Company NameHgcapital Trust Plc
Company StatusActive
Company Number01525583
CategoryPublic Limited Company
Incorporation Date31 October 1980(43 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(26 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director NameMrs Anne Edmond West
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(33 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House 114 High Street
Long Crendon
Bucks
HP18 9AN
Director NameMr James Mark Nelson Strang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(37 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMrs Pilar Junco
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed20 July 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Strategy & Client Officer
Country of ResidenceSpain
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameErika Schraner
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss,American,Engli
StatusCurrent
Appointed01 August 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMs Helena Heung Lam Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(43 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed13 May 2015(34 years, 6 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Timothy John Amies
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 May 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Farm
Great Brickhill
Milton Keynes
Bucks
MK17 9AH
Director NameDavid Bucks
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration13 years (resigned 19 April 2005)
RoleChartered Accountant
Correspondence Address9 Haarlem Road
London
W14 0JL
Director NameMr Anthony Dudley Vincent Crook
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressWatergate 9 Assheton Road
Beaconsfield
Bucks
HP9 2NP
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 May 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Upper Pond Street
Duddenhoe End
Essex
CB11 4UT
Director NameMr Michael John Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse 87 High Street
Chalgrove
Oxford
Oxfordshire
OX44 7SS
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleCompany Director
Correspondence AddressGrange Farm
Elmbridge
Droitwich
Worcestershire
WR9 0DA
Director NameJohn Davidson Oakley
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 13 April 1992)
RoleCompany Director
Correspondence Address25 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Secretary NameSir Jonathan Francis Portal
NationalityBritish
StatusResigned
Appointed28 April 1992(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Wood
Ashe
Basingstoke
Hants
RG25 3AG
Director NameMr Robert Constable Aylmer Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Smitham Downs Road
Purley
Surrey
CR8 4NE
Secretary NameSusan Mary Manktelow
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 3 months after company formation)
Appointment Duration2 months (resigned 04 April 1993)
RoleCompany Director
Correspondence AddressOakwood Eagle Lodge
Mile Path
Woking
Surrey
GU22 0JX
Director NamePaul Marsden Allen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressChipperfield Park Lane
Ashtead
Surrey
KT21 1DW
Director NameThomas George Kent
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWeeamara Grove Park
Hampton On The Hill
Warwick
Warwickshire
CV35 8QR
Secretary NameJulian Mark Dean
NationalityBritish
StatusResigned
Appointed10 August 1993(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 April 1994)
RoleCompany Director
Correspondence Address157 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4HL
Director NameMr Piers Leighton Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(20 years, 6 months after company formation)
Appointment Duration12 years (resigned 08 May 2013)
RoleRetired
Correspondence AddressBishops Barn
Henley
Marlborough
Wiltshire
SN8 3RJ
Director NameMr Andrew Howard Murison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 13 May 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressPootings Manor
Crockham Hill
Edenbridge
Kent
TN8 6SE
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(23 years, 5 months after company formation)
Appointment Duration16 years (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Director NameMr Geoffrey Mark Powell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(29 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Lord Napier Place
London
W6 9UB
Director NameMr Peter William Dunscombe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(33 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Archfield Road
Bristol
BS6 6BD
Director NameMr Guy Richard Wakeley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed04 April 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed01 September 1994(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2003)
Correspondence Address33 King William Street
London
EC4R 9AS
Secretary NameHG Pooled Management Limited (Corporation)
StatusResigned
Appointed01 May 2003(22 years, 6 months after company formation)
Appointment Duration12 years (resigned 13 May 2015)
Correspondence Address2 More London Riverside
London
SE1 2AP

Contact

Websitehgcapital.net
Telephone020 70897888
Telephone regionLondon

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
2.1m at £Bny Mellon Nominees Limited A/c Bsdtagg
0.00%
Ordinary
417.1k at £Bny Mellon Nominees Limited A/c Bsdtagg
0.00%
Subscription
2.3m at £Bny Mellon Nominees Limited A/c Bsdtang
0.00%
Ordinary
2m at £Chase Nominees LTD
0.00%
Ordinary
2.2m at £Chase Nominees Limited A/c Cazcap
0.00%
Ordinary
345.9k at £Chase Nominees Limited A/c Cazcap
0.00%
Subscription
2.9m at £Rowan Nominees LTD
0.00%
Ordinary
503.5k at £Rowan Nominees LTD
0.00%
Subscription

Financials

Year2014
Turnover£24,168,000
Net Worth£476,918,000
Cash£3,021,000
Current Liabilities£1,923,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

4 November 2022Delivered on: 10 November 2022
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2022Delivered on: 10 November 2022
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 October 2020Delivered on: 8 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 October 2020Delivered on: 8 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 January 2024Termination of appointment of Guy Richard Wakeley as a director on 31 December 2023 (1 page)
22 November 2023Appointment of Ms Helena Heung Lam Coles as a director on 21 November 2023 (2 pages)
7 June 2023Memorandum and Articles of Association (4 pages)
7 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
2 June 2023Full accounts made up to 31 December 2022 (136 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
20 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 December 2022Director's details changed for Mr Guy Richard Wakeley on 23 March 2022 (2 pages)
8 December 2022Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 11,443,212.50
(6 pages)
11 November 2022All of the property or undertaking has been released from charge 015255830002 (1 page)
10 November 2022Registration of charge 015255830004, created on 4 November 2022 (31 pages)
10 November 2022Registration of charge 015255830003, created on 4 November 2022 (20 pages)
11 August 2022Appointment of Erika Schraner as a director on 1 August 2022 (2 pages)
30 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2022Full accounts made up to 31 December 2021 (152 pages)
20 May 2022Termination of appointment of Peter William Dunscombe as a director on 10 May 2022 (1 page)
11 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
7 April 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 11,388,245.2
(3 pages)
7 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 11,395,120.2
(3 pages)
7 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 11,453,245.2
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 11,381,995.2
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 11,331,995.2
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 11,335,745.2
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 11,303,245.2
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • GBP 11,353,245.2
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 11,348,245.2
(3 pages)
31 December 2021Statement of capital following an allotment of shares on 29 December 2021
  • GBP 11,369,495.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 11,204,495.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 24 November 2021
  • GBP 11,180,745.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 11,213,870.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 11,185,745.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 11,231,370.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 11,294,495.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 11,218,870.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 11,216,370.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 11,226,370.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 11,228,870.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 11,222,620.2
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 11,291,370.2
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 11,142,620.2
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 11,140,120.2
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 11,145,120.2
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 11,173,870.2
(3 pages)
6 December 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 11,148,870.2
(3 pages)
14 October 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 11,104,495.2
(3 pages)
14 October 2021Statement of capital following an allotment of shares on 29 September 2021
  • GBP 11,117,620.2
(3 pages)
14 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 11,136,370.2
(3 pages)
13 October 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 11,085,745.2
(3 pages)
13 October 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 11,088,245.2
(3 pages)
13 October 2021Statement of capital following an allotment of shares on 21 September 2021
  • GBP 11,083,245.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 9 September 2021
  • GBP 11,005,745.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 11,024,495.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 10,980,745.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 11,026,995.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 10 September 2021
  • GBP 11,018,245.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 11,045,745.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 11,080,745.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 11,071,995.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 10,986,995.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 10,999,495.2
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 11,039,495.2
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 10,892,620.2
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 10,931,370.2
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 10,958,870.2
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 10,917,620.2
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 10,976,370.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 10,784,370.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 9 June 2021
  • GBP 10,796,245.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 10,809,620.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 10,855,870.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 10,875,120.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 17 June 2021
  • GBP 10,866,370.2
(3 pages)
30 June 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 10,835,245.2
(3 pages)
22 June 2021Full accounts made up to 31 December 2020 (158 pages)
16 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 10,729,370.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 10,713,745.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 10,732,495.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 10,766,245.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 10,754,995.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 25 May 2021
  • GBP 10,722,495.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 10,748,745.2
(3 pages)
16 June 2021Statement of capital following an allotment of shares on 4 June 2021
  • GBP 10,761,245.2
(3 pages)
7 June 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 10,697,495.2
(3 pages)
7 June 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 10,701,245.2
(3 pages)
29 May 2021Memorandum and Articles of Association (70 pages)
29 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 11/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 10,689,995.2
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 10,447,495.2
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 10,517,495.2
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 10,491,245.2
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 10,642,495.2
(3 pages)
31 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 10,513,745.2
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 10,392,495.2
(3 pages)
11 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 10,399,995.2
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10,364,995.2
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 10,386,245.2
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 24 December 2020
  • GBP 10,367,495.2
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 10,361,870.2
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 10,349,370.2
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10,346,870.2
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 10,336,870.2
(3 pages)
15 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 10,354,370.2
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 10,314,370.2
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 10,326,870.2
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 10,316,870.2
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 24 November 2020
  • GBP 10,331,870.2
(3 pages)
25 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 10,310,620.2
(3 pages)
25 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 10,308,120.2
(3 pages)
25 November 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 10,291,870.2
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 10,243,120.2
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 10,261,870.2
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 10,269,370.2
(3 pages)
23 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 10,274,370.2
(3 pages)
8 October 2020Registration of charge 015255830002, created on 7 October 2020 (32 pages)
8 October 2020Registration of charge 015255830001, created on 7 October 2020 (21 pages)
30 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 10,220,620.2
(3 pages)
30 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 10,214,370.2
(3 pages)
30 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 10,216,870.2
(3 pages)
23 July 2020Appointment of Mrs Pilar Junco as a director on 20 July 2020 (2 pages)
22 July 2020Second filing of a statement of capital following an allotment of shares on 27 November 2019
  • GBP 10,100,620.200
(7 pages)
22 July 2020Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • GBP 10,115,620.200
(7 pages)
3 July 2020Full accounts made up to 31 December 2019 (148 pages)
30 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 10,210,620.2
(3 pages)
30 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 10,204,370.2
(3 pages)
10 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 10,198,120.2
(3 pages)
8 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Annual general meeting 12/05/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2020Memorandum and Articles of Association (79 pages)
12 May 2020Termination of appointment of Roger Philip Mountford as a director on 12 May 2020 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
6 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 10,185,620.2
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 10,173,120.2
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 10,134,370.2
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 10,154,370.2
(3 pages)
3 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 10,160,620.2
(3 pages)
9 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 10,115,620.2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.
(4 pages)
9 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 10,100,620.2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.
(4 pages)
28 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 10,075,620.2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.
(4 pages)
28 November 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 10,064,995.2
(3 pages)
18 June 2019Sub-division of shares on 23 April 2019 (4 pages)
16 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-sub div 23/04/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2019Full accounts made up to 31 December 2018 (139 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (140 pages)
8 May 2018Termination of appointment of Geoffrey Mark Powell as a director on 23 April 2018 (1 page)
2 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2018Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE to The Pavilions Bridgwater Road Bristol BS99 6ZZ (1 page)
6 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
12 March 2018Appointment of Mr Guy Richard Wakeley as a director on 5 March 2018 (2 pages)
12 March 2018Appointment of Mr James Mark Nelson Strang as a director on 5 March 2018 (2 pages)
6 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
6 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
23 May 2017Full accounts made up to 31 December 2016 (121 pages)
23 May 2017Full accounts made up to 31 December 2016 (121 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
31 March 2017Auditor's resignation (2 pages)
31 March 2017Auditor's resignation (2 pages)
26 May 2016Full accounts made up to 31 December 2015 (118 pages)
26 May 2016Full accounts made up to 31 December 2015 (118 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 09/05/2016
(2 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 09/05/2016
(2 pages)
25 April 2016Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-04-25
  • GBP 9,331,174.5
(8 pages)
25 April 2016Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-04-25
  • GBP 9,331,174.5
(8 pages)
17 July 2015Termination of appointment of Hg Pooled Management Limited as a secretary on 13 May 2015 (2 pages)
17 July 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 13 May 2015 (3 pages)
17 July 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 13 May 2015 (3 pages)
17 July 2015Termination of appointment of Hg Pooled Management Limited as a secretary on 13 May 2015 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (112 pages)
12 June 2015Termination of appointment of Andrew Howard Murison as a director on 13 May 2015 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (112 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:company business (general meetings) 13/05/2015
(81 pages)
12 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re:company business (general meetings) 13/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
12 June 2015Termination of appointment of Andrew Howard Murison as a director on 13 May 2015 (2 pages)
11 May 2015Annual return made up to 4 April 2015 no member list
Statement of capital on 2015-05-11
  • GBP 9,331,174.5
(18 pages)
11 May 2015Annual return made up to 4 April 2015 no member list
Statement of capital on 2015-05-11
  • GBP 9,331,174.5
(18 pages)
11 May 2015Annual return made up to 4 April 2015 no member list
Statement of capital on 2015-05-11
  • GBP 9,331,174.5
(18 pages)
20 June 2014Full accounts made up to 31 December 2013 (116 pages)
20 June 2014Full accounts made up to 31 December 2013 (116 pages)
18 June 2014Appointment of Anne Edmund West as a director (3 pages)
18 June 2014Appointment of Anne Edmund West as a director (3 pages)
9 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2014Termination of appointment of Peter Gale as a director (2 pages)
22 May 2014Termination of appointment of Peter Gale as a director (2 pages)
29 April 2014Annual return made up to 4 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 9,331,174.5
(18 pages)
29 April 2014Annual return made up to 4 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 9,331,174.5
(18 pages)
29 April 2014Annual return made up to 4 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 9,331,174.5
(18 pages)
4 February 2014Appointment of Mr Peter William Dunscombe as a director (3 pages)
4 February 2014Appointment of Mr Peter William Dunscombe as a director (3 pages)
28 June 2013Change of share class name or designation (2 pages)
28 June 2013Change of share class name or designation (2 pages)
17 June 2013Annual return made up to 4 April 2013 no member list (18 pages)
17 June 2013Annual return made up to 4 April 2013 no member list (18 pages)
17 June 2013Termination of appointment of Piers Brooke as a director (2 pages)
17 June 2013Annual return made up to 4 April 2013 no member list (18 pages)
17 June 2013Termination of appointment of Piers Brooke as a director (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (110 pages)
30 May 2013Full accounts made up to 31 December 2012 (110 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings 08/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
29 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings 08/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
26 November 2012Change of share class name or designation (2 pages)
26 November 2012Change of share class name or designation (2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2012Full accounts made up to 31 December 2011 (113 pages)
11 May 2012Full accounts made up to 31 December 2011 (113 pages)
25 April 2012Annual return made up to 4 April 2012 no member list (18 pages)
25 April 2012Annual return made up to 4 April 2012 no member list (18 pages)
25 April 2012Annual return made up to 4 April 2012 no member list (18 pages)
25 April 2012Director's details changed for Mr Geoffrey Mark Powell on 11 May 2011 (3 pages)
25 April 2012Director's details changed for Mr Geoffrey Mark Powell on 11 May 2011 (3 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Change of share class name or designation (2 pages)
20 September 2011Change of share class name or designation (2 pages)
20 September 2011Change of share class name or designation (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (102 pages)
24 June 2011Full accounts made up to 31 December 2010 (102 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
13 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2010Appointment of Mr Geoffrey Mark Powell as a director (3 pages)
6 September 2010Appointment of Mr Geoffrey Mark Powell as a director (3 pages)
7 June 2010Termination of appointment of Timothy Amies as a director (2 pages)
7 June 2010Termination of appointment of Timothy Amies as a director (2 pages)
19 May 2010Resolutions
  • RES13 ‐ Authority to make market purchases in own shares / 14 days notice gen meetings 10/05/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2010Resolutions
  • RES13 ‐ Authority to make market purchases in own shares / 14 days notice gen meetings 10/05/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 7,838,186.58
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 7,838,186.58
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 7,838,186.58
(4 pages)
6 May 2010Full accounts made up to 31 December 2009 (73 pages)
6 May 2010Full accounts made up to 31 December 2009 (73 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
29 April 2010Statement of company's objects (2 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (20 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (20 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (20 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
13 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2009Full accounts made up to 31 December 2008 (68 pages)
13 May 2009Full accounts made up to 31 December 2008 (68 pages)
13 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2009Return made up to 04/04/09; full list of members (7 pages)
12 May 2009Return made up to 04/04/09; full list of members (7 pages)
19 January 2009Resolutions
  • RES13 ‐ Be approved 14/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
19 January 2009Resolutions
  • RES13 ‐ Be approved 14/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
26 November 2008Auditor's resignation (1 page)
26 November 2008Auditor's resignation (1 page)
31 October 2008Auditor's resignation (1 page)
31 October 2008Auditor's resignation (1 page)
1 September 2008Full accounts made up to 31 December 2007 (62 pages)
1 September 2008Full accounts made up to 31 December 2007 (62 pages)
4 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
4 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
13 May 2008Memorandum and Articles of Association (59 pages)
13 May 2008Memorandum and Articles of Association (59 pages)
24 April 2008Return made up to 04/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 April 2008Return made up to 04/04/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
8 May 2007Return made up to 04/04/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2007Return made up to 04/04/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2007Secretary's particulars changed (1 page)
3 May 2007Full accounts made up to 31 December 2006 (59 pages)
3 May 2007Full accounts made up to 31 December 2006 (59 pages)
9 January 2007Registered office changed on 09/01/07 from: third floor, minerva house, 3-4 montague close, london SE1 9BB (1 page)
9 January 2007Registered office changed on 09/01/07 from: third floor, minerva house, 3-4 montague close, london SE1 9BB (1 page)
9 May 2006Return made up to 04/04/06; bulk list available separately (7 pages)
9 May 2006Return made up to 04/04/06; bulk list available separately (7 pages)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2006Full accounts made up to 31 December 2005 (56 pages)
3 May 2006Full accounts made up to 31 December 2005 (56 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2005Full accounts made up to 31 December 2004 (47 pages)
26 April 2005Full accounts made up to 31 December 2004 (47 pages)
26 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2005Return made up to 04/04/05; bulk list available separately (7 pages)
21 April 2005Return made up to 04/04/05; bulk list available separately (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
3 September 2004Location of register of members (non legible) (1 page)
3 September 2004Location of register of members (non legible) (1 page)
11 June 2004Full accounts made up to 31 December 2003 (47 pages)
11 June 2004Full accounts made up to 31 December 2003 (47 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
4 May 2004Return made up to 04/04/04; bulk list available separately (7 pages)
4 May 2004Return made up to 04/04/04; bulk list available separately (7 pages)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 33 king william street, london, EC4R 9AS (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2003Full accounts made up to 31 December 2002 (47 pages)
11 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2003Full accounts made up to 31 December 2002 (47 pages)
11 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 May 2003Registered office changed on 11/05/03 from: 33 king william street, london, EC4R 9AS (1 page)
11 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2003Memorandum and Articles of Association (63 pages)
3 May 2003Memorandum and Articles of Association (63 pages)
29 April 2003Company name changed mercury grosvenor trust PLC\certificate issued on 29/04/03 (6 pages)
29 April 2003Company name changed mercury grosvenor trust PLC\certificate issued on 29/04/03 (6 pages)
24 April 2003Return made up to 04/04/03; bulk list available separately (7 pages)
24 April 2003Return made up to 04/04/03; bulk list available separately (7 pages)
27 March 2003Director's particulars changed (2 pages)
27 March 2003Director's particulars changed (2 pages)
28 January 2003Director's particulars changed (3 pages)
28 January 2003Director's particulars changed (2 pages)
28 January 2003Director's particulars changed (2 pages)
28 January 2003Director's particulars changed (3 pages)
19 September 2002Director's particulars changed (2 pages)
19 September 2002Director's particulars changed (2 pages)
26 April 2002Return made up to 04/04/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 April 2002Return made up to 04/04/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2002Full accounts made up to 31 December 2001 (49 pages)
22 April 2002Full accounts made up to 31 December 2001 (49 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
21 May 2001New director appointed (1 page)
21 May 2001New director appointed (1 page)
4 May 2001Full accounts made up to 31 December 2000 (43 pages)
4 May 2001Full accounts made up to 31 December 2000 (43 pages)
1 May 2001Return made up to 04/04/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 May 2001Return made up to 04/04/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2000£ ic 6483293/6296690 22/11/00 £ sr [email protected]=186603 (1 page)
28 November 2000£ ic 6483293/6296690 22/11/00 £ sr [email protected]=186603 (1 page)
6 June 2000Full accounts made up to 31 December 1999 (42 pages)
6 June 2000Full accounts made up to 31 December 1999 (42 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(58 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(58 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 2000Return made up to 04/04/00; bulk list available separately (9 pages)
19 April 2000Return made up to 04/04/00; bulk list available separately (9 pages)
9 March 2000Director's particulars changed (2 pages)
9 March 2000Director's particulars changed (2 pages)
18 February 2000Director's particulars changed (2 pages)
18 February 2000Director's particulars changed (2 pages)
19 January 2000Director's particulars changed (2 pages)
19 January 2000Director's particulars changed (2 pages)
16 December 1999Auditor's resignation (2 pages)
16 December 1999Auditor's resignation (2 pages)
23 August 1999Director's particulars changed (2 pages)
23 August 1999Director's particulars changed (2 pages)
7 May 1999Director's particulars changed (2 pages)
7 May 1999Director's particulars changed (2 pages)
7 May 1999Director's particulars changed (2 pages)
7 May 1999Director's particulars changed (2 pages)
26 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 April 1999Full accounts made up to 31 December 1998 (46 pages)
26 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 April 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 April 1999Full accounts made up to 31 December 1998 (46 pages)
26 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1999Location of register of members (non legible) (1 page)
22 April 1999Return made up to 04/04/99; bulk list available separately (8 pages)
22 April 1999Return made up to 04/04/99; bulk list available separately (8 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Location of register of members (non legible) (1 page)
12 March 1999Director's particulars changed (2 pages)
12 March 1999Director's particulars changed (2 pages)
7 December 1998Location of register of members (non legible) (1 page)
7 December 1998Location of register of members (non legible) (1 page)
13 May 1998Director's particulars changed (2 pages)
13 May 1998Director's particulars changed (2 pages)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Full accounts made up to 31 December 1997 (46 pages)
28 April 1998Full accounts made up to 31 December 1997 (46 pages)
23 April 1998Return made up to 04/04/98; bulk list available separately (9 pages)
23 April 1998Return made up to 04/04/98; bulk list available separately (9 pages)
31 March 1998Location of register of members (non legible) (1 page)
31 March 1998Location of register of members (non legible) (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
23 June 1997Director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (2 pages)
29 May 1997Director's particulars changed (2 pages)
29 April 1997Return made up to 04/04/97; bulk list available separately (11 pages)
29 April 1997Return made up to 04/04/97; bulk list available separately (11 pages)
22 April 1997Full accounts made up to 31 December 1996 (55 pages)
22 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 April 1997Full accounts made up to 31 December 1996 (55 pages)
22 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 April 1997Interim accounts made up to 31 December 1996 (6 pages)
2 April 1997Interim accounts made up to 31 December 1996 (6 pages)
16 October 1996Director's particulars changed (2 pages)
16 October 1996Director's particulars changed (2 pages)
11 October 1996Director's particulars changed (2 pages)
11 October 1996Director's particulars changed (2 pages)
28 August 1996Director's particulars changed (2 pages)
28 August 1996Director's particulars changed (2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1996Director's particulars changed (2 pages)
4 August 1996Director's particulars changed (2 pages)
7 May 1996Return made up to 04/04/96; bulk list available separately (11 pages)
7 May 1996Return made up to 04/04/96; bulk list available separately (11 pages)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 April 1996Full accounts made up to 31 December 1995 (50 pages)
26 April 1996Full accounts made up to 31 December 1995 (50 pages)
10 April 1996Location of register of members (non legible) (1 page)
10 April 1996Location of register of members (1 page)
10 April 1996Location of register of members (1 page)
10 April 1996Location of register of members (non legible) (1 page)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
15 June 1995Ad 16/05/95--------- £ si [email protected]=1086956 £ ic 5396336/6483292 (2 pages)
15 June 1995Ad 16/05/95--------- £ si [email protected]=1086956 £ ic 5396336/6483292 (2 pages)
17 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1995Company name changed grosvenor development capital pl c\certificate issued on 17/05/95 (3 pages)
16 May 1995Company name changed grosvenor development capital pl c\certificate issued on 17/05/95 (3 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 May 1995Full accounts made up to 31 December 1994 (42 pages)
3 May 1995Full accounts made up to 31 December 1994 (42 pages)
3 May 1995Return made up to 04/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 1995Return made up to 04/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 17/11/94--------- £ si [email protected] (2 pages)
10 April 1995Ad 17/11/94--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
7 April 1995Listing of particulars (40 pages)
7 April 1995Listing of particulars (40 pages)
3 April 1995Director's particulars changed (6 pages)
3 April 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (311 pages)
6 June 1994Full accounts made up to 31 December 1993 (42 pages)
6 June 1994Full accounts made up to 31 December 1993 (42 pages)
10 May 1993Full accounts made up to 31 December 1992 (38 pages)
10 May 1993Full accounts made up to 31 December 1992 (38 pages)
31 March 1992Full accounts made up to 30 November 1991 (33 pages)
31 March 1992Full accounts made up to 30 November 1991 (33 pages)
10 April 1991Full accounts made up to 30 November 1990 (31 pages)
10 April 1991Full accounts made up to 30 November 1990 (31 pages)
12 September 1990Full accounts made up to 13 December 1989 (28 pages)
12 September 1990Full accounts made up to 13 December 1989 (28 pages)
11 December 1989Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(5 pages)
3 November 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1989Application for reregistration from private to PLC (1 page)
2 November 1989Application for reregistration from private to PLC (1 page)
2 November 1989Declaration on reregistration from private to PLC (1 page)
2 November 1989Re-registration of Memorandum and Articles (29 pages)
2 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1989Declaration on reregistration from private to PLC (1 page)
29 August 1989Full accounts made up to 31 December 1988 (11 pages)
29 August 1989Full accounts made up to 31 December 1988 (11 pages)
8 July 1987Memorandum and Articles of Association (31 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1987Memorandum and Articles of Association (31 pages)
6 June 1986Return made up to 03/06/86; full list of members (5 pages)
6 June 1986Return made up to 03/06/86; full list of members (5 pages)
2 March 1981Company name changed\certificate issued on 02/03/81 (6 pages)
2 March 1981Company name changed\certificate issued on 02/03/81 (6 pages)
31 October 1980Incorporation (16 pages)
31 October 1980Incorporation (16 pages)