London
EC2M 2QS
Director Name | Mr Wayne Lawson-Turnbull |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African,Britis |
Status | Closed |
Appointed | 13 October 2015(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 March 2023) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ms Fiona McKinnon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 07 April 2020(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Rt Hon The Earl Cairns |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 1995) |
Role | Investment Banker |
Correspondence Address | Bolehyde Manor Allington Chippenham Wiltshire SN14 6LW |
Director Name | Michael Balfour Gruberg Gore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1993) |
Role | Investment Banker |
Correspondence Address | 19 Launceston Place London W8 5RL |
Director Name | Sir David Gerald Scholey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 1996) |
Role | Investment Banker |
Correspondence Address | Heath End House Spaniards Road London NW3 7JE |
Director Name | Mr Peter Bernard Hardy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 1992) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Shorne Mead Pear Tree Lane Shorne Kent DA12 3JT |
Director Name | Mr Derek Alan Higgs |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 4 years (resigned 28 July 1995) |
Role | Investment Banker |
Correspondence Address | 41 Upper Addison Gardens London W14 8AJ |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr John William Mayo |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 28 July 1995) |
Role | Investment Banker |
Correspondence Address | 38 Marryat Road Wimbledon London SW19 5BD |
Director Name | Sir Charles Brandon Gough |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 28 July 1995) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The New Cottage Long Barn Road Weald Sevenoaks TN14 6NH |
Secretary Name | Mr Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blenkarne Road Wandsworth Common London SW11 6HZ |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1998) |
Role | Investment Banker |
Correspondence Address | 62 Greenwich Park Street London SE10 9LT |
Director Name | Nicholas Jonathan Bruce Anderson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Secretary Name | Mr Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cloudesley Road Barnsbury Islington London N1 0EL |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Sean Enda Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1999(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2001) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Philip Ian Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Legal Counsel |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(28 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 2008) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Nicholas John Livingstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Executive Director Fcd |
Correspondence Address | 32 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Secretary Name | John Stuart Mitchell Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Claude Francois Moser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 2005(31 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 18 October 2005) |
Role | Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Richard Charles Blundell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2007) |
Role | Corporate Tax Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Urs Robert Pluess |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 October 2005(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2007) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Matthew Ian Burbedge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 November 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Anna Marie Ingeborg Haemmerli |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 September 2007(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | John Quarmby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 March 2021) |
Role | Chartered Tax Adviser |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Alastair Scott Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 March 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Charles Denholm Ross-Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Eileen Mary Day |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Matthew James Cartledge |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Telephone | 020 75681000 |
---|---|
Telephone region | London |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Ubs Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,000 |
Cash | £260,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 1998 | Delivered on: 14 October 1998 Satisfied on: 7 September 2009 Persons entitled: Virgin Group Limited Classification: Agreement for the sale of shares in london & continental railways limited and ancillary matters Secured details: Certain obligations pursuant to an agreement for the sale of shares in london & continental railways limited and ancillary matters between the company the chargee and others. Particulars: 699,504 shares in the capital of london & continental railways limited and all dividends and other rights accruing or attaching to any of the shares. Fully Satisfied |
---|---|
1 November 1984 | Delivered on: 5 November 1984 Satisfied on: 7 September 2009 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All "collateral" including in particular cash & securities clearance accounts opened in connection with the euroclear system. Fully Satisfied |
24 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Matthew James Cartledge as a director on 8 April 2020 (1 page) |
7 April 2020 | Appointment of Ms Fiona Mckinnon as a director on 7 April 2020 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr Wayne Lawson-Turnbull on 13 March 2019 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 August 2017 | Director's details changed for Mr Wayne Lawson-Turnbull on 7 July 2017 (3 pages) |
8 August 2017 | Director's details changed for Mr Wayne Lawson-Turnbull on 7 July 2017 (3 pages) |
8 August 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
8 August 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
2 August 2017 | Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages) |
2 August 2017 | Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages) |
22 June 2017 | Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages) |
22 June 2017 | Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (27 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (27 pages) |
29 November 2016 | Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages) |
29 November 2016 | Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages) |
16 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages) |
29 September 2016 | Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 December 2015 | Appointment of Wayne Lawson-Turnbull as a director on 13 October 2015 (3 pages) |
10 December 2015 | Appointment of Wayne Lawson-Turnbull as a director on 13 October 2015 (3 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
16 September 2014 | Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages) |
16 September 2014 | Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages) |
16 September 2014 | Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 July 2013 | Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages) |
12 July 2013 | Termination of appointment of John Mitchell Hewson as a secretary (2 pages) |
12 July 2013 | Termination of appointment of John Mitchell Hewson as a secretary (2 pages) |
12 July 2013 | Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Termination of appointment of Charles Ross-Stewart as a director (2 pages) |
22 May 2012 | Termination of appointment of Charles Ross-Stewart as a director (2 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (17 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (17 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (17 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
22 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (18 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (18 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (18 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
9 March 2010 | Statement of capital on 9 March 2010
|
9 March 2010 | Resolutions
|
9 March 2010 | Statement by directors (1 page) |
9 March 2010 | Solvency statement dated 08/03/10 (1 page) |
9 March 2010 | Statement of capital on 9 March 2010
|
9 March 2010 | Solvency statement dated 08/03/10 (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Statement by directors (1 page) |
9 March 2010 | Statement of capital on 9 March 2010
|
9 December 2009 | Appointment of Charles Denholm Ross-Stewart as a director (3 pages) |
9 December 2009 | Appointment of Charles Denholm Ross-Stewart as a director (3 pages) |
25 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
25 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Return made up to 08/04/09; full list of members (9 pages) |
14 May 2009 | Return made up to 08/04/09; full list of members (9 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 September 2008 | Director appointed alastair scott holmes (3 pages) |
25 September 2008 | Director appointed alastair scott holmes (3 pages) |
24 September 2008 | Appointment terminated director sally james (1 page) |
24 September 2008 | Appointment terminated director sally james (1 page) |
1 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
1 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
20 November 2006 | Re-registration of Memorandum and Articles (12 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 2006 | Application for reregistration from PLC to private (1 page) |
20 November 2006 | Application for reregistration from PLC to private (1 page) |
20 November 2006 | Re-registration of Memorandum and Articles (12 pages) |
27 October 2006 | New director appointed (4 pages) |
27 October 2006 | New director appointed (4 pages) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
1 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
24 December 2003 | Interim accounts made up to 31 October 2003 (2 pages) |
24 December 2003 | Interim accounts made up to 31 October 2003 (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
12 September 2001 | New director appointed (5 pages) |
12 September 2001 | New director appointed (5 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
28 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (8 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 11/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 11/07/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
14 October 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1998 | Particulars of mortgage/charge (4 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
29 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 August 1995 | New director appointed (6 pages) |
10 August 1995 | New director appointed (6 pages) |
10 August 1995 | New director appointed (6 pages) |
10 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned (6 pages) |
8 August 1995 | Director resigned (6 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | New director appointed (6 pages) |
31 July 1995 | New director appointed (6 pages) |
20 June 1995 | Ad 09/05/95--------- £ si 13733000@1 (8 pages) |
20 June 1995 | Statement of affairs (4 pages) |
20 June 1995 | Ad 09/05/95--------- £ si 13733000@1 (8 pages) |
20 June 1995 | Statement of affairs (4 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Ad 09/05/95--------- £ si 13733000@1=13733000 £ ic 384282507/398015507 (4 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Ad 09/05/95--------- £ si 13733000@1=13733000 £ ic 384282507/398015507 (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
26 April 1994 | Ad 31/03/94--------- £ si 2374491@1=2374491 £ ic 381908016/384282507 (2 pages) |
26 April 1994 | Ad 31/03/94--------- £ si 2374491@1=2374491 £ ic 381908016/384282507 (2 pages) |
11 August 1992 | Full accounts made up to 31 March 1992 (9 pages) |
11 August 1992 | Full accounts made up to 31 March 1992 (9 pages) |
25 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
25 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
1 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 October 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 October 1990 | Resolutions
|
1 October 1990 | Resolutions
|
26 March 1990 | Company name changed\certificate issued on 26/03/90 (2 pages) |
26 March 1990 | Company name changed\certificate issued on 26/03/90 (2 pages) |
30 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
30 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
3 January 1987 | Full accounts made up to 11 April 1986 (12 pages) |
3 January 1987 | Full accounts made up to 11 April 1986 (12 pages) |
14 April 1986 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
14 April 1986 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
5 November 1984 | Particulars of property mortgage/charge (3 pages) |
5 November 1984 | Particulars of property mortgage/charge (3 pages) |
9 July 1973 | Certificate of incorporation (1 page) |
9 July 1973 | Certificate of incorporation (1 page) |