London
SW1Y 5EA
Secretary Name | Nicholas Robert William Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2012(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Colm Brendan Walls |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 15 February 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Albert Clive Taylor-Clague |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Swindon Hall Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HR |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Peter Eric Rowledge |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1993) |
Role | Company Director/Industrial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Stratford-St-Mary Colchester Essex CO7 6JS |
Secretary Name | Jennifer Jane Ivy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 30 Summerfield Avenue London NW6 6JY |
Director Name | David Francis Osbourne |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Mayflower Cottage Lower Assendon Henley On Thames Oxfordshire RG9 6AH |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 February 2008) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 37 Thurloe Square London SW7 2SR |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Kalvin Bret Booth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 104 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Director Name | Mr Julian David Knott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2000) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 10 Elthiron Road London SW6 4BN |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 February 2008) |
Role | Accountant |
Correspondence Address | 151 Hemingford Road London N1 1BZ |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Robert Nigel McConnell |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Managing Director |
Correspondence Address | Aspen Lodge Apartment 8 61-63 Wimbledon Hill Road London SW19 7QP |
Director Name | Charles Henry Oliver St John |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Investment Director |
Correspondence Address | 3 Brodrick Road London SW17 7DZ |
Director Name | Timothy Dominic James Syder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Burghclere House Earlstone Common, Burghclere Newbury Berkshire RG20 9HN |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Investment Director |
Correspondence Address | 10 Prebend Gardens Chiswick London W4 1TW |
Director Name | Thomas Rupert King |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Upper Maisonette 29 Campden Grove London W8 4JQ |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2000) |
Role | Investment Director |
Correspondence Address | 14 Ernle Road Wimbledon Common London SW20 0HJ |
Director Name | Charles Neil McMicking |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2001) |
Role | Investment Manager |
Correspondence Address | 114 Saint Stephens Avenue London W12 8JD |
Director Name | Mr Michael David George |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2006) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 7 Cambridge Place Kensington London W8 5PB |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Director Name | Mr Mark William Speeks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bunhill Row London EC1Y 8LP |
Director Name | Mr Antony Patrick Joy Fraser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2009) |
Role | Fund Manager |
Correspondence Address | The Old Vicarage Litlington Royston Hertfordshire SG8 0QB |
Secretary Name | Mr Mark William Speeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bunhill Row London EC1Y 8LP |
Director Name | Mr Michael Brian Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Jeremy George Thomas Young |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Website | ionacapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70643300 |
Telephone region | London |
Registered Address | 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
298.8k at £1 | Michael Brian Dunn 50.00% Ordinary |
---|---|
298.8k at £1 | Nicholas Robert William Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,749,960 |
Net Worth | £1,567,643 |
Cash | £1,615,357 |
Current Liabilities | £1,284,111 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
11 January 2024 | Group of companies' accounts made up to 31 March 2023 (25 pages) |
---|---|
4 May 2023 | Purchase of own shares. Shares purchased into treasury:
|
3 May 2023 | Memorandum and Articles of Association (40 pages) |
3 May 2023 | Resolutions
|
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
3 October 2022 | Group of companies' accounts made up to 31 March 2022 (25 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
28 October 2021 | Group of companies' accounts made up to 31 March 2021 (24 pages) |
2 March 2021 | Amended group of companies' accounts made up to 31 March 2020 (23 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
28 October 2019 | Termination of appointment of Michael Brian Dunn as a director on 23 October 2019 (1 page) |
28 October 2019 | Cessation of Michael Brian Dunn as a person with significant control on 23 October 2019 (1 page) |
24 March 2019 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 24 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Michael Brian Dunn on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Michael Brian Dunn as a person with significant control on 10 January 2019 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
28 June 2018 | Appointment of Mr Colm Brendan Walls as a director on 20 June 2018 (2 pages) |
16 April 2018 | Termination of appointment of Jeremy George Thomas Young as a director on 13 April 2018 (1 page) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
25 January 2018 | Group of companies' accounts made up to 31 March 2017 (23 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
25 August 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
25 August 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
27 June 2016 | Appointment of Mr Philip John Davies as a director on 22 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Philip John Davies as a director on 22 June 2016 (2 pages) |
12 February 2016 | Appointment of Mr Jeremy George Thomas Young as a director on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Mr Jeremy George Thomas Young as a director on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
25 November 2015 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
25 November 2015 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Michael Brian Dunn on 7 August 2014 (2 pages) |
24 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from 55 Grosvenor Street London W1K 3HY on 24 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (14 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
12 December 2012 | Director's details changed for Mr Michael Brian Dunn on 5 December 2012 (3 pages) |
13 September 2012 | Director's details changed for Michael Brian Dunn on 3 September 2012 (3 pages) |
13 September 2012 | Director's details changed for Michael Brian Dunn on 3 September 2012 (3 pages) |
13 September 2012 | Director's details changed for Michael Brian Dunn on 3 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 (3 pages) |
6 September 2012 | Director's details changed for Mr Nicholas Robert William Ross on 3 September 2012 (3 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
23 February 2012 | Annual return made up to 9 February 2012. List of shareholders has changed (14 pages) |
23 February 2012 | Appointment of Nicholas Robert William Ross as a secretary (3 pages) |
23 February 2012 | Appointment of Nicholas Robert William Ross as a secretary (3 pages) |
23 February 2012 | Annual return made up to 9 February 2012. List of shareholders has changed (14 pages) |
23 February 2012 | Annual return made up to 9 February 2012. List of shareholders has changed (14 pages) |
16 February 2012 | Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Paternoster House 65 St Pauls Churchyard London EC4M 8AB on 16 February 2012 (2 pages) |
7 October 2011 | Appointment of Michael Brian Dunn as a director (3 pages) |
7 October 2011 | Appointment of Michael Brian Dunn as a director (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
15 June 2011 | Termination of appointment of Mark Speeks as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Mark Speeks as a director (2 pages) |
15 June 2011 | Termination of appointment of Mark Speeks as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Mark Speeks as a director (2 pages) |
19 May 2011 | Company name changed acuity capital management LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed acuity capital management LIMITED\certificate issued on 19/05/11
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
11 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
3 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
19 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
19 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
26 August 2009 | Appointment terminated director antony fraser (1 page) |
26 August 2009 | Appointment terminated director antony fraser (1 page) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
8 February 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 February 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 October 2008 | Director and secretary's change of particulars / mark speeks / 29/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / mark speeks / 29/09/2008 (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
17 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed;new director appointed (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Ad 15/02/08--------- £ si 437500@1=437500 £ ic 50000/487500 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Nc inc already adjusted 15/02/08 (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | New secretary appointed;new director appointed (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Ad 15/02/08--------- £ si 437500@1=437500 £ ic 50000/487500 (2 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Nc inc already adjusted 15/02/08 (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Resolutions
|
19 February 2008 | Company name changed electra quoted management limite d\certificate issued on 19/02/08 (2 pages) |
19 February 2008 | Company name changed electra quoted management limite d\certificate issued on 19/02/08 (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
12 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
7 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
7 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
6 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 09/02/01; full list of members
|
9 March 2001 | Return made up to 09/02/01; full list of members
|
2 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members
|
9 March 2000 | Return made up to 09/02/00; full list of members
|
7 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
27 July 1999 | Company name changed electra fleming quoted managemen t LIMITED\certificate issued on 28/07/99 (2 pages) |
27 July 1999 | Company name changed electra fleming quoted managemen t LIMITED\certificate issued on 28/07/99 (2 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 09/02/99; full list of members (25 pages) |
24 February 1999 | Return made up to 09/02/99; full list of members (25 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
21 December 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
7 May 1998 | Director's particulars changed (2 pages) |
7 May 1998 | Director's particulars changed (2 pages) |
2 April 1998 | Director's particulars changed (3 pages) |
2 April 1998 | Director's particulars changed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (3 pages) |
25 February 1998 | Return made up to 09/02/98; full list of members (12 pages) |
25 February 1998 | Return made up to 09/02/98; full list of members (12 pages) |
2 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Director's particulars changed (1 page) |
22 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (4 pages) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (4 pages) |
25 March 1997 | Return made up to 09/02/97; full list of members (11 pages) |
25 March 1997 | Return made up to 09/02/97; full list of members (11 pages) |
24 March 1997 | New director appointed (4 pages) |
24 March 1997 | New director appointed (4 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
5 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | New director appointed (5 pages) |
8 September 1996 | New director appointed (4 pages) |
8 September 1996 | New director appointed (4 pages) |
8 September 1996 | New director appointed (5 pages) |
2 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
2 September 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Return made up to 09/02/96; full list of members (10 pages) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Return made up to 09/02/96; full list of members (10 pages) |
20 September 1995 | Company name changed electra management LIMITED\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed electra management LIMITED\certificate issued on 21/09/95 (4 pages) |
26 July 1995 | Re-registration of Memorandum and Articles (70 pages) |
26 July 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 1995 | Application for reregistration from PLC to private (1 page) |
26 July 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | Application for reregistration from PLC to private (1 page) |
26 July 1995 | Re-registration of Memorandum and Articles (70 pages) |
26 July 1995 | Resolutions
|
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned (6 pages) |
6 June 1995 | Director resigned (6 pages) |
6 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
3 December 1990 | Company name changed electra risk capital P.L.C.\certificate issued on 04/12/90 (2 pages) |
3 December 1990 | Company name changed electra risk capital P.L.C.\certificate issued on 04/12/90 (2 pages) |
17 July 1986 | Company name changed electra management P.L.C.\certificate issued on 17/07/86 (2 pages) |
17 July 1986 | Company name changed electra management P.L.C.\certificate issued on 17/07/86 (2 pages) |
25 April 1985 | Company name changed\certificate issued on 25/04/85 (2 pages) |
25 April 1985 | Company name changed\certificate issued on 25/04/85 (2 pages) |
28 August 1981 | Certificate of incorporation (1 page) |
28 August 1981 | Incorporation (41 pages) |
28 August 1981 | Certificate of incorporation (1 page) |
28 August 1981 | Incorporation (41 pages) |