London
SW1X 9BW
Director Name | Mr Philip Strone Stewart Macpherson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armsworth Park House Armsworth Park Old Alresford Hampshire SO24 9RH |
Director Name | Miss Vivien Mary Gould |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 7 Lincolns Inn Fields London WC2A 3BP |
Director Name | Mr Christopher Robert Baird |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Investment Manager |
Correspondence Address | 99 Grove Park London SE5 8LE |
Director Name | Mr Piers Michael Godfrey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Hartley Wespall Basingstoke Hampshire RG27 0BB |
Director Name | Mr Anthony Emile Foucar |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Chairman |
Correspondence Address | 5 Peek Crescent Wimbledon London SW19 5ER |
Secretary Name | Mr David William Boutell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 7 Lincolns Inn Fields London WC2A 3BP |
Director Name | Michael James Barstow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Redan Street London W14 0AB |
Director Name | Richard William Killingbeck |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1994) |
Role | Investment Manager |
Correspondence Address | Keepers Cottage Oakenden Lane Chiddingstone Hoath Edenbridge Kent TN8 7DE |
Director Name | Mr David Compton Froome Pearson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | The Manor Berwick St John Shaftesbury Dorset SP7 0EX |
Secretary Name | John Keith Birley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0ST |
Director Name | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 27 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Anthony Nutt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 2 Carnoustie Drive Biddenham Bedford Bedfordshire MK40 4FE |
Director Name | Gillian Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 26 Moore Street London SW3 2QW |
Director Name | Mr Mark Christopher Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(13 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Nigel Richard Legge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | The Old Vicarage Alresford Road Preston Candover Basingstoke Hampshire RG25 2EJ |
Director Name | Mr William Evelyn Sausmarez Carey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northmoor Road Oxford Oxfordshire OX2 6UR |
Secretary Name | Charles Joseph Paul Gustav McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Flat 901 Nelson House Dolphin Square London SW1V 3PA |
Director Name | Margaret Ellen Winser |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ardevora Manor Philleigh Truro Cornwall TR2 5LZ |
Director Name | John Dacre Hastings Ross |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1999) |
Role | Retired |
Correspondence Address | Park House Upperton Petworth West Sussex GU28 9BQ |
Secretary Name | David William John Swanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 37 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | John Andrew Gnodde |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1997(14 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 52 Chiddingstone Street London SW6 3TG |
Director Name | Mr David John Miller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howick Balls Cross Petworth West Sussex GU28 9JY |
Director Name | Ms Sally Anne Holder |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Christopher Iain Craddock Munro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pembroke Square London W8 6PB |
Director Name | Mr Christopher Iain Craddock Munro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pembroke Square London W8 6PB |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Mr Angus Christopher Calvert Collett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rostrevor Road London SW6 5AX |
Director Name | Mr Stuart David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Douglas Forbes Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Website | pacificinvestments.com |
---|
Registered Address | 124 Sloane Street London SW1X 9BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Beckwith Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,483,338 |
Current Liabilities | £5,639 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 March 2017 | All of the property or undertaking no longer forms part of charge 016784850001 (1 page) |
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
14 July 2016 | Termination of appointment of Stuart David Roberts as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Christopher Johnson as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Christopher Iain Craddock Munro as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Douglas Forbes Rogers as a director on 30 June 2016 (1 page) |
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Statement by Directors (1 page) |
28 June 2016 | Statement of capital on 28 June 2016
|
27 June 2016 | Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a director on 1 April 2015 (1 page) |
4 February 2015 | Registration of charge 016784850001, created on 2 February 2015 (63 pages) |
4 February 2015 | Registration of charge 016784850001, created on 2 February 2015 (63 pages) |
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 December 2013 | Company name changed river & mercantile investment management LIMITED\certificate issued on 04/12/13
|
21 November 2013 | Accounts made up to 30 June 2013 (13 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts made up to 30 June 2012 (13 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts made up to 30 June 2011 (12 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts made up to 30 June 2010 (11 pages) |
21 July 2010 | Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Mark Christopher Johnson on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Sally Anne Holder on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 26 May 2010 (1 page) |
27 November 2009 | Accounts made up to 30 June 2009 (11 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
23 January 2009 | Accounts made up to 30 June 2008 (12 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 January 2008 | Accounts made up to 30 June 2007 (12 pages) |
24 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Accounts made up to 30 June 2006 (11 pages) |
6 March 2007 | New director appointed (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (11 pages) |
3 February 2006 | Director resigned (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
24 January 2005 | Accounts made up to 30 June 2004 (11 pages) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (11 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
7 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
23 March 2003 | Auditor's resignation (3 pages) |
22 December 2002 | Director resigned (1 page) |
25 October 2002 | Accounts made up to 30 June 2002 (11 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
11 February 2002 | New director appointed (3 pages) |
21 December 2001 | New director appointed (2 pages) |
3 November 2001 | Accounts made up to 30 June 2001 (10 pages) |
6 August 2001 | Auditor's resignation (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 2 savoy court london WC2R 0EZ (1 page) |
19 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
12 December 2000 | Accounts made up to 30 June 2000 (14 pages) |
6 October 2000 | Director resigned (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 December 1999 | Accounts made up to 30 June 1999 (18 pages) |
10 August 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
8 May 1999 | Return made up to 30/04/99; no change of members (12 pages) |
25 March 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
24 November 1998 | Resolutions
|
9 October 1998 | Accounts made up to 30 June 1998 (18 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 7 lincolns` inn fields london WC2A 3BP (1 page) |
30 May 1998 | Return made up to 30/04/98; full list of members (18 pages) |
22 April 1998 | Return made up to 25/03/98; full list of members (19 pages) |
23 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
23 December 1997 | Accounts made up to 30 June 1997 (19 pages) |
20 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | New director appointed (3 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 25/03/97; no change of members (16 pages) |
10 December 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Accounts made up to 30 June 1996 (19 pages) |
3 October 1996 | Director's particulars changed (1 page) |
25 September 1996 | New secretary appointed (3 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
4 July 1996 | Accounting reference date extended from 31/12/95 to 30/06/96 (1 page) |
19 June 1996 | Return made up to 25/03/96; full list of members (8 pages) |
16 May 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (3 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
25 October 1995 | Resolutions
|
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
5 October 1995 | Resolutions
|
19 September 1995 | New director appointed (10 pages) |
19 September 1995 | New director appointed (2 pages) |
11 August 1995 | Interim accounts made up to 30 June 1995 (5 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (16 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members
|
6 May 1994 | Resolutions
|
30 August 1990 | Resolutions
|
16 May 1990 | Return made up to 29/03/90; full list of members (8 pages) |
2 December 1985 | Memorandum and Articles of Association (10 pages) |
11 July 1985 | Company name changed\certificate issued on 11/07/85 (2 pages) |
30 December 1982 | Company name changed\certificate issued on 30/12/82 (2 pages) |
16 November 1982 | Certificate of incorporation (1 page) |