London
SW1Y 5AA
Director Name | Mr Mark James Robertson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Conor Joseph Byrne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2023(42 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mrs Ida Naf-Helfenstein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1992) |
Role | Housewife-Secretary |
Correspondence Address | Boden-Schwendi Unterwasser Ch-9657 Switzerland |
Director Name | Mr Andreas Naf |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1992) |
Role | Shopkeeper |
Correspondence Address | Boden-Schwendi Unterwasser Ch-9657 Switzerland |
Secretary Name | Mrs Ida Naf-Helfenstein |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Boden-Schwendi Unterwasser Ch-9657 Switzerland |
Director Name | Karl Meyer |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Maiacherstrasse 8 Forch/Zh Ch 8127 Switzerland Foreign |
Director Name | Rodolphe Hottinger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2009) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | 27 Queen Anne's Gate London SW1H 9BU |
Director Name | Alain Fischer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Sonnacker 37 Arni Ch8905 |
Director Name | Frederic Hottinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 March 2012) |
Role | Banker |
Country of Residence | Switzerland |
Correspondence Address | 27 Queen Anne's Gate London SW1H 9BU |
Director Name | George Isliker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2002) |
Role | Secretary |
Correspondence Address | Kehrsitenstrasse 27 6362 Stansstad Switzerland |
Director Name | Mr Rainer Plentl |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Woolbridge Farm Fir Toll Road Mayfield East Sussex TN20 6NE |
Director Name | Henri Stalder |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2007) |
Role | Bankerj |
Correspondence Address | Rotelstrasse 3 Neftenbach 8413 Switzerland |
Director Name | Willy Vogelsang |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 September 2009) |
Role | Banker |
Correspondence Address | 3 Places Des Bergues 1201 Geneva Foreign |
Secretary Name | George Isliker |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2003) |
Role | Secretary |
Correspondence Address | Kehrsitenstrasse 27 6362 Stansstad Switzerland |
Director Name | Mr William Stephen O'Leary |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2002(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queen Annes Gate London SW1H 9BU |
Director Name | David Boyd Clasper |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manor Gardens Burbage Marlborough Wiltshire SN8 3FG |
Secretary Name | Mr Timothy Charles Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | 27 Queen Annes Gate London SW1H 9BU |
Director Name | Giles William Heseltine |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 27 Queen Annes Gate London SW1H 9BU |
Director Name | Elo Rozencwajg |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 22 August 2013(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2016) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 27 Queen Annes Gate London SW1H 9BU |
Director Name | Kevin Ashley Miskin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(35 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 September 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queen Anne's Gate London |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2003) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2005) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Website | www.hottinger.co.uk/agreepage/ |
---|---|
Telephone | 020 72273400 |
Telephone region | London |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Hottinger Financial Sa 90.00% Ordinary |
---|---|
99k at £1 | David Boyd Clasper 5.00% Ordinary |
99k at £1 | William Stephen O'leary 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,651,485 |
Net Worth | £1,770,596 |
Cash | £1,225,729 |
Current Liabilities | £146,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
28 November 2023 | Appointment of Mr Conor Joseph Byrne as a director on 27 November 2023 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
19 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
28 April 2023 | Full accounts made up to 31 December 2022 (24 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
20 September 2021 | Termination of appointment of Kevin Ashley Miskin as a director on 6 September 2020 (1 page) |
14 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
2 March 2021 | Registered 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 2021 | Statement of capital following an allotment of shares on 30 July 2020
|
31 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 June 2020 | Resolutions
|
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
23 February 2018 | Termination of appointment of Giles William Heseltine as a director on 23 February 2018 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Giles William Heseltine on 31 July 2013 (2 pages) |
17 May 2017 | Director's details changed for Giles William Heseltine on 31 July 2013 (2 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
24 October 2016 | Appointment of Mr Mark James Robertson as a director on 20 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Mark James Robertson as a director on 20 October 2016 (2 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
30 August 2016 | Termination of appointment of Elo Rozencwajg as a director on 26 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of Elo Rozencwajg as a director on 26 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of William Stephen O'leary as a director on 11 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of William Stephen O'leary as a director on 11 August 2016 (2 pages) |
26 August 2016 | Appointment of Kevin Ashley Miskin as a director on 10 August 2016 (3 pages) |
26 August 2016 | Appointment of Kevin Ashley Miskin as a director on 10 August 2016 (3 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 September 2013 | Appointment of Elo Rozencwajg as a director (2 pages) |
11 September 2013 | Appointment of Elo Rozencwajg as a director (2 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 February 2013 | Termination of appointment of Timothy Higginson as a secretary (1 page) |
26 February 2013 | Termination of appointment of Timothy Higginson as a secretary (1 page) |
4 January 2013 | Auditors resignation (2 pages) |
4 January 2013 | Auditors resignation (2 pages) |
27 June 2012 | Appointment of Giles William Heseltine as a director (2 pages) |
27 June 2012 | Appointment of Giles William Heseltine as a director (2 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Registered 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 2012 | Registered 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 2012 | Company name changed hottinger & co LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed hottinger & co LIMITED\certificate issued on 15/05/12
|
26 April 2012 | Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU on 26 April 2012 (1 page) |
26 March 2012 | Termination of appointment of Frederic Hottinger as a director (1 page) |
26 March 2012 | Termination of appointment of Frederic Hottinger as a director (1 page) |
1 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
6 February 2012 | Termination of appointment of Rodolphe Hottinger as a director (1 page) |
6 February 2012 | Termination of appointment of Rodolphe Hottinger as a director (1 page) |
11 January 2012 | Termination of appointment of David Clasper as a director (1 page) |
11 January 2012 | Termination of appointment of David Clasper as a director (1 page) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for David Boyd Clasper on 4 May 2010 (2 pages) |
4 May 2011 | Director's details changed for David Boyd Clasper on 4 May 2010 (2 pages) |
4 May 2011 | Director's details changed for David Boyd Clasper on 4 May 2010 (2 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 6 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 6 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 6 May 2010 (1 page) |
30 March 2010 | Memorandum and Articles of Association (51 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Memorandum and Articles of Association (51 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 March 2010 | Appointment of Mr Timothy Nicholas Sharp as a director (2 pages) |
1 March 2010 | Appointment of Mr Timothy Nicholas Sharp as a director (2 pages) |
13 October 2009 | Director's details changed for Rodolphe Hottinger on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Frederic Hottinger on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Frederic Hottinger on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Frederic Hottinger on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William Stephen O'leary on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rodolphe Hottinger on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William Stephen O'leary on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for William Stephen O'leary on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Rodolphe Hottinger on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Boyd Clasper on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Boyd Clasper on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Boyd Clasper on 2 October 2009 (2 pages) |
28 September 2009 | Appointment terminated director willy vogelsang (1 page) |
28 September 2009 | Appointment terminated director willy vogelsang (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page) |
16 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
16 June 2009 | Return made up to 06/05/09; full list of members (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 37-41 old queen street london SW1H 9JA (1 page) |
1 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 March 2009 | Director's change of particulars / david clasper / 24/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / david clasper / 24/03/2009 (1 page) |
22 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
21 May 2008 | Director's change of particulars / frederic hottinger / 21/08/2007 (1 page) |
21 May 2008 | Director's change of particulars / frederic hottinger / 21/08/2007 (1 page) |
13 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
17 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
19 October 2006 | Ad 25/09/06--------- £ si 100000@1=100000 £ ic 1880000/1980000 (2 pages) |
19 October 2006 | Ad 25/09/06--------- £ si 100000@1=100000 £ ic 1880000/1980000 (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 06/05/06; full list of members (9 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (9 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
12 May 2006 | Ad 19/04/06--------- £ si 80000@1=80000 £ ic 1800000/1880000 (2 pages) |
12 May 2006 | Ad 19/04/06--------- £ si 80000@1=80000 £ ic 1800000/1880000 (2 pages) |
28 December 2005 | Auditor's resignation (2 pages) |
28 December 2005 | Auditor's resignation (2 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 75000@1=75000 £ ic 1725000/1800000 (2 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 75000@1=75000 £ ic 1725000/1800000 (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 06/05/05; full list of members (9 pages) |
30 June 2005 | Return made up to 06/05/05; full list of members (9 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Ad 21/12/04--------- £ si 250000@1=250000 £ ic 1475000/1725000 (2 pages) |
7 January 2005 | Ad 21/12/04--------- £ si 250000@1=250000 £ ic 1475000/1725000 (2 pages) |
7 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
7 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
5 May 2004 | Return made up to 06/05/04; full list of members
|
5 May 2004 | Return made up to 06/05/04; full list of members
|
6 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 December 2003 | Ad 19/12/03--------- £ si 175000@1=175000 £ ic 1300000/1475000 (2 pages) |
23 December 2003 | Ad 19/12/03--------- £ si 175000@1=175000 £ ic 1300000/1475000 (2 pages) |
6 September 2003 | Ad 29/08/03--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages) |
6 September 2003 | Ad 29/08/03--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages) |
9 July 2003 | Ad 30/06/03--------- £ si 150000@1=150000 £ ic 950000/1100000 (2 pages) |
9 July 2003 | Ad 30/06/03--------- £ si 150000@1=150000 £ ic 950000/1100000 (2 pages) |
9 May 2003 | Return made up to 06/05/03; full list of members
|
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Return made up to 06/05/03; full list of members
|
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
3 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
25 January 2003 | Ad 30/11/02--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
25 January 2003 | Ad 30/11/02--------- £ si 300000@1=300000 £ ic 650000/950000 (2 pages) |
25 January 2003 | Ad 31/05/02--------- £ si 250000@1=250000 £ ic 400000/650000 (2 pages) |
25 January 2003 | Ad 31/05/02--------- £ si 250000@1=250000 £ ic 400000/650000 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 159 new bond street(2ND floor) london W1S 2UD (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 159 new bond street(2ND floor) london W1S 2UD (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
7 June 2002 | Ad 04/05/01--------- £ si 374000@1 (2 pages) |
7 June 2002 | Ad 04/05/01--------- £ si 374000@1 (2 pages) |
7 June 2002 | Return made up to 06/05/02; full list of members
|
7 June 2002 | Return made up to 06/05/02; full list of members
|
16 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 September 2001 | Ad 04/05/01--------- £ si 374000@1 (2 pages) |
14 September 2001 | Ad 04/05/01--------- £ si 374000@1 (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 May 2001 | Company name changed hottinger co. LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed hottinger co. LIMITED\certificate issued on 23/05/01 (2 pages) |
30 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
27 May 1999 | Return made up to 06/05/99; full list of members
|
27 May 1999 | Return made up to 06/05/99; full list of members
|
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
14 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 October 1997 | Secretary's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13,lower grosvenor place london SW1W oex (1 page) |
27 October 1997 | Secretary's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13,lower grosvenor place london SW1W oex (1 page) |
23 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
21 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 June 1996 | Resolutions
|
26 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
18 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 April 1995 | Resolutions
|
24 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
12 November 1987 | Resolutions
|
12 November 1987 | Memorandum and Articles of Association (10 pages) |
12 November 1987 | Resolutions
|
12 November 1987 | Memorandum and Articles of Association (10 pages) |
20 October 1987 | Company name changed\certificate issued on 20/10/87 (2 pages) |
20 October 1987 | Company name changed\certificate issued on 20/10/87 (2 pages) |
14 July 1981 | Certificate of incorporation (1 page) |
14 July 1981 | Certificate of incorporation (1 page) |