Company NameFox-Pitt, Kelton Limited
DirectorsPhilipp Ulrich Rasi De Mel and Abigail Louise Nottingham
Company StatusActive
Company Number01601171
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)
Previous NameTrushelfco (No. 431) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHelen Louise Mantle
StatusCurrent
Appointed19 June 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Everitt
StatusCurrent
Appointed19 June 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Philipp Ulrich Rasi De Mel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(37 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleBanking / Coo
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAbigail Louise Nottingham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(38 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Paul David Goacher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21 Priory Avenue
London
W4 1TZ
Director NameMr William Oliver Lane Fox-Pitt
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2003)
RoleStockbroker
Correspondence Address54 Romney Street
London
SW1P 3RE
Director NameMr Mark Eccles-Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSpindle Hill
Hadleigh Road, Higham
Colchester
Essex
CO7 6LD
Secretary NameMr Rupert Alan Travis
NationalityBritish
StatusResigned
Appointed09 August 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Glandford
Holt
Norfolk
NR25 7JP
Director NameAlan Richard Frederick Banks
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1993)
RoleInvestment Banker
Correspondence AddressWesthall Cottage
Westhall Hill
Burford
Oxfordshire
OX18 4BJ
Director NameJohn Andrew Franklin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(12 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 October 2001)
RoleInvestment Banker
Correspondence Address76 Lansdowne Road
London
W11 2LS
Director NameMichael Roland Bell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2004)
RoleStockbroker
Correspondence AddressOrchard Cottage
Green Street
Hoxne
Suffolk
IP21 5AZ
Director NameJohn Anthony Farquhar Dean
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address9 Lower Plantation
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMr Luca Benzoni
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Cleveland Square
London
W2 6DH
Director NameMr James Martin Britton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLimetrees
Dippenhall Street, Crondall
Farnham
Surrey
GU10 5NX
Director NameMark Davison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address18 Albion Street
London
W2 2AS
Director NameMs Francesca Cava
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 91 Oakley Street
London
SW3 5NR
Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Eaton Terrace
London
SW1W 8TN
Secretary NameMr Stephen Couttie
NationalityBritish
StatusResigned
Appointed20 April 2000(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Eaton Terrace
London
SW1W 8TN
Director NamePhillip Maxwell Colebatch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2006)
RoleBanker
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed26 May 2004(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleSecretary
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameGiles Edwin Thomas Fitzpatrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address25 Copthall Avenue
London
EC2R 7BP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(24 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Amrish Shah
NationalityBritish
StatusResigned
Appointed28 June 2006(24 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 November 2006)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address44 Grange Close
Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameMs Christiane Valansot
NationalityBritish
StatusResigned
Appointed29 November 2006(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Anselm Road
London
SW6 1LH
Secretary NameMr Philip John Routledge
NationalityBritish
StatusResigned
Appointed26 March 2007(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blanchard Mews
Harold Wood
Romford
Essex
RM3 0GN
Director NameGeorge Newcomb Cochran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2007(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2010)
RoleInvestment Banker
Correspondence Address320 Raleigh Road
Kenilworth
Illinois 60043
United States
Director NameLeonard Caronia
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2007(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2010)
RoleInvestment Banker
Correspondence Address1825 S. Newton Avenue
Park Ridge
Illinois 60068
United States
Director NameMr Graeme David Conway
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2009(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameDominic Tan
StatusResigned
Appointed30 November 2009(28 years after company formation)
Appointment Duration2 years (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameJames William Greenfield
StatusResigned
Appointed30 November 2009(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameEmily Jane Doornenbal
StatusResigned
Appointed09 February 2012(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stephen James Cottell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2013(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameOlivia Ann Shepherd
StatusResigned
Appointed23 December 2013(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr James Christopher Dyckhoff
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(34 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameKathryn Elizabeth Burgess
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2017(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameRichard John Collins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2018(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2019)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD

Contact

Websitefpk.com

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

616.2k at £1Fox-pitt Kelton Cochran Caronia Waller Llc
100.00%
Ordinary

Financials

Year2014
Turnover£43,549
Net Worth£22,543,079
Cash£1,752,310
Current Liabilities£107,390

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

8 October 2007Delivered on: 25 October 2007
Persons entitled: Bnp Paribas Securities Services S.A. as Trustee for Itself and the Other Persons Defined Asfinance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral. See the mortgage charge document for full details.
Outstanding
22 January 2007Delivered on: 8 February 2007
Persons entitled: Bnp Paribas Securities Services S.A. as Trustee for Itself and the Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future rights in the collateral and the charged accounts and in any rights accruing to, derived from or otherwise connected with them. See the mortgage charge document for full details.
Outstanding
21 August 2006Delivered on: 25 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) designated sterling and numbered 0899882 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
6 April 2000Delivered on: 14 April 2000
Satisfied on: 12 April 2005
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system and supplemental to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the collateral agreement of even date.
Particulars: All collateral including cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of the chargee on its books in the name of the company abd pledged deposit accounts.
Fully Satisfied
7 June 1993Delivered on: 17 June 1993
Satisfied on: 15 June 2005
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a custody agreement of even date.
Particulars: All cash from time to time in the cash account described in clause 5 of the custody agreement and all stocks bonds notes debentures or other securities held from time to time fro the account of fox-pitt,kelton limited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 March 2020 (21 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (23 pages)
19 December 2019Appointment of Abigail Louise Nottingham as a director on 18 December 2019 (2 pages)
19 December 2019Appointment of Justin James Hovington as a director on 18 December 2019 (2 pages)
19 December 2019Termination of appointment of Richard John Collins as a director on 29 November 2019 (1 page)
19 December 2019Termination of appointment of Kathryn Elizabeth Burgess as a director on 18 December 2019 (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 March 2019Appointment of Philipp Rasi De Mel as a director on 20 March 2019 (2 pages)
21 March 2019Termination of appointment of Melanie Moore as a director on 20 March 2019 (1 page)
13 November 2018Full accounts made up to 31 March 2018 (23 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
12 April 2018Appointment of Richard John Collins as a director on 10 April 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (24 pages)
5 December 2017Termination of appointment of Adam Justin Pugh as a director on 2 November 2017 (1 page)
5 December 2017Termination of appointment of Adam Justin Pugh as a director on 2 November 2017 (1 page)
4 May 2017Director's details changed for Melanie Moore on 16 April 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Melanie Moore on 16 April 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 March 2017Appointment of Kathryn Elizabeth Burgess as a director on 16 March 2017 (2 pages)
29 March 2017Appointment of Kathryn Elizabeth Burgess as a director on 16 March 2017 (2 pages)
29 March 2017Termination of appointment of James Christopher Dyckhoff as a director on 16 March 2017 (1 page)
29 March 2017Termination of appointment of James Christopher Dyckhoff as a director on 16 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016 (1 page)
12 December 2016Termination of appointment of Nigel Martin Jankelson as a director on 2 December 2016 (1 page)
12 December 2016Appointment of Adam Justin Pugh as a director on 2 December 2016 (2 pages)
12 December 2016Appointment of Adam Justin Pugh as a director on 2 December 2016 (2 pages)
12 December 2016Termination of appointment of Nigel Martin Jankelson as a director on 2 December 2016 (1 page)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 616,248
(5 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 616,248
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Appointment of James Christopher Dyckhoff as a director on 3 December 2015 (2 pages)
4 December 2015Termination of appointment of Matthew Gummer as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Matthew Gummer as a director on 3 December 2015 (1 page)
4 December 2015Appointment of James Christopher Dyckhoff as a director on 3 December 2015 (2 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 616,248
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 616,248
(5 pages)
7 May 2015Director's details changed for Melanie Moore on 24 April 2015 (2 pages)
7 May 2015Director's details changed for Melanie Moore on 24 April 2015 (2 pages)
22 January 2015Appointment of Nigel Martin Jankelson as a director on 14 January 2015 (2 pages)
22 January 2015Appointment of Nigel Martin Jankelson as a director on 14 January 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
22 December 2014Termination of appointment of Stephen James Cottell as a director on 12 December 2014 (1 page)
22 December 2014Termination of appointment of Stephen James Cottell as a director on 12 December 2014 (1 page)
6 August 2014Termination of appointment of Heechung Sung as a director on 24 July 2014 (1 page)
6 August 2014Appointment of Melanie Moore as a director on 24 July 2014 (2 pages)
6 August 2014Appointment of Melanie Moore as a director on 24 July 2014 (2 pages)
6 August 2014Termination of appointment of Heechung Sung as a director on 24 July 2014 (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 616,248
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 616,248
(5 pages)
9 April 2014Director's details changed for Heechung Sung on 3 June 2013 (2 pages)
9 April 2014Director's details changed for Heechung Sung on 3 June 2013 (2 pages)
9 April 2014Director's details changed for Heechung Sung on 3 June 2013 (2 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
1 January 2014Appointment of Olivia Ann Shepherd as a secretary (2 pages)
2 July 2013Director's details changed for Heechung Sung on 3 June 2013 (2 pages)
2 July 2013Director's details changed for Heechung Sung on 3 June 2013 (2 pages)
2 July 2013Director's details changed for Heechung Sung on 3 June 2013 (2 pages)
19 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
19 June 2013Appointment of Mr Stephen James Cottell as a director (2 pages)
19 June 2013Appointment of Helen Louise Everitt as a secretary (1 page)
19 June 2013Appointment of Mr Stephen James Cottell as a director (2 pages)
11 June 2013Termination of appointment of Emily Doornenbal as a secretary (1 page)
11 June 2013Termination of appointment of Emily Doornenbal as a secretary (1 page)
7 June 2013Appointment of Heechung Sung as a director (2 pages)
7 June 2013Appointment of Mr Matthew Gummer as a director (2 pages)
7 June 2013Appointment of Heechung Sung as a director (2 pages)
7 June 2013Appointment of Mr Matthew Gummer as a director (2 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
28 May 2013Termination of appointment of Robert Tallentire as a director (1 page)
28 May 2013Termination of appointment of Robert Tallentire as a director (1 page)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
17 May 2013Termination of appointment of James Greenfield as a secretary (1 page)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
26 May 2012Termination of appointment of Graeme Conway as a director (1 page)
26 May 2012Termination of appointment of Graeme Conway as a director (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 February 2012Appointment of Emily Jane Doornenbal as a secretary (1 page)
10 February 2012Appointment of Emily Jane Doornenbal as a secretary (1 page)
6 December 2011Termination of appointment of Dominic Tan as a secretary (1 page)
6 December 2011Termination of appointment of Dominic Tan as a secretary (1 page)
25 October 2011Full accounts made up to 31 March 2011 (20 pages)
25 October 2011Full accounts made up to 31 March 2011 (20 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from , Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from , Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD, United Kingdom on 23 March 2011 (1 page)
9 December 2010Termination of appointment of Alan Watson as a director (1 page)
9 December 2010Termination of appointment of Alan Watson as a director (1 page)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 March 2010 (21 pages)
2 August 2010Full accounts made up to 31 March 2010 (21 pages)
12 July 2010Termination of appointment of Leonard Caronia as a director (1 page)
12 July 2010Termination of appointment of Mark Sartori as a director (1 page)
12 July 2010Termination of appointment of George Cochran as a director (1 page)
12 July 2010Termination of appointment of Mark Sartori as a director (1 page)
12 July 2010Termination of appointment of George Cochran as a director (1 page)
12 July 2010Termination of appointment of Leonard Caronia as a director (1 page)
8 July 2010Termination of appointment of Nicholas Triggs as a director (1 page)
8 July 2010Termination of appointment of Nicholas Triggs as a director (1 page)
21 June 2010Termination of appointment of Amrish Shah as a director (1 page)
21 June 2010Termination of appointment of Amrish Shah as a director (1 page)
4 March 2010Director's details changed for Amrish Shah on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Amrish Shah on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Amrish Shah on 4 March 2010 (2 pages)
6 February 2010Auditor's resignation (1 page)
6 February 2010Auditor's resignation (1 page)
23 December 2009Appointment of Alan James David Watson as a director (2 pages)
23 December 2009Termination of appointment of Philip Routledge as a secretary (1 page)
23 December 2009Appointment of Dominic Tan as a secretary (1 page)
23 December 2009Appointment of Mr Graeme David Conway as a director (2 pages)
23 December 2009Termination of appointment of Philip Routledge as a secretary (1 page)
23 December 2009Appointment of Dominic Tan as a secretary (1 page)
23 December 2009Appointment of Mr Graeme David Conway as a director (2 pages)
23 December 2009Termination of appointment of Philip Routledge as a director (1 page)
23 December 2009Appointment of James William Greenfield as a secretary (1 page)
23 December 2009Registered office address changed from , 5Th Floor, 25 Copthall Avenue, London, EC2R 7BP on 23 December 2009 (1 page)
23 December 2009Appointment of Robert John Tallentire as a director (2 pages)
23 December 2009Appointment of Alan James David Watson as a director (2 pages)
23 December 2009Termination of appointment of Philip Routledge as a director (1 page)
23 December 2009Termination of appointment of Samantha Guthrie as a director (1 page)
23 December 2009Registered office address changed from , 5Th Floor, 25 Copthall Avenue, London, EC2R 7BP on 23 December 2009 (1 page)
23 December 2009Termination of appointment of Samantha Guthrie as a director (1 page)
23 December 2009Appointment of James William Greenfield as a secretary (1 page)
23 December 2009Appointment of Robert John Tallentire as a director (2 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
15 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 August 2009Return made up to 30/07/09; full list of members (5 pages)
24 August 2009Return made up to 30/07/09; full list of members (5 pages)
6 May 2009Full accounts made up to 31 December 2008 (31 pages)
6 May 2009Full accounts made up to 31 December 2008 (31 pages)
23 January 2009Director appointed ms samantha charlotte guthrie (1 page)
23 January 2009Director appointed ms samantha charlotte guthrie (1 page)
22 January 2009Director appointed mr philip john routledge (1 page)
22 January 2009Director appointed mr philip john routledge (1 page)
9 December 2008Ad 05/12/08\premium\gbp si 2000000@1=2000000\gbp ic 616248/2616248\ (2 pages)
9 December 2008Ad 05/12/08\premium\gbp si 2000000@1=2000000\gbp ic 616248/2616248\ (2 pages)
9 December 2008Solvency statement dated 05/12/08 (1 page)
9 December 2008Min detail amend capital eff 09/12/08 (1 page)
9 December 2008Statement by directors (1 page)
9 December 2008Solvency statement dated 05/12/08 (1 page)
9 December 2008Statement by directors (1 page)
9 December 2008Min detail amend capital eff 09/12/08 (1 page)
9 December 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 December 2008Appointment terminated director giles fitzpatrick (1 page)
8 December 2008Appointment terminated director giles fitzpatrick (1 page)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
20 August 2008Return made up to 30/07/08; full list of members (5 pages)
17 June 2008Appointment terminated director alexandra hunt (1 page)
17 June 2008Appointment terminated director alexandra hunt (1 page)
24 April 2008Full accounts made up to 31 December 2007 (30 pages)
24 April 2008Full accounts made up to 31 December 2007 (30 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
13 June 2007Full accounts made up to 31 December 2006 (24 pages)
13 June 2007Full accounts made up to 31 December 2006 (24 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
8 February 2007Particulars of mortgage/charge (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
19 December 2006Registered office changed on 19/12/06 from: 30 st mary axe, london, EC3A 8EP (1 page)
19 December 2006Registered office changed on 19/12/06 from: 30 st mary axe, london, EC3A 8EP (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (2 pages)
14 November 2006Cancel share premium account (4 pages)
14 November 2006Certificate of cancellation of share premium account (1 page)
14 November 2006Certificate of cancellation of share premium account (1 page)
14 November 2006Cancel share premium account (4 pages)
24 October 2006Resolutions
  • RES13 ‐ Share prem cancelled 16/10/06
(1 page)
24 October 2006Resolutions
  • RES13 ‐ Share prem cancelled 16/10/06
(1 page)
25 August 2006Particulars of mortgage/charge (5 pages)
25 August 2006Particulars of mortgage/charge (5 pages)
21 August 2006Return made up to 30/07/06; full list of members (9 pages)
21 August 2006Return made up to 30/07/06; full list of members (9 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
28 February 2006New director appointed (4 pages)
28 February 2006New director appointed (4 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
21 September 2005Return made up to 30/07/05; full list of members (6 pages)
21 September 2005Return made up to 30/07/05; full list of members (6 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Ad 23/03/05--------- £ si 244909@1=244909 £ ic 371339/616248 (2 pages)
20 April 2005Ad 23/03/05--------- £ si 244909@1=244909 £ ic 371339/616248 (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
1 December 2004Ad 04/11/04--------- £ si 122454@1=122454 £ ic 248885/371339 (2 pages)
1 December 2004Ad 04/11/04--------- £ si 122454@1=122454 £ ic 248885/371339 (2 pages)
13 September 2004Return made up to 30/07/04; full list of members (8 pages)
13 September 2004Return made up to 30/07/04; full list of members (8 pages)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Ad 29/07/04--------- £ si 102045@1=102045 £ ic 146840/248885 (2 pages)
6 August 2004Nc inc already adjusted 28/07/04 (1 page)
6 August 2004Ad 29/07/04--------- £ si 102045@1=102045 £ ic 146840/248885 (2 pages)
6 August 2004Nc inc already adjusted 28/07/04 (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New secretary appointed (3 pages)
10 June 2004New secretary appointed (3 pages)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2004Full accounts made up to 31 December 2003 (13 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
14 January 2004New director appointed (3 pages)
14 January 2004New director appointed (3 pages)
12 January 2004New director appointed (4 pages)
12 January 2004New director appointed (4 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: 35 wilson street, london, EC2M 2UB (1 page)
24 December 2003Registered office changed on 24/12/03 from: 35 wilson street, london, EC2M 2UB (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
7 September 2003Full accounts made up to 31 December 2002 (14 pages)
7 September 2003Full accounts made up to 31 December 2002 (14 pages)
31 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
24 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (5 pages)
15 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
15 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 November 1999Full accounts made up to 30 April 1999 (14 pages)
29 November 1999Full accounts made up to 30 April 1999 (14 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
17 August 1999Return made up to 30/07/99; change of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 August 1999Return made up to 30/07/99; change of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
19 January 1999Ad 16/09/98--------- £ si 12200@1=12200 £ ic 94640/106840 (2 pages)
19 January 1999Ad 16/09/98--------- £ si 12200@1=12200 £ ic 94640/106840 (2 pages)
30 December 1998Nc inc already adjusted 16/09/98 (1 page)
30 December 1998Memorandum and Articles of Association (6 pages)
30 December 1998Nc inc already adjusted 16/09/98 (1 page)
30 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1998Memorandum and Articles of Association (6 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 October 1998Full accounts made up to 30 April 1998 (14 pages)
7 October 1998Full accounts made up to 30 April 1998 (14 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 30/07/98; full list of members (12 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 30/07/98; full list of members (12 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
3 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 1997Full accounts made up to 30 April 1997 (14 pages)
23 July 1997Full accounts made up to 30 April 1997 (14 pages)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
22 May 1997Ad 29/04/97--------- £ si 14640@1=14640 £ ic 80000/94640 (2 pages)
22 May 1997Ad 29/04/97--------- £ si 14640@1=14640 £ ic 80000/94640 (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
19 August 1996Return made up to 09/08/96; full list of members (10 pages)
19 August 1996Return made up to 09/08/96; full list of members (10 pages)
2 August 1996Ad 26/07/96--------- £ si 18300@1=18300 £ ic 61700/80000 (2 pages)
2 August 1996Ad 26/07/96--------- £ si 18300@1=18300 £ ic 61700/80000 (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 October 1995Director's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
31 August 1995Return made up to 09/08/95; no change of members (8 pages)
31 August 1995Return made up to 09/08/95; no change of members (8 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 August 1995Full accounts made up to 30 April 1995 (15 pages)
4 August 1995Full accounts made up to 30 April 1995 (15 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
5 August 1994Full accounts made up to 30 April 1994 (17 pages)
5 August 1994Full accounts made up to 30 April 1994 (17 pages)
15 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
17 June 1993Particulars of mortgage/charge (3 pages)
27 June 1990Memorandum and Articles of Association (22 pages)
27 June 1990Memorandum and Articles of Association (22 pages)
11 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1988Wd 30/06/88 ad 29/03/88--------- £ si 26000@1=26000 £ ic 10000/36000 (2 pages)
11 August 1988£ nc 10000/100000 (1 page)
11 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1988£ nc 10000/100000 (1 page)
11 August 1988Wd 30/06/88 ad 29/03/88--------- £ si 26000@1=26000 £ ic 10000/36000 (2 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (2 pages)
1 December 1981Certificate of incorporation (1 page)
1 December 1981Certificate of incorporation (1 page)