Company NameLink Fund Solutions Limited
Company StatusActive
Company Number01146888
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Nigel Stephen Boyling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(37 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Antony John Stuart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(44 years after company formation)
Appointment Duration6 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Elizabeth Emma Tracey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(47 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Alistair Garnet Reid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(47 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 November 2017(43 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameDiane Ruth Noe
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1994)
RoleUnit Trust Admin Director
Correspondence Address4 Goldcrest Drive
Billericay
Essex
CM11 2YS
Director NameMr Keith Francis Oliver
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 1999)
RoleAdministration Director
Correspondence Address29 Towncourt Crescent
Petts Wood
Orpington
Kent
BR5 1PG
Director NameMr Derek William Bartlett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NameStephen William Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(22 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chapel Close
Empingham
Rutland
LE15 8BX
Director NameMr Iain William Gammell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2002)
RoleCompany Director
Correspondence AddressTor House
Pineridge Drive Lowerbourne
Farnham
Surrey
GU10 3JR
Director NameMiss Carole Collier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Eastwood Road
Rayleigh
Essex
SS6 7LH
Director NameBernard William Eighteen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2002)
RoleAccountant
Correspondence Address66 Buriton Road
Winchester
Hampshire
SO22 6JE
Director NameMr Karl Joseph Midl
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(28 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameHamish Archibald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address84b Randolph Avenue
Little Venice
London
W9 1BG
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2006)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleCe
Correspondence AddressByron House
Bourneside
Virginia Water
Surrey
GU25 4LZ
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Secretary NameMs Arlene Faith Pengelly
NationalityBritish
StatusResigned
Appointed01 November 2004(30 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameNeal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(31 years after company formation)
Appointment Duration3 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hale Lane
Mill Hill
London
NW7 3PL
Director NameMr Jonathan James Eadie
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2005(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleCompliance
Country of ResidenceEngland
Correspondence AddressGresham Place
Bocking
Essex
CM7 9BL
Director NameKeith Marsden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2007)
RoleCeo Asset Mgt
Country of ResidenceEngland
Correspondence AddressMoonrakers
Darman Lane
Laddingford
Kent
ME18 6BL
Director NameDavid Brian Page
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2007)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7HH
Director NameLaurence Everitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Christopher Addenbrooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(33 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameChristine Hayes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2007(34 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameJacqueline Millan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2007(34 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameLaurence Everitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(37 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameBenjamin Hammond
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(41 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMiss Beatrice Joyce Doran
StatusResigned
Appointed17 December 2019(46 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 June 2020)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Ryan Richard Minor
StatusResigned
Appointed17 December 2019(46 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMs Pravina Ameeta Angnoo
StatusResigned
Appointed09 February 2022(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameCity Financial Administration Limited (Corporation)
StatusResigned
Appointed04 April 1991(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 1999)
Correspondence AddressCity Financial Centre
88 Borough High Street
London
SE1 1ST
Secretary NameCity Financial Group Limited (Corporation)
StatusResigned
Appointed24 September 1999(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2002)
Correspondence AddressCity Financial Centre
88 Borough High Street
London
SE1 1ST
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2005(31 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(35 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitewww.capitafinancial.co.uk/
Telephone0113 2246000
Telephone regionLeeds

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

297.6k at £1Capita Financial Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,775,074
Net Worth£13,126,406
Cash£19,151,473
Current Liabilities£151,369,828

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

24 September 1999Delivered on: 5 October 1999
Satisfied on: 26 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with updates (4 pages)
4 March 2024Scheme of arrangement (84 pages)
9 October 2023Termination of appointment of Benjamin Hammond as a director on 9 October 2023 (1 page)
9 October 2023Termination of appointment of Pravina Ameeta Angnoo as a secretary on 9 October 2023 (1 page)
9 October 2023Termination of appointment of Elizabeth Emma Tracey as a director on 9 October 2023 (1 page)
9 October 2023Termination of appointment of Karl Joseph Midl as a director on 9 October 2023 (1 page)
21 June 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
14 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
8 April 2023Full accounts made up to 30 June 2022 (27 pages)
5 January 2023Change of details for Link Financial Group Limited as a person with significant control on 7 October 2020 (2 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 30 June 2021 (27 pages)
11 February 2022Termination of appointment of Ryan Richard Minor as a secretary on 9 February 2022 (1 page)
11 February 2022Termination of appointment of Christopher Addenbrooke as a director on 2 February 2022 (1 page)
11 February 2022Appointment of Ms Pravina Ameeta Angnoo as a secretary on 9 February 2022 (2 pages)
21 June 2021Full accounts made up to 30 June 2020 (24 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
14 February 2021Termination of appointment of Antony John Stenning as a director on 11 February 2021 (1 page)
20 January 2021Appointment of Ms Elizabeth Emma Tracey as a director on 4 January 2021 (2 pages)
17 January 2021Appointment of Mr Alistair Garnet Reid as a director on 4 January 2021 (2 pages)
8 July 2020Termination of appointment of Beatrice Joyce Doran as a secretary on 23 June 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
14 January 2020Appointment of Miss Beatrice Joyce Doran as a secretary on 17 December 2019 (2 pages)
14 January 2020Appointment of Mr Ryan Richard Minor as a secretary on 17 December 2019 (2 pages)
13 December 2019Change of details for Link Market Services (Emea) Limited as a person with significant control on 29 November 2019 (2 pages)
5 December 2019Second filing for the appointment of Mr Antony John Stenning as a director (6 pages)
15 November 2019Full accounts made up to 30 June 2019 (23 pages)
6 November 2019Appointment of Mr Anthony John Stenning as a director on 17 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/12/2019
(3 pages)
3 September 2019Termination of appointment of Peter Hugh Smith as a director on 5 July 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Full accounts made up to 30 June 2018 (22 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
25 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
16 January 2018Change of details for Link Market Services (Emea) Limited as a person with significant control on 2 January 2018 (2 pages)
8 January 2018Change of details for Link Financial Group Limited as a person with significant control on 21 December 2017 (2 pages)
8 January 2018Notification of Link Market Services (Emea) Limited as a person with significant control on 21 December 2017 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,247,636.00
(4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 November 2017Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Karl Joseph Midl on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Karl Joseph Midl on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Benjamin Hammond on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Benjamin Hammond on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Hugh Smith on 3 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Hugh Smith on 3 November 2017 (2 pages)
17 November 2017Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017 (2 pages)
17 November 2017Change of details for Link Financial Group Limited as a person with significant control on 3 November 2017 (2 pages)
16 November 2017Appointment of Mr Antony John Stuart as a director on 15 November 2017 (2 pages)
16 November 2017Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017 (2 pages)
16 November 2017Appointment of Mr Antony John Stuart as a director on 15 November 2017 (2 pages)
16 November 2017Change of details for Capita Financial Group Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Company name changed capita financial managers LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2017Company name changed capita financial managers LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2017Registered office address changed from , 17 Rochester Row, Westminster, London, SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
4 May 2017Full accounts made up to 31 December 2016 (18 pages)
4 May 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 647,636
(8 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 647,636
(8 pages)
13 November 2015Appointment of Mr Benjamin Hammond as a director on 12 October 2015 (2 pages)
13 November 2015Termination of appointment of Jacqueline Millan as a director on 21 October 2015 (1 page)
13 November 2015Appointment of Mr Benjamin Hammond as a director on 12 October 2015 (2 pages)
13 November 2015Termination of appointment of Jacqueline Millan as a director on 21 October 2015 (1 page)
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page)
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page)
21 September 2015Termination of appointment of Christine Hayes as a director on 3 September 2015 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (16 pages)
8 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 647,636
(9 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 647,636
(9 pages)
9 December 2014Appointment of Mr Peter Hugh Smith as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Peter Hugh Smith as a director on 1 December 2014 (2 pages)
9 December 2014Appointment of Mr Peter Hugh Smith as a director on 1 December 2014 (2 pages)
28 November 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 647,636
(3 pages)
28 November 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 647,636
(3 pages)
23 October 2014Section 519 ca 2006 (2 pages)
23 October 2014Section 519 ca 2006 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 May 2014Full accounts made up to 31 December 2013 (16 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 297,636
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 297,636
(8 pages)
27 February 2014Director's details changed for Christopher Addenbrooke on 18 February 2014 (2 pages)
27 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014 (2 pages)
27 February 2014Director's details changed for Karl Joseph Midl on 18 February 2014 (2 pages)
27 February 2014Director's details changed for Christopher Addenbrooke on 18 February 2014 (2 pages)
6 December 2013Termination of appointment of Rachel Short as a director (1 page)
6 December 2013Termination of appointment of Rachel Short as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
11 May 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Auditor's resignation (2 pages)
9 May 2011Auditor's resignation (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
22 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
22 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
21 February 2011Appointment of Laurence Everitt as a director (2 pages)
21 February 2011Appointment of Laurence Everitt as a director (2 pages)
9 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
9 February 2011Termination of appointment of Laurence Everitt as a director (1 page)
7 February 2011Appointment of Mr Nigel Stephen Boyling as a director (2 pages)
7 February 2011Appointment of Mr Nigel Stephen Boyling as a director (2 pages)
23 November 2010Appointment of Ms Rachel Margaret Short as a director (2 pages)
23 November 2010Appointment of Ms Rachel Margaret Short as a director (2 pages)
11 October 2010Full accounts made up to 31 December 2009 (17 pages)
11 October 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Consolidation of shares on 6 August 2010 (5 pages)
7 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 297,636
(4 pages)
7 September 2010Consolidation of shares on 6 August 2010 (5 pages)
7 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 297,636
(4 pages)
7 September 2010Consolidation of shares on 6 August 2010 (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2010Director's details changed for Karl Joseph Midl on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Karl Joseph Midl on 12 February 2010 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 297,635.75
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 297,635.75
(4 pages)
14 January 2010Form 123 dated 30/09/09 increase auth cap from 125,000.25 to 375,000.25 (1 page)
14 January 2010Form 123 dated 30/09/09 increase auth cap from 125,000.25 to 375,000.25 (1 page)
14 January 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 395,271.25
(2 pages)
14 January 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 395,271.25
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 260,135.75
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 260,135.75
(2 pages)
25 November 2009Form 123 (2 pages)
25 November 2009Form 123 (2 pages)
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Hayes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Laurence Everitt on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Hayes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Laurence Everitt on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Addenbrooke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christine Hayes on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Laurence Everitt on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Karl Joseph Midl on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jacqueline Millan on 1 October 2009 (2 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 January 2009Appointment terminated director jonathan eadie (1 page)
13 January 2009Appointment terminated director jonathan eadie (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
18 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from beaufort house 15 st. Botolph street london EC3A 7HH (1 page)
21 July 2008Registered office changed on 21/07/2008 from beaufort house 15 st. Botolph street london EC3A 7HH (1 page)
21 July 2008Registered office changed on 21/07/2008 from, beaufort house, 15 st. Botolph street, london, EC3A 7HH (1 page)
22 May 2008Full accounts made up to 31 December 2007 (16 pages)
22 May 2008Full accounts made up to 31 December 2007 (16 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
15 April 2008Return made up to 14/04/08; full list of members (5 pages)
26 February 2008Appointment terminated director neal morar (1 page)
26 February 2008Director appointed christine hayes (2 pages)
26 February 2008Director appointed jacqueline millan (2 pages)
26 February 2008Director appointed christine hayes (2 pages)
26 February 2008Appointment terminated director neal morar (1 page)
26 February 2008Director appointed jacqueline millan (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 pages)
24 April 2007Return made up to 14/04/07; full list of members (3 pages)
24 April 2007Return made up to 14/04/07; full list of members (3 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007£ nc 125000/125001 22/12/06 (2 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007£ nc 125000/125001 22/12/06 (2 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
5 June 2006Declaration of assistance for shares acquisition (6 pages)
5 June 2006Declaration of assistance for shares acquisition (6 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005New secretary appointed (1 page)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005Full accounts made up to 31 December 2004 (13 pages)
19 April 2005Return made up to 14/04/05; full list of members (3 pages)
19 April 2005Return made up to 14/04/05; full list of members (3 pages)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 14/04/04; full list of members (3 pages)
14 April 2004Return made up to 14/04/04; full list of members (3 pages)
26 August 2003Registered office changed on 26/08/03 from: 88 borough high street london SE1 1ST (1 page)
26 August 2003Registered office changed on 26/08/03 from: 88 borough high street london SE1 1ST (1 page)
26 August 2003Registered office changed on 26/08/03 from: 88 borough high street, london, SE1 1ST (1 page)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 December 2002 (13 pages)
6 May 2003Full accounts made up to 31 December 2002 (13 pages)
2 April 2003Return made up to 14/04/03; full list of members (3 pages)
2 April 2003Return made up to 14/04/03; full list of members (3 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
15 May 2002New director appointed (5 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (5 pages)
8 May 2002Company name changed city financial managers LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed city financial managers LIMITED\certificate issued on 08/05/02 (2 pages)
3 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
3 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
2 May 2002New director appointed (5 pages)
2 May 2002New director appointed (5 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2002Full accounts made up to 31 December 2001 (12 pages)
18 March 2002Full accounts made up to 31 December 2001 (12 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
18 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 December 2000 (14 pages)
28 March 2001Full accounts made up to 31 December 2000 (14 pages)
19 April 2000Return made up to 14/04/00; full list of members (7 pages)
19 April 2000Return made up to 14/04/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
8 October 1999Company name changed city financial unit trust manage rs LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed city financial unit trust manage rs LIMITED\certificate issued on 11/10/99 (2 pages)
5 October 1999Particulars of mortgage/charge (19 pages)
5 October 1999Particulars of mortgage/charge (19 pages)
4 October 1999Declaration of assistance for shares acquisition (15 pages)
4 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 October 1999Declaration of assistance for shares acquisition (15 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 May 1999Return made up to 14/04/99; full list of members (10 pages)
18 May 1999Return made up to 14/04/99; full list of members (10 pages)
18 May 1999Full accounts made up to 31 December 1998 (14 pages)
18 May 1999Full accounts made up to 31 December 1998 (14 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 December 1996 (14 pages)
3 June 1997Registered office changed on 03/06/97 from: city financial centre 88 borough high street london SE1 1ST (1 page)
3 June 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(8 pages)
3 June 1997Registered office changed on 03/06/97 from: city financial centre 88 borough high street london SE1 1ST (1 page)
3 June 1997Full accounts made up to 31 December 1996 (14 pages)
3 June 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(8 pages)
3 June 1997Registered office changed on 03/06/97 from: city financial centre, 88 borough high street, london, SE1 1ST (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Return made up to 14/04/96; full list of members (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Return made up to 14/04/96; full list of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (12 pages)
25 May 1995Return made up to 14/04/95; no change of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (12 pages)
25 May 1995Return made up to 14/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
20 May 1994Full accounts made up to 31 December 1993 (13 pages)
20 May 1994Full accounts made up to 31 December 1993 (13 pages)
11 June 1993Full accounts made up to 31 December 1992 (10 pages)
11 June 1993Full accounts made up to 31 December 1992 (10 pages)
8 June 1992Full accounts made up to 31 December 1991 (12 pages)
8 June 1992Full accounts made up to 31 December 1991 (12 pages)
23 May 1991Full accounts made up to 31 December 1990 (11 pages)
23 May 1991Full accounts made up to 31 December 1990 (11 pages)
17 April 1991Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
17 April 1991Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
28 November 1990Company name changed city financial services and inve stments LIMITED\certificate issued on 29/11/90 (2 pages)
28 November 1990Company name changed city financial services and inve stments LIMITED\certificate issued on 29/11/90 (2 pages)
20 June 1990Full accounts made up to 31 December 1989 (13 pages)
20 June 1990Full accounts made up to 31 December 1989 (13 pages)
6 July 1989Full accounts made up to 31 December 1988 (11 pages)
6 July 1989Full accounts made up to 31 December 1988 (11 pages)
21 October 1988Full accounts made up to 31 December 1987 (11 pages)
21 October 1988Full accounts made up to 31 December 1987 (11 pages)
3 December 1987Memorandum and Articles of Association (20 pages)
3 December 1987Memorandum and Articles of Association (20 pages)
17 September 1987Accounts made up to 31 December 1986 (4 pages)
17 September 1987Accounts made up to 31 December 1986 (4 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
17 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 October 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
29 October 1986Accounts for a dormant company made up to 31 December 1985 (5 pages)
21 November 1973Incorporation (15 pages)
21 November 1973Incorporation (15 pages)