Company NameHottinger & Co. Limited
Company StatusActive
Company Number01573969
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Timothy Nicholas Sharp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(28 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Mark James Robertson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Conor Joseph Byrne
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2023(42 years, 4 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMrs Ida Naf-Helfenstein
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1992)
RoleHousewife-Secretary
Correspondence AddressBoden-Schwendi
Unterwasser Ch-9657
Switzerland
Director NameMr Andreas Naf
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1992)
RoleShopkeeper
Correspondence AddressBoden-Schwendi
Unterwasser Ch-9657
Switzerland
Secretary NameMrs Ida Naf-Helfenstein
NationalitySwiss
StatusResigned
Appointed06 May 1991(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressBoden-Schwendi
Unterwasser Ch-9657
Switzerland
Director NameKarl Meyer
Date of BirthNovember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressMaiacherstrasse 8
Forch/Zh Ch 8127
Switzerland
Foreign
Director NameRodolphe Hottinger
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2009)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address27 Queen Anne's Gate
London
SW1H 9BU
Director NameAlain Fischer
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressSonnacker 37
Arni
Ch8905
Director NameFrederic Hottinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 2001(19 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 March 2012)
RoleBanker
Country of ResidenceSwitzerland
Correspondence Address27 Queen Anne's Gate
London
SW1H 9BU
Director NameGeorge Isliker
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 2001(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2002)
RoleSecretary
Correspondence AddressKehrsitenstrasse 27
6362 Stansstad
Switzerland
Director NameMr Rainer Plentl
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed04 May 2001(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWoolbridge Farm
Fir Toll Road
Mayfield
East Sussex
TN20 6NE
Director NameHenri Stalder
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 2001(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 May 2007)
RoleBankerj
Correspondence AddressRotelstrasse 3
Neftenbach 8413
Switzerland
Director NameWilly Vogelsang
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed04 May 2001(19 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 September 2009)
RoleBanker
Correspondence Address3 Places Des Bergues
1201 Geneva
Foreign
Secretary NameGeorge Isliker
NationalitySwiss
StatusResigned
Appointed04 May 2001(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2003)
RoleSecretary
Correspondence AddressKehrsitenstrasse 27
6362 Stansstad
Switzerland
Director NameMr William Stephen O'Leary
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2002(20 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Queen Annes Gate
London
SW1H 9BU
Director NameDavid Boyd Clasper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(20 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Gardens
Burbage
Marlborough
Wiltshire
SN8 3FG
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusResigned
Appointed24 June 2005(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 January 2013)
RoleCompany Director
Correspondence Address27 Queen Annes Gate
London
SW1H 9BU
Director NameGiles William Heseltine
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Queen Annes Gate
London
SW1H 9BU
Director NameElo Rozencwajg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityLuxembourger
StatusResigned
Appointed22 August 2013(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2016)
RoleManager
Country of ResidenceLuxembourg
Correspondence Address27 Queen Annes Gate
London
SW1H 9BU
Director NameKevin Ashley Miskin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(35 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 September 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Queen Anne's Gate
London
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed10 November 1992(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 May 2003)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2005)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitewww.hottinger.co.uk/agreepage/
Telephone020 72273400
Telephone regionLondon

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Hottinger Financial Sa
90.00%
Ordinary
99k at £1David Boyd Clasper
5.00%
Ordinary
99k at £1William Stephen O'leary
5.00%
Ordinary

Financials

Year2014
Turnover£1,651,485
Net Worth£1,770,596
Cash£1,225,729
Current Liabilities£146,599

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

28 November 2023Appointment of Mr Conor Joseph Byrne as a director on 27 November 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
19 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
28 April 2023Full accounts made up to 31 December 2022 (24 pages)
29 September 2022Full accounts made up to 31 December 2021 (24 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
20 September 2021Termination of appointment of Kevin Ashley Miskin as a director on 6 September 2020 (1 page)
14 May 2021Full accounts made up to 31 December 2020 (25 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
2 March 2021Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 4 Carlton Gardens London SW1Y 5AA on 2 March 2021 (1 page)
2 March 2021Statement of capital following an allotment of shares on 30 July 2020
  • GBP 1,980,000
(3 pages)
31 December 2020Full accounts made up to 31 December 2019 (23 pages)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (22 pages)
15 May 2019Confirmation statement made on 6 May 2019 with updates (5 pages)
15 June 2018Full accounts made up to 31 December 2017 (22 pages)
25 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
23 February 2018Termination of appointment of Giles William Heseltine as a director on 23 February 2018 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Director's details changed for Giles William Heseltine on 31 July 2013 (2 pages)
17 May 2017Director's details changed for Giles William Heseltine on 31 July 2013 (2 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
24 October 2016Appointment of Mr Mark James Robertson as a director on 20 October 2016 (2 pages)
24 October 2016Appointment of Mr Mark James Robertson as a director on 20 October 2016 (2 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
30 August 2016Termination of appointment of Elo Rozencwajg as a director on 26 July 2016 (2 pages)
30 August 2016Termination of appointment of Elo Rozencwajg as a director on 26 July 2016 (2 pages)
30 August 2016Termination of appointment of William Stephen O'leary as a director on 11 August 2016 (2 pages)
30 August 2016Termination of appointment of William Stephen O'leary as a director on 11 August 2016 (2 pages)
26 August 2016Appointment of Kevin Ashley Miskin as a director on 10 August 2016 (3 pages)
26 August 2016Appointment of Kevin Ashley Miskin as a director on 10 August 2016 (3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,980,000
(4 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,980,000
(4 pages)
26 April 2016Full accounts made up to 31 December 2015 (26 pages)
26 April 2016Full accounts made up to 31 December 2015 (26 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,980,000
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,980,000
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,980,000
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (27 pages)
19 April 2015Full accounts made up to 31 December 2014 (27 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,980,000
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,980,000
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,980,000
(4 pages)
28 April 2014Full accounts made up to 31 December 2013 (27 pages)
28 April 2014Full accounts made up to 31 December 2013 (27 pages)
11 September 2013Appointment of Elo Rozencwajg as a director (2 pages)
11 September 2013Appointment of Elo Rozencwajg as a director (2 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 April 2013Full accounts made up to 31 December 2012 (26 pages)
10 April 2013Full accounts made up to 31 December 2012 (26 pages)
26 February 2013Termination of appointment of Timothy Higginson as a secretary (1 page)
26 February 2013Termination of appointment of Timothy Higginson as a secretary (1 page)
4 January 2013Auditors resignation (2 pages)
4 January 2013Auditors resignation (2 pages)
27 June 2012Appointment of Giles William Heseltine as a director (2 pages)
27 June 2012Appointment of Giles William Heseltine as a director (2 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 May 2012Registered office address changed from C/O Groupe Financiere Hottinguer 27 Queen Anne's Gate London SW1H 9BU United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from C/O Groupe Financiere Hottinguer 27 Queen Anne's Gate London SW1H 9BU United Kingdom on 15 May 2012 (1 page)
15 May 2012Company name changed hottinger & co LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Company name changed hottinger & co LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2012Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU on 26 April 2012 (1 page)
26 March 2012Termination of appointment of Frederic Hottinger as a director (1 page)
26 March 2012Termination of appointment of Frederic Hottinger as a director (1 page)
1 March 2012Full accounts made up to 31 December 2011 (27 pages)
1 March 2012Full accounts made up to 31 December 2011 (27 pages)
6 February 2012Termination of appointment of Rodolphe Hottinger as a director (1 page)
6 February 2012Termination of appointment of Rodolphe Hottinger as a director (1 page)
11 January 2012Termination of appointment of David Clasper as a director (1 page)
11 January 2012Termination of appointment of David Clasper as a director (1 page)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for David Boyd Clasper on 4 May 2010 (2 pages)
4 May 2011Director's details changed for David Boyd Clasper on 4 May 2010 (2 pages)
4 May 2011Director's details changed for David Boyd Clasper on 4 May 2010 (2 pages)
4 March 2011Full accounts made up to 31 December 2010 (19 pages)
4 March 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
11 May 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 6 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 6 May 2010 (1 page)
11 May 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 6 May 2010 (1 page)
30 March 2010Memorandum and Articles of Association (51 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Memorandum and Articles of Association (51 pages)
11 March 2010Full accounts made up to 31 December 2009 (18 pages)
11 March 2010Full accounts made up to 31 December 2009 (18 pages)
1 March 2010Appointment of Mr Timothy Nicholas Sharp as a director (2 pages)
1 March 2010Appointment of Mr Timothy Nicholas Sharp as a director (2 pages)
13 October 2009Director's details changed for Rodolphe Hottinger on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Frederic Hottinger on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Frederic Hottinger on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Frederic Hottinger on 2 October 2009 (2 pages)
13 October 2009Director's details changed for William Stephen O'leary on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Rodolphe Hottinger on 2 October 2009 (2 pages)
13 October 2009Director's details changed for William Stephen O'leary on 2 October 2009 (2 pages)
13 October 2009Director's details changed for William Stephen O'leary on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Rodolphe Hottinger on 2 October 2009 (2 pages)
13 October 2009Director's details changed for David Boyd Clasper on 2 October 2009 (2 pages)
13 October 2009Director's details changed for David Boyd Clasper on 2 October 2009 (2 pages)
13 October 2009Director's details changed for David Boyd Clasper on 2 October 2009 (2 pages)
28 September 2009Appointment terminated director willy vogelsang (1 page)
28 September 2009Appointment terminated director willy vogelsang (1 page)
25 June 2009Registered office changed on 25/06/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
25 June 2009Registered office changed on 25/06/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
16 June 2009Return made up to 06/05/09; full list of members (5 pages)
16 June 2009Registered office changed on 16/06/2009 from 37-41 old queen street london SW1H 9JA (1 page)
16 June 2009Return made up to 06/05/09; full list of members (5 pages)
16 June 2009Registered office changed on 16/06/2009 from 37-41 old queen street london SW1H 9JA (1 page)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
25 March 2009Director's change of particulars / david clasper / 24/03/2009 (1 page)
25 March 2009Director's change of particulars / david clasper / 24/03/2009 (1 page)
22 May 2008Return made up to 06/05/08; full list of members (5 pages)
22 May 2008Return made up to 06/05/08; full list of members (5 pages)
21 May 2008Director's change of particulars / frederic hottinger / 21/08/2007 (1 page)
21 May 2008Director's change of particulars / frederic hottinger / 21/08/2007 (1 page)
13 March 2008Full accounts made up to 31 December 2007 (15 pages)
13 March 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
17 May 2007Return made up to 06/05/07; full list of members (4 pages)
17 May 2007Return made up to 06/05/07; full list of members (4 pages)
19 October 2006Ad 25/09/06--------- £ si 100000@1=100000 £ ic 1880000/1980000 (2 pages)
19 October 2006Ad 25/09/06--------- £ si 100000@1=100000 £ ic 1880000/1980000 (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2006Full accounts made up to 31 December 2005 (14 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
25 May 2006Return made up to 06/05/06; full list of members (9 pages)
25 May 2006Return made up to 06/05/06; full list of members (9 pages)
25 May 2006Resolutions
  • RES13 ‐ Shrs allot shr cert 882 05/05/06
(1 page)
25 May 2006Resolutions
  • RES13 ‐ Shrs allot shr cert 882 05/05/06
(1 page)
15 May 2006Resolutions
  • RES13 ‐ Share allotment 05/05/06
(1 page)
15 May 2006Resolutions
  • RES13 ‐ Share allotment 05/05/06
(1 page)
12 May 2006Ad 19/04/06--------- £ si 80000@1=80000 £ ic 1800000/1880000 (2 pages)
12 May 2006Ad 19/04/06--------- £ si 80000@1=80000 £ ic 1800000/1880000 (2 pages)
28 December 2005Auditor's resignation (2 pages)
28 December 2005Auditor's resignation (2 pages)
11 August 2005Ad 27/07/05--------- £ si 75000@1=75000 £ ic 1725000/1800000 (2 pages)
11 August 2005Ad 27/07/05--------- £ si 75000@1=75000 £ ic 1725000/1800000 (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
30 June 2005Return made up to 06/05/05; full list of members (9 pages)
30 June 2005Return made up to 06/05/05; full list of members (9 pages)
22 April 2005Full accounts made up to 31 December 2004 (17 pages)
22 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 21/12/04--------- £ si 250000@1=250000 £ ic 1475000/1725000 (2 pages)
7 January 2005Ad 21/12/04--------- £ si 250000@1=250000 £ ic 1475000/1725000 (2 pages)
7 January 2005Nc inc already adjusted 20/12/04 (1 page)
7 January 2005Nc inc already adjusted 20/12/04 (1 page)
5 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Full accounts made up to 31 December 2003 (18 pages)
6 April 2004Full accounts made up to 31 December 2003 (18 pages)
23 December 2003Ad 19/12/03--------- £ si 175000@1=175000 £ ic 1300000/1475000 (2 pages)
23 December 2003Ad 19/12/03--------- £ si 175000@1=175000 £ ic 1300000/1475000 (2 pages)
6 September 2003Ad 29/08/03--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages)
6 September 2003Ad 29/08/03--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages)
9 July 2003Ad 30/06/03--------- £ si 150000@1=150000 £ ic 950000/1100000 (2 pages)
9 July 2003Ad 30/06/03--------- £ si 150000@1=150000 £ ic 950000/1100000 (2 pages)
9 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
3 April 2003Full accounts made up to 31 December 2002 (17 pages)
3 April 2003Full accounts made up to 31 December 2002 (17 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
25 January 2003Ad 30/11/02--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
25 January 2003Ad 30/11/02--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages)
25 January 2003Ad 31/05/02--------- £ si 250000@1=250000 £ ic 400000/650000 (2 pages)
25 January 2003Ad 31/05/02--------- £ si 250000@1=250000 £ ic 400000/650000 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 159 new bond street(2ND floor) london W1S 2UD (1 page)
27 September 2002Registered office changed on 27/09/02 from: 159 new bond street(2ND floor) london W1S 2UD (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
7 June 2002Ad 04/05/01--------- £ si 374000@1 (2 pages)
7 June 2002Ad 04/05/01--------- £ si 374000@1 (2 pages)
7 June 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(9 pages)
7 June 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(9 pages)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
16 May 2002Full accounts made up to 31 December 2001 (15 pages)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 September 2001Ad 04/05/01--------- £ si 374000@1 (2 pages)
14 September 2001Ad 04/05/01--------- £ si 374000@1 (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
5 June 2001Return made up to 06/05/01; full list of members (7 pages)
5 June 2001Return made up to 06/05/01; full list of members (7 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 May 2001Company name changed hottinger co. LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed hottinger co. LIMITED\certificate issued on 23/05/01 (2 pages)
30 May 2000Return made up to 06/05/00; full list of members (7 pages)
30 May 2000Return made up to 06/05/00; full list of members (7 pages)
27 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
(6 pages)
27 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
(6 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13,lower grosvenor place london SW1W oex (1 page)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13,lower grosvenor place london SW1W oex (1 page)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
5 June 1997Return made up to 06/05/97; no change of members (4 pages)
21 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Return made up to 06/05/96; full list of members (6 pages)
26 May 1996Return made up to 06/05/96; full list of members (6 pages)
18 May 1995Return made up to 06/05/95; no change of members (4 pages)
18 May 1995Return made up to 06/05/95; no change of members (4 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 November 1987Memorandum and Articles of Association (10 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 November 1987Memorandum and Articles of Association (10 pages)
20 October 1987Company name changed\certificate issued on 20/10/87 (2 pages)
20 October 1987Company name changed\certificate issued on 20/10/87 (2 pages)
14 July 1981Certificate of incorporation (1 page)
14 July 1981Certificate of incorporation (1 page)