Company NameS.G. Warburg & Company Limited
Company StatusDissolved
Company Number01121735
CategoryPrivate Limited Company
Incorporation Date9 July 1973(50 years, 9 months ago)
Dissolution Date29 March 2023 (1 year ago)
Previous Names3

Business Activity

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

Directors

Secretary NameHarriet Helen Lucinda Charles
NationalityBritish
StatusClosed
Appointed02 July 2013(40 years after company formation)
Appointment Duration9 years, 9 months (closed 29 March 2023)
RoleCompany Director
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Wayne Lawson-Turnbull
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed13 October 2015(42 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 29 March 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMs Fiona McKinnon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusClosed
Appointed07 April 2020(46 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 29 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameRt Hon The Earl  Cairns
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1995)
RoleInvestment Banker
Correspondence AddressBolehyde Manor
Allington
Chippenham
Wiltshire
SN14 6LW
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameSir David Gerald Scholey
Date of BirthJune 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 1996)
RoleInvestment Banker
Correspondence AddressHeath End House Spaniards Road
London
NW3 7JE
Director NameMr Peter Bernard Hardy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 1992)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressShorne Mead Pear Tree Lane
Shorne
Kent
DA12 3JT
Director NameMr Derek Alan Higgs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleInvestment Banker
Correspondence Address41 Upper Addison Gardens
London
W14 8AJ
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr John William Mayo
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(21 years, 11 months after company formation)
Appointment Duration1 month (resigned 28 July 1995)
RoleInvestment Banker
Correspondence Address38 Marryat Road
Wimbledon
London
SW19 5BD
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(21 years, 11 months after company formation)
Appointment Duration1 month (resigned 28 July 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed25 August 1995(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameNicholas Jonathan Bruce Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(24 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1999(26 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(27 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(28 years, 2 months after company formation)
Appointment Duration7 years (resigned 17 September 2008)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusResigned
Appointed30 January 2004(30 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 July 2013)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameClaude Francois Moser
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 2005(31 years, 8 months after company formation)
Appointment Duration7 months (resigned 18 October 2005)
RoleBanker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameUrs Robert Pluess
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 2005(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(33 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 November 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAnna Marie Ingeborg Haemmerli
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2007(34 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Quarmby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(34 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 March 2021)
RoleChartered Tax Adviser
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameAlastair Scott Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(35 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameCharles Denholm Ross-Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP
Director NameEileen Mary Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew James Cartledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(43 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS

Contact

Telephone020 75681000
Telephone regionLondon

Location

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

Shareholders

250k at £1Ubs Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,000
Cash£260,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 October 1998Delivered 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 1984Delivered 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

Filing History

24 August 2020Full accounts made up to 31 December 2019 (16 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Matthew James Cartledge as a director on 8 April 2020 (1 page)
7 April 2020Appointment of Ms Fiona Mckinnon as a director on 7 April 2020 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (16 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Wayne Lawson-Turnbull on 13 March 2019 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (16 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 August 2017Director's details changed for Mr Wayne Lawson-Turnbull on 7 July 2017 (3 pages)
8 August 2017Director's details changed for Mr Wayne Lawson-Turnbull on 7 July 2017 (3 pages)
8 August 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
8 August 2017Director's details changed for John Quarmby on 7 July 2017 (3 pages)
2 August 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
2 August 2017Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
22 June 2017Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
26 April 2017Confirmation statement made on 8 April 2017 with updates (27 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
29 November 2016Appointment of Matthew James Cartledge as a director on 1 November 2016 (3 pages)
16 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
16 November 2016Termination of appointment of Matthew Ian Burbedge as a director on 2 November 2016 (2 pages)
29 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
29 September 2016Termination of appointment of Eileen Mary Day as a director on 6 September 2016 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
26 August 2016Full accounts made up to 31 December 2015 (15 pages)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(8 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 250,000
(8 pages)
10 December 2015Appointment of Wayne Lawson-Turnbull as a director on 13 October 2015 (3 pages)
10 December 2015Appointment of Wayne Lawson-Turnbull as a director on 13 October 2015 (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250,000
(7 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250,000
(7 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250,000
(7 pages)
16 September 2014Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages)
16 September 2014Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages)
16 September 2014Appointment of Eileen Mary Day as a director on 3 September 2014 (3 pages)
18 August 2014Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages)
18 August 2014Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages)
18 August 2014Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250,000
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250,000
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 250,000
(7 pages)
22 August 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
12 July 2013Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
12 July 2013Termination of appointment of John Mitchell Hewson as a secretary (2 pages)
12 July 2013Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
22 May 2012Termination of appointment of Charles Ross-Stewart as a director (2 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (17 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (17 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (17 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2011Full accounts made up to 31 December 2010 (16 pages)
22 August 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
11 July 2011Termination of appointment of Sean Ryan as a director (2 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (18 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (18 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (18 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
9 March 2010Statement of capital on 9 March 2010
  • GBP 250,000
(4 pages)
9 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2010Statement by directors (1 page)
9 March 2010Solvency statement dated 08/03/10 (1 page)
9 March 2010Statement of capital on 9 March 2010
  • GBP 250,000
(4 pages)
9 March 2010Solvency statement dated 08/03/10 (1 page)
9 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2010Statement by directors (1 page)
9 March 2010Statement of capital on 9 March 2010
  • GBP 250,000
(4 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 July 2009Full accounts made up to 31 December 2008 (15 pages)
17 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Return made up to 08/04/09; full list of members (9 pages)
14 May 2009Return made up to 08/04/09; full list of members (9 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
25 September 2008Director appointed alastair scott holmes (3 pages)
25 September 2008Director appointed alastair scott holmes (3 pages)
24 September 2008Appointment terminated director sally james (1 page)
24 September 2008Appointment terminated director sally james (1 page)
1 May 2008Return made up to 08/04/08; full list of members (7 pages)
1 May 2008Return made up to 08/04/08; full list of members (7 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (16 pages)
7 November 2007Full accounts made up to 31 December 2006 (16 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
20 November 2006Re-registration of Memorandum and Articles (12 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2006Application for reregistration from PLC to private (1 page)
20 November 2006Application for reregistration from PLC to private (1 page)
20 November 2006Re-registration of Memorandum and Articles (12 pages)
27 October 2006New director appointed (4 pages)
27 October 2006New director appointed (4 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
17 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
18 April 2005Return made up to 08/04/05; full list of members (7 pages)
18 April 2005Return made up to 08/04/05; full list of members (7 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
24 December 2003Interim accounts made up to 31 October 2003 (2 pages)
24 December 2003Interim accounts made up to 31 October 2003 (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
24 July 2003Full accounts made up to 31 December 2002 (12 pages)
24 July 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
12 September 2001New director appointed (5 pages)
12 September 2001New director appointed (5 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
28 July 2001Return made up to 11/07/01; full list of members (6 pages)
28 July 2001Return made up to 11/07/01; full list of members (6 pages)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 April 2001New director appointed (3 pages)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Return made up to 11/07/00; full list of members (8 pages)
19 July 2000Return made up to 11/07/00; full list of members (8 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
9 August 1999Return made up to 11/07/99; full list of members (7 pages)
9 August 1999Return made up to 11/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
14 October 1998Particulars of mortgage/charge (4 pages)
14 October 1998Particulars of mortgage/charge (4 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 December 1996 (10 pages)
3 August 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
16 August 1996Return made up to 11/07/96; no change of members (4 pages)
16 August 1996Return made up to 11/07/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 September 1995Secretary resigned;new secretary appointed (4 pages)
21 September 1995Secretary resigned;new secretary appointed (4 pages)
10 August 1995New director appointed (6 pages)
10 August 1995New director appointed (6 pages)
10 August 1995New director appointed (6 pages)
10 August 1995New director appointed (6 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995Director resigned (6 pages)
8 August 1995Director resigned (6 pages)
31 July 1995New director appointed (6 pages)
31 July 1995New director appointed (6 pages)
31 July 1995New director appointed (6 pages)
31 July 1995New director appointed (6 pages)
31 July 1995New director appointed (6 pages)
31 July 1995New director appointed (6 pages)
20 June 1995Ad 09/05/95--------- £ si 13733000@1 (8 pages)
20 June 1995Statement of affairs (4 pages)
20 June 1995Ad 09/05/95--------- £ si 13733000@1 (8 pages)
20 June 1995Statement of affairs (4 pages)
12 June 1995Full accounts made up to 31 March 1995 (10 pages)
12 June 1995Full accounts made up to 31 March 1995 (10 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1995Ad 09/05/95--------- £ si 13733000@1=13733000 £ ic 384282507/398015507 (4 pages)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 May 1995Ad 09/05/95--------- £ si 13733000@1=13733000 £ ic 384282507/398015507 (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
26 April 1994Ad 31/03/94--------- £ si 2374491@1=2374491 £ ic 381908016/384282507 (2 pages)
26 April 1994Ad 31/03/94--------- £ si 2374491@1=2374491 £ ic 381908016/384282507 (2 pages)
11 August 1992Full accounts made up to 31 March 1992 (9 pages)
11 August 1992Full accounts made up to 31 March 1992 (9 pages)
25 July 1991Full accounts made up to 31 March 1991 (11 pages)
25 July 1991Full accounts made up to 31 March 1991 (11 pages)
1 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
1 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
26 March 1990Company name changed\certificate issued on 26/03/90 (2 pages)
26 March 1990Company name changed\certificate issued on 26/03/90 (2 pages)
30 March 1988Full accounts made up to 31 March 1987 (7 pages)
30 March 1988Full accounts made up to 31 March 1987 (7 pages)
3 January 1987Full accounts made up to 11 April 1986 (12 pages)
3 January 1987Full accounts made up to 11 April 1986 (12 pages)
14 April 1986Certificate of re-registration from Private to Public Limited Company (4 pages)
14 April 1986Certificate of re-registration from Private to Public Limited Company (4 pages)
5 November 1984Particulars of property mortgage/charge (3 pages)
5 November 1984Particulars of property mortgage/charge (3 pages)
9 July 1973Certificate of incorporation (1 page)
9 July 1973Certificate of incorporation (1 page)