Company NameRoyal Bank Of Scotland Portfolio Management Limited
Company StatusDissolved
Company Number01229417
CategoryPrivate Limited Company
Incorporation Date10 October 1975(48 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameAlan Ewing Mills
NationalityBritish
StatusClosed
Appointed03 December 2002(27 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 18 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(34 years, 11 months after company formation)
Appointment Duration4 months (closed 18 January 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(34 years, 11 months after company formation)
Appointment Duration4 months (closed 18 January 2011)
RoleCo Secretary
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameNorman Malcolm Marshall Riddell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1993)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Bar
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QU
Director NameTimothy John Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 November 1991)
RoleInvestment Manager
Correspondence Address45 Melrose Road
London
SW18 1LX
Director NameJames Ian Wedderburn Cleland Robertson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 November 1991)
RoleAccountant
Correspondence Address4 Watling Knoll
Radlett
Hertfordshire
WD7 7HW
Director NameMr Alan John Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 November 1991)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Camus Avenue
Edinburgh
EH10 6QU
Scotland
Director NameMr Paul Michael Antony Field
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 November 1991)
RoleChartered Accountant
Correspondence AddressHare Knap Lewes Road
Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameJennifer May Prince
NationalityBritish
StatusResigned
Appointed18 June 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Leasow
River View Close, Chilbolton
Stockbridge
Hampshire
SO20 6AA
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed15 October 1993(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameMalcolm John Park
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 2000)
RoleChartered Accountant
Correspondence Address9 Brunstane Mill Road
Edinburgh
EH15 2LY
Scotland
Director NameIan Eric Richard Offor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 1999)
RoleChief Executive Officer
Correspondence AddressEast Lodges
177 Clermiston Road
Edinburgh
Midlothian
EH12 6UL
Scotland
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1996)
RoleBank Official
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(19 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameMichael John Patrick Hutchins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2000)
RoleBank Official
Correspondence AddressThe Firs
19a Fletsland Road
Wilmslow
Cheshire
SK9 2AD
Director NameAnthony Jonathan Weir Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1999)
RoleMarketing Director
Correspondence AddressCreake House
North Creake
Fakenham
Norfolk
NR21 9LG
Director NameMr Mark Gary Rayward
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(22 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 03 December 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackstone Grange
Blackstone Lane
Blackstone
West Sussex
BN5 9TB
Secretary NameColin Robert Harris
NationalityBritish
StatusResigned
Appointed25 January 1998(22 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed10 January 2000(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2005)
RoleInvestment Manager
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Director NameMr Charles Malcolm McDowell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2002)
RoleDirector Retail Banking
Country of ResidenceUnited Kingdom
Correspondence Address104 Cropwell Road
Radcliffe On Trent
Nottingham
NG12 2JG
Director NameColin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(25 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShernfold Park Farm House
Wadhurst Road, Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameJon Groom
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(25 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2002)
RolePresident Of Mgi
Correspondence AddressBankside
Frognal
London
NW3 6XY
Director NameJonathan Michael Little
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2002)
RoleChief Executive Officer
Correspondence AddressForge Farmhouse
Forge Road Groombridge
East Sussex
TN5 9PL
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY
Director NameMr Jonathan Anthony Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(26 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Trees Road
Reigate
Surrey
RH2 7EH
Director NameDavid Keith Page
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleDir Ret Inv Services Support
Correspondence Address23 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameBernard Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2006)
RoleDirector Retail Banking
Correspondence AddressLauderdale
10 Gamekeepers Road
Edinburgh
EH4 6LX
Scotland
Director NameMr David McGraw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2004)
RoleBank Official
Country of ResidenceScotland
Correspondence Address28 Clark Avenue
Linlithgow
EH49 7AP
Scotland
Director NameMr David Elston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address8 Mayfield Terrace
Edinburgh
EH9 1SA
Scotland
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2006(30 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(34 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (4 pages)
28 September 2010Application to strike the company off the register (4 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Appointment of James Anthony Jackson as a director (2 pages)
16 September 2010Termination of appointment of Gary Stewart as a director (1 page)
16 September 2010Termination of appointment of Gary Stewart as a director (1 page)
16 September 2010Appointment of James Anthony Jackson as a director (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Statement by Directors (1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 2,362,381
(4 pages)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2010Statement of capital on 22 June 2010
  • GBP 2,362,381
(4 pages)
22 June 2010Solvency statement dated 11/06/10 (1 page)
22 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2010Solvency Statement dated 11/06/10 (1 page)
22 June 2010Statement by directors (1 page)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 17 February 2010 (2 pages)
19 November 2009Termination of appointment of David Elston as a director (1 page)
19 November 2009Termination of appointment of David Elston as a director (1 page)
18 November 2009Appointment of Mr Gary Robert, Mcneilly Stewart as a director (2 pages)
18 November 2009Appointment of Mr Neil Clark Macarthur as a director (2 pages)
18 November 2009Appointment of Mr Gary Robert, Mcneilly Stewart as a director (2 pages)
18 November 2009Appointment of Mr Neil Clark Macarthur as a director (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
11 September 2008Registered office changed on 11/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 01/06/06; full list of members (5 pages)
19 June 2006Return made up to 01/06/06; full list of members (5 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
28 June 2005Return made up to 01/06/05; full list of members (5 pages)
28 June 2005Return made up to 01/06/05; full list of members (5 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 December 2004Registered office changed on 02/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
29 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
9 June 2003Return made up to 01/06/03; full list of members (8 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 71 queen victoria street london EC4V 4DR (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 71 queen victoria street london EC4V 4DR (1 page)
29 January 2003New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
12 September 2002Nc inc already adjusted 08/08/02 (1 page)
12 September 2002Nc inc already adjusted 08/08/02 (1 page)
12 September 2002Ad 08/08/02--------- £ si 300000@1=300000 £ ic 3170000/3470000 (2 pages)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Ad 08/08/02--------- £ si 300000@1=300000 £ ic 3170000/3470000 (2 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
3 July 2002Return made up to 01/06/02; no change of members (7 pages)
3 July 2002Return made up to 01/06/02; no change of members (7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
8 May 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
21 December 2001Ad 15/11/01--------- £ si 700000@1=700000 £ ic 2470000/3170000 (2 pages)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2001£ nc 2470000/3170000 15/11/01 (1 page)
21 December 2001£ nc 2470000/3170000 15/11/01 (1 page)
21 December 2001Ad 15/11/01--------- £ si 700000@1=700000 £ ic 2470000/3170000 (2 pages)
17 August 2001Full accounts made up to 31 December 2000 (13 pages)
17 August 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
20 June 2001Return made up to 01/06/01; full list of members (8 pages)
20 June 2001Return made up to 01/06/01; full list of members (8 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Ad 18/01/01--------- £ si 1000000@1=1000000 £ ic 1470000/2470000 (2 pages)
2 February 2001Nc inc already adjusted 18/01/01 (1 page)
2 February 2001Ad 18/01/01--------- £ si 1000000@1=1000000 £ ic 1470000/2470000 (2 pages)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Nc inc already adjusted 18/01/01 (1 page)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
15 June 2000Secretary's particulars changed (2 pages)
15 June 2000Secretary's particulars changed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 01/06/00; full list of members (8 pages)
13 June 2000Return made up to 01/06/00; full list of members (8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
7 February 2000Ad 01/02/00--------- £ si 1200000@1=1200000 £ ic 270000/1470000 (2 pages)
7 February 2000£ nc 270000/1470000 01/02/00 (1 page)
7 February 2000£ nc 270000/1470000 01/02/00 (1 page)
7 February 2000Ad 01/02/00--------- £ si 1200000@1=1200000 £ ic 270000/1470000 (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
11 June 1999Return made up to 01/06/99; full list of members (8 pages)
11 June 1999Return made up to 01/06/99; full list of members (8 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 150000/270000 29/03/99 (1 page)
20 April 1999Ad 29/03/99--------- £ si 150000@1=150000 £ ic 120000/270000 (2 pages)
20 April 1999Ad 29/03/99--------- £ si 150000@1=150000 £ ic 120000/270000 (2 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 150000/270000 29/03/99 (1 page)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
4 June 1998Return made up to 01/06/98; no change of members (9 pages)
4 June 1998Return made up to 01/06/98; no change of members (9 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 30 September 1997 (11 pages)
19 January 1998Full accounts made up to 30 September 1997 (11 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Return made up to 18/06/97; no change of members (9 pages)
8 July 1997Return made up to 18/06/97; no change of members (9 pages)
25 April 1997Full accounts made up to 30 September 1996 (11 pages)
25 April 1997Full accounts made up to 30 September 1996 (11 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
26 June 1996Return made up to 18/06/96; full list of members (9 pages)
26 June 1996Return made up to 18/06/96; full list of members (9 pages)
16 April 1996Director's particulars changed (1 page)
3 April 1996Full accounts made up to 30 September 1995 (8 pages)
3 April 1996Full accounts made up to 30 September 1995 (8 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
20 November 1995Ad 03/11/95--------- £ si 75000@1=75000 £ ic 45000/120000 (2 pages)
20 November 1995£ nc 100000/150000 03/11/95 (1 page)
20 November 1995£ nc 100000/150000 03/11/95 (1 page)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1995Ad 03/11/95--------- £ si 75000@1=75000 £ ic 45000/120000 (2 pages)
12 September 1995Director's particulars changed (4 pages)
12 September 1995Director's particulars changed (2 pages)
11 August 1995Ad 07/06/95--------- £ si 44800@1 (2 pages)
11 August 1995Ad 07/06/95--------- £ si 44800@1 (2 pages)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 August 1995Nc inc already adjusted 30/05/95 (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1995Nc inc already adjusted 30/05/95 (1 page)
7 July 1995Company name changed capital house portfolio managers LIMITED\certificate issued on 10/07/95 (4 pages)
7 July 1995Company name changed capital house portfolio managers LIMITED\certificate issued on 10/07/95 (2 pages)
5 July 1995Return made up to 18/06/95; no change of members (16 pages)
5 July 1995Return made up to 18/06/95; no change of members (8 pages)
5 June 1995New director appointed (6 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
10 December 1994Accounts for a dormant company made up to 30 September 1994 (7 pages)
10 December 1994Accounts made up to 30 September 1994 (7 pages)
29 November 1994First Gazette notice for compulsory strike-off (1 page)
29 November 1994First Gazette notice for compulsory strike-off (1 page)
16 January 1992Accounts made up to 30 September 1991 (6 pages)
16 January 1992Accounts for a dormant company made up to 30 September 1991 (6 pages)
12 December 1990Accounts made up to 30 September 1990 (5 pages)
12 December 1990Accounts for a dormant company made up to 30 September 1990 (5 pages)
30 May 1986Memorandum and Articles of Association (9 pages)
30 May 1986Memorandum and Articles of Association (9 pages)