Company NameICG Enterprise Trust Plc
Company StatusActive
Company Number01571089
CategoryPublic Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Alastair Charles Bruce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMrs Rosina Jane Tufnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(37 years, 10 months after company formation)
Appointment Duration5 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Gerhard Wilhelm Fusenig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed02 September 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMr David Warnock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMs Janine Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(41 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMrs Adiba Anyaoku Ighodaro
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(41 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Secretary NameICG Fmc Limited (Corporation)
StatusCurrent
Appointed16 November 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Andrew Charles Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address130 Priory Lane
Roehampton
London
SW15 5JP
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Director NameMr Peter Burton
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Sandridgebury
St Albans
AL3 6JB
Director NameHon James Jonathan Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge
Penselwood
Wincanton
Somerset
BA9 8LL
Director NameRoderick Cameron McMicking Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 1999)
RoleInvestment Banker
Correspondence Address19 Kensington Gate
London
W8 5NA
Director NameMr John Richard Sclater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration18 years (resigned 19 May 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Hall
Barcombe
Lewes
East Sussex
BN8 5EB
Director NamePeter Alfred Max Curry
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Valley End
Chobham
Woking
Surrey
GU24 8TB
Director NamePeter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(17 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Michael Ralston Cumming
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(17 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Berkeley Square House
Berkeley Square
London
W1J 6BQ
Director NameMr Mark William Fane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(18 years, 11 months after company formation)
Appointment Duration17 years (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Sean Stuart O'Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Berkeley Square House
Berkeley Square
London
W1J 6BQ
Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(26 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 June 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(29 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100 St. Paul's Churchyard
London
EC4M 8BU
Director NameMs Lucinda Jane Riches
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(30 years after company formation)
Appointment Duration9 years, 11 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Director NameSandra Pajarola
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 2013(31 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed02 May 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2001)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameGraphite Capital Management Llp (Corporation)
StatusResigned
Appointed07 March 2001(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2016)
Correspondence Address4th Floor Berkeley Square House
Berkeley Square
London
W1J 6BQ
Secretary NameICG Nominees 2015 Limited (Corporation)
StatusResigned
Appointed01 February 2016(34 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 November 2020)
Correspondence AddressProcession House 55 Ludgate Hill
London
EC4M 7JW

Contact

Websitegraphite-enterprise.com

Location

Registered AddressProcession House
55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
89.17%
-
4.2m at £0.1Red Rocks Capital Partners
5.71%
Ordinary
3.7m at £0.1Henderson Global Investments
5.12%
Ordinary

Financials

Year2014
Turnover£14,541,000
Net Worth£506,864,000
Cash£90,137,000
Current Liabilities£7,694,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Charges

30 May 2023Delivered on: 7 June 2023
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 May 2023Delivered on: 7 June 2023
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2021Delivered on: 5 March 2021
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
26 February 2021Delivered on: 5 March 2021
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
2 April 2019Delivered on: 4 April 2019
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Trustee for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2016Delivered on: 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 May 2011Delivered on: 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2011Delivered on: 10 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 March 2021Registration of charge 015710890005, created on 26 February 2021 (27 pages)
5 March 2021Registration of charge 015710890006, created on 26 February 2021 (32 pages)
26 February 2021Satisfaction of charge 015710890004 in full (1 page)
22 January 2021Satisfaction of charge 015710890003 in full (1 page)
22 January 2021Satisfaction of charge 1 in full (1 page)
22 January 2021Satisfaction of charge 2 in full (1 page)
1 December 2020Appointment of Mr David Warnock as a director on 1 December 2020 (2 pages)
16 November 2020Termination of appointment of Icg Nominees 2015 Limited as a secretary on 16 November 2020 (1 page)
16 November 2020Appointment of Icg Fmc Limited as a secretary on 16 November 2020 (2 pages)
1 October 2020Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020 (1 page)
1 October 2020Secretary's details changed for Icg Nominees 2015 Limited on 1 October 2020 (1 page)
3 September 2020Termination of appointment of Jeremy John Tigue as a director on 17 June 2020 (1 page)
23 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not esss than 14 days notice 17/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2020Full accounts made up to 31 January 2020 (104 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 September 2019Appointment of Mr Gerhard Wilhelm Fusenig as a director on 2 September 2019 (2 pages)
20 September 2019Termination of appointment of Andrew David Pomfret as a director on 27 June 2019 (1 page)
11 July 2019Resolutions
  • RES13 ‐ Authorised for the purpose of section 701 of the act market purchase 27/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2019Auditor's resignation (1 page)
23 May 2019Appointment of Mrs Jane Tufnell as a director on 18 April 2019 (2 pages)
23 May 2019Group of companies' accounts made up to 31 January 2019 (99 pages)
11 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
4 April 2019Registration of charge 015710890004, created on 2 April 2019 (26 pages)
26 February 2019Second filing of Confirmation Statement dated 30/04/2018 (4 pages)
6 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 370,594.5
(3 pages)
18 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 366,094.5
(3 pages)
23 July 2018Termination of appointment of Peter Frederick Dicks as a director on 18 June 2018 (1 page)
27 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 18/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2018Group of companies' accounts made up to 31 January 2018 (93 pages)
2 May 2018Appointment of Mr Alastair Charles Bruce as a director on 1 May 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 26/02/2019.
(5 pages)
13 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 357,594.5
(3 pages)
13 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 365,094.5
(3 pages)
13 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 360,094.5
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 289,594.5
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 356,094.5
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 356,094.5
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 289,594.5
(3 pages)
17 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2017Termination of appointment of Mark William Fane as a director on 13 June 2017 (1 page)
11 July 2017Termination of appointment of Mark William Fane as a director on 13 June 2017 (1 page)
6 July 2017Group of companies' accounts made up to 31 January 2017 (99 pages)
6 July 2017Group of companies' accounts made up to 31 January 2017 (99 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 214,350.8
(3 pages)
22 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 214,350.8
(3 pages)
13 September 2016Group of companies' accounts made up to 31 January 2016 (96 pages)
13 September 2016Group of companies' accounts made up to 31 January 2016 (96 pages)
30 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 204,458.9
(3 pages)
30 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 204,458.9
(3 pages)
16 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 185,792.9
(3 pages)
16 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 185,792.9
(3 pages)
16 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 177,326.3
(3 pages)
16 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 177,326.3
(3 pages)
26 May 2016Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-26
  • GBP 7,291,300
(6 pages)
26 May 2016Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-26
  • GBP 7,291,300
(6 pages)
22 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 158,616.3
(3 pages)
22 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 158,616.3
(3 pages)
10 February 2016Registration of charge 015710890003, created on 1 February 2016 (38 pages)
10 February 2016Registration of charge 015710890003, created on 1 February 2016 (38 pages)
3 February 2016Registered office address changed from , 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 3 February 2016 (1 page)
3 February 2016Registered office address changed from , 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 3 February 2016 (1 page)
2 February 2016Termination of appointment of Graphite Capital Management Llp as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Graphite Capital Management Llp as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Icg Nominees 2015 Limited as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Icg Nominees 2015 Limited as a secretary on 1 February 2016 (2 pages)
1 February 2016Company name changed graphite enterprise trust PLC\certificate issued on 01/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2016Company name changed graphite enterprise trust PLC\certificate issued on 01/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 107,859
(3 pages)
16 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 107,859
(3 pages)
23 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 76,859
(3 pages)
23 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 76,859
(3 pages)
23 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 76,859 on 2015-10-08
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 76,263.3
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 76,263.3
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 76,263.3 on 2015-10-05
(3 pages)
6 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 70,583.3
(3 pages)
6 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 70,583.3 on 2015-07-13
(3 pages)
6 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 70,583.3
(3 pages)
9 July 2015Group of companies' accounts made up to 31 January 2015 (111 pages)
9 July 2015Group of companies' accounts made up to 31 January 2015 (111 pages)
9 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000 on 2015-05-13
(3 pages)
25 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000
(3 pages)
25 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000
(3 pages)
21 May 2015Annual return made up to 30 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 7,291,300
(6 pages)
21 May 2015Annual return made up to 30 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 7,291,300
(6 pages)
18 July 2014Group of companies' accounts made up to 31 January 2014 (110 pages)
18 July 2014Group of companies' accounts made up to 31 January 2014 (110 pages)
30 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 May 2014Annual return made up to 30 April 2014 no member list
Statement of capital on 2014-05-20
  • GBP 7,291,300
(6 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Director's details changed for Andrew David Pomfret on 1 March 2014 (2 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Annual return made up to 30 April 2014 no member list
Statement of capital on 2014-05-20
  • GBP 7,291,300
(6 pages)
20 May 2014Director's details changed for Andrew David Pomfret on 1 March 2014 (2 pages)
20 May 2014Director's details changed for Andrew David Pomfret on 1 March 2014 (2 pages)
24 July 2013Group of companies' accounts made up to 31 January 2013 (98 pages)
24 July 2013Group of companies' accounts made up to 31 January 2013 (98 pages)
25 June 2013Termination of appointment of Michael Cumming as a director (2 pages)
25 June 2013Termination of appointment of Michael Cumming as a director (2 pages)
18 June 2013Annual return made up to 30 April 2013 no member list (19 pages)
18 June 2013Annual return made up to 30 April 2013 no member list (19 pages)
21 May 2013Director's details changed for Lucinda Jane Riches on 29 April 2013 (3 pages)
21 May 2013Director's details changed for Lucinda Jane Riches on 29 April 2013 (3 pages)
21 May 2013Director's details changed for Sandra Pajarola on 27 March 2013 (3 pages)
21 May 2013Director's details changed for Sandra Pajarola on 27 March 2013 (3 pages)
21 May 2013Appointment of Sandra Pajarola as a director (3 pages)
21 May 2013Appointment of Sandra Pajarola as a director (3 pages)
15 March 2013Memorandum and Articles of Association (67 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Memorandum and Articles of Association (67 pages)
18 July 2012Group of companies' accounts made up to 31 January 2012 (90 pages)
18 July 2012Group of companies' accounts made up to 31 January 2012 (90 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2012Director's details changed for Andrew David Pomfret on 11 June 2012 (3 pages)
20 June 2012Director's details changed for Andrew David Pomfret on 11 June 2012 (3 pages)
23 May 2012Secretary's details changed for Graphite Capital Management Llp on 29 April 2011 (2 pages)
23 May 2012Secretary's details changed for Graphite Capital Management Llp on 29 April 2011 (2 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
5 August 2011Appointment of Lucinda Jane Riches as a director (3 pages)
5 August 2011Appointment of Lucinda Jane Riches as a director (3 pages)
27 July 2011Group of companies' accounts made up to 31 January 2011 (83 pages)
27 July 2011Group of companies' accounts made up to 31 January 2011 (83 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called at not less than 14 days notice 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called at not less than 14 days notice 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2011Termination of appointment of Sean O'connor as a director (2 pages)
11 July 2011Termination of appointment of Sean O'connor as a director (2 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (54 pages)
10 June 2011Register(s) moved to registered inspection location (2 pages)
10 June 2011Register(s) moved to registered inspection location (2 pages)
10 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (54 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 March 2011Appointment of Andrew David Pomfret as a director (3 pages)
30 March 2011Appointment of Andrew David Pomfret as a director (3 pages)
5 January 2011Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
5 January 2011Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
17 June 2010Group of companies' accounts made up to 31 December 2009 (82 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (82 pages)
1 June 2010Register(s) moved to registered office address (2 pages)
1 June 2010Register(s) moved to registered office address (2 pages)
1 June 2010Register inspection address has been changed (2 pages)
1 June 2010Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages)
1 June 2010Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages)
1 June 2010Register inspection address has been changed (2 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 19/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
27 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 19/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
29 October 2009Director's details changed for Mark William Fane on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Jeremy John Tigue on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Jeremy John Tigue on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Peter Frederick Dicks on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Sean Stuart O'connor on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Peter Frederick Dicks on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Sean Stuart O'connor on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Michael Ralston Cumming on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Mark William Fane on 20 October 2009 (3 pages)
29 October 2009Director's details changed for Michael Ralston Cumming on 20 October 2009 (3 pages)
11 June 2009Group of companies' accounts made up to 31 December 2008 (79 pages)
11 June 2009Group of companies' accounts made up to 31 December 2008 (79 pages)
5 June 2009Appointment terminated director john sclater (1 page)
5 June 2009Appointment terminated director john sclater (1 page)
3 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2009Return made up to 30/04/09; full list of members (39 pages)
22 May 2009Return made up to 30/04/09; full list of members (39 pages)
13 February 2009Appointment terminated director peter gray (1 page)
13 February 2009Appointment terminated director peter gray (1 page)
7 October 2008Memorandum and Articles of Association (64 pages)
7 October 2008Memorandum and Articles of Association (64 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (79 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (79 pages)
22 May 2008Return made up to 30/04/08; bulk list available separately (9 pages)
22 May 2008Return made up to 30/04/08; bulk list available separately (9 pages)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
7 May 2008Gbp ic 7315400/7291300\26/03/08\gbp sr [email protected]=24100\ (2 pages)
7 May 2008Gbp ic 7315400/7291300\26/03/08\gbp sr [email protected]=24100\ (2 pages)
24 April 2008Director appointed jeremy john tigue (3 pages)
24 April 2008Director appointed jeremy john tigue (3 pages)
15 February 2008£ ic 7522900/7500400 10/01/08 £ sr [email protected]=22500 (1 page)
15 February 2008£ ic 7522900/7500400 10/01/08 £ sr [email protected]=22500 (1 page)
15 February 2008£ ic 7500400/7315400 08/01/08 £ sr [email protected]=185000 (1 page)
15 February 2008£ ic 7500400/7315400 08/01/08 £ sr [email protected]=185000 (1 page)
12 February 2008£ ic 7528700/7522900 18/01/08 £ sr [email protected]=5800 (2 pages)
12 February 2008£ ic 7528700/7522900 18/01/08 £ sr [email protected]=5800 (2 pages)
15 January 2008£ ic 7567921/7552421 18/12/07 £ sr [email protected]=15500 (1 page)
15 January 2008£ ic 7532321/7528700 14/12/07 £ sr [email protected]=3621 (1 page)
15 January 2008£ ic 7552421/7532321 13/12/07 £ sr [email protected]=20100 (1 page)
15 January 2008£ ic 7552421/7532321 13/12/07 £ sr [email protected]=20100 (1 page)
15 January 2008£ ic 7567921/7552421 18/12/07 £ sr [email protected]=15500 (1 page)
15 January 2008£ ic 7532321/7528700 14/12/07 £ sr [email protected]=3621 (1 page)
9 January 2008£ ic 7584921/7567921 19/11/07 £ sr [email protected]=17000 (1 page)
9 January 2008£ ic 7584921/7567921 19/11/07 £ sr [email protected]=17000 (1 page)
8 January 2008£ ic 7611921/7599221 04/12/07 £ sr [email protected]=12700 (2 pages)
8 January 2008£ ic 7611921/7599221 04/12/07 £ sr [email protected]=12700 (2 pages)
8 January 2008£ ic 7599221/7584921 06/12/07 £ sr [email protected]=14300 (2 pages)
8 January 2008£ ic 7599221/7584921 06/12/07 £ sr [email protected]=14300 (2 pages)
7 January 2008£ ic 7646021/7639721 23/11/07 £ sr [email protected]=6300 (2 pages)
7 January 2008£ ic 7639721/7611921 29/11/07 £ sr [email protected]=27800 (2 pages)
7 January 2008£ ic 7646021/7639721 23/11/07 £ sr [email protected]=6300 (2 pages)
7 January 2008£ ic 7639721/7611921 29/11/07 £ sr [email protected]=27800 (2 pages)
30 November 2007£ ic 7682771/7679921 23/10/07 £ sr [email protected]=2850 (1 page)
30 November 2007£ ic 7679921/7646021 19/10/07 £ sr [email protected]=33900 (3 pages)
30 November 2007£ ic 7682771/7679921 23/10/07 £ sr [email protected]=2850 (1 page)
30 November 2007£ ic 7679921/7646021 19/10/07 £ sr [email protected]=33900 (3 pages)
23 November 2007£ ic 7693271/7682771 27/09/07 £ sr [email protected]=10500 (1 page)
23 November 2007£ ic 7693271/7682771 27/09/07 £ sr [email protected]=10500 (1 page)
21 August 2007£ ic 8031571/7693271 26/06/07 £ sr [email protected]=338300 (1 page)
21 August 2007£ ic 8031571/7693271 26/06/07 £ sr [email protected]=338300 (1 page)
7 August 2007£ ic 8036571/8031571 29/06/07 £ sr [email protected]=5000 (2 pages)
7 August 2007£ ic 8036571/8031571 29/06/07 £ sr [email protected]=5000 (2 pages)
7 August 2007£ ic 8049571/8036571 06/07/07 £ sr [email protected]=13000 (2 pages)
7 August 2007£ ic 8049571/8036571 06/07/07 £ sr [email protected]=13000 (2 pages)
1 August 2007£ ic 8061571/8059571 08/05/07 £ sr [email protected]=2000 (2 pages)
1 August 2007£ ic 8059571/8049571 11/05/07 £ sr [email protected]=10000 (2 pages)
1 August 2007£ ic 8059571/8049571 11/05/07 £ sr [email protected]=10000 (2 pages)
1 August 2007£ ic 8061571/8059571 08/05/07 £ sr [email protected]=2000 (2 pages)
12 July 2007£ ic 8065571/8061571 08/06/07 £ sr [email protected]=4000 (2 pages)
12 July 2007£ ic 8065571/8061571 08/06/07 £ sr [email protected]=4000 (2 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2007Return made up to 30/04/07; bulk list available separately (10 pages)
22 May 2007Return made up to 30/04/07; bulk list available separately (10 pages)
15 February 2007£ ic 8118616/8065573 21/12/06 £ sr [email protected]=53043 (1 page)
15 February 2007£ ic 8161616/8118616 12/01/07 £ sr [email protected]=43000 (1 page)
15 February 2007£ ic 8161616/8118616 12/01/07 £ sr [email protected]=43000 (1 page)
15 February 2007£ ic 8118616/8065573 21/12/06 £ sr [email protected]=53043 (1 page)
15 February 2007£ ic 8286616/8161616 10/01/07 £ sr [email protected]=125000 (1 page)
15 February 2007£ ic 8286616/8161616 10/01/07 £ sr [email protected]=125000 (1 page)
22 January 2007£ ic 8301616/8286616 08/12/06 £ sr [email protected]=15000 (2 pages)
22 January 2007£ ic 8301616/8286616 08/12/06 £ sr [email protected]=15000 (2 pages)
22 January 2007£ ic 8321616/8301616 30/11/06 £ sr [email protected]=20000 (3 pages)
22 January 2007£ ic 8321616/8301616 30/11/06 £ sr [email protected]=20000 (3 pages)
16 November 2006£ ic 8362116/8346616 28/09/06 £ sr [email protected]=15500 (1 page)
16 November 2006£ ic 8362116/8346616 28/09/06 £ sr [email protected]=15500 (1 page)
16 November 2006£ ic 8346616/8321616 20/10/06 £ sr [email protected]=25000 (1 page)
16 November 2006£ ic 8412116/8362116 03/10/06 £ sr [email protected]=50000 (1 page)
16 November 2006£ ic 8346616/8321616 20/10/06 £ sr [email protected]=25000 (1 page)
16 November 2006£ ic 8412116/8362116 03/10/06 £ sr [email protected]=50000 (1 page)
15 August 2006£ ic 8415500/8412171 14/07/06 £ sr [email protected]=3329 (1 page)
15 August 2006£ ic 8415500/8412171 14/07/06 £ sr [email protected]=3329 (1 page)
15 August 2006£ ic 8412171/8412116 30/06/06 £ sr [email protected]=55 (1 page)
15 August 2006£ ic 8412171/8412116 30/06/06 £ sr [email protected]=55 (1 page)
26 July 2006£ ic 8429500/8415500 30/06/06 £ sr [email protected]=14000 (1 page)
26 July 2006£ ic 8429500/8415500 30/06/06 £ sr [email protected]=14000 (1 page)
19 July 2006£ ic 8437500/8429500 16/06/06 £ sr [email protected]=8000 (1 page)
19 July 2006£ ic 8437500/8429500 16/06/06 £ sr [email protected]=8000 (1 page)
27 June 2006£ ic 8487500/8437500 19/05/06 £ sr [email protected]=50000 (1 page)
27 June 2006£ ic 8487500/8437500 19/05/06 £ sr [email protected]=50000 (1 page)
15 June 2006Return made up to 30/04/06; bulk list available separately (10 pages)
15 June 2006Return made up to 30/04/06; bulk list available separately (10 pages)
14 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
30 May 2006Location of register of members (non legible) (1 page)
30 May 2006Location of register of members (non legible) (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 November 2005£ ic 8565000/8527500 24/10/05 £ sr [email protected]=37500 (1 page)
9 November 2005£ ic 8527500/8487500 25/10/05 £ sr [email protected]=40000 (1 page)
9 November 2005£ ic 8527500/8487500 25/10/05 £ sr [email protected]=40000 (1 page)
9 November 2005£ ic 8565000/8527500 24/10/05 £ sr [email protected]=37500 (1 page)
3 November 2005£ ic 8605000/8575000 13/10/05 £ sr [email protected]=30000 (1 page)
3 November 2005£ ic 8575000/8565000 18/10/05 £ sr [email protected]=10000 (1 page)
3 November 2005£ ic 8575000/8565000 18/10/05 £ sr [email protected]=10000 (1 page)
3 November 2005£ ic 8605000/8575000 13/10/05 £ sr [email protected]=30000 (1 page)
27 October 2005£ ic 8612500/8605000 07/10/05 £ sr [email protected]=7500 (1 page)
27 October 2005£ ic 8612500/8605000 07/10/05 £ sr [email protected]=7500 (1 page)
12 October 2005£ ic 8627500/8612500 28/09/05 £ sr [email protected]=15000 (1 page)
12 October 2005£ ic 8627500/8612500 28/09/05 £ sr [email protected]=15000 (1 page)
4 October 2005£ ic 8652500/8627500 21/09/05 £ sr [email protected]=25000 (1 page)
4 October 2005£ ic 8652500/8627500 21/09/05 £ sr [email protected]=25000 (1 page)
1 August 2005Amend F169 1500000 shares 270405 (1 page)
1 August 2005Amend F169 1500000 shares 270405 (1 page)
29 June 2005Group of companies' accounts made up to 31 December 2004 (55 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (55 pages)
14 June 2005£ ic 8922500/8752500 23/05/05 £ sr [email protected]=170000 (1 page)
14 June 2005£ ic 8922500/8752500 23/05/05 £ sr [email protected]=170000 (1 page)
9 June 2005Return made up to 25/04/05; bulk list available separately (10 pages)
9 June 2005Return made up to 25/04/05; bulk list available separately (10 pages)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2005£ ic 8972500/8922500 27/04/05 £ sr [email protected]=50000 (1 page)
20 May 2005£ ic 8972500/8922500 27/04/05 £ sr [email protected]=50000 (1 page)
15 December 2004£ ic 8995000/8972500 26/11/04 £ sr [email protected]=22500 (1 page)
15 December 2004£ ic 8995000/8972500 26/11/04 £ sr [email protected]=22500 (1 page)
27 October 2004£ ic 9012500/9000000 15/10/04 £ sr [email protected]=12500 (2 pages)
27 October 2004£ ic 9000000/8995000 07/10/04 £ sr [email protected]=5000 (2 pages)
27 October 2004£ ic 9000000/8995000 07/10/04 £ sr [email protected]=5000 (2 pages)
27 October 2004£ ic 9012500/9000000 15/10/04 £ sr [email protected]=12500 (2 pages)
21 October 2004£ ic 9022500/9012500 05/10/04 £ sr [email protected]=10000 (2 pages)
21 October 2004£ ic 9052500/9032500 11/10/04 £ sr [email protected]=20000 (2 pages)
21 October 2004£ ic 9052500/9032500 11/10/04 £ sr [email protected]=20000 (2 pages)
21 October 2004£ ic 9022500/9012500 05/10/04 £ sr [email protected]=10000 (2 pages)
21 October 2004£ ic 9032500/9022500 14/10/04 £ sr [email protected]=10000 (2 pages)
21 October 2004£ ic 9032500/9022500 14/10/04 £ sr [email protected]=10000 (2 pages)
7 October 2004£ ic 9080000/9057500 23/09/04 £ sr [email protected]=22500 (2 pages)
7 October 2004£ ic 9080000/9057500 23/09/04 £ sr [email protected]=22500 (2 pages)
7 October 2004£ ic 9057500/9052500 30/09/04 £ sr [email protected]=5000 (2 pages)
7 October 2004£ ic 9057500/9052500 30/09/04 £ sr [email protected]=5000 (2 pages)
7 June 2004Return made up to 30/04/04; bulk list available separately (10 pages)
7 June 2004Return made up to 30/04/04; bulk list available separately (10 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (54 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (54 pages)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
23 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2003Return made up to 30/04/03; bulk list available separately (10 pages)
2 June 2003Return made up to 30/04/03; bulk list available separately (10 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
30 September 2002£ ic 9230000/9080000 19/09/02 £ sr [email protected]=150000 (1 page)
30 September 2002£ ic 9230000/9080000 19/09/02 £ sr [email protected]=150000 (1 page)
29 July 2002Group of companies' accounts made up to 31 December 2001 (50 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (50 pages)
20 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 May 2002Return made up to 30/04/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2002£ ic 9340000/9230000 15/03/02 £ sr [email protected]=110000 (1 page)
27 March 2002£ ic 9350000/9340000 13/03/02 £ sr [email protected]=10000 (1 page)
27 March 2002£ ic 9340000/9230000 15/03/02 £ sr [email protected]=110000 (1 page)
27 March 2002£ ic 9350000/9340000 13/03/02 £ sr [email protected]=10000 (1 page)
10 January 2002£ ic 9400000/9360000 18/12/01 £ sr [email protected]=40000 (2 pages)
10 January 2002£ ic 9360000/9350000 18/12/01 £ sr [email protected]=10000 (1 page)
10 January 2002£ ic 9360000/9350000 18/12/01 £ sr [email protected]=10000 (1 page)
10 January 2002£ ic 9400000/9360000 18/12/01 £ sr [email protected]=40000 (2 pages)
6 December 2001£ ic 9404483/9400000 27/11/01 £ sr [email protected]=4483 (1 page)
6 December 2001£ ic 9404483/9400000 27/11/01 £ sr [email protected]=4483 (1 page)
14 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (48 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (48 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
25 May 2001Company name changed foreign & colonial enterprise tr ust PLC\certificate issued on 25/05/01 (2 pages)
25 May 2001Company name changed foreign & colonial enterprise tr ust PLC\certificate issued on 25/05/01 (2 pages)
23 May 2001Return made up to 30/04/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2001Return made up to 30/04/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: exchange house primrose street london EC2A 2NY (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: exchange house, primrose street, london, EC2A 2NY (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
19 February 2001Location of overseas branch register (1 page)
19 February 2001Location of overseas branch register (1 page)
5 July 2000Full group accounts made up to 31 December 1999 (35 pages)
5 July 2000Full group accounts made up to 31 December 1999 (35 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
5 June 2000Return made up to 30/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Return made up to 30/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(63 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(63 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
2 August 1999Full group accounts made up to 31 December 1998 (51 pages)
2 August 1999Full group accounts made up to 31 December 1998 (51 pages)
6 June 1999Return made up to 30/04/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 June 1999Return made up to 30/04/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
27 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 March 1999New director appointed (3 pages)
16 March 1999New director appointed (3 pages)
18 January 1999Location of register of members (non legible) (1 page)
18 January 1999Location of register of members (non legible) (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
3 September 1998Location of register of members (non legible) (1 page)
3 September 1998Location of register of members (non legible) (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (52 pages)
2 June 1998Full accounts made up to 31 December 1997 (52 pages)
30 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 May 1997Return made up to 30/04/97; bulk list available separately (16 pages)
30 May 1997Return made up to 30/04/97; bulk list available separately (16 pages)
23 May 1997Full accounts made up to 31 December 1996 (50 pages)
23 May 1997Full accounts made up to 31 December 1996 (50 pages)
28 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1996Return made up to 30/04/96; bulk list available separately (16 pages)
29 May 1996Return made up to 30/04/96; bulk list available separately (16 pages)
7 May 1996Full accounts made up to 31 December 1995 (48 pages)
7 May 1996Full accounts made up to 31 December 1995 (48 pages)
25 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
25 April 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 April 1996Location of register of members (non legible) (1 page)
17 April 1996Location of register of members (non legible) (1 page)
25 May 1995Return made up to 30/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(28 pages)
25 May 1995Return made up to 30/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(28 pages)
25 May 1995Full accounts made up to 31 December 1994 (42 pages)
25 May 1995Full accounts made up to 31 December 1994 (42 pages)
5 May 1995Memorandum and Articles of Association (78 pages)
5 May 1995Memorandum and Articles of Association (78 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
27 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 April 1994Full accounts made up to 31 December 1993 (42 pages)
19 April 1994Full accounts made up to 31 December 1993 (42 pages)
15 April 1993Full accounts made up to 31 December 1992 (41 pages)
15 April 1993Full accounts made up to 31 December 1992 (41 pages)
6 May 1992Full accounts made up to 31 December 1991 (41 pages)
6 May 1992Full accounts made up to 31 December 1991 (41 pages)
16 July 1991Full group accounts made up to 31 December 1990 (37 pages)
16 July 1991Full group accounts made up to 31 December 1990 (37 pages)
8 April 1991Company name changed f & c enterprise trust PLC\certificate issued on 09/04/91 (4 pages)
8 April 1991Company name changed f & c enterprise trust PLC\certificate issued on 09/04/91 (4 pages)
7 June 1990Full accounts made up to 31 December 1989 (33 pages)
7 June 1990Full accounts made up to 31 December 1989 (33 pages)
18 May 1989Full accounts made up to 31 December 1988 (37 pages)
18 May 1989Full accounts made up to 31 December 1988 (37 pages)
20 May 1988Full accounts made up to 31 December 1987 (36 pages)
20 May 1988Full accounts made up to 31 December 1987 (36 pages)
4 June 1987Full accounts made up to 31 December 1986 (34 pages)
4 June 1987Full accounts made up to 31 December 1986 (34 pages)
21 May 1986Full accounts made up to 31 December 1985 (30 pages)
21 May 1986Full accounts made up to 31 December 1985 (30 pages)
26 May 1984Accounts made up to 31 December 1983 (28 pages)
26 May 1984Accounts made up to 31 December 1983 (28 pages)
31 October 1983Listing of particulars (19 pages)
31 October 1983Listing of particulars (19 pages)
5 May 1983Accounts made up to 31 December 1982 (25 pages)
5 May 1983Accounts made up to 31 December 1982 (25 pages)
6 January 1983Accounts made up to 31 December 1981 (15 pages)
6 January 1983Accounts made up to 31 December 1981 (15 pages)
1 September 1981Memorandum and Articles of Association (47 pages)
1 September 1981Memorandum and Articles of Association (47 pages)
16 July 1981Listing of particulars (12 pages)
16 July 1981Listing of particulars (12 pages)
29 June 1981Certificate of incorporation (1 page)
29 June 1981Certificate of incorporation (1 page)