Company NamePrudential Unit Trusts Limited
DirectorsLaurence John Mumford and Sean Andrew Fitzgerald
Company StatusActive
Company Number01796126
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Laurence John Mumford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(36 years after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(21 years, 11 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameHugh Royston Jenkins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleChief Executive Ppm
Correspondence Address67 Limerston Street
London
Sw10
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed09 May 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameSymon Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressMill Farm Cottage
East Tyrherley Road Lockerley
Romsey
Hampshire
SO51 0LW
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1998)
RoleManaging Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameNicholas Ben-Gough Alliston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 06 November 1997)
RoleDirect Sales Director
Correspondence Address54 King Edwards Grove
Teddington
Middlesex
TW11 9LX
Director NameRobert Charles Trant Higginbotham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleMarketing Manager
Correspondence Address29 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BE
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(14 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameStephen James Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1999)
RoleManaging Director
Correspondence Address1 Wharf Road
Stamford
Lincolnshire
PE9 2OU
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed27 October 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameNigel Stephen Boyling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2001)
RoleCompliance Officer
Correspondence Address14 Mendlesham
Welwyn Garden City
Hertfordshire
AL7 2QG
Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(15 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 June 2016)
RoleDirector Of It & Administratio
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Roger Patrick Flynn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2000)
RoleManaging Director Retail
Country of ResidenceUnited Kingdom
Correspondence Address4 Doneraile Street
Fulham
London
SW6 6EN
Director NameCarol Ann Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 December 2001)
RoleCompliance Officer
Correspondence Address27 Lynwood Avenue
Slough
Berkshire
SL3 7BJ
Director NameAnthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2001)
RoleDirector Of Legal & Compliance
Correspondence Address2 The Paddocks
Blackmore End
Wheathampstead
Hertfordshire
AL4 8HE
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed20 March 2000(16 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed08 January 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Graham Williamson MacDowall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(17 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 04 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David William Dibben
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nursery Close
Hook
Hampshire
RG27 9QX
Director NameGary Anthony Hitchens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressKitchen Garden House
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PW
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed26 June 2002(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Richard Julian Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence AddressChurch House
High Street Yalding
Maidstone
Kent
ME18 6HU
Director NameNicholas Andrew Courtnay Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2004)
RoleDirector Of Distribution
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DQ
Director NameChristopher Ian Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2013)
RoleInvestment Marketing
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/Australian
StatusResigned
Appointed08 January 2004(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2006)
RoleCompany Director
Correspondence AddressThe Riverbank
Reybridge Lacock
Chippenham
Wiltshire
SN15 2PF
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleSurveyor
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameDeborah Jacqueline Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2008)
RoleCustomer Relations Director
Correspondence AddressThe Limes
High Street
Ogbourne St George
Wiltshire
SN8 1SU
Director NameMr William John Nott
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(22 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2017)
RoleCeo M&G Securities
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameLavinia Ulrike Darby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2011)
RoleDirector Of Compliance
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Trevor Cheal
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleDirector Of Retirement Savings
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH

Contact

Websiteprudential.co.uk
Telephone020 75483300
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£15,812,000
Net Worth£7,899,000
Cash£7,297,000
Current Liabilities£14,227,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 31 December 2022 (23 pages)
12 July 2022Auditor's resignation (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
17 May 2022Full accounts made up to 31 December 2021 (22 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (22 pages)
16 June 2020Full accounts made up to 31 December 2019 (22 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 March 2020Appointment of Sean Andrew Fitzgerald as a director on 16 March 2020 (2 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
10 July 2019Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 May 2019Second filing of Confirmation Statement dated 09/05/2017 (7 pages)
1 May 2019Full accounts made up to 31 December 2018 (23 pages)
18 April 2019Director's details changed for Mr Leeroy Robert Tustain on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mr Laurence John Mumford on 12 April 2019 (2 pages)
17 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages)
18 February 2019Appointment of Mr Leeroy Robert Tustain as a director on 13 February 2019 (2 pages)
18 January 2019Termination of appointment of Graham Williamson Macdowall as a director on 4 January 2019 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (6 pages)
8 May 2018Full accounts made up to 31 December 2017 (19 pages)
3 January 2018Termination of appointment of William John Nott as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of William John Nott as a director on 31 December 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with significant control change) was registered on 13/05/2019.
(8 pages)
16 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000,000
(5 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000,000
(5 pages)
18 April 2016Full accounts made up to 31 December 2015 (22 pages)
18 April 2016Full accounts made up to 31 December 2015 (22 pages)
27 November 2015Termination of appointment of John Warburton as a director on 17 November 2015 (1 page)
27 November 2015Termination of appointment of John Warburton as a director on 17 November 2015 (1 page)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000,000
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000,000
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000,000
(5 pages)
14 May 2015Full accounts made up to 31 December 2014 (16 pages)
14 May 2015Full accounts made up to 31 December 2014 (16 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000,000
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000,000
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000,000
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
3 July 2013Termination of appointment of John Talbot as a director (1 page)
3 July 2013Termination of appointment of John Talbot as a director (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Termination of appointment of Christopher Jackson as a director (1 page)
1 May 2013Termination of appointment of Christopher Jackson as a director (1 page)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 May 2012Termination of appointment of Leslie Scrine as a director (1 page)
1 May 2012Termination of appointment of Leslie Scrine as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Full accounts made up to 31 December 2011 (15 pages)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
7 July 2011Appointment of John Warburton as a director (2 pages)
7 July 2011Appointment of John Warburton as a director (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2010Termination of appointment of Mark Thompson as a director (1 page)
14 December 2010Termination of appointment of Mark Thompson as a director (1 page)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
15 June 2010Appointment of Mark Alan Thompson as a director (2 pages)
15 June 2010Appointment of Mark Alan Thompson as a director (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (14 pages)
14 May 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (8 pages)
7 May 2010Termination of appointment of Trevor Cheal as a director (1 page)
7 May 2010Termination of appointment of Trevor Cheal as a director (1 page)
18 October 2009Director's details changed for Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
18 October 2009Director's details changed for Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
18 October 2009Director's details changed for Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Leslie John Scrine on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Leslie John Scrine on 13 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Trevor Cheal on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Trevor Cheal on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Trevor Cheal on 6 October 2009 (2 pages)
14 May 2009Return made up to 09/05/09; full list of members (6 pages)
14 May 2009Return made up to 09/05/09; full list of members (6 pages)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 February 2009Director appointed mr trevor cheal (2 pages)
18 February 2009Director appointed mr trevor cheal (2 pages)
6 November 2008Appointment terminated director deborah carter (1 page)
6 November 2008Appointment terminated director deborah carter (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
7 October 2008Director appointed ms lavinia ulrike midwinter (1 page)
7 October 2008Director appointed ms lavinia ulrike midwinter (1 page)
18 June 2008Appointment terminated director gary shaughnessy (1 page)
18 June 2008Appointment terminated director gary shaughnessy (1 page)
20 May 2008Return made up to 09/05/08; full list of members (6 pages)
20 May 2008Return made up to 09/05/08; full list of members (6 pages)
14 May 2008Director's change of particulars / gary shaughnessy / 01/06/2006 (1 page)
14 May 2008Director's change of particulars / gary shaughnessy / 01/06/2006 (1 page)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Full accounts made up to 31 December 2006 (14 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
10 May 2006Return made up to 09/05/06; full list of members (4 pages)
10 May 2006Return made up to 09/05/06; full list of members (4 pages)
27 April 2006Full accounts made up to 31 December 2005 (15 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Full accounts made up to 31 December 2005 (15 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
9 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Certificate of reduction of issued capital (1 page)
9 February 2006Certificate of reduction of issued capital (1 page)
9 February 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Reduction of iss capital and minute (oc) (3 pages)
7 February 2006Reduction of iss capital and minute (oc) (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
16 May 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Return made up to 09/05/05; full list of members (4 pages)
11 May 2005Return made up to 09/05/05; full list of members (4 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (2 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
26 May 2004Return made up to 09/05/04; full list of members (9 pages)
26 May 2004Return made up to 09/05/04; full list of members (9 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
9 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 09/05/03; full list of members (7 pages)
9 June 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (3 pages)
11 October 2002Registered office changed on 11/10/02 from: 142 holborn bars london EC1N 2NH (1 page)
11 October 2002Registered office changed on 11/10/02 from: 142 holborn bars london EC1N 2NH (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
10 April 2002Full accounts made up to 31 December 2001 (13 pages)
10 April 2002Full accounts made up to 31 December 2001 (13 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
21 May 2001Return made up to 09/05/01; full list of members (7 pages)
21 May 2001Return made up to 09/05/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
2 June 2000Return made up to 09/05/00; full list of members (8 pages)
2 June 2000Return made up to 09/05/00; full list of members (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (12 pages)
17 April 2000Full accounts made up to 31 December 1999 (12 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (3 pages)
23 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
14 June 1999Return made up to 09/05/99; full list of members (9 pages)
14 June 1999Return made up to 09/05/99; full list of members (9 pages)
8 April 1999Nc inc already adjusted 31/03/99 (1 page)
8 April 1999Ad 30/03/99-01/04/99 £ si 7000000@1=7000000 £ ic 28000000/35000000 (2 pages)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Nc inc already adjusted 31/03/99 (1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Ad 30/03/99-01/04/99 £ si 7000000@1=7000000 £ ic 28000000/35000000 (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
6 January 1999£ nc 22000000/28000000 22/12/98 (1 page)
6 January 1999Ad 22/12/98-04/01/99 £ si 6000000@1=6000000 £ ic 22000000/28000000 (2 pages)
6 January 1999£ nc 22000000/28000000 22/12/98 (1 page)
6 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 January 1999Ad 22/12/98-04/01/99 £ si 6000000@1=6000000 £ ic 22000000/28000000 (2 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
2 March 1998Ad 11/11/97--------- £ si 8000000@1=8000000 £ ic 14000000/22000000 (2 pages)
2 March 1998Nc inc already adjusted 11/11/97 (1 page)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Ad 11/11/97--------- £ si 8000000@1=8000000 £ ic 14000000/22000000 (2 pages)
2 March 1998Nc inc already adjusted 11/11/97 (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
19 August 1997Ad 05/08/97--------- £ si 4000000@1=4000000 £ ic 10000000/14000000 (2 pages)
19 August 1997Ad 05/08/97--------- £ si 4000000@1=4000000 £ ic 10000000/14000000 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 09/05/97; full list of members (6 pages)
13 June 1997Return made up to 09/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Ad 29/05/97-29/05/97 £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Ad 29/05/97-29/05/97 £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (15 pages)
1 June 1996Full accounts made up to 31 December 1995 (15 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
4 January 1996£ nc 10000000/20000000 22/12/95 (1 page)
4 January 1996£ nc 10000000/20000000 22/12/95 (1 page)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1996Ad 22/12/95--------- £ si 5000000@1=5000000 £ ic 4000000/9000000 (2 pages)
4 January 1996Ad 22/12/95--------- £ si 5000000@1=5000000 £ ic 4000000/9000000 (2 pages)
17 November 1995Director's particulars changed (6 pages)
17 November 1995Director's particulars changed (6 pages)
13 July 1995Secretary's particulars changed (4 pages)
13 July 1995Secretary's particulars changed (4 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (15 pages)
10 April 1995Full accounts made up to 31 December 1994 (15 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed\certificate issued on 31/12/91 (2 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
18 September 1987Company name changed\certificate issued on 18/09/87 (2 pages)
29 February 1984Certificate of incorporation (1 page)
29 February 1984Certificate of incorporation (1 page)