Company NameSarasin Asset Management Limited
Company StatusActive
Company Number01497670
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 11 months ago)
Previous NameA. Sarasin & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Guy Vincent Matthews
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(17 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Michael Jamie Gordon Black
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Nicholas Andrew John Wood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(32 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMs Ailsa Louise McLaughlin
StatusCurrent
Appointed19 April 2017(36 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMrs Emma Charlotte Osborne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Hadley Jason Simons
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(43 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Client Officer
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameDr Beat Alexander Sarasin
Date of BirthMay 1932 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 1991(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1992)
RoleBanker
Correspondence AddressSt Alban Vorstadi 84
Basel
Ch4052
Switzerland
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleChartered Accountant
Correspondence Address30 Baskerville Road
London
SW18 3RS
Secretary NameEric Bowes Lewis
NationalityBritish
StatusResigned
Appointed14 May 1991(10 years, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameMr John Guy Elmhurst Monson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2000)
RoleBanker
Correspondence AddressFlat 2
3a Dove Lane
London
Sw5
Director NameMr Eric Sarasin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 1992(12 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 December 2004)
RoleBanker
Correspondence AddressSt Albanrheinweg 96
Basel 4052
Switzerland
Director NameMr Hans-Rudolf Hufschmid
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 1992(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1998)
RoleBanker
Correspondence AddressVogesen Strasse No 57
Therwil Ch 4106
Foreign
Director NameMr Andrew John Hall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Lodge Hunsdon Pound
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LF
Director NameMr Roger Daniel Nightingale
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2000)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lonsdale Road
Bedford Park Chiswick
London
W4 1ND
Director NameMatthias Preiswerk
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 1998(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2000)
RolePortfolio Management
Correspondence AddressSchlossstrasse 37
Aesch
4147
Director NameBeat Paul Von Gunten
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed13 August 1999(19 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 April 2000)
RoleFund Manager
Correspondence Address18 Alwyne Road
London
SW19 7AA
Director NameMr Andrew John Hall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(20 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(24 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameNicola Clare Evans
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Andrew Clyde Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address32 Groom Place
London
SW1X 7BA
Secretary NameMrs Sarah Louise Larkins
StatusResigned
Appointed02 October 2014(34 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Ruadhri Andrew Duncan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(38 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2023)
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameEverett Chettle & Co (Corporation)
StatusResigned
Appointed14 May 1991(10 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 October 2002)
Correspondence Address34-36 Grays Inn Road
London
WC1X 8HR
Secretary NameBegbies Chettle Agar Limited (Corporation)
StatusResigned
Appointed03 October 2002(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Contact

Websitewww.sarasin.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£2,586,952
Net Worth£2,339,798
Cash£2,195,406
Current Liabilities£350,667

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

7 October 2020Full accounts made up to 31 December 2019 (25 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Thomas Nicholas Mckinlay Service as a director on 31 December 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (25 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 November 2018Appointment of Mr Ruadhri Andrew Duncan as a director on 12 November 2018 (2 pages)
23 August 2018Full accounts made up to 31 December 2017 (23 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (22 pages)
26 June 2017Full accounts made up to 31 December 2016 (22 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 April 2017Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Andrew John Hall as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Andrew John Hall as a director on 19 April 2017 (1 page)
19 April 2017Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 19 April 2017 (2 pages)
3 August 2016Full accounts made up to 31 December 2015 (20 pages)
3 August 2016Full accounts made up to 31 December 2015 (20 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(5 pages)
12 January 2016Director's details changed for Mr Andrew John Hall on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Andrew John Hall on 12 January 2016 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (22 pages)
22 July 2015Full accounts made up to 31 December 2014 (22 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(5 pages)
2 March 2015Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page)
2 February 2015Director's details changed for Mr Andrew John Hall on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Andrew John Hall on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Andrew John Hall on 2 February 2015 (2 pages)
26 January 2015Director's details changed for Mr Nicholas Andrew John Wood on 22 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Nicholas Andrew John Wood on 22 January 2015 (2 pages)
6 October 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 2 October 2014 (2 pages)
6 October 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 2 October 2014 (2 pages)
6 October 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 2 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
30 June 2014Termination of appointment of Nicola Evans as a secretary (1 page)
30 June 2014Termination of appointment of Nicola Evans as a secretary (1 page)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
8 November 2013Auditor's resignation (1 page)
8 November 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 January 2013Appointment of Mr Nicholas Andrew John Wood as a director (2 pages)
23 January 2013Appointment of Mr Nicholas Andrew John Wood as a director (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
31 May 2012Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 31 May 2012 (1 page)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Andrew John Hall on 14 May 2012 (2 pages)
31 May 2012Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 31 May 2012 (1 page)
31 May 2012Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page)
31 May 2012Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages)
31 May 2012Director's details changed for Michael Jamie Gordon Black on 14 May 2012 (2 pages)
31 May 2012Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mr Andrew John Hall on 14 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Thomas Nicholas Mckinlay Service on 14 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 July 2011Full accounts made up to 31 December 2010 (23 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
8 October 2010Termination of appointment of Andrew Stewart as a director (1 page)
8 October 2010Termination of appointment of Andrew Stewart as a director (1 page)
18 May 2010Director's details changed for Andrew Stewart on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Andrew Stewart on 14 May 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages)
17 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page)
11 May 2010Full accounts made up to 31 December 2009 (29 pages)
11 May 2010Full accounts made up to 31 December 2009 (29 pages)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
18 May 2009Director's change of particulars / thomas service / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / andrew stewart / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / thomas service / 18/05/2009 (1 page)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / andrew hall / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / andrew stewart / 18/05/2009 (1 page)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / andrew hall / 18/05/2009 (1 page)
27 April 2009Full accounts made up to 31 December 2008 (22 pages)
27 April 2009Full accounts made up to 31 December 2008 (22 pages)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
20 May 2008Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 14/05/08; full list of members (5 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page)
19 May 2008Director's change of particulars / thomas service / 19/05/2008 (2 pages)
19 May 2008Director's change of particulars / andrew hall / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / andrew stewart / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / andrew hall / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / andrew stewart / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / thomas service / 19/05/2008 (2 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
15 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 April 2008Director appointed andrew clyde stewart (2 pages)
8 April 2008Director appointed andrew clyde stewart (2 pages)
21 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
14 May 2007Full accounts made up to 31 December 2006 (20 pages)
14 May 2007Full accounts made up to 31 December 2006 (20 pages)
25 January 2007Location of register of directors' interests (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of directors' interests (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
26 October 2006Re section 394 (1 page)
26 October 2006Re section 394 (1 page)
25 May 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2006Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 May 2006Full accounts made up to 31 December 2005 (19 pages)
3 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 37-39 st andrews hill london EC4V 5DD (1 page)
6 October 2004Registered office changed on 06/10/04 from: 37-39 st andrews hill london EC4V 5DD (1 page)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
26 May 2004Return made up to 14/05/04; full list of members (8 pages)
15 March 2004Full accounts made up to 31 December 2003 (13 pages)
15 March 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
20 May 2003Return made up to 14/05/03; full list of members (8 pages)
6 March 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Full accounts made up to 31 December 2002 (13 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
18 August 2002Location of register of members (1 page)
18 August 2002Location of register of members (1 page)
27 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Full accounts made up to 31 December 2001 (14 pages)
31 January 2002Memorandum and Articles of Association (9 pages)
31 January 2002Memorandum and Articles of Association (9 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
12 June 2000Return made up to 14/05/00; full list of members (8 pages)
12 June 2000Return made up to 14/05/00; full list of members (8 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 March 2000Full accounts made up to 31 December 1999 (17 pages)
5 March 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
19 May 1999Return made up to 14/05/99; full list of members (7 pages)
19 May 1999Return made up to 14/05/99; full list of members (7 pages)
26 February 1999Full accounts made up to 31 December 1998 (17 pages)
26 February 1999Full accounts made up to 31 December 1998 (17 pages)
7 January 1999Ad 22/12/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
7 January 1999Ad 22/12/98--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
29 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
20 May 1998Return made up to 14/05/98; full list of members (6 pages)
20 May 1998Return made up to 14/05/98; full list of members (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 December 1997 (15 pages)
23 February 1998Full accounts made up to 31 December 1997 (15 pages)
20 May 1997Return made up to 14/05/97; no change of members (4 pages)
20 May 1997Return made up to 14/05/97; no change of members (4 pages)
2 March 1997Full accounts made up to 31 December 1996 (16 pages)
2 March 1997Full accounts made up to 31 December 1996 (16 pages)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 December 1995 (14 pages)
26 March 1996Full accounts made up to 31 December 1995 (14 pages)
29 June 1995Return made up to 14/05/95; full list of members (6 pages)
29 June 1995Return made up to 14/05/95; full list of members (6 pages)
7 April 1995Full accounts made up to 31 December 1994 (14 pages)
7 April 1995Full accounts made up to 31 December 1994 (14 pages)