Company NameEFL Futures Limited
Company StatusDissolved
Company Number01848361
CategoryPrivate Limited Company
Incorporation Date14 September 1984(39 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameSimon Taylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(31 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 14 September 2021)
RoleBanker
Country of ResidenceSweden
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
Director NameMs Maj-Britt Krejcir
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed31 May 2017(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 14 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
Secretary NameMs Kathryn Berry
StatusClosed
Appointed13 February 2019(34 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 14 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katherine's Way
London
E1W 1DD
Director NameEric Sjoberg
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1993(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1993)
RoleFund Manager
Correspondence AddressStenkilsvagen 11
S-183 73 Taby
Sweden
Director NameKevin Oshea
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1993)
RoleBanker
Correspondence Address17 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameKarl Peter Thelin
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed29 January 1993(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1993)
RoleBanker
Correspondence AddressFuruvagen 12
Sodertalje 15157
Sweden
Secretary NameJudith Branston
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence Address28
Eastleach
Cirencester
Gloucestershire
GL7 3NQ
Wales
Secretary NameKevin Oshea
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence Address17 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameMichael Glazebrook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 April 1994)
RoleCompany Director
Correspondence Address28 Cumberland Road
Richmond
Surrey
TW9 3HQ
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NamePatricia Marie Ryan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 1995)
RoleAdministrator
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(10 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 June 2008)
RoleHead Of Finance Systems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameStewart Reginald Humphrey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 November 2000)
RoleBanker
Correspondence AddressWestwood 2 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NameGunnar Lindberg
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1996)
RoleBanker
Correspondence Address13 Elmwood Road
Westport
Connecticut
06880
Director NameMs Ulla Margareta Nilsson
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 1995(11 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2010)
RoleGlobal Head Of Seb Futures
Country of ResidenceEngland
Correspondence Address2,Cannon Street.
London.
EC4M 6XX
Director NameDavid Alfred Robert Elliott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1999)
RoleBanker
Correspondence Address51 Rosevalley Crescent
Stanford Le Hope
Essex
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU
Director NameKevin Ian Ferris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(16 years, 1 month after company formation)
Appointment Duration10 years (resigned 24 November 2010)
RoleRelationship Manager
Correspondence Address2 Cannon Street
London
EC4M 6XX
Director NameMr Steven Gerard Martin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(16 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 October 2010)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address2,Cannon Street.
London.
EC4M 6XX
Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(16 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2009)
RoleCompany Director
Correspondence Address38 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameDebbie Lynne McDermott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2010)
RoleAccountant
Correspondence Address2,Cannon Street.
London.
EC4M 6XX
Director NameMalcolm Killick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(23 years, 9 months after company formation)
Appointment Duration9 years (resigned 06 July 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameKathryn Charlotte Berry
NationalityBritish
StatusResigned
Appointed15 June 2009(24 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameOlof Hjalmar Westring
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 2010(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2014)
RoleBanker
Country of ResidenceSweden
Correspondence Address2,Cannon Street.
London.
EC4M 6XX
Director NameJames Alexander Phillips
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(26 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2,Cannon Street.
London.
EC4M 6XX
Director NameGregg Cowie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(26 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Alan John Joseph Hennebery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2011(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMrs Eva Elisabeth Svensson Lundell
Date of BirthMay 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 2016(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2018)
RoleHead Of Investor Services
Country of ResidenceSweden
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameMr Bengt Kristian Eriksson
StatusResigned
Appointed13 March 2017(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Tony Racanelli
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2017(32 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOne Carter Lane
London
EC4V 5AN

Contact

Websiteseb.net

Location

Registered AddressC/O Mazars Llp
Tower Bridge House
St Katherine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1.6m at £1Skandinaviska Enskilda LTD
100.00%
Ordinary

Financials

Year2014
Turnover£974,540
Net Worth£8,583,711
Cash£27,305,913
Current Liabilities£138,545,905

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 November 2013Delivered on: 20 November 2013
Satisfied on: 13 November 2014
Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 November 2013Delivered on: 20 November 2013
Satisfied on: 13 November 2014
Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 November 2013Delivered on: 20 November 2013
Satisfied on: 13 November 2014
Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 March 2015Delivered on: 30 March 2015
Satisfied on: 10 December 2015
Persons entitled: Deutsche Bank Trust Company Americas as Collateral Agent

Classification: A registered charge
Fully Satisfied
6 November 2014Delivered on: 13 November 2014
Satisfied on: 10 December 2015
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Fully Satisfied
6 November 2014Delivered on: 13 November 2014
Satisfied on: 10 December 2015
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Fully Satisfied
6 November 2014Delivered on: 13 November 2014
Satisfied on: 10 December 2015
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Fully Satisfied
16 August 2012Delivered on: 22 August 2012
Persons entitled: Chicago Mercantile Exchange Inc.

Classification: Agreement for membership
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The agreement creates security over and property and collateral deposited by the company with chicago mercantile exchange inc. And any approved depository and all memberships required for clearing membership by each of the exchanges.
Outstanding
14 November 2011Delivered on: 1 December 2011
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: Security and pledge agreement
Secured details: All monies due or to become due from chicago mercantile exchange inc. To any agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each collateral account, each bny mellon securities account and each citibank securities account, all money fund shares, all security entitlements, all financial assets, all investment property. See image for full details.
Outstanding
14 November 2011Delivered on: 28 November 2011
Persons entitled: Jp Morgan Chase Bank, N.A.

Classification: Bullion security agreement
Secured details: All monies due or to become due from chicago mercantile exchange inc to the agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all of its rights, title and interest in or in respect of the security assets, see image for full details.
Outstanding
12 September 2011Delivered on: 13 September 2011
Persons entitled: Cme Group Inc

Classification: Agreement for membership
Secured details: All monies due or to become due from the company to chicago mercantile exchange inc., Chicago board of trade, inc., New york mercantile exchange, inc. And commodity exchange, inc. (Together the exchanges).
Particulars: Security over all cash, securities and any other assets deposited see image for full details.
Outstanding
1 November 2018Delivered on: 5 November 2018
Persons entitled: Citibank, N.A. Acting Through Its Agency and Trust Division, as Collateral Agent

Classification: A registered charge
Outstanding
8 December 2010Delivered on: 21 December 2010
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Security and pledge agreement
Secured details: All monies due or to become due from chicago mercantile exchange inc to any agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under each collateral account each bony securities account and each citibank securities account all money fund shares all security entitlements financial assets investment property and all right title and interest in the gold bullion see image for full details.
Outstanding
2 November 2017Delivered on: 2 November 2017
Persons entitled: Citibank, N.A., Acting Through Its Agency and Trust Division, as Collateral Agent

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 2 November 2017
Persons entitled: Citibank, N.A., Acting Through Its Agency and Trust Division, as Collateral Agent

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 9 November 2015
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 9 November 2015
Persons entitled: Deutsche Bank Trust Company Americas, as Collateral Agent

Classification: A registered charge
Outstanding
8 December 2010Delivered on: 21 December 2010
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Bullion security agreement
Secured details: All monies due or to become due from chicago mercantile exchange inc to any agent or any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in or respect of the security assets being the charged gold the gold account and any rights proceeds and property whatsoever in connection with or arising out of the charged gold and the gold account see image for full details.
Outstanding

Filing History

3 November 2017Satisfaction of charge 018483610016 in full (1 page)
3 November 2017Satisfaction of charge 018483610017 in full (1 page)
2 November 2017Registration of charge 018483610018, created on 2 November 2017 (73 pages)
2 November 2017Registration of charge 018483610019, created on 2 November 2017 (57 pages)
14 August 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Termination of appointment of Malcolm Killick Crow as a director on 6 July 2017 (1 page)
17 June 2017Appointment of Mr Tony Racanelli as a director on 25 May 2017 (2 pages)
16 June 2017Appointment of Ms Maj-Britt Krejcir as a director on 31 May 2017 (2 pages)
2 May 2017Termination of appointment of Kathryn Charlotte Berry as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Kathryn Charlotte Berry as a secretary on 2 May 2017 (1 page)
24 March 2017Appointment of Mr Bengt Kristian Eriksson as a secretary on 13 March 2017 (2 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Director's details changed for Simon Taylor on 1 February 2017 (2 pages)
8 December 2016Termination of appointment of Alan John Joseph Hennebery as a director on 8 December 2016 (1 page)
24 November 2016Satisfaction of charge 018483610014 in full (1 page)
24 November 2016Satisfaction of charge 018483610015 in full (1 page)
4 November 2016Registration of charge 018483610016, created on 3 November 2016 (54 pages)
4 November 2016Registration of charge 018483610017, created on 3 November 2016 (73 pages)
7 June 2016Appointment of Mrs Eva Elisabeth Svensson Lundell as a director on 7 June 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (21 pages)
3 May 2016Appointment of Simon Taylor as a director on 22 February 2016 (3 pages)
18 February 2016Director's details changed for Malcolm Killick Crow on 22 January 2016 (3 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,600,000
(4 pages)
5 January 2016Termination of appointment of Gregg Cowie as a director on 7 December 2015 (1 page)
10 December 2015Satisfaction of charge 018483610011 in full (1 page)
10 December 2015Satisfaction of charge 018483610013 in full (1 page)
10 December 2015Satisfaction of charge 018483610010 in full (1 page)
10 December 2015Satisfaction of charge 018483610012 in full (1 page)
9 November 2015Registration of charge 018483610014, created on 5 November 2015 (77 pages)
9 November 2015Registration of charge 018483610015, created on 5 November 2015 (130 pages)
9 November 2015Registration of charge 018483610014, created on 5 November 2015 (77 pages)
9 November 2015Registration of charge 018483610015, created on 5 November 2015 (130 pages)
12 October 2015Auditor's resignation (1 page)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
30 March 2015Registration of charge 018483610013, created on 19 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(54 pages)
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,600,000
(5 pages)
2 February 2015Director's details changed for Malcolm Killick Crow on 16 January 2015 (2 pages)
9 January 2015Registered office address changed from 2,Cannon Street. London. EC4M 6XX to One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 2,Cannon Street. London. EC4M 6XX to One Carter Lane London EC4V 5AN on 9 January 2015 (1 page)
13 November 2014Satisfaction of charge 018483610007 in full (1 page)
13 November 2014Registration of charge 018483610010, created on 6 November 2014 (60 pages)
13 November 2014Registration of charge 018483610011, created on 6 November 2014 (61 pages)
13 November 2014Registration of charge 018483610010, created on 6 November 2014 (60 pages)
13 November 2014Satisfaction of charge 018483610009 in full (1 page)
13 November 2014Registration of charge 018483610012, created on 6 November 2014 (122 pages)
13 November 2014Satisfaction of charge 018483610008 in full (1 page)
13 November 2014Registration of charge 018483610011, created on 6 November 2014 (61 pages)
13 November 2014Registration of charge 018483610012, created on 6 November 2014 (122 pages)
8 August 2014Termination of appointment of Olof Hjalmar Westring as a director on 4 August 2014 (1 page)
8 August 2014Termination of appointment of Olof Hjalmar Westring as a director on 4 August 2014 (1 page)
15 April 2014Full accounts made up to 31 December 2013 (22 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,600,000
(5 pages)
20 November 2013Registration of charge 018483610007 (53 pages)
20 November 2013Registration of charge 018483610009 (76 pages)
20 November 2013Registration of charge 018483610008 (144 pages)
22 August 2013Company name changed enskilda futures LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Full accounts made up to 31 December 2012 (22 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 March 2012Full accounts made up to 31 December 2011 (22 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 October 2011Termination of appointment of James Alexander Phillips as a director (1 page)
13 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 September 2011Appointment of Mr Alan John Joseph Hennebery as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (20 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Kevin Ferris as a director (1 page)
20 January 2011Appointment of Gregg Cowie as a director (2 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 November 2010Appointment of James Alexander Phillips as a director (2 pages)
9 November 2010Termination of appointment of Steve Martin as a director (1 page)
28 September 2010Termination of appointment of Debbie Mcdermott as a director (1 page)
25 June 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Appointment of Olof Hjalmar Westring as a director (2 pages)
15 April 2010Termination of appointment of Ulla Nilsson as a director (1 page)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Kevin Ian Ferris on 17 November 2009 (3 pages)
21 January 2010Director's details changed for Malcolm Killick Crow on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Debbie Lynne Mcdermott on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Ulla Margareta Nilsson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Kathryn Charlotte Berry on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Steve Gerard Martin on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Kathryn Charlotte Berry on 18 January 2010 (1 page)
16 June 2009Appointment terminated secretary debbie mcdermott (1 page)
16 June 2009Secretary appointed kathryn charlotte berry (1 page)
31 March 2009Full accounts made up to 31 December 2008 (19 pages)
12 February 2009Return made up to 25/01/09; full list of members (5 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2009Memorandum and Articles of Association (2 pages)
16 July 2008Director appointed malcolm killick crow (2 pages)
2 July 2008Director appointed debbie lynne mcdermott (1 page)
23 June 2008Appointment terminated director marcus scarlett (1 page)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 April 2007Full accounts made up to 31 December 2006 (18 pages)
20 February 2007Return made up to 25/01/07; full list of members (3 pages)
13 April 2006Full accounts made up to 31 December 2005 (15 pages)
15 February 2006Return made up to 25/01/06; full list of members (3 pages)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
17 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Director's particulars changed (1 page)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
27 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Memorandum and Articles of Association (2 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Secretary's particulars changed (1 page)
2 April 2003Full accounts made up to 31 December 2002 (12 pages)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (8 pages)
12 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Director's particulars changed (1 page)
18 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
29 March 2000Full accounts made up to 31 December 1999 (12 pages)
11 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Director resigned (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
11 February 1999Return made up to 25/01/99; no change of members (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (11 pages)
20 February 1998Return made up to 29/01/98; full list of members (7 pages)
3 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 February 1997Return made up to 29/01/97; full list of members (7 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 February 1996Return made up to 29/01/96; change of members (7 pages)
14 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 December 1995Memorandum and Articles of Association (50 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1995Company name changed enskilda asset management limite d\certificate issued on 20/11/95 (4 pages)
1 November 1995Director resigned (2 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
30 October 1995Memorandum and Articles of Association (46 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)