Company NameAllen & Overy Pension Trustee Limited
Company StatusActive
Company Number01345927
CategoryPrivate Limited Company
Incorporation Date28 December 1977(46 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeremy Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(35 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Paul Regan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(37 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Operating Office, Global Litigation Practice
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Neil Alexander Bowden
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMrs Lisa Sian Thompson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Greig Craig Fraser
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Dominic Guy William Lawrence Morris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(44 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Rodney Barker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 1996)
RoleAdministration Director
Correspondence AddressChevin Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameMr Ian Maitland Dinwiddie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2002)
RoleChartered Accountant
Correspondence Address43 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameMs Anne Elisabeth Tooms
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2005)
RoleLaw Librarian
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9QQ
Director NameMr Derek Scott Sloan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address48 Blackheath Park
London
SE3 9SJ
Director NameMr Edward George Rouse
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1998)
RoleSolicitors Manager
Correspondence AddressBeechcroft 15 Le May Avenue
Grove Park
London
SE12 9SU
Secretary NameMr Edward George Rouse
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBeechcroft 15 Le May Avenue
Grove Park
London
SE12 9SU
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2002)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNorman Leslie Job
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2002)
RoleSecurity Manager
Correspondence Address111 Jefferstone Lane
St Marys Bay
Romney Marsh
Kent
TN29 0SQ
Director NameCharles McKenna
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2007)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NameMr Jonathan Mark Goodwin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameKathryn Linda Greaves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAmanda Jane Arnold
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2005)
RoleCredit Controller
Correspondence AddressOne New Change
London
EC4M 9QQ
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed31 July 2003(25 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameDr Dominic Kim Selwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2007)
RoleAssociate Director
Correspondence AddressOne Bishops Square
London
E1 6AO
Director NameMr Ian George Stanley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(29 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAntony Stokes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RoleTrainee Solicitor
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameSimon John Michael Luckett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(29 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 2007)
RoleSenior HR Manager
Correspondence AddressOne Bishop Square
London
E1 6AO
Director NameDavid Anthony Shearing
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RoleHead Of Capital Projects
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameKevin Edward O'Sullivan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(30 years after company formation)
Appointment Duration10 months (resigned 31 October 2008)
RoleSolicitor
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameTimothy Peter Beech
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(30 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameJohn Michael Scott Raimbach
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(30 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 2009)
RoleBusiness & Finance Manager
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMelissa Joanne Mape
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(31 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Brian William Dunlop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameTony McKenna
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2015)
RoleIt Hghd
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameDana Louise Burstow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(34 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameGemma Louise Prescott-Borgnis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(34 years, 10 months after company formation)
Appointment Duration9 years (resigned 17 November 2021)
RoleSenior Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMrs Annemarie Elmer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(35 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Robert De Rennes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(37 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMiss Caroline Claire Davis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(40 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 November 2021)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websiteallenovery.com

Location

Registered AddressOne
Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Allen & Overy LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
1 November 2022Appointment of Mr Dominic Guy William Lawrence Morris as a director on 17 October 2022 (2 pages)
27 October 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
18 October 2022Termination of appointment of Peter Watson as a director on 12 October 2022 (1 page)
31 August 2022Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
17 February 2022Director's details changed for Mr Neil Alexander Bowden on 17 February 2022 (2 pages)
22 November 2021Termination of appointment of Caroline Claire Davis as a director on 17 November 2021 (1 page)
22 November 2021Termination of appointment of Gemma Louise Prescott-Borgnis as a director on 17 November 2021 (1 page)
22 November 2021Appointment of Mrs Lisa Sian Thompson as a director on 18 November 2021 (2 pages)
22 November 2021Appointment of Mr Grieg Craig Fraser as a director on 18 November 2021 (2 pages)
22 November 2021Director's details changed for Mr Grieg Craig Fraser on 22 November 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Annemarie Elmer as a director on 24 January 2019 (1 page)
24 January 2019Appointment of Peter Watson as a director on 24 January 2019 (2 pages)
22 November 2018Appointment of Miss Caroline Claire Davis as a director on 18 November 2018 (2 pages)
22 October 2018Termination of appointment of Robert De Rennes as a director on 17 October 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
2 November 2017Appointment of Mr Neil Alexander Bowden as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Neil Alexander Bowden as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Dana Louise Burstow as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Dana Louise Burstow as a director on 31 October 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
27 September 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
1 December 2015Appointment of Mr Paul Regan as a director on 18 November 2015 (2 pages)
1 December 2015Appointment of Mr Paul Regan as a director on 18 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert De Rennes as a director on 18 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert De Rennes as a director on 18 November 2015 (2 pages)
3 November 2015Termination of appointment of Timothy Peter Beech as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Timothy Peter Beech as a director on 31 October 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 April 2015Termination of appointment of Tony Mckenna as a director on 27 March 2015 (2 pages)
20 April 2015Termination of appointment of Tony Mckenna as a director on 27 March 2015 (2 pages)
10 April 2015Termination of appointment of Tony Mckenna as a director on 27 March 2015
  • ANNOTATION Part Rectified Termination date was removed form the TM01 on 10/06/2015 as it was factually inaccurate
(2 pages)
10 April 2015Termination of appointment of Tony Mckenna as a director on 27 March 2015
  • ANNOTATION Part Rectified Termination date was removed form the TM01 on 10/06/2015 as it was factually inaccurate
(2 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
13 January 2015Director's details changed for Gemma Prescott on 12 December 2014 (3 pages)
13 January 2015Director's details changed for Gemma Prescott on 12 December 2014 (3 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 May 2014Termination of appointment of Ian Stanley as a director (2 pages)
7 May 2014Termination of appointment of Ian Stanley as a director (2 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
15 November 2013Appointment of Jeremy Parr as a director (3 pages)
15 November 2013Appointment of Jeremy Parr as a director (3 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 May 2013Appointment of Annemarie Elmer as a director (3 pages)
16 May 2013Appointment of Annemarie Elmer as a director (3 pages)
15 May 2013Termination of appointment of Brian Dunlop as a director (2 pages)
15 May 2013Termination of appointment of Brian Dunlop as a director (2 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 December 2012Termination of appointment of Shanthi Vignasen as a director (2 pages)
14 December 2012Termination of appointment of Shanthi Vignasen as a director (2 pages)
14 December 2012Termination of appointment of Jonathan Goodwin as a director (2 pages)
14 December 2012Termination of appointment of Jonathan Goodwin as a director (2 pages)
27 November 2012Appointment of Dana Burstow as a director (3 pages)
27 November 2012Appointment of Dana Burstow as a director (3 pages)
19 November 2012Appointment of Gemma Prescott as a director (3 pages)
19 November 2012Appointment of Tony Mckenna as a director (3 pages)
19 November 2012Appointment of Tony Mckenna as a director (3 pages)
19 November 2012Appointment of Gemma Prescott as a director (3 pages)
23 August 2012Termination of appointment of Melissa Mape as a director (2 pages)
23 August 2012Termination of appointment of Melissa Mape as a director (2 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 June 2010Appointment of Brian William Dunlop as a director (4 pages)
9 June 2010Appointment of Brian William Dunlop as a director (4 pages)
4 June 2010Termination of appointment of Kathryn Greaves as a director (2 pages)
4 June 2010Termination of appointment of Kathryn Greaves as a director (2 pages)
1 April 2010Director's details changed for Jonathan Mark Goodwin on 29 March 2010 (2 pages)
1 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
1 April 2010Director's details changed for Jonathan Mark Goodwin on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
1 April 2010Director's details changed for Ian George Stanley on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Timothy Peter Beech on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Kathryn Linda Greaves on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Shanthi Maria Vignasen on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Ian George Stanley on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Melissa Joanne Mape on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Shanthi Maria Vignasen on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Melissa Joanne Mape on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Timothy Peter Beech on 29 March 2010 (2 pages)
1 April 2010Director's details changed for Kathryn Linda Greaves on 29 March 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 June 2009Director appointed melissa joanne mape (2 pages)
30 June 2009Director appointed shanthi maria vignasen (2 pages)
30 June 2009Director appointed shanthi maria vignasen (2 pages)
30 June 2009Director appointed melissa joanne mape (2 pages)
14 May 2009Appointment terminated director john raimbach (1 page)
14 May 2009Appointment terminated director david shearing (1 page)
14 May 2009Appointment terminated director david shearing (1 page)
14 May 2009Appointment terminated director john raimbach (1 page)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
7 April 2009Return made up to 29/03/09; full list of members (5 pages)
5 January 2009Director appointed john michael scott (2 pages)
5 January 2009Director appointed john michael scott (2 pages)
5 January 2009Director appointed timothy peter beech (2 pages)
5 January 2009Director appointed timothy peter beech (2 pages)
27 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
27 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
6 November 2008Appointment terminated director kevin o'sullivan (1 page)
6 November 2008Appointment terminated director antony stokes (1 page)
6 November 2008Appointment terminated director kevin o'sullivan (1 page)
6 November 2008Appointment terminated director antony stokes (1 page)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
25 April 2008Return made up to 29/03/08; full list of members (5 pages)
25 April 2008Return made up to 29/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / jonathan goodwin / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / antony stokes / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / jonathan goodwin / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / kathryn greaves / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / kevin o'sullivan / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / ian stanley / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / ian stanley / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david shearing / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / david shearing / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / kathryn greaves / 10/03/2008 (1 page)
7 April 2008Secretary's change of particulars / heather mccallum / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / antony stokes / 10/03/2008 (1 page)
7 April 2008Director's change of particulars / kevin o'sullivan / 10/03/2008 (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
1 May 2007Return made up to 29/03/07; full list of members (10 pages)
1 May 2007Return made up to 29/03/07; full list of members (10 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 9 cheapside london EC2V 6AD (1 page)
24 April 2006Return made up to 29/03/06; full list of members (8 pages)
24 April 2006Return made up to 29/03/06; full list of members (8 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
5 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
11 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
12 April 2003Return made up to 29/03/03; full list of members (8 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
23 July 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 July 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
1 July 2002Return made up to 29/03/02; full list of members (8 pages)
1 July 2002Return made up to 29/03/02; full list of members (8 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
26 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
27 March 2001Accounting reference date shortened from 15/05/01 to 30/04/01 (1 page)
19 February 2001Accounts for a dormant company made up to 15 May 2000 (4 pages)
19 February 2001Accounts for a dormant company made up to 15 May 2000 (4 pages)
28 January 2001Accounting reference date extended from 30/04/00 to 15/05/00 (1 page)
28 January 2001Accounting reference date extended from 30/04/00 to 15/05/00 (1 page)
18 August 2000Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date shortened from 15/05/00 to 30/04/00 (1 page)
16 April 2000Return made up to 29/03/00; full list of members (7 pages)
16 April 2000Return made up to 29/03/00; full list of members (7 pages)
17 March 2000Accounts for a dormant company made up to 15 May 1999 (5 pages)
17 March 2000Accounts for a dormant company made up to 15 May 1999 (5 pages)
27 April 1999Return made up to 29/03/99; no change of members (6 pages)
27 April 1999Return made up to 29/03/99; no change of members (6 pages)
13 March 1999Accounts for a dormant company made up to 15 May 1998 (4 pages)
13 March 1999Accounts for a dormant company made up to 15 May 1998 (4 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
22 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Accounts for a dormant company made up to 15 May 1997 (4 pages)
29 December 1997Accounts for a dormant company made up to 15 May 1997 (4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
9 May 1997Return made up to 29/03/97; no change of members (6 pages)
9 May 1997Return made up to 29/03/97; no change of members (6 pages)
28 November 1996Accounts for a dormant company made up to 15 May 1996 (4 pages)
28 November 1996Accounts for a dormant company made up to 15 May 1996 (4 pages)
2 May 1996Return made up to 29/03/96; no change of members (6 pages)
2 May 1996Return made up to 29/03/96; no change of members (6 pages)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
29 February 1996Accounts for a dormant company made up to 15 May 1995 (4 pages)
29 February 1996Accounts for a dormant company made up to 15 May 1995 (4 pages)
30 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1995Accounts for a dormant company made up to 15 May 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 February 1994Accounts for a dormant company made up to 15 May 1993 (3 pages)
8 January 1993Accounts for a dormant company made up to 15 May 1992 (3 pages)
14 April 1992Return made up to 29/03/92; full list of members (7 pages)
14 April 1992Return made up to 29/03/92; full list of members (7 pages)
19 March 1992Full accounts made up to 15 May 1991 (4 pages)
16 April 1991Return made up to 29/03/91; full list of members (7 pages)
16 April 1991Return made up to 29/03/91; full list of members (7 pages)
16 April 1991Return made up to 29/03/91; full list of members (7 pages)
21 March 1991Full accounts made up to 15 May 1990 (4 pages)
16 May 1990Return made up to 29/03/90; full list of members (4 pages)
16 May 1990Return made up to 29/03/90; full list of members (4 pages)
4 February 1987Return made up to 07/01/87; full list of members (4 pages)
4 February 1987Return made up to 07/01/87; full list of members (4 pages)
4 February 1987Return made up to 07/01/87; full list of members (4 pages)
28 December 1977Incorporation (14 pages)
28 December 1977Certificate of incorporation (1 page)
28 December 1977Incorporation (14 pages)
28 December 1977Certificate of incorporation (1 page)