Company NameQuilter Investment Platform Limited
Company StatusActive
Company Number01680071
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven David Levin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr George McGrimmon Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(34 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMiss Louise Hannah Williams
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(39 years after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Paul Stephen Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Ruth Markland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Moira Kilcoyne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Tazim Essani
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Timothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Neeta Avnash Kaur Atkar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(40 years, 9 months after company formation)
Appointment Duration8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Mark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed14 September 2023(40 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Christopher Frederick Hill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(41 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(34 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Jan Richard Carendi
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed29 October 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1993)
RoleInsurance Official
Correspondence AddressPorfyrvagen 10 183 40
Taby
Sweden
Secretary NameMr Edward Hughes
NationalityBritish
StatusResigned
Appointed29 October 1991(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address92 Gussage Road
Parkstone
Poole
Dorset
BH12 4AZ
Secretary NameKenneth Eric Nye
NationalityBritish
StatusResigned
Appointed02 January 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address29 Siskin Close
Bishops Waltham
Southampton
Hampshire
SO32 1RP
Director NameSimon Peter Luis Gordon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(13 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 June 2003)
RoleChartered Accountant
Correspondence AddressThe Covey
Over Wallop
Stockbridge
Hampshire
SO20 8JA
Director NameMr Michael Jonathan Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(14 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndhams Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PR
Secretary NameRoger Quentin Phillips
NationalityBritish
StatusResigned
Appointed07 April 1998(15 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 July 2006)
RoleSolicitor
Correspondence AddressDown Barn 2 Old Standlynch Farm
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameJan-Mikael Bexhed
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2000(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2003)
RoleSolicitor
Correspondence AddressNybrgattan 45b
Stockholm
11439
Foreign
Director NameMr David Alan Cranston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2004)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Manor
Durrington
Salisbury
SP4 8AQ
Director NameMr Simon John Burgess
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlace Farm Barns
Nether Wallop
Stockbridge
Hampshire
SO20 8EW
Secretary NameAndrew John Vickers
NationalityBritish
StatusResigned
Appointed14 July 2006(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2008)
RoleCompany Director
Correspondence AddressThornton Lodge
3 Crofton Way
Warsash Southampton
Hampshire
SO31 9FQ
Director NameMr Russell Douglas John Farrington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2008)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address67 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Director NameMr Mark Christian Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(25 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Knightwood Glade
Chandlers Ford
Eastleigh
Hampshire
SO53 4JA
Director NamePauline Jane Colvin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(25 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 June 2008)
RoleCompany Director
Correspondence AddressFlat 2 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameMrs Penelope Ann McKelvey
NationalityBritish
StatusResigned
Appointed05 November 2008(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
S014 7ej
Director NameMs Michelle Ann Cracknell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2010)
RoleStrategy Director
Country of ResidenceEngland
Correspondence AddressSunset House
Museum Hill
Haslemere
Surrey
GU27 2JR
Director NameMr David James Chessell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(26 years after company formation)
Appointment Duration12 months (resigned 02 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStrathblane House St Andrews Park Burnetts Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DG
Director NameMr Nicholas Ramsay Dixon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameRobert Edward Hornby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2011)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(27 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMark Kevin Leather
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2016)
RoleWm Head Of Compliance & Uk Risk & Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameDuncan John Lane Eardley
NationalityBritish
StatusResigned
Appointed05 February 2013(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Paul William Feeney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMiss Sarah Louise Davey
StatusResigned
Appointed01 April 2014(31 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 September 2014)
RoleCompany Director
Correspondence AddressSkandia House
Portland Terrace
Southampton
SO14 7EJ
Director NameMr Scott Kilgour Goodsir
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(31 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Carlton James Hood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2016)
RoleCustomer Solutions Director
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMr Dean Leonard Clarke
StatusResigned
Appointed03 September 2014(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Jeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(33 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Richard David Freeman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Steven Isidore Moise Braudo
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Director NameMrs Annette Marie Barnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(37 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB

Contact

Websitewww.oldmutualwealth.co.uk
Telephone0808 1712626
Telephone regionFreephone

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£200,604,000
Net Worth£51,885,000
Cash£43,988,000
Current Liabilities£119,788,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

3 February 2021Termination of appointment of Scott Kilgour Goodsir as a director on 1 February 2021 (1 page)
30 November 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 106,430,000
(3 pages)
26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
22 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (45 pages)
10 January 2020Termination of appointment of David John Still as a director on 31 December 2019 (1 page)
13 December 2019Appointment of Mrs Annette Marie Barnes as a director on 9 December 2019 (2 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (45 pages)
30 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 94,430,000
(3 pages)
10 June 2019Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages)
11 April 2019Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 69,430,000
(3 pages)
19 March 2019Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
(2 pages)
8 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 59,430,000
(3 pages)
19 December 2018Second filing for the notification of Old Mutual Wealth Holdings Limited as a person with significant control (7 pages)
30 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
9 November 2018Appointment of Mr David John Still as a director on 12 October 2018 (2 pages)
19 October 2018Termination of appointment of Steven Isidore Moise Braudo as a director on 5 October 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (41 pages)
3 August 2018Appointment of Mr John Easton Gill as a director on 10 July 2018 (2 pages)
19 May 2018Second filing for the appointment of George Mcgrimmon Reid as a director (6 pages)
5 January 2018Notification of Old Mutual Wealth Holdings Limited as a person with significant control on 22 December 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 19/12/2018.
(5 pages)
5 January 2018Cessation of Old Mutual Wealth Uk Holding Limited as a person with significant control on 22 December 2017 (3 pages)
5 January 2018Notification of Old Mutual Wealth Holdings Limited as a person with significant control on 22 December 2017 (4 pages)
5 January 2018Cessation of Old Mutual Wealth Uk Holding Limited as a person with significant control on 22 December 2017 (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
21 November 2017Appointment of Mr George Mcgrimmon Reid as a director on 8 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/05/2018
(3 pages)
21 November 2017Appointment of Mr George Mcgrimmon Reid as a director on 8 November 2017 (2 pages)
20 November 2017Termination of appointment of Richard David Freeman as a director on 8 November 2017 (1 page)
20 November 2017Termination of appointment of Richard David Freeman as a director on 8 November 2017 (1 page)
17 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
17 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
17 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
18 September 2017Termination of appointment of Darren William John Sharkey as a director on 12 September 2017 (1 page)
18 September 2017Appointment of Mr Simon Vincent Wood as a director on 12 September 2017 (2 pages)
18 September 2017Appointment of Mr Simon Vincent Wood as a director on 12 September 2017 (2 pages)
18 September 2017Termination of appointment of Darren William John Sharkey as a director on 12 September 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (38 pages)
14 September 2017Full accounts made up to 31 December 2016 (38 pages)
8 September 2017Appointment of Mr Steven Isidore Moise Braudo as a director on 18 July 2017 (2 pages)
8 September 2017Appointment of Mr Steven Isidore Moise Braudo as a director on 18 July 2017 (2 pages)
15 June 2017Director's details changed for Mr Darren William John Sharkey on 27 May 2017 (2 pages)
15 June 2017Director's details changed for Mr Darren William John Sharkey on 27 May 2017 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 50,430,000
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 50,430,000
(3 pages)
20 April 2017Termination of appointment of John Philip Hine as a director on 14 April 2017 (1 page)
20 April 2017Termination of appointment of John Philip Hine as a director on 14 April 2017 (1 page)
17 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 22,430,000
(3 pages)
17 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 22,430,000
(3 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
20 October 2016Appointment of Mr Richard David Freeman as a director on 30 September 2016 (2 pages)
20 October 2016Appointment of Mr Richard David Freeman as a director on 30 September 2016 (2 pages)
1 September 2016Full accounts made up to 31 December 2015 (34 pages)
1 September 2016Full accounts made up to 31 December 2015 (34 pages)
26 August 2016Termination of appointment of Mark Kevin Leather as a director on 23 August 2016 (1 page)
26 August 2016Termination of appointment of Mark Kevin Leather as a director on 23 August 2016 (1 page)
24 August 2016Termination of appointment of Paul Robert Penney as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Paul Robert Penney as a director on 22 August 2016 (1 page)
1 July 2016Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page)
15 April 2016Termination of appointment of Carlton James Hood as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Carlton James Hood as a director on 15 April 2016 (1 page)
22 December 2015Director's details changed for Mark Kevin Leather on 16 November 2015 (2 pages)
22 December 2015Director's details changed for Darren William John Sharkey on 16 November 2015 (2 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,430,000
(7 pages)
22 December 2015Director's details changed for Darren William John Sharkey on 16 November 2015 (2 pages)
22 December 2015Appointment of Mr Steven David Levin as a director on 29 October 2015 (2 pages)
22 December 2015Director's details changed for John Philip Hine on 16 November 2015 (2 pages)
22 December 2015Director's details changed for John Philip Hine on 16 November 2015 (2 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,430,000
(7 pages)
22 December 2015Director's details changed for Mark Kevin Leather on 16 November 2015 (2 pages)
22 December 2015Appointment of Mr Steven David Levin as a director on 29 October 2015 (2 pages)
30 November 2015Termination of appointment of Paul William Feeney as a director on 29 October 2015 (1 page)
30 November 2015Appointment of Mr Jeremy Douglas Charles as a director on 16 November 2015 (2 pages)
30 November 2015Termination of appointment of Paul William Feeney as a director on 29 October 2015 (1 page)
30 November 2015Appointment of Mr Jeremy Douglas Charles as a director on 16 November 2015 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (36 pages)
24 September 2015Full accounts made up to 31 December 2014 (36 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,430,000
(9 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,430,000
(9 pages)
24 September 2014Memorandum and Articles of Association (18 pages)
24 September 2014Memorandum and Articles of Association (18 pages)
22 September 2014Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page)
19 September 2014Change of name notice (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed skandia multifunds LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
19 September 2014Company name changed skandia multifunds LIMITED\certificate issued on 19/09/14 (2 pages)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages)
9 September 2014Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages)
9 September 2014Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page)
9 September 2014Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page)
9 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (34 pages)
5 September 2014Full accounts made up to 31 December 2013 (34 pages)
6 August 2014Auditor's resignation (2 pages)
6 August 2014Auditor's resignation (2 pages)
1 August 2014Auditor's resignation (3 pages)
1 August 2014Auditor's resignation (3 pages)
23 July 2014Appointment of Mr Scott Kilgour Goodsir as a director on 14 July 2014 (2 pages)
23 July 2014Appointment of Mr Scott Kilgour Goodsir as a director on 14 July 2014 (2 pages)
22 July 2014Termination of appointment of Mark Oscar Satchel as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Mark Oscar Satchel as a director on 14 July 2014 (1 page)
22 July 2014Appointment of Mr Carlton James Hood as a director on 14 July 2014 (2 pages)
22 July 2014Appointment of Mr Carlton James Hood as a director on 14 July 2014 (2 pages)
27 May 2014Termination of appointment of Peter Mann as a director (1 page)
27 May 2014Termination of appointment of Peter Mann as a director (1 page)
1 April 2014Termination of appointment of Duncan Eardley as a secretary (1 page)
1 April 2014Appointment of Miss Sarah Louise Davey as a secretary (2 pages)
1 April 2014Termination of appointment of Duncan Eardley as a secretary (1 page)
1 April 2014Appointment of Miss Sarah Louise Davey as a secretary (2 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 7,430,000
(9 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 7,430,000
(9 pages)
1 November 2013Appointment of Mr Paul Robert Penney as a director (2 pages)
1 November 2013Appointment of Mr Paul Robert Penney as a director (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (32 pages)
10 April 2013Full accounts made up to 31 December 2012 (32 pages)
2 April 2013Appointment of Mr Paul William Feeney as a director (2 pages)
2 April 2013Appointment of Mr Mark Oscar Satchel as a director (2 pages)
2 April 2013Appointment of Mr Paul William Feeney as a director (2 pages)
2 April 2013Appointment of Mr Mark Oscar Satchel as a director (2 pages)
25 February 2013Termination of appointment of Nicholas Dixon as a director (2 pages)
25 February 2013Termination of appointment of Nicholas Dixon as a director (2 pages)
12 February 2013Appointment of Duncan John Lane Eardley as a secretary (3 pages)
12 February 2013Appointment of Duncan John Lane Eardley as a secretary (3 pages)
24 January 2013Termination of appointment of Penelope Mckelvey as a secretary (2 pages)
24 January 2013Termination of appointment of Penelope Mckelvey as a secretary (2 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (17 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (17 pages)
21 August 2012Full accounts made up to 31 December 2011 (33 pages)
21 August 2012Full accounts made up to 31 December 2011 (33 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (17 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (17 pages)
23 November 2011Director's details changed for Nicholas Ramsay Dixon on 15 November 2011 (3 pages)
23 November 2011Director's details changed for Nicholas Ramsay Dixon on 15 November 2011 (3 pages)
20 September 2011Appointment of Mark Kevin Leather as a director (3 pages)
20 September 2011Appointment of Mark Kevin Leather as a director (3 pages)
11 July 2011Termination of appointment of Robert Hornby as a director (2 pages)
11 July 2011Termination of appointment of Robert Hornby as a director (2 pages)
11 July 2011Termination of appointment of Paul Miller as a director (2 pages)
11 July 2011Termination of appointment of Paul Miller as a director (2 pages)
14 April 2011Appointment of Darren William John Sharkey as a director (3 pages)
14 April 2011Appointment of Darren William John Sharkey as a director (3 pages)
11 April 2011Full accounts made up to 31 December 2010 (34 pages)
11 April 2011Full accounts made up to 31 December 2010 (34 pages)
14 December 2010Director's details changed for Paul Robert Thomas Miller on 15 November 2010 (3 pages)
14 December 2010Director's details changed for Mr Peter Mann on 15 November 2010 (3 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
14 December 2010Director's details changed for Paul Robert Thomas Miller on 15 November 2010 (3 pages)
14 December 2010Director's details changed for Mr Peter Mann on 15 November 2010 (3 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (17 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (17 pages)
14 September 2010Full accounts made up to 31 December 2009 (32 pages)
14 September 2010Full accounts made up to 31 December 2009 (32 pages)
15 July 2010Termination of appointment of Michelle Cracknell as a director (2 pages)
15 July 2010Termination of appointment of Michelle Cracknell as a director (2 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
16 June 2010Termination of appointment of John Tomlins as a director (2 pages)
16 June 2010Termination of appointment of John Tomlins as a director (2 pages)
11 May 2010Appointment of Robert Edward Hornby as a director (3 pages)
11 May 2010Appointment of Robert Edward Hornby as a director (3 pages)
11 May 2010Appointment of John Philip Hine as a director (3 pages)
11 May 2010Appointment of John Philip Hine as a director (3 pages)
24 February 2010Termination of appointment of Mark Williams as a director (1 page)
24 February 2010Termination of appointment of Simon Lloyd as a director (2 pages)
24 February 2010Termination of appointment of Simon Lloyd as a director (2 pages)
24 February 2010Termination of appointment of Mark Williams as a director (1 page)
5 February 2010Termination of appointment of Timothy Mann as a director (2 pages)
5 February 2010Termination of appointment of Timothy Mann as a director (2 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (21 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (21 pages)
8 December 2009Termination of appointment of David Chessell as a director (2 pages)
8 December 2009Termination of appointment of David Chessell as a director (2 pages)
21 April 2009Full accounts made up to 31 December 2008 (30 pages)
21 April 2009Full accounts made up to 31 December 2008 (30 pages)
9 February 2009Director appointed simon trevor lloyd (3 pages)
9 February 2009Director appointed simon trevor lloyd (3 pages)
16 January 2009Director appointed peter mann (3 pages)
16 January 2009Director appointed peter mann (3 pages)
28 December 2008Director appointed nicholas ramsay dixon (3 pages)
28 December 2008Director appointed nicholas ramsay dixon (3 pages)
17 December 2008Return made up to 16/11/08; full list of members (6 pages)
17 December 2008Return made up to 16/11/08; full list of members (6 pages)
16 December 2008Director appointed michelle ann cracknell (3 pages)
16 December 2008Director appointed michelle ann cracknell (3 pages)
15 December 2008Director appointed david james chessell (2 pages)
15 December 2008Director appointed david james chessell (2 pages)
2 December 2008Director appointed paul robert thomas miller (2 pages)
2 December 2008Director appointed paul robert thomas miller (2 pages)
12 November 2008Secretary appointed penelope ann mckelvey (2 pages)
12 November 2008Secretary appointed penelope ann mckelvey (2 pages)
10 November 2008Appointment terminated secretary andrew vickers (1 page)
10 November 2008Appointment terminated secretary andrew vickers (1 page)
30 September 2008Appointment terminated director roger phillips (1 page)
30 September 2008Appointment terminated director roger phillips (1 page)
1 July 2008Appointment terminated director pauline colvin (1 page)
1 July 2008Appointment terminated director pauline colvin (1 page)
20 June 2008Appointment terminate, director mark christian allen logged form (1 page)
20 June 2008Appointment terminate, director mark christian allen logged form (1 page)
18 June 2008Appointment terminated director mark allen (1 page)
18 June 2008Appointment terminated director brett williams (1 page)
18 June 2008Appointment terminated director mark allen (1 page)
18 June 2008Appointment terminated director brett williams (1 page)
28 May 2008Full accounts made up to 31 December 2007 (29 pages)
28 May 2008Full accounts made up to 31 December 2007 (29 pages)
6 March 2008Director appointed mark christian allen (3 pages)
6 March 2008Director appointed mark christian allen (3 pages)
28 February 2008Director appointed pauline jane colvin (3 pages)
28 February 2008Director appointed pauline jane colvin (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 December 2007Return made up to 16/11/07; full list of members (8 pages)
12 December 2007Return made up to 16/11/07; full list of members (8 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
5 June 2007Full accounts made up to 31 December 2006 (25 pages)
5 June 2007Full accounts made up to 31 December 2006 (25 pages)
18 December 2006Return made up to 16/11/06; full list of members (10 pages)
18 December 2006Return made up to 16/11/06; full list of members (10 pages)
6 December 2006Auditor's resignation (1 page)
6 December 2006Auditor's resignation (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Full accounts made up to 31 December 2005 (24 pages)
11 April 2006Full accounts made up to 31 December 2005 (24 pages)
11 April 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
7 December 2005Return made up to 16/11/05; full list of members (9 pages)
7 December 2005Return made up to 16/11/05; full list of members (9 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
16 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
25 November 2004Return made up to 16/11/04; full list of members (10 pages)
25 November 2004Return made up to 16/11/04; full list of members (10 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
15 December 2003Return made up to 16/11/03; full list of members (10 pages)
15 December 2003Return made up to 16/11/03; full list of members (10 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
29 April 2003Full accounts made up to 31 December 2002 (13 pages)
29 April 2003Full accounts made up to 31 December 2002 (13 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
11 March 2003Director resigned (2 pages)
11 March 2003Director resigned (2 pages)
29 November 2002Return made up to 16/11/02; full list of members (11 pages)
29 November 2002Return made up to 16/11/02; full list of members (11 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
6 December 2001Return made up to 16/11/01; full list of members (9 pages)
6 December 2001Return made up to 16/11/01; full list of members (9 pages)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2001Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 November 2000Return made up to 29/10/00; full list of members (8 pages)
8 November 2000Return made up to 29/10/00; full list of members (8 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
3 April 2000Full accounts made up to 31 December 1999 (13 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Director's particulars changed (1 page)
15 November 1999Return made up to 29/10/99; full list of members (8 pages)
15 November 1999Return made up to 29/10/99; full list of members (8 pages)
30 June 1999New director appointed (3 pages)
30 June 1999New director appointed (3 pages)
20 June 1999Full accounts made up to 31 December 1998 (14 pages)
20 June 1999Full accounts made up to 31 December 1998 (14 pages)
26 November 1998Return made up to 29/10/98; full list of members (11 pages)
26 November 1998Return made up to 29/10/98; full list of members (11 pages)
19 October 1998Company name changed skandia life pep managers limite d\certificate issued on 19/10/98 (2 pages)
19 October 1998Company name changed skandia life pep managers limite d\certificate issued on 19/10/98 (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1998Memorandum and Articles of Association (12 pages)
14 October 1998Memorandum and Articles of Association (12 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
1 December 1997Ad 26/11/97--------- £ si 2000000@1=2000000 £ ic 5430000/7430000 (2 pages)
1 December 1997Ad 26/11/97--------- £ si 2000000@1=2000000 £ ic 5430000/7430000 (2 pages)
2 November 1997Return made up to 29/10/97; no change of members (11 pages)
2 November 1997Return made up to 29/10/97; no change of members (11 pages)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
8 October 1997Nc inc already adjusted 30/09/97 (1 page)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(13 pages)
8 October 1997Nc inc already adjusted 30/09/97 (1 page)
8 September 1997Ad 27/08/97--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (2 pages)
8 September 1997Ad 27/08/97--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (2 pages)
6 August 1997Ad 28/07/97--------- £ si 500000@1=500000 £ ic 4000000/4500000 (2 pages)
6 August 1997Ad 28/07/97--------- £ si 500000@1=500000 £ ic 4000000/4500000 (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
1 April 1997£ nc 3500000/5500000 19/03/97 (1 page)
1 April 1997Memorandum and Articles of Association (12 pages)
1 April 1997£ nc 3500000/5500000 19/03/97 (1 page)
1 April 1997Ad 21/03/97--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Memorandum and Articles of Association (12 pages)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Ad 21/03/97--------- £ si 1000000@1=1000000 £ ic 3000000/4000000 (2 pages)
5 February 1997Ad 31/01/97--------- £ si 200000@1=200000 £ ic 2800000/3000000 (2 pages)
5 February 1997Ad 31/01/97--------- £ si 200000@1=200000 £ ic 2800000/3000000 (2 pages)
13 December 1996£ nc 2500000/3500000 10/12/96 (1 page)
13 December 1996£ nc 2500000/3500000 10/12/96 (1 page)
13 December 1996Ad 10/12/96--------- £ si 500000@1=500000 £ ic 2300000/2800000 (2 pages)
13 December 1996Ad 10/12/96--------- £ si 500000@1=500000 £ ic 2300000/2800000 (2 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Memorandum and Articles of Association (12 pages)
13 December 1996Memorandum and Articles of Association (12 pages)
2 November 1996Return made up to 29/10/96; full list of members (8 pages)
2 November 1996Return made up to 29/10/96; full list of members (8 pages)
6 August 1996Ad 31/07/96--------- £ si 500000@1=500000 £ ic 1730000/2230000 (2 pages)
6 August 1996Ad 31/07/96--------- £ si 500000@1=500000 £ ic 1730000/2230000 (2 pages)
7 May 1996Memorandum and Articles of Association (12 pages)
7 May 1996Ad 29/04/96--------- £ si 300000@1=300000 £ ic 1430000/1730000 (2 pages)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1996Ad 29/04/96--------- £ si 300000@1=300000 £ ic 1430000/1730000 (2 pages)
7 May 1996Nc inc already adjusted 26/04/96 (1 page)
7 May 1996Memorandum and Articles of Association (12 pages)
7 May 1996Nc inc already adjusted 26/04/96 (1 page)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
21 June 1990Company name changed\certificate issued on 21/06/90 (2 pages)
21 June 1990Company name changed\certificate issued on 21/06/90 (2 pages)
22 November 1982Incorporation (15 pages)
22 November 1982Incorporation (15 pages)