Company NameJanus Henderson Secretarial Services UK Limited
Company StatusActive
Company Number01471624
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMs Rhiannon Willow Chaudhuri
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameGemma Cross
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(39 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameLarissa Wilson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(42 years, 3 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 May 1994)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameKeith Kirby Lindsey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1993)
RoleChartered Accountant
Correspondence AddressOld Hall 3 Holland Road
Frinton On Sea
Essex
CO13 9DH
Director NameJennifer Anne Booth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 April 1992(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 1993)
RoleChartered Accountant
Correspondence Address72 Cornwall Gardens
London
SW7 4BA
Secretary NameGeoffrey Stephen Rice
NationalityBritish
StatusResigned
Appointed09 April 1992(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 1993)
RoleCompany Director
Correspondence Address7 Cedar Close
Hertford
Hertfordshire
SG14 1LU
Director NameJohnstone Edwards Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 1998)
RoleChartered Secretary
Correspondence Address14 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameGeoffrey William Vernon Dawson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address51 Charterhouse Road
Orpington
Kent
BR6 9EJ
Secretary NameCatherine Elsie Robertson
NationalityBritish
StatusResigned
Appointed22 February 1993(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address112 Wardo Avenue
Fulham
London
SW6 6RD
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1995)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameSiobhan Mary McCausland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1998)
RoleChartered Secretary
Correspondence Address194 Riverside Road
St Albans
Hertfordshire
AL1 1SF
Director NamePatricia Jane Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address215 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 3QA
Director NameRachel Elizabeth Fieldwick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 1998)
RoleSecretary
Correspondence Address90 Mount Pleasant Road
Lewisham
London
SE13 6RQ
Director NameDeborah Adams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(15 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1998)
RoleInvestment Trust Company Sec
Correspondence Address73 Lisle Road
Colchester
Essex
CO2 7SD
Director NameVineeta Benita Kumar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(17 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2006)
RoleSolicitor
Correspondence Address45 Oak Tree Avenue
Cambridge
Cambridgeshire
CB4 1AZ
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed17 October 1997(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(18 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Secretary NameLindsay Anne Keswick
NationalityBritish
StatusResigned
Appointed30 September 1999(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address110 Petts Wood Road
Petts Wood
Kent
BR5 1LE
Director NamePeter Maurice Hodgett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish And Australi
StatusResigned
Appointed29 October 1999(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2001)
RoleActuary
Correspondence AddressRectory Manor 32 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QL
Director NameMr Steven John O'Brien
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(20 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed22 August 2003(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address98a Elmore Street
London
N1 3AL
Director NameDavid Sam Di Francesco
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2006(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 March 2009)
RoleLawyer
Correspondence Address49 Linton Street
Islington
London
N1 7AN
Secretary NameWendy Jane King
NationalityBritish
StatusResigned
Appointed14 June 2006(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2009)
RoleCompany Director
Correspondence Address53 Foxholes Road
Great Baddow
Chelmsford
Essex
CM2 7HR
Secretary NameMatthew James Purkis
NationalityBritish
StatusResigned
Appointed24 February 2009(29 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 11 April 2018)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameShirley Jill Garood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameAdam Eades
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(30 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameGrace Elizabeth Adebamike Vaughan
StatusResigned
Appointed11 April 2018(38 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 January 2019)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Marion Susanthie Ameresekere
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(38 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 March 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDenette Botchway
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(39 years after company formation)
Appointment Duration3 years (resigned 26 January 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMiss Jane Hamilton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(42 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3BN
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1993(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 April 1996)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Henderson Administration LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Charges

6 May 1992Delivered on: 15 May 1992
Satisfied on: 22 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied

Filing History

25 February 2021Termination of appointment of Michelle Vassall as a director on 24 February 2021 (1 page)
17 November 2020Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020 (2 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 December 2019Appointment of Michelle Vassall as a director on 18 December 2019 (2 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 April 2019Appointment of Gemma Cross as a director on 1 April 2019 (2 pages)
28 March 2019Termination of appointment of Marion Susanthie Ameresekere as a director on 22 March 2019 (1 page)
19 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 January 2019Termination of appointment of Grace Vaughan as a director on 17 January 2019 (1 page)
21 January 2019Termination of appointment of Grace Elizabeth Adebamike Vaughan as a secretary on 17 January 2019 (1 page)
8 January 2019Appointment of Denette Botchway as a director on 8 January 2019 (2 pages)
29 October 2018Appointment of Ms Marion Susanthe Ameresekere as a director on 22 October 2018 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
20 April 2018Appointment of Grace Elizabeth Adebamike Vaughan as a secretary on 11 April 2018 (3 pages)
20 April 2018Termination of appointment of Matthew James Purkis as a secretary on 11 April 2018 (2 pages)
28 November 2017Termination of appointment of Matthew James Purkis as a director on 23 November 2017 (4 pages)
28 November 2017Appointment of Grace Vaughan as a director on 23 November 2017 (3 pages)
28 November 2017Termination of appointment of Matthew James Purkis as a director on 23 November 2017 (4 pages)
28 November 2017Appointment of Grace Vaughan as a director on 23 November 2017 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 October 2017Termination of appointment of Rebecca Elizabeth Soul as a director on 13 September 2017 (2 pages)
4 October 2017Termination of appointment of Rebecca Elizabeth Soul as a director on 13 September 2017 (2 pages)
29 September 2017Appointment of Ms Rhiannon Willow Chaudhuri as a director on 13 September 2017 (3 pages)
29 September 2017Appointment of Ms Rhiannon Willow Chaudhuri as a director on 13 September 2017 (3 pages)
26 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
26 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
9 February 2016Director's details changed for Rebecca Elizabeth Wild on 12 December 2015 (3 pages)
9 February 2016Director's details changed for Rebecca Elizabeth Wild on 12 December 2015 (3 pages)
4 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(6 pages)
9 April 2015Appointment of Rebecca Elizabeth Wild as a director on 23 March 2015 (3 pages)
9 April 2015Appointment of Rebecca Elizabeth Wild as a director on 23 March 2015 (3 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 March 2013Appointment of Martin Robert Skinner as a director (3 pages)
1 March 2013Termination of appointment of Shirley Garood as a director (2 pages)
1 March 2013Termination of appointment of Shirley Garood as a director (2 pages)
1 March 2013Appointment of Martin Robert Skinner as a director (3 pages)
12 December 2012Director's details changed for Matthew James Purkis on 6 December 2012 (3 pages)
12 December 2012Secretary's details changed for Matthew James Purkis on 6 December 2012 (3 pages)
12 December 2012Secretary's details changed for Matthew James Purkis on 6 December 2012 (3 pages)
12 December 2012Director's details changed for Matthew James Purkis on 6 December 2012 (3 pages)
12 December 2012Secretary's details changed for Matthew James Purkis on 6 December 2012 (3 pages)
12 December 2012Director's details changed for Matthew James Purkis on 6 December 2012 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
6 May 2011Termination of appointment of Adam Eades as a director (1 page)
6 May 2011Termination of appointment of Adam Eades as a director (1 page)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 September 2010Appointment of Adam Eades as a director (3 pages)
13 September 2010Appointment of Adam Eades as a director (3 pages)
9 September 2010Appointment of Matthew James Purkis as a director (3 pages)
9 September 2010Appointment of Matthew James Purkis as a director (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
10 August 2010Termination of appointment of Steven O'brien as a director (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Shirley Jill Garrod on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages)
11 September 2009Director appointed shirley jill garrod (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Director appointed shirley jill garrod (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
31 March 2009Appointment terminated director david francesco (1 page)
31 March 2009Appointment terminated director david francesco (1 page)
27 February 2009Secretary appointed matthew james purkins (2 pages)
27 February 2009Appointment terminated secretary wendy king (1 page)
27 February 2009Appointment terminated secretary wendy king (1 page)
27 February 2009Secretary appointed matthew james purkins (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 09/04/07; full list of members (2 pages)
10 April 2007Return made up to 09/04/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 09/04/05; full list of members (2 pages)
6 May 2005Return made up to 09/04/05; full list of members (2 pages)
7 December 2004Secretary's particulars changed (1 page)
7 December 2004Secretary's particulars changed (1 page)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 April 2004Return made up to 09/04/04; no change of members (5 pages)
29 April 2004Return made up to 09/04/04; no change of members (5 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Return made up to 09/04/01; full list of members (6 pages)
30 April 2001Return made up to 09/04/01; full list of members (6 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Return made up to 09/04/00; full list of members (6 pages)
25 May 2000Return made up to 09/04/00; full list of members (6 pages)
25 May 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
6 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1999Return made up to 09/04/99; full list of members (6 pages)
9 May 1999Return made up to 09/04/99; full list of members (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
25 February 1999Full accounts made up to 31 December 1998 (12 pages)
25 February 1999Full accounts made up to 31 December 1998 (12 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 June 1998Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Full accounts made up to 31 March 1998 (12 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
6 May 1998Return made up to 09/04/98; no change of members (12 pages)
6 May 1998Return made up to 09/04/98; no change of members (12 pages)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
6 August 1997New director appointed (4 pages)
6 August 1997New director appointed (4 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
1 July 1997Full accounts made up to 31 March 1997 (13 pages)
1 July 1997Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Return made up to 09/04/97; no change of members (11 pages)
11 June 1997Return made up to 09/04/97; no change of members (11 pages)
11 June 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
27 June 1996Full accounts made up to 31 March 1996 (13 pages)
27 June 1996Full accounts made up to 31 March 1996 (13 pages)
22 June 1996Director resigned (1 page)
22 June 1996Director resigned (1 page)
31 May 1996Return made up to 09/04/96; full list of members (13 pages)
31 May 1996Return made up to 09/04/96; full list of members (13 pages)
8 March 1996Secretary's particulars changed (2 pages)
8 March 1996Secretary's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (4 pages)
16 August 1995Full accounts made up to 31 March 1995 (11 pages)
16 August 1995Full accounts made up to 31 March 1995 (11 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
25 May 1995Return made up to 09/04/95; no change of members (24 pages)
25 May 1995Return made up to 09/04/95; no change of members (24 pages)
23 April 1995Director resigned (4 pages)
23 April 1995Director resigned (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
30 March 1993Company name changed touche remnant secretarial servi ces LIMITED\certificate issued on 31/03/93 (2 pages)
30 March 1993Company name changed touche remnant secretarial servi ces LIMITED\certificate issued on 31/03/93 (2 pages)
26 October 1992New director appointed (3 pages)
26 October 1992New director appointed (3 pages)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1980Incorporation (16 pages)
8 January 1980Incorporation (16 pages)