Company NameMayflower Gp Limited
Company StatusDissolved
Company Number01629915
CategoryPrivate Limited Company
Incorporation Date19 April 1982(42 years ago)
Dissolution Date1 July 2022 (1 year, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(20 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 01 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31st Floor, 40 Bank Street
London
E14 5NR
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 01 July 2022)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Nicholas Shapland
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 1993)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressBrook House
Albury Heath
Guildford
Surrey
GU5 9DJ
Director NameBrian Paul Larcombe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1997)
RoleInvestment Banker
Correspondence Address32 Fife Road
East Sheen
London
SW14 7EL
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameMr Alan James Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address11 Alders Road
Reigate
Surrey
RH2 0EA
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address25 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2001(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Jamestown Way
Virginia Quay
Leamouth
London
E14 2DE
Director NamePeter Bryan Gurmin Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Place
London
SW1E 6HR
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(18 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2009)
RoleBanker
Correspondence Address11 Celandine Close
Burton Upon Trent
Staffordshire
DE15 9JX
Director NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2010)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2015)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2017)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Matthew John Shelley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Jasi Hari Halai
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2020)
RoleFinancial Reporting
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ian Cooper
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Website3i.com
Telephone020 79753131
Telephone regionLondon

Location

Registered AddressBegbies Traynor (London) Llp
31st Floor, 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

999 at £13i Holdings PLC
99.90%
Ordinary
1 at £1Gardens Nominees LTD
0.10%
Ordinary

Financials

Year2014
Turnover£485,497
Net Worth£116,162
Current Liabilities£461,222

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2022Final Gazette dissolved following liquidation (1 page)
1 April 2022Return of final meeting in a members' voluntary winding up (19 pages)
25 February 2022Liquidators' statement of receipts and payments to 20 December 2021 (18 pages)
5 February 2021Declaration of solvency (5 pages)
6 January 2021Appointment of a voluntary liquidator (3 pages)
6 January 2021Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor, 40 Bank Street London E14 5NR on 6 January 2021 (2 pages)
6 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(2 pages)
15 October 2020Termination of appointment of Jasi Hari Halai as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Ian Cooper as a director on 14 October 2020 (1 page)
15 October 2020Termination of appointment of Kevin John Dunn as a director on 14 October 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (34 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 March 2018 (36 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
19 December 2017Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Ian Cooper as a director on 19 December 2017 (2 pages)
7 December 2017Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Matthew John Shelley as a director on 7 December 2017 (1 page)
1 September 2017Full accounts made up to 31 March 2017 (37 pages)
1 September 2017Full accounts made up to 31 March 2017 (37 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
27 January 2017Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Ben Robert Loomes as a director on 27 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (42 pages)
16 November 2016Full accounts made up to 31 March 2016 (42 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(8 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(8 pages)
4 March 2016Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Matthew John Shelley on 4 March 2016 (2 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Appointment of Jasi Halai as a director on 13 August 2015 (3 pages)
4 September 2015Appointment of Jasi Halai as a director on 13 August 2015 (3 pages)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Andrew John Haywood as a director on 4 September 2015 (1 page)
2 September 2015Full accounts made up to 31 March 2015 (41 pages)
2 September 2015Full accounts made up to 31 March 2015 (41 pages)
27 August 2015Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages)
27 August 2015Appointment of Matthew John Shelley as a director on 13 August 2015 (3 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(7 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
12 August 2014Full accounts made up to 31 March 2014 (18 pages)
12 August 2014Full accounts made up to 31 March 2014 (18 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(7 pages)
3 October 2013Full accounts made up to 31 March 2013 (19 pages)
3 October 2013Full accounts made up to 31 March 2013 (19 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
2 January 2013Termination of appointment of Paul Waller as a director (1 page)
2 January 2013Termination of appointment of Paul Waller as a director (1 page)
12 October 2012Appointment of Ben Robert Loomes as a director (3 pages)
12 October 2012Appointment of Ben Robert Loomes as a director (3 pages)
19 September 2012Full accounts made up to 31 March 2012 (18 pages)
19 September 2012Full accounts made up to 31 March 2012 (18 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
14 October 2010Appointment of Andrew John Haywood as a director (3 pages)
14 October 2010Appointment of Andrew John Haywood as a director (3 pages)
24 September 2010Termination of appointment of Jonathan Russell as a director (2 pages)
24 September 2010Termination of appointment of Jonathan Russell as a director (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
26 August 2009Full accounts made up to 31 March 2009 (17 pages)
26 August 2009Full accounts made up to 31 March 2009 (17 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Return made up to 06/08/08; full list of members (7 pages)
13 August 2008Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Return made up to 06/08/08; full list of members (7 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (16 pages)
8 August 2007Full accounts made up to 31 March 2007 (16 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
7 August 2006Full accounts made up to 31 March 2006 (16 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
9 September 2005Return made up to 06/08/05; full list of members (6 pages)
9 September 2005Return made up to 06/08/05; full list of members (6 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
26 August 2005Full accounts made up to 31 March 2005 (12 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
3 September 2004Return made up to 06/08/04; full list of members (6 pages)
24 August 2004Full accounts made up to 31 March 2004 (12 pages)
24 August 2004Full accounts made up to 31 March 2004 (12 pages)
7 September 2003Return made up to 06/08/03; full list of members (6 pages)
7 September 2003Return made up to 06/08/03; full list of members (6 pages)
19 August 2003Full accounts made up to 31 March 2003 (11 pages)
19 August 2003Full accounts made up to 31 March 2003 (11 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (11 pages)
23 August 2002Full accounts made up to 31 March 2002 (11 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Full accounts made up to 31 March 2001 (11 pages)
13 August 2001Full accounts made up to 31 March 2001 (11 pages)
13 February 2001New director appointed (4 pages)
13 February 2001Nc inc already adjusted 31/01/01 (1 page)
13 February 2001Nc inc already adjusted 31/01/01 (1 page)
13 February 2001New director appointed (4 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 2001New director appointed (5 pages)
13 February 2001Director resigned (1 page)
13 February 2001Ad 31/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 2001New director appointed (4 pages)
13 February 2001New director appointed (4 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 February 2001New director appointed (4 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (4 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Ad 31/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 2001New director appointed (5 pages)
12 February 2001Memorandum and Articles of Association (18 pages)
12 February 2001Memorandum and Articles of Association (18 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Company name changed 3I finance LIMITED\certificate issued on 30/01/01 (4 pages)
30 January 2001Company name changed 3I finance LIMITED\certificate issued on 30/01/01 (4 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 September 1999Return made up to 06/08/99; full list of members (7 pages)
6 September 1999Return made up to 06/08/99; full list of members (7 pages)
10 August 1999Full accounts made up to 31 March 1999 (6 pages)
10 August 1999Full accounts made up to 31 March 1999 (6 pages)
17 August 1998Return made up to 06/08/98; full list of members (7 pages)
17 August 1998Return made up to 06/08/98; full list of members (7 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
4 September 1997Return made up to 06/08/97; full list of members (10 pages)
4 September 1997Return made up to 06/08/97; full list of members (10 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 January 1997New director appointed (5 pages)
14 January 1997New director appointed (5 pages)
5 September 1996Return made up to 06/08/96; full list of members (7 pages)
5 September 1996Return made up to 06/08/96; full list of members (7 pages)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
6 September 1995Return made up to 06/08/95; full list of members (22 pages)
6 September 1995Return made up to 06/08/95; full list of members (22 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)
4 August 1989Company name changed icfc trustee company LIMITED\certificate issued on 07/08/89 (3 pages)
4 August 1989Company name changed icfc trustee company LIMITED\certificate issued on 07/08/89 (3 pages)
19 April 1982Incorporation (23 pages)
19 April 1982Incorporation (23 pages)