982 (9 pages)
23 June 1982Accounts made up to 31 December 1981 (9 pages)
23 June 1982Accounts made up to 31 December 1981 (9 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
3 May 1980Accounts made up to 31 December 1979 (9 pages)
3 May 1980Accounts made up to 31 December 1979 (9 pages)
2 June 1979Accounts made up to 31 December 1978 (8 pages)
2 June 1979Accounts made up to 31 December 1978 (8 pages)
1 December 1978Accounts made up to 31 December 1976 (9 pages)
1 December 1978Accounts made up to 31 December 1976 (9 pages)
8 November 1978Accounts made up to 31 December 1977 (9 pages)
8 November 1978Accounts made up to 31 December 1977 (9 pages)
26 May 1976Accounts made up to 31 December 1975 (8 pages)
26 May 1976Accounts made up to 31 December 1975 (8 pages)