Company NameFerlim Nominees Limited
Company StatusActive
Company Number01022478
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(39 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameChristopher David Peto
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(51 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(52 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameAli Johnson
StatusCurrent
Appointed21 September 2023(52 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameGeoffrey David Bourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleStockbroker
Correspondence AddressElm Lodge
Wickerstreet Green Kersey
Ipswich
Suffolk
IP7 6EY
Director NameMr Alan Alexander Gordon Harper
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(20 years, 12 months after company formation)
Appointment Duration1 year (resigned 16 August 1993)
RoleStockbroker
Correspondence AddressMervil Bottom
Hambledon
Godalming
Surrey
GU8 4HG
Director NameTimothy John Alexander Lenane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressStone Croft Woodcote Park Road
Epsom
Surrey
KT18 7EX
Director NameMichael Anthony Pickford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleStockbroker
Correspondence AddressEnnismore
54 West Street
Reigate
Surrey
RH2 9DB
Director NameGraham Eldon Pratt
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleStockbroker
Correspondence AddressNorthwood Farmhouse
Blackheath Lane
Pulborough
Sussex
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed16 August 1992(20 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(22 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(22 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr John Hugh William Beardwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(22 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 July 2000)
RoleCompliance Officer
Correspondence Address32 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(22 years, 10 months after company formation)
Appointment Duration10 years (resigned 07 July 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 February 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(22 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(22 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameChristopher James Yeo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(28 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 May 2005)
RoleCompliance Officer
Correspondence Address27 Richardson Crescent
West Cheshunt
Waltham Cross
Hertfordshire
EN7 6WZ
Director NameMrs Judith Edna Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(28 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed20 June 2007(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(35 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(38 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressQuayside House, Canal Wharfe
Leeds
West Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed04 October 2010(39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(41 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(49 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Mike Rigby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(49 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameBarbara-Ann King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2022(51 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameJames Robert Anthony Gordon
StatusResigned
Appointed12 January 2023(51 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(52 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN

Contact

Websiteinvestecwin.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Investec Wealth & Investment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

9 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (6 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages)
18 April 2018Termination of appointment of Ian Maxwell-Scott as a director on 31 March 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9
(6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9
(6 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 9
(6 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 9
(6 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 9
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9
(6 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 9
(6 pages)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
13 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007Registered office changed on 04/07/07 from: 2 gresham street london EC2V 7QN (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 September 2006Return made up to 16/08/06; full list of members (8 pages)
15 September 2006Return made up to 16/08/06; full list of members (8 pages)
21 September 2005Full accounts made up to 31 March 2005 (7 pages)
21 September 2005Full accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 16/08/05; full list of members (8 pages)
7 September 2005Return made up to 16/08/05; full list of members (8 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
15 October 2004Full accounts made up to 31 March 2004 (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
28 September 2003Full accounts made up to 31 March 2003 (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (7 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
19 September 2003Return made up to 16/08/03; full list of members (8 pages)
19 September 2003Return made up to 16/08/03; full list of members (8 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 September 2002Return made up to 16/08/02; full list of members (8 pages)
4 September 2002Return made up to 16/08/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(8 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(8 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
24 August 2000Return made up to 16/08/00; full list of members (8 pages)
24 August 2000Return made up to 16/08/00; full list of members (8 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
25 August 1999Return made up to 16/08/99; full list of members (9 pages)
25 August 1999Return made up to 16/08/99; full list of members (9 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 122 leadenhall street london EC3V 4QH (1 page)
20 August 1998Return made up to 16/08/98; full list of members (8 pages)
20 August 1998Return made up to 16/08/98; full list of members (8 pages)
20 August 1998Registered office changed on 20/08/98 from: 122 leadenhall street london EC3V 4QH (1 page)
10 September 1997Return made up to 16/08/97; full list of members (8 pages)
10 September 1997Return made up to 16/08/97; full list of members (8 pages)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
3 April 1997Full accounts made up to 31 December 1996 (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (6 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Return made up to 16/08/96; no change of members (8 pages)
29 August 1996Return made up to 16/08/96; no change of members (8 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
11 September 1995Return made up to 16/08/95; full list of members (22 pages)
11 September 1995Return made up to 16/08/95; full list of members (22 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1987Memorandum and Articles of Association (11 pages)
3 November 1987Memorandum and Articles of Association (11 pages)
27 August 1971Certificate of incorporation (1 page)
27 August 1971Certificate of incorporation (1 page)