Company NameBuckmore Nominees Limited
Company StatusActive
Company Number01421490
CategoryPrivate Limited Company
Incorporation Date21 May 1979(44 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Edward Hare
NationalityBritish
StatusCurrent
Appointed30 September 2005(26 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Ian Michael Hale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(36 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Simon David Politzer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameKaren Newton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameOwen Griffiths
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleOffice Manager
Correspondence Address34 Johnstone Road
East Ham
London
E6 4JA
Director NameMervyn Noel Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 1996)
RoleStockbroker
Correspondence Address25 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameTerry Leslie Hatcliff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2000)
RoleOffice Manager
Correspondence Address18 Tudor Way
Wickford
Essex
SS12 0HS
Director NameHenry James France
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 1992)
RoleStockbroker
Correspondence Address306 Willoughby House
London
EC2Y 8BL
Director NameDavid Leslie Dowsey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1991)
RoleOffice Manager
Correspondence Address73 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameChristopher John Bishop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address240 Long Lane
Bexleyheath
Kent
DA7 5HY
Director NameMr Clive John Balcombe-Berriff
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 1997)
RoleChief Accountant
Correspondence Address12 The Elms
Barnes
London
SW13 0NF
Secretary NameChristopher John Bishop
NationalityBritish
StatusResigned
Appointed25 June 1991(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Long Lane
Bexleyheath
Kent
DA7 5HY
Secretary NameWilliam Arthur Kenrick Edmonds
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 January 1996)
RoleCorporate Finance Ma
Correspondence Address7 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Secretary NameWilliam John Jenkins
NationalityBritish
StatusResigned
Appointed22 January 1996(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 February 1999)
RoleCompany Director
Correspondence Address95 High Street
Wivenhoe
Colchester
Essex
CO7 9AB
Director NameJohn Raymond Elsby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1998)
RoleBank Officer
Correspondence Address28 Massingham Street
London
E1 4EW
Director NamePaul Alexander Cummins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 June 1997)
RoleCompany Director
Correspondence Address100 Thurlow Park Road
London
SE21 8HY
Director NameMark Simon Bailey
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(18 years after company formation)
Appointment Duration10 months (resigned 01 April 1998)
RoleOperations Manager
Correspondence AddressFlat 2 24 Cannon Street Road
London
E1 0BH
Director NameDavid George Kinder
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2000)
RoleBanker
Correspondence Address12 Laburnum Grove
South Ockendon
Essex
RM15 6TA
Director NameColin Peter Hawker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Correspondence Address21 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Director NameReginald Dacosta Alleyne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1999)
RoleSupervisor
Correspondence Address11 Fulmer House
Mallory Street
London
NW8 8TA
Director NameColin Richard Bennington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2000)
RoleFinancial Controller
Correspondence Address68 High Road
Loughton
Essex
IG10 4QU
Director NameDavid Anthony Deeny
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2000)
RoleCredit Controller
Correspondence Address6 Juniper Way
Colchester
Essex
CO4 3NW
Secretary NameJohn Eric Titley
NationalityBritish
StatusResigned
Appointed04 February 1999(19 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 1999)
RoleStockbroker
Correspondence AddressThe Bards
The Street
Ardleigh Colchester
Essex
CO7 7NR
Secretary NameMrs Sarah-Jane Maidens
NationalityBritish
StatusResigned
Appointed01 November 1999(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 November 2002)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address5 Crosier Close
London
SE3 8NT
Director NameDenise Hare
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2003)
RoleBanker
Correspondence Address21 Devereux Way
Billericay
Essex
CM12 0YS
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(23 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2003)
RoleInvestment Banker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameRalph Brian Silver
NationalityBritish
StatusResigned
Appointed08 January 2003(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Coombe Close
Nottingham
NG8 1BP
Director NameMr John Noel Larkin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(27 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2014)
RoleBanker\
Country of ResidenceUnited Kingdom
Correspondence Address26 Douglas Drive
Wickford
Essex
SS12 9HJ
Director NameMr Philip Martin Cutts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameDavid Finlayson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(36 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NamePhilip Mark David Harris
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2015(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMrs Nicola Suzanne Kane
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(36 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Cabot Square
London
E14 4QJ
Director NameMr Wilhelm Christian Berchem
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(38 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cabot Square
London
E14 4QJ
Director NameMs Isabelle Hennebelle-Warner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2018(38 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameMr Alistair Charles Conner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
Director NameMs Anna Hardwick
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(42 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR

Contact

Websitecredit-suisse.com

Location

Registered AddressCompliance Department
Credit Suisse, Private Banking
16th Floor, Five Cabot Square
London
E14 4QR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Credit Suisse (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

9 February 2021Termination of appointment of Alistair Charles Conner as a director on 1 February 2021 (1 page)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
26 March 2019Termination of appointment of Simon David Politzer as a director on 22 March 2019 (1 page)
26 March 2019Appointment of Mr Alistair Charles Conner as a director on 22 March 2019 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Wilhelm Christian Berchem as a director on 8 May 2018 (1 page)
15 May 2018Appointment of Mrs Isabelle Hennebelle-Warner as a director on 8 May 2018 (2 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
1 August 2017Appointment of Mr Wilhelm Christian Berchem as a director on 28 July 2017 (2 pages)
1 August 2017Appointment of Mr Wilhelm Christian Berchem as a director on 28 July 2017 (2 pages)
11 July 2017Termination of appointment of Philip Mark David Harris as a director on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Philip Mark David Harris as a director on 7 July 2017 (1 page)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(6 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(6 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
4 March 2016Appointment of Ian Michael Hale as a director on 12 February 2016 (3 pages)
4 March 2016Appointment of Ian Michael Hale as a director on 12 February 2016 (3 pages)
16 February 2016Termination of appointment of David Finlayson as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Nicola Kane as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of David Finlayson as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Nicola Kane as a director on 12 February 2016 (1 page)
19 June 2015Appointment of Nicola Kane as a director on 21 May 2015 (3 pages)
19 June 2015Appointment of Nicola Kane as a director on 21 May 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(7 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(7 pages)
16 June 2015Appointment of Simon David Politzer as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Phillip Mark David Harris as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Phillip Mark David Harris as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of David Finlayson as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of Simon David Politzer as a director on 21 May 2015 (3 pages)
16 June 2015Appointment of David Finlayson as a director on 21 May 2015 (3 pages)
12 June 2015Termination of appointment of Andreas Rohr as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of Andreas Rohr as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of David Ernest Morris as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of David Ernest Morris as a director on 21 May 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (12 pages)
15 October 2014Termination of appointment of John Noel Larkin as a director on 30 September 2014 (1 page)
15 October 2014Termination of appointment of John Noel Larkin as a director on 30 September 2014 (1 page)
2 July 2014Termination of appointment of Philip Cutts as a director (1 page)
2 July 2014Termination of appointment of Philip Cutts as a director (1 page)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(7 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(7 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
13 March 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
7 March 2013Appointment of Philip Martin Cutts as a director (3 pages)
7 March 2013Appointment of Philip Martin Cutts as a director (3 pages)
28 February 2013Appointment of Andreas Rohr as a director (3 pages)
28 February 2013Appointment of Andreas Rohr as a director (3 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
22 February 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
9 February 2011Termination of appointment of Ian Marsh as a director (1 page)
9 February 2011Termination of appointment of Ian Marsh as a director (1 page)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
12 November 2009Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Paul Edward Hare on 1 October 2009 (1 page)
1 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 November 2008Director appointed ian de burgh marsh (2 pages)
18 November 2008Director appointed ian de burgh marsh (2 pages)
5 November 2008Appointment terminated director jeremy marshall (1 page)
5 November 2008Appointment terminated director jeremy marshall (1 page)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 July 2007Return made up to 15/06/07; full list of members (3 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 15/06/06; full list of members (6 pages)
17 October 2006Return made up to 15/06/06; full list of members (6 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
21 July 2003Return made up to 15/06/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 2003Return made up to 15/06/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2003Full accounts made up to 31 December 2002 (8 pages)
11 July 2003Full accounts made up to 31 December 2002 (8 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
6 October 2002Full accounts made up to 31 December 2001 (7 pages)
6 October 2002Full accounts made up to 31 December 2001 (7 pages)
9 July 2002Return made up to 15/06/02; no change of members (7 pages)
9 July 2002Return made up to 15/06/02; no change of members (7 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
19 July 2001Return made up to 15/06/01; full list of members (7 pages)
19 July 2001Return made up to 15/06/01; full list of members (7 pages)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
13 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2000Return made up to 15/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 July 2000Return made up to 15/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 June 2000Secretary's particulars changed;director's particulars changed (1 page)
26 June 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
12 May 2000Full accounts made up to 31 December 1999 (6 pages)
17 April 2000Registered office changed on 17/04/00 from: 5 cabot square london E14 4QR (1 page)
17 April 2000Registered office changed on 17/04/00 from: 5 cabot square london E14 4QR (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Location of register of members (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Location of register of directors' interests (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Location of register of members (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Location of register of directors' interests (1 page)
7 September 1999Full accounts made up to 31 December 1998 (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (6 pages)
15 July 1999Return made up to 15/06/99; no change of members (6 pages)
15 July 1999Return made up to 15/06/99; no change of members (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
13 November 1998Accounting reference date extended from 24/12/98 to 31/12/98 (1 page)
13 November 1998Accounting reference date extended from 24/12/98 to 31/12/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
29 June 1997Return made up to 15/06/97; no change of members (6 pages)
29 June 1997Return made up to 15/06/97; no change of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
26 October 1996Full accounts made up to 31 December 1995 (5 pages)
26 October 1996Full accounts made up to 31 December 1995 (5 pages)
23 July 1996Return made up to 15/06/96; full list of members (8 pages)
23 July 1996Return made up to 15/06/96; full list of members (8 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Registered office changed on 29/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page)
29 January 1996Registered office changed on 29/01/96 from: beaufort house 15 st botolph street london EC3A 7JJ (1 page)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
14 July 1995Return made up to 15/06/95; no change of members (8 pages)
14 July 1995Return made up to 15/06/95; no change of members (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (7 pages)
12 June 1995Full accounts made up to 31 December 1994 (7 pages)
21 May 1979Incorporation (14 pages)
21 May 1979Incorporation (14 pages)