Company NameElevate Portfolio Services Limited
Company StatusActive
Company Number01128611
CategoryPrivate Limited Company
Incorporation Date13 August 1973(50 years, 8 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(43 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMs Carolyn Cathleen Raffaeli
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2019(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMiss Aileen Margaret Gillan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameHannah Melissa Wood Grove
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusCurrent
Appointed24 May 2022(48 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Jonathan Black
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(49 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Stuart Lapsley Maclennan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(49 years, 8 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed30 April 2020(46 years, 9 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleManaging Director Slims
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Director NameMr David Hugh Gosling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 September 2002)
RoleHead Coprporate & Exec Pension
Country of ResidenceEngland
Correspondence Address265
Turleigh
Bradford On Avon
Wiltshire
BA15 2HF
Director NameMr Geoffrey Harrison-Dees
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1997)
RoleGen.Manager (Mkt & Sales)
Correspondence AddressPortland House
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed25 July 1997(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ
Director NameMr Peter Anthony Davies
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(25 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Ringwood Avenue
London
N2 9NS
Secretary NameCaroline Mary Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed15 October 1999(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2002)
RoleCeo Axa Sun Life
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed29 December 2000(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(29 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(31 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnards Hill
Marlow
Buckinghamshire
SL7 2NX
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(34 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(34 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Simon Llewellyn Marc Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(41 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(43 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(43 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 September 2017)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Jonathan Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(43 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed31 October 2016(43 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Richard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMrs Amanda Helen Bowe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Secretary NameWendy Jane Smith
StatusResigned
Appointed01 November 2018(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameTanya Catherine Castell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(45 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(48 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4AG

Contact

Websitehttps://www.axaselfinvestor.co.uk/
Telephone0800 1522522
Telephone regionFreephone

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

166.7m at £1Axa Uk PLC
99.64%
Ordinary
600k at £1Axa Uk PLC
0.36%
Redeemable Preference

Financials

Year2014
Turnover£27,011,000
Gross Profit£27,011,000
Net Worth£43,187,000
Cash£29,671,000
Current Liabilities£6,623,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

14 November 2014Delivered on: 25 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 55 raddlebarn road, selly oak, birmingham B29 6HQ.
Outstanding
25 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land being salcombe regis camping and caravan park (bottom field), sidmouth, devon, EX10 0JH being the land transferred by the transfer of part dated 25 april 2014 made between (1) salcombe regis holidays limited and (2) axa wealth services limited.
Outstanding
10 May 2011Delivered on: 14 March 2014
Persons entitled: Ulster Bank Limited

Classification: Mortgage charge
Secured details: All monies due or to become due.
Particulars: 9 st colman's park newry co down comprised in folio DN108825 co down.
Outstanding

Filing History

20 January 2021Director's details changed for Ms Carolyn Cathleen Raffaeli on 18 January 2021 (2 pages)
4 January 2021Termination of appointment of Tanya Catherine Castell as a director on 31 December 2020 (1 page)
20 November 2020Registered office address changed from 14th Floor 30 st Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 20 November 2020 (1 page)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (20 pages)
22 May 2020Appointment of Brian James Mcbride as a director on 11 May 2020 (2 pages)
4 May 2020Termination of appointment of Wendy Jane Smith as a secretary on 30 April 2020 (1 page)
4 May 2020Appointment of Sla Corporate Secretary Limited as a secretary on 30 April 2020 (2 pages)
19 February 2020Appointment of Mr Michael Tumilty as a director on 18 February 2020 (2 pages)
12 February 2020Appointment of Mr Neil Lindsay Nicholson Machray as a director on 7 February 2020 (2 pages)
31 January 2020Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages)
3 October 2019Appointment of Mr Noel Thomas Butwell as a director on 20 September 2019 (2 pages)
8 August 2019Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page)
17 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
8 July 2019Full accounts made up to 31 December 2018 (25 pages)
1 July 2019Termination of appointment of Finbar Anthony O'dwyer as a director on 19 June 2019 (1 page)
6 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
16 May 2019Second filing for the appointment of Ms Carolyn Cathleen Raffaeli as a director (6 pages)
21 March 2019Appointment of Tanya Catherine Castell as a director on 19 March 2019 (2 pages)
22 February 2019Appointment of Ms Carolyn Cathleen Raffaeli as a director on 2 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2019
(3 pages)
22 February 2019Appointment of Miss Aileen Margaret Gillan as a director on 20 February 2019 (2 pages)
3 January 2019Termination of appointment of Kevin Allen Huw Parry as a director on 31 December 2018 (1 page)
5 December 2018Appointment of Mr Andrew Simon Warner as a director on 16 November 2018 (2 pages)
22 November 2018Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages)
22 November 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page)
9 November 2018Director's details changed for Mr Kevin Allen Huw Parry on 9 November 2018 (2 pages)
8 November 2018Director's details changed for Finbar Anthony O'dwyer on 8 November 2018 (2 pages)
31 August 2018Termination of appointment of Richard David Houghton as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Amanda Helen Bowe as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 (1 page)
31 August 2018Change of details for Standard Life Savings Limited as a person with significant control on 31 August 2018 (2 pages)
17 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 219,275,000
(3 pages)
21 June 2018Full accounts made up to 31 December 2017 (34 pages)
1 June 2018Termination of appointment of Lynne Margaret Peacock as a director on 29 May 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 May 2018Appointment of Mr Kevin Allen Huw Parry as a director on 29 May 2018 (2 pages)
20 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 214,275,000
(3 pages)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Particulars of variation of rights attached to shares (2 pages)
15 November 2017Particulars of variation of rights attached to shares (2 pages)
15 November 2017Change of share class name or designation (2 pages)
1 November 2017Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 September 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 204,275,000
(4 pages)
12 September 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 204,275,000
(4 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2017Full accounts made up to 31 December 2016 (23 pages)
21 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
5 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
3 May 2017Appointment of Mrs Amanda Helen Bowe as a director on 27 April 2017 (2 pages)
3 May 2017Appointment of Mrs Amanda Helen Bowe as a director on 27 April 2017 (2 pages)
2 May 2017Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages)
26 April 2017Appointment of Mr Richard David Houghton as a director on 17 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard David Houghton as a director on 17 April 2017 (2 pages)
26 April 2017Appointment of Mr David Gideon Marock as a director on 17 April 2017 (2 pages)
26 April 2017Appointment of Mr David Gideon Marock as a director on 17 April 2017 (2 pages)
21 April 2017Change of name notice (2 pages)
21 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-21
(2 pages)
21 April 2017Change of name notice (2 pages)
21 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-21
(2 pages)
11 March 2017Appointment of Lynne Margaret Peacock as a director on 31 January 2017 (3 pages)
11 March 2017Appointment of Lynne Margaret Peacock as a director on 31 January 2017 (3 pages)
15 December 2016Appointment of Mark Alexander Hesketh as a director on 31 October 2016 (3 pages)
15 December 2016Appointment of Mark Alexander Hesketh as a director on 31 October 2016 (3 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 194,275,000
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 194,275,000
(4 pages)
23 November 2016Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (2 pages)
23 November 2016Appointment of Mark Jonathan Dixon as a director on 31 October 2016 (3 pages)
23 November 2016Appointment of John Easton Gill as a director on 31 October 2016 (3 pages)
23 November 2016Registered office address changed from 5 Old Broad Street London EC2N 1AD to 14th Floor 30 st Mary Axe London EC3A 8BF on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Peter Frank Hazell as a director on 31 October 2016 (2 pages)
23 November 2016Appointment of Frances Margaret Horsburgh as a secretary on 31 October 2016 (3 pages)
23 November 2016Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 31 October 2016 (2 pages)
23 November 2016Appointment of John Easton Gill as a director on 31 October 2016 (3 pages)
23 November 2016Termination of appointment of Jeremy Peter Small as a secretary on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Paul James Evans as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Peter Frank Hazell as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Jeremy Peter Small as a secretary on 31 October 2016 (2 pages)
23 November 2016Appointment of Frances Margaret Horsburgh as a secretary on 31 October 2016 (3 pages)
23 November 2016Appointment of Mark Jonathan Dixon as a director on 31 October 2016 (3 pages)
23 November 2016Registered office address changed from 5 Old Broad Street London EC2N 1AD to 14th Floor 30 st Mary Axe London EC3A 8BF on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Andrew John Purvis as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Michael John Kellard as a director on 31 October 2016 (2 pages)
23 November 2016Appointment of Finbar Anthony O'dwyer as a director on 31 October 2016 (3 pages)
23 November 2016Appointment of Finbar Anthony O'dwyer as a director on 31 October 2016 (3 pages)
23 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Paul James Evans as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Andrew John Purvis as a director on 31 October 2016 (2 pages)
23 November 2016Termination of appointment of Michael John Kellard as a director on 31 October 2016 (2 pages)
8 November 2016Satisfaction of charge 011286110001 in full (4 pages)
8 November 2016Satisfaction of charge 011286110001 in full (4 pages)
25 June 2016Full accounts made up to 31 December 2015 (23 pages)
25 June 2016Full accounts made up to 31 December 2015 (23 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 172,275,000
(7 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 172,275,000
(7 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 172,275,000.00
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 172,275,000.00
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
27 August 2015Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015 (1 page)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 167,275,000
(7 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 167,275,000
(7 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 167,275,000
(5 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 167,275,000
(5 pages)
25 November 2014Registration of charge 011286110003, created on 14 November 2014 (8 pages)
25 November 2014Registration of charge 011286110003, created on 14 November 2014 (8 pages)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page)
14 October 2014Appointment of Michael John Kellard as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Paul James Evans as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Paul James Evans as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Michael John Kellard as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Mr Peter Frank Hazell as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Mrs Rosalyn Susan Wilton as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Mr Peter Frank Hazell as a director on 23 September 2014 (3 pages)
14 October 2014Appointment of Mrs Rosalyn Susan Wilton as a director on 23 September 2014 (3 pages)
19 May 2014Termination of appointment of Nicolas Elphick as a director (1 page)
19 May 2014Termination of appointment of Nicolas Elphick as a director (1 page)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (6 pages)
8 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 162,275,000.00
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 162,275,000.00
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (26 pages)
1 May 2014Full accounts made up to 31 December 2013 (26 pages)
30 April 2014Registration of charge 011286110002 (32 pages)
30 April 2014Registration of charge 011286110002 (32 pages)
14 March 2014Particulars of a charge subject to which a property has been acquired / charge code 011286110001 (5 pages)
14 March 2014Particulars of a charge subject to which a property has been acquired / charge code 011286110001 (5 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 June 2013Full accounts made up to 31 December 2012 (23 pages)
19 June 2013Full accounts made up to 31 December 2012 (23 pages)
10 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 152,275,000
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 152,275,000
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 152,275,000
(3 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
14 May 2013Termination of appointment of Simon Davies as a director (1 page)
14 May 2013Termination of appointment of Simon Davies as a director (1 page)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 142,275,000
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 142,275,000
(3 pages)
26 February 2013Appointment of David Michael Thompson as a director (3 pages)
26 February 2013Appointment of David Michael Thompson as a director (3 pages)
7 February 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 127,275,000
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 26 June 2012
  • GBP 127,275,000
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 117,275,000
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 21 December 2012
  • GBP 117,275,000
(3 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 31 December 2011 (22 pages)
3 April 2012Full accounts made up to 31 December 2011 (22 pages)
30 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 112,275,000.00
(5 pages)
30 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 112,275,000.00
(5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 31 December 2010 (20 pages)
30 March 2011Full accounts made up to 31 December 2010 (20 pages)
22 November 2010Termination of appointment of Paul Evans as a director (2 pages)
22 November 2010Termination of appointment of Paul Evans as a director (2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 99,275,000
(5 pages)
6 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 99,275,000
(5 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 69,275,000
(5 pages)
13 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 69,275,000
(5 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 62,275,000
(5 pages)
12 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 62,275,000
(5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 50,275,000
(6 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 50,275,000
(6 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
16 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
2 March 2010Director's details changed for Nicolas John Elphick on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Nicolas John Elphick on 9 February 2010 (2 pages)
2 March 2010Director's details changed for Nicolas John Elphick on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
13 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 47,775,000
(5 pages)
13 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 47,775,000
(5 pages)
9 December 2009Termination of appointment of Paul Mcmahon as a director (2 pages)
9 December 2009Termination of appointment of Paul Mcmahon as a director (2 pages)
27 November 2009Appointment of Simon Llewellyn Marc Davies as a director (3 pages)
27 November 2009Appointment of Simon Llewellyn Marc Davies as a director (3 pages)
24 September 2009Ad 18/09/09\gbp si 4000000@1=4000000\gbp ic 35775000/39775000\ (2 pages)
24 September 2009Ad 18/09/09\gbp si 4000000@1=4000000\gbp ic 35775000/39775000\ (2 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
29 April 2009Director's change of particulars / nicholas elphick / 24/04/2009 (1 page)
29 April 2009Director's change of particulars / nicholas elphick / 24/04/2009 (1 page)
5 April 2009Ad 31/03/09\gbp si 10000000@1=10000000\gbp ic 25775000/35775000\ (2 pages)
5 April 2009Ad 31/03/09\gbp si 10000000@1=10000000\gbp ic 25775000/35775000\ (2 pages)
3 April 2009Full accounts made up to 31 December 2008 (18 pages)
3 April 2009Full accounts made up to 31 December 2008 (18 pages)
9 December 2008Memorandum and Articles of Association (6 pages)
9 December 2008Nc inc already adjusted 20/11/08 (1 page)
9 December 2008Memorandum and Articles of Association (6 pages)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2008Ad 21/11/08\gbp si 25000000@1=25000000\gbp ic 775000/25775000\ (2 pages)
9 December 2008Nc inc already adjusted 20/11/08 (1 page)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2008Ad 21/11/08\gbp si 25000000@1=25000000\gbp ic 775000/25775000\ (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
7 May 2008Return made up to 23/04/08; full list of members (7 pages)
4 April 2008Full accounts made up to 31 December 2007 (17 pages)
4 April 2008Full accounts made up to 31 December 2007 (17 pages)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
16 May 2007Return made up to 23/04/07; no change of members (5 pages)
16 May 2007Return made up to 23/04/07; no change of members (5 pages)
24 April 2007Full accounts made up to 31 December 2006 (18 pages)
24 April 2007Full accounts made up to 31 December 2006 (18 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006New director appointed (3 pages)
10 July 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (7 pages)
26 May 2006Location of register of members (1 page)
26 May 2006Return made up to 23/04/06; full list of members (7 pages)
26 May 2006Location of register of members (1 page)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DT (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DT (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
7 February 2004New director appointed (4 pages)
7 February 2004New director appointed (4 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 April 2003Full accounts made up to 31 December 2002 (17 pages)
8 April 2003Full accounts made up to 31 December 2002 (17 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (7 pages)
14 May 2002Return made up to 23/04/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
2 May 2001Full accounts made up to 31 December 2000 (15 pages)
2 May 2001Full accounts made up to 31 December 2000 (15 pages)
12 January 2001Company name changed axa sun life portfolio services LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Company name changed axa sun life portfolio services LIMITED\certificate issued on 12/01/01 (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
23 May 2000Return made up to 23/04/00; no change of members (6 pages)
23 May 2000Return made up to 23/04/00; no change of members (6 pages)
8 May 2000Full accounts made up to 31 December 1999 (16 pages)
8 May 2000Full accounts made up to 31 December 1999 (16 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
18 April 2000Return made up to 27/03/00; full list of members (8 pages)
18 April 2000Return made up to 27/03/00; full list of members (8 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
13 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Return made up to 27/03/99; full list of members (13 pages)
27 April 1999Return made up to 27/03/99; full list of members (13 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (14 pages)
20 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 April 1998Company name changed sun life portfolio counselling s ervices LIMITED\certificate issued on 06/04/98 (2 pages)
3 April 1998Company name changed sun life portfolio counselling s ervices LIMITED\certificate issued on 06/04/98 (2 pages)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 April 1997Return made up to 27/03/97; full list of members (12 pages)
23 April 1997Return made up to 27/03/97; full list of members (12 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996£ nc 600000/1100000 20/12/96 (1 page)
31 December 1996£ nc 600000/1100000 20/12/96 (1 page)
31 December 1996Ad 20/12/96--------- £ si 250000@1=250000 £ ic 525000/775000 (2 pages)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1996Ad 20/12/96--------- £ si 250000@1=250000 £ ic 525000/775000 (2 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
23 April 1996Return made up to 27/03/96; full list of members (9 pages)
23 April 1996Return made up to 27/03/96; full list of members (9 pages)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
22 April 1996Full accounts made up to 31 December 1995 (13 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Full accounts made up to 31 December 1994 (11 pages)
18 April 1995Return made up to 27/03/95; full list of members (16 pages)
18 April 1995Return made up to 27/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (269 pages)
2 March 1993Memorandum and Articles of Association (36 pages)
2 March 1993Memorandum and Articles of Association (36 pages)
16 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1991Nc inc already adjusted 21/12/90 (1 page)
16 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1991Nc inc already adjusted 21/12/90 (1 page)