1 Harbour View Street, Central
Hong Kong
Director Name | Mr Paul Howard Simons |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13/F, One International Finance Centre 1 Harbour View Street, Central Hong Kong |
Director Name | Ms Esther Hoi Yan Cheung |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 November 2019(40 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13/F, One International Finance Centre 1 Harbour View Street, Central Hong Kong |
Director Name | Avnish Kalra |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2020(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13/F, One International Finance Centre 1 Harbour V Central Hong Kong |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2011(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Secretary Name | Peter Robert Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Secretary Name | David George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Secretary Name | Patricia Standaloft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(27 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 7 Capstan Way London SE16 5HG |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Sylvia Theresia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2011) |
Role | Company Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Pierre Olivier Marie Georges Bouee |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2010(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Nicolaos Andreas Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(32 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Kieran Joseph Devlin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2011(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2019) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr David Charles Martin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Penelope Jane James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Stuart James Turner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Director Of Group Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Adrian Roger Parkes |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(39 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 March 2018) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Katherine Louise Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Director Name | Mr Stephen Paul Bickell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(40 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | One International Finance Centre 1 Harbour View, St, Central Hong Kong |
Director Name | Prudential Public Limited Company (Corporation) |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Status | Resigned |
Appointed | 18 May 1992(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 January 2011) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Website | prudential.co.uk |
---|---|
Telephone | 020 75483300 |
Telephone region | London |
Registered Address | 1 Angel Court London EC2R 7AG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £113,000 |
Net Worth | £342,419,000 |
Cash | £28,782,000 |
Current Liabilities | £170,703,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 October 2023 | Resolutions
|
---|---|
27 October 2023 | Statement of capital on 27 October 2023
|
27 October 2023 | Solvency Statement dated 25/10/23 (2 pages) |
27 October 2023 | Statement by Directors (2 pages) |
3 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
1 August 2023 | Appointment of Hester Reinecke as a director on 27 July 2023 (2 pages) |
1 August 2023 | Appointment of Nigel Alexander Mackenzie Firth as a director on 27 July 2023 (2 pages) |
27 July 2023 | Appointment of Conor Martin O?Neill as a director on 27 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Paul Howard Simons as a director on 14 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Avnish Kalra as a director on 26 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Benjamin James Bulmer as a director on 26 July 2023 (1 page) |
10 July 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
8 December 2022 | Statement of capital following an allotment of shares on 8 December 2022
|
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 July 2022 | Change of details for Prudential Holdings Limited as a person with significant control on 26 November 2019 (2 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
20 January 2022 | Director's details changed for Mr Benjamin James Bulmer on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Ms Esther Hoi Yan Cheung on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Avnish Kalra on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Paul Howard Simons on 20 January 2022 (2 pages) |
29 September 2021 | Director's details changed for Mr Paul Howard Simons on 4 July 2021 (2 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
21 June 2021 | Second filing of a statement of capital following an allotment of shares on 24 May 2021
|
28 May 2021 | Second filing of a statement of capital following an allotment of shares on 17 March 2021
|
25 May 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
15 April 2021 | Director's details changed for Avnish Kalra on 14 April 2021 (2 pages) |
17 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
27 October 2020 | Director's details changed for Avnish Kalra on 16 October 2020 (2 pages) |
21 October 2020 | Appointment of Avnish Kalra as a director on 16 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Stephen Paul Bickell as a director on 15 October 2020 (1 page) |
24 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with updates (3 pages) |
15 May 2020 | Director's details changed for Mr Benjamin James Bulmer on 27 March 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr Paul Howard Simons on 27 March 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Paul Howard Simons on 27 March 2020 (2 pages) |
28 November 2019 | Appointment of Mr Paul Howard Simons as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of David Charles Martin as a director on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Stephen Paul Bickell as a director on 28 November 2019 (2 pages) |
28 November 2019 | Appointment of Mr Benjamin James Bulmer as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Kieran Joseph Devlin as a director on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Ms Esther Hoi Yan Cheung as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Katherine Louise Jones as a director on 28 November 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 April 2019 | Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Kieran Joseph Devlin on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
16 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 1 Angel Court London EC2R 7AG on 16 April 2019 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 June 2018 | Second filing for the appointment of Katherine Jones as a director (6 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 May 2018 | Second filing for the termination of Adrian Roger Parkes as a director (5 pages) |
3 April 2018 | Termination of appointment of Adrian Roger Parkes as a director on 22 March 2018
|
3 April 2018 | Appointment of Ms Katherine Louise Jones as a director on 22 March 2018
|
7 March 2018 | Termination of appointment of Stuart James Turner as a director on 6 March 2018 (1 page) |
7 March 2018 | Appointment of Adrian Roger Parkes as a director on 6 March 2018 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Prudential Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Prudential Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Prudential Holdings Limited as a person with significant control on 26 June 2017 (2 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
10 November 2015 | Appointment of Mr Stuart James Turner as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stuart James Turner as a director on 3 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stuart James Turner as a director on 3 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Penelope Jane James as a director on 3 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Penelope Jane James as a director on 3 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Penelope Jane James as a director on 3 November 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 June 2015 | Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Pierre Olivier Marie Georges Bouee as a director on 31 May 2015 (1 page) |
4 December 2014 | Sect 519 (2 pages) |
4 December 2014 | Sect 519 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 April 2014 | Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 (2 pages) |
2 April 2014 | Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 (2 pages) |
2 April 2014 | Director's details changed for Pierre Olivier Marie Georges Bouee on 1 May 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (20 pages) |
24 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (20 pages) |
21 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Notice of removal of restriction on the company's articles (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Notice of removal of restriction on the company's articles (2 pages) |
21 May 2013 | Resolutions
|
30 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (20 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (20 pages) |
9 September 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
9 September 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 July 2011 | Appointment of Penelope Jane James as a director (2 pages) |
29 July 2011 | Appointment of Penelope Jane James as a director (2 pages) |
25 July 2011 | Termination of appointment of Nicolaos Andreas Nicandrou as a director (1 page) |
25 July 2011 | Termination of appointment of Nicolaos Andreas Nicandrou as a director (1 page) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (25 pages) |
12 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (25 pages) |
23 May 2011 | Appointment of Mr David Charles Martin as a director (2 pages) |
23 May 2011 | Appointment of Kieran Joseph Devlin as a director (2 pages) |
23 May 2011 | Appointment of Kieran Joseph Devlin as a director (2 pages) |
23 May 2011 | Appointment of Mr David Charles Martin as a director (2 pages) |
5 May 2011 | Appointment of Prudential Group Secretarial Services Limited as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Sylvia Edwards as a secretary (1 page) |
5 May 2011 | Appointment of Prudential Group Secretarial Services Limited as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Sylvia Edwards as a secretary (1 page) |
10 January 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
10 January 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
10 January 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
10 January 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
10 January 2011 | Termination of appointment of Prudential Public Limited Company as a director (1 page) |
10 January 2011 | Termination of appointment of Prudential Public Limited Company as a director (1 page) |
10 January 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
10 January 2011 | Appointment of Mr Nicolaos Andreas Nicandrou as a director (2 pages) |
4 October 2010 | Appointment of Pierre-Oliver Marie Georges Bou?E as a director
|
4 October 2010 | Appointment of Pierre-Oliver Marie Georges Bou?E as a director
|
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
18 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 October 2009 | Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Sylvia Theresia Edwards on 1 October 2009 (1 page) |
2 July 2009 | Return made up to 13/06/09; full list of members (15 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Return made up to 13/06/08; full list of members (14 pages) |
16 July 2008 | Return made up to 13/06/08; full list of members (14 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Return made up to 13/06/07; full list of members; amend (14 pages) |
19 July 2007 | Return made up to 13/06/07; full list of members; amend (14 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 July 2006 | Return made up to 13/06/06; full list of members (13 pages) |
26 July 2006 | Return made up to 13/06/06; full list of members (13 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
13 February 2006 | Memorandum and Articles of Association (17 pages) |
13 February 2006 | Memorandum and Articles of Association (17 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
9 December 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
9 December 2005 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
9 December 2005 | Red cap & cancel share prem act (3 pages) |
9 December 2005 | Red cap & cancel share prem act (3 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (18 pages) |
11 October 2005 | Memorandum and Articles of Association (18 pages) |
11 October 2005 | Resolutions
|
10 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (14 pages) |
1 July 2005 | Return made up to 13/06/05; full list of members (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (14 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (14 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (12 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (12 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (5 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (5 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
18 November 2002 | Memorandum and Articles of Association (14 pages) |
18 November 2002 | Memorandum and Articles of Association (14 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 142 holborn bars, london EC1N 2NH (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 142 holborn bars, london EC1N 2NH (1 page) |
5 November 2002 | Resolutions
|
5 November 2002 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Memorandum and Articles of Association (14 pages) |
17 October 2002 | Memorandum and Articles of Association (14 pages) |
17 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Ad 26/09/02--------- £ si 250000000@1=250000000 £ ic 373789334/623789334 (2 pages) |
9 October 2002 | Ad 26/09/02--------- £ si 250000000@1=250000000 £ ic 373789334/623789334 (2 pages) |
9 October 2002 | Nc inc already adjusted 26/09/02 (1 page) |
9 October 2002 | Nc inc already adjusted 26/09/02 (1 page) |
27 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
27 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Ad 20/12/01--------- £ si 50000000@1=50000000 £ ic 323789334/373789334 (2 pages) |
7 January 2002 | Ad 20/12/01--------- £ si 50000000@1=50000000 £ ic 323789334/373789334 (2 pages) |
3 November 2001 | Ad 31/10/01--------- £ si 100000000@1=100000000 £ ic 223789334/323789334 (2 pages) |
3 November 2001 | Ad 31/10/01--------- £ si 100000000@1=100000000 £ ic 223789334/323789334 (2 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
15 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
20 March 2001 | £ nc 300000000/1300000000 09/02/01 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Ad 09/02/01--------- £ si 1000000@1=1000000 £ ic 222789334/223789334 (2 pages) |
20 March 2001 | £ nc 300000000/1300000000 09/02/01 (1 page) |
20 March 2001 | Ad 09/02/01--------- £ si 1000000@1=1000000 £ ic 222789334/223789334 (2 pages) |
20 March 2001 | Resolutions
|
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 June 2000 | Ad 21/12/99--------- £ si 4000@1 (2 pages) |
30 June 2000 | Ad 21/12/99--------- £ si 4000@1 (2 pages) |
27 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
27 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 May 1999 | Return made up to 18/05/99; full list of members (5 pages) |
25 May 1999 | Return made up to 18/05/99; full list of members (5 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
5 June 1998 | £ nc 216500100/300000000 15/05/98 (1 page) |
5 June 1998 | Ad 15/05/98--------- £ si 6285234@1=6285234 £ ic 216500100/222785334 (2 pages) |
5 June 1998 | £ nc 216500100/300000000 15/05/98 (1 page) |
5 June 1998 | Ad 15/05/98--------- £ si 6285234@1=6285234 £ ic 216500100/222785334 (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
17 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Return made up to 18/05/97; full list of members (5 pages) |
12 June 1997 | Return made up to 18/05/97; full list of members (5 pages) |
7 January 1997 | Ad 03/01/97--------- £ si 216500000@1=216500000 £ ic 100/216500100 (2 pages) |
7 January 1997 | £ nc 100/216500100 03/01/97 (1 page) |
7 January 1997 | Ad 03/01/97--------- £ si 216500000@1=216500000 £ ic 100/216500100 (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | £ nc 100/216500100 03/01/97 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
10 June 1996 | Return made up to 18/05/96; full list of members (5 pages) |
10 June 1996 | Return made up to 18/05/96; full list of members (5 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 May 1995 | Return made up to 18/05/95; full list of members (10 pages) |
26 May 1995 | Return made up to 18/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (10 pages) |
27 May 1993 | Return made up to 18/05/93; full list of members (5 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
28 May 1992 | Return made up to 18/05/92; full list of members (5 pages) |
28 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
19 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
19 June 1991 | Return made up to 18/05/91; full list of members (5 pages) |
15 June 1990 | Return made up to 18/05/90; full list of members (6 pages) |
4 April 1990 | Full accounts made up to 31 December 1989 (11 pages) |
4 July 1989 | Return made up to 16/06/89; full list of members (6 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
23 January 1989 | Secretary resigned;new secretary appointed (1 page) |
12 July 1988 | Return made up to 01/06/88; full list of members (6 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (9 pages) |
14 August 1987 | Return made up to 04/06/87; full list of members (6 pages) |
14 July 1987 | Full accounts made up to 31 December 1986 (9 pages) |
14 July 1986 | Return made up to 22/05/86; full list of members (4 pages) |
14 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
11 December 1978 | Incorporation (32 pages) |
11 December 1978 | Incorporation (32 pages) |