Company NameAMS Advanced Marketing Services Investments Limited
DirectorsCurtis Alan Peterson and Simon Topping
Company StatusActive
Company Number01302243
CategoryPrivate Limited Company
Incorporation Date11 March 1977(47 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed20 December 2007(30 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameCurtis Alan Peterson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2011(34 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleSenior Vp Global Finance
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(42 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameThe Rt Hon The Lord Chadlington Peter Selwyn Gummer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence AddressDean Manor
Charlbury
Oxfordshire
Director NameMr John George Huckle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Director NameDermot McNulty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican/Irish
StatusResigned
Appointed28 April 1992(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address10 Sydney Place
London
SW7 3NL
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed28 April 1992(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(23 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2000(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusResigned
Appointed20 September 2000(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2000(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Director NameHendrik Jan Van Doesburg
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2000(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleFinance Director
Correspondence AddressAn Der Knappenmuehle 7
53123 Bonn
Foreign
Director NamePeter Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2002(25 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2003)
RoleFinance
Correspondence Address31 Newberry Place
Rye
New York 10580
United States
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2007)
RoleCorporation Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed11 June 2003(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2007)
RoleCompany Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2003(26 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(33 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2018(41 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD

Contact

Websiteinterpublic.com

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Ams Advanced Marketing Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,387,000
Current Liabilities£12,211,000

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

30 July 1992Delivered on: 17 August 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC as Agent for Itself and the Banks as Defined

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and debenture as defined.
Particulars: The 100% of the share capital of shandwick (deutschland) gmbh consisting of the shares listed together with all further shares in the german company.
Fully Satisfied
29 July 1992Delivered on: 17 August 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Banks as Defined

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and debenture as defined.
Particulars: All shares of capital stock of international public relations co limited for full details see form 395 ref:24.
Fully Satisfied
31 July 1992Delivered on: 17 August 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Banks as Defined

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the letter agreement and/or the debenture and the facility letter as defined.
Particulars: The nominal value of italian lire 20000000 representing 100% of the fully paid up capital of shadwick investment srl for full details see form 395 ref:23.
Fully Satisfied
31 July 1992Delivered on: 17 August 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC as Agent for Itself and the Banks as Defined

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter agreement and/or the debenture and/or the facility letter as defined.
Particulars: The nominal value of italian lire 300000000 representing 100% of fully paid up capital of scr associati srl an italian foro buonaporte 70 milan which capital is fully subscribed by 1490000000 together with all voting and other rights attached and all dividends and proceeds from recievables etc for full details see form 395 ref:22.
Fully Satisfied
31 July 1992Delivered on: 14 August 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to lloyds bank PLC under the terms of the pledge agreement:.
Particulars: All rights title and interest of the company in the shares of capital stock of each of the subsidiaries listed in the schedule attached to form 395. please see doc for full details.
Fully Satisfied
30 July 1992Delivered on: 12 August 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Banks as Defined

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company and all stocks shares and rights etc.
Fully Satisfied
2 June 1992Delivered on: 5 June 1992
Satisfied on: 9 November 1996
Persons entitled: Shandwick PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: By way of floating charge of all the company's undertaking property and assets and revenues both present and future. See the mortgage charge document for full details.
Fully Satisfied
2 June 1992Delivered on: 5 June 1992
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank Plcs as Definedfor Itself and as Agent and Trustee for the Bank

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the charge.
Particulars: See form 395 ref M88. 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
29 September 1994Delivered on: 11 October 1994
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC for Itself and as Agents for the Banks (As Defined) or Any of Them

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: The company pledges as securities N2,970,000 shares of italian lire one thousand nominal value each. See the mortgage charge document for full details.
Fully Satisfied
26 January 1994Delivered on: 7 February 1994
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC.

Classification: Pledge agreement,
Secured details: All moneys due or to become due from the company to lloyds bank (as agent for the banks) under the terms of the pledge agreement,.
Particulars: All the shares of capital stock of international public relations co limited, a company incorporated in japan, and owned by the pledgor (as defined) please see doc for further details,.
Fully Satisfied
31 October 1993Delivered on: 9 November 1993
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank Plcfor Itself and for the Banks (As Defined)

Classification: Amendment no.2 To pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the composite guarantee and debenture and the pledge agreement (as amended).
Particulars: The share collateral and the note collateral. See the mortgage charge document for full details.
Fully Satisfied
29 October 1993Delivered on: 9 November 1993
Satisfied on: 9 November 1996
Persons entitled: Lloyds Bank PLC for Itself and the Banks as Defined

Classification: Amendment
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 02/06/92.
Particulars: All right title interest in the shares of each of the subsidiaries listed. See the mortgage charge document for full details.
Fully Satisfied
20 March 1989Delivered on: 3 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of the company's present and/or future accounts with the bank.
Outstanding

Filing History

2 October 2020Change of details for Ams Advanced Marketing Services Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (18 pages)
6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
7 February 2020Termination of appointment of Michael Thomas as a director on 6 February 2020 (1 page)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,003
(3 pages)
6 December 2019Appointment of Simon Topping as a director on 6 December 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (17 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page)
23 August 2018Full accounts made up to 31 December 2017 (17 pages)
3 July 2018Appointment of Michael Thomas as a director on 14 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (17 pages)
16 August 2017Full accounts made up to 31 December 2016 (17 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
18 November 2016Full accounts made up to 31 December 2015 (19 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,001
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,001
(5 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,001
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,001
(5 pages)
29 July 2014Full accounts made up to 31 December 2013 (13 pages)
29 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,001
(5 pages)
1 May 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,001
(5 pages)
1 May 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Curtis Alan Peterson on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
2 August 2013Full accounts made up to 31 December 2012 (112 pages)
2 August 2013Full accounts made up to 31 December 2012 (112 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
9 July 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
23 September 2011Appointment of Curtis Alan Peterson as a director (3 pages)
23 September 2011Appointment of Curtis Alan Peterson as a director (3 pages)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2010Appointment of Mohamed Arif Hamid as a director (3 pages)
9 December 2010Appointment of Mohamed Arif Hamid as a director (3 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
3 January 2010Full accounts made up to 31 December 2008 (14 pages)
3 January 2010Full accounts made up to 31 December 2008 (14 pages)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
9 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
21 December 2007New director appointed (3 pages)
21 December 2007New secretary appointed (2 pages)
21 December 2007New director appointed (3 pages)
21 December 2007New secretary appointed (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
4 April 2007Full accounts made up to 31 December 2005 (14 pages)
4 April 2007Full accounts made up to 31 December 2005 (14 pages)
5 October 2006Full accounts made up to 31 December 2004 (11 pages)
5 October 2006Full accounts made up to 31 December 2004 (11 pages)
8 May 2006Return made up to 28/04/06; full list of members (7 pages)
8 May 2006Return made up to 28/04/06; full list of members (7 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 June 2005Return made up to 28/04/05; full list of members (7 pages)
13 June 2005Return made up to 28/04/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Return made up to 28/04/04; full list of members (7 pages)
7 June 2004Return made up to 28/04/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 December 2002 (12 pages)
13 April 2004Full accounts made up to 31 December 2002 (12 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Auditor's resignation (1 page)
31 March 2004Full accounts made up to 31 December 2001 (12 pages)
31 March 2004Full accounts made up to 31 December 2001 (12 pages)
31 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Return made up to 28/04/03; full list of members (7 pages)
10 June 2003Return made up to 28/04/03; full list of members (7 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2002Director resigned (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/02
(8 pages)
23 August 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/02
(8 pages)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
1 February 2002Full accounts made up to 31 December 2000 (13 pages)
25 January 2002Company name changed international public relations I nvestments LIMITED\certificate issued on 25/01/02 (3 pages)
25 January 2002Company name changed international public relations I nvestments LIMITED\certificate issued on 25/01/02 (3 pages)
21 January 2002Ad 31/12/00--------- £ si 800@1 (2 pages)
21 January 2002Ad 31/12/00--------- £ si 800@1 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 July 2001Company name changed shandwick investments LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed shandwick investments LIMITED\certificate issued on 26/07/01 (2 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
30 May 2001Return made up to 28/04/01; full list of members (7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Full accounts made up to 31 December 1998 (12 pages)
10 February 2000Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
7 May 1999Return made up to 28/04/99; no change of members (4 pages)
7 May 1999Return made up to 28/04/99; no change of members (4 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
20 November 1998Full accounts made up to 31 October 1997 (10 pages)
20 November 1998Full accounts made up to 31 October 1997 (10 pages)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
11 August 1998Return made up to 28/04/98; no change of members (4 pages)
11 August 1998Return made up to 28/04/98; no change of members (4 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
4 June 1997Full accounts made up to 31 October 1996 (11 pages)
4 June 1997Full accounts made up to 31 October 1996 (11 pages)
27 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Full accounts made up to 31 October 1995 (12 pages)
9 May 1996Full accounts made up to 31 October 1995 (12 pages)
3 May 1996Return made up to 28/04/96; full list of members (6 pages)
3 May 1996Return made up to 28/04/96; full list of members (6 pages)
10 August 1995Full accounts made up to 31 October 1994 (12 pages)
10 August 1995Full accounts made up to 31 October 1994 (12 pages)
1 August 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 August 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1994Full accounts made up to 31 October 1993 (14 pages)
5 September 1994Full accounts made up to 31 October 1993 (14 pages)
1 September 1993Full accounts made up to 31 October 1992 (10 pages)
1 September 1993Full accounts made up to 31 October 1992 (10 pages)
17 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1992Full accounts made up to 31 October 1991 (10 pages)
4 August 1992Full accounts made up to 31 October 1991 (10 pages)
23 July 1992Memorandum and Articles of Association (6 pages)
23 July 1992Memorandum and Articles of Association (6 pages)
24 January 1992Ad 21/10/91--------- £ si 1@1 (2 pages)
24 January 1992Ad 21/10/91--------- £ si 1@1 (2 pages)
12 December 1991Ad 21/10/91--------- £ si 1@1=1 £ ic 200/201 (2 pages)
12 December 1991Ad 21/10/91--------- £ si 1@1=1 £ ic 200/201 (2 pages)
26 September 1991Full accounts made up to 31 July 1990 (9 pages)
26 September 1991Full accounts made up to 31 July 1990 (9 pages)
8 May 1991Ad 12/07/90--------- premium £ si 100@1 (3 pages)
8 May 1991Particulars of contract relating to shares (3 pages)
8 May 1991Ad 12/07/90--------- premium £ si 100@1 (3 pages)
8 May 1991Particulars of contract relating to shares (3 pages)
29 August 1990Full accounts made up to 31 July 1989 (9 pages)
29 August 1990Full accounts made up to 31 July 1989 (9 pages)
9 May 1989Full accounts made up to 31 July 1988 (4 pages)
9 May 1989Full accounts made up to 31 July 1988 (4 pages)
9 May 1988Full accounts made up to 31 July 1987 (4 pages)
9 May 1988Full accounts made up to 31 July 1987 (4 pages)
30 December 1986Full accounts made up to 31 July 1986 (4 pages)
30 December 1986Full accounts made up to 31 July 1986 (4 pages)
25 February 1985Accounts made up to 30 June 1983 (3 pages)
25 February 1985Accounts made up to 30 June 1983 (3 pages)
24 February 1985Accounts made up to 30 June 1982 (2 pages)
24 February 1985Accounts made up to 30 June 1982 (2 pages)
23 February 1985Accounts made up to 30 June 1981 (4 pages)
23 February 1985Accounts made up to 30 June 1981 (4 pages)
14 June 1978Company name changed\certificate issued on 14/06/78 (2 pages)
14 June 1978Company name changed\certificate issued on 14/06/78 (2 pages)
11 March 1977Certificate of incorporation (1 page)
11 March 1977Certificate of incorporation (1 page)