Company NameShore Capital Stockbrokers Limited
Company StatusActive
Company Number01850105
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Previous NamesMerevale Limited and Puma Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Michael Laurent Van Messel
NationalityBritish
StatusCurrent
Appointed23 December 1996(12 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Simon Peter Fine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(18 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Clive William Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(18 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMalachy Joseph Patrick McEntyre
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2018(33 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Pedro Sergio Bastos Pinto
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameCaitlin Tara Malloy Cumming
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Frederick Johannes Calitz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed17 January 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Kenneth John Harrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1992)
RoleOffice Manager
Correspondence AddressThe Bungalow 3 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 July 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 6 months after company formation)
Appointment Duration26 years (resigned 03 April 2017)
RoleDealer In Securities
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameMr Kenneth John Harrison
NationalityBritish
StatusResigned
Appointed01 April 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 1993)
RoleCompany Director
Correspondence AddressThe Bungalow 3 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Secretary NameGraham Crispin Carter
NationalityBritish
StatusResigned
Appointed30 June 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1996)
RoleAdministration Manager
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameGraham Crispin Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 1996)
RoleAdministration Director
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameSimon Mark Mathias
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 September 2002)
RoleStockbroker
Correspondence AddressSouthcroft
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameRupert Mark Armitage
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 September 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Crafton
Near Mentmonre
Leighton Buzzard
LU7 0QL
Director NameChristopher John Ring
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressRudyard
64 Kings Avenue
Bromley
Kent
BR1 4HL
Director NameMr Eamonn Michael Flanagan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(18 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2018)
RoleActuary Stockbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Newlyn Road
Meols
Merseyside
CH47 7AS
Wales
Director NameEarl William Herbrand De La Warr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2012)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBuckhurst Park
Withyham
Sussex
TN7 4BL

Contact

Websiteshorecap.co.uk
Telephone020 70791670
Telephone regionLondon

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.6m at £1Shore Capital Markets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,697,000
Net Worth£31,768,000
Cash£2,517,000
Current Liabilities£29,809,000

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 Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

19 November 1990Delivered on: 21 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and all property assets and rights of the company present and future. (For further details please see form 395 m 240).
Outstanding
21 March 1989Delivered on: 28 March 1989
Satisfied on: 18 March 2000
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge in favour of the stock exchange
Secured details: All monies due or to become due under the charge.
Particulars: All shares stock and other securities (see form 395 for full details ref M229).
Fully Satisfied
16 August 1988Delivered on: 6 September 1988
Satisfied on: 20 December 1990
Persons entitled: Barclays Bank PLC

Classification: Deed of fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts, uncalled capital, goodwill. Including all the company's right, title and interest.
Fully Satisfied

Filing History

19 September 2023Full accounts made up to 31 December 2022 (32 pages)
24 August 2023Director's details changed for Mr Simon Peter Fine on 24 August 2023 (2 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2023Memorandum and Articles of Association (13 pages)
19 January 2023Appointment of Mr Frederick Johannes Calitz as a director on 17 January 2023 (2 pages)
14 November 2022Appointment of Caitlin Tara Malloy Cumming as a director on 7 November 2022 (2 pages)
14 November 2022Appointment of Mr Pedro Sergio Bastos Pinto as a director on 7 November 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (32 pages)
26 April 2022Secretary's details changed for Mr Michael Laurent Van Messel on 25 April 2022 (1 page)
25 April 2022Director's details changed for Mr Clive William Black on 25 April 2022 (2 pages)
25 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Simon Peter Fine on 25 April 2022 (2 pages)
17 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (30 pages)
18 May 2020Full accounts made up to 31 December 2019 (26 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 11 July 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (27 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
14 May 2018Appointment of Malachy Joseph Patrick Mcentyre as a director on 20 April 2018 (2 pages)
3 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (24 pages)
15 March 2018Termination of appointment of Eamonn Flanagan as a director on 1 March 2018 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (26 pages)
9 May 2017Full accounts made up to 31 December 2016 (26 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
4 August 2016Full accounts made up to 31 December 2015 (25 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,639,899
(7 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,639,899
(7 pages)
15 September 2015Termination of appointment of Rupert Mark Armitage as a director on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Rupert Mark Armitage as a director on 11 September 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,639,899
(8 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,639,899
(8 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,639,899
(8 pages)
21 October 2014Full accounts made up to 31 December 2013 (22 pages)
21 October 2014Full accounts made up to 31 December 2013 (22 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,639,899
(8 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,639,899
(8 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,639,899
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
19 April 2012Termination of appointment of William De La Warr as a director (1 page)
19 April 2012Termination of appointment of William De La Warr as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
12 July 2011Termination of appointment of Graham Shore as a director (1 page)
12 July 2011Termination of appointment of Graham Shore as a director (1 page)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
31 January 2011Auditor's resignation (2 pages)
31 January 2011Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
15 December 2010Auditor's resignation (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Earl William Herbrand De La Warr on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Earl William Herbrand De La Warr on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Earl William Herbrand De La Warr on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Dr Clive William Black on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Rupert Mark Armitage on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Clive William Black on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Rupert Mark Armitage on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Eamonn Flanagan on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Eamonn Flanagan on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Rupert Mark Armitage on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Fine on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Clive William Black on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Fine on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Eamonn Flanagan on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Simon Fine on 1 April 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 April 2009Return made up to 01/04/09; full list of members (5 pages)
21 April 2009Return made up to 01/04/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
10 July 2008Appointment terminated director christopher ring (1 page)
10 July 2008Appointment terminated director christopher ring (1 page)
28 April 2008Return made up to 01/04/08; full list of members (5 pages)
28 April 2008Return made up to 01/04/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
23 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
5 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 July 2003Notice of assignment of name or new name to shares (2 pages)
27 July 2003Notice of assignment of name or new name to shares (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Nc inc already adjusted 12/06/03 (1 page)
11 July 2003Nc inc already adjusted 12/06/03 (1 page)
11 July 2003Ad 01/07/03--------- £ si 1040833@1=1040833 £ ic 599066/1639899 (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Ad 01/07/03--------- £ si 1040833@1=1040833 £ ic 599066/1639899 (1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
13 May 2003Return made up to 01/04/03; full list of members (8 pages)
13 May 2003Return made up to 01/04/03; full list of members (8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
29 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 July 2002Full accounts made up to 31 December 2001 (15 pages)
2 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
17 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
17 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
17 July 2000Full accounts made up to 31 December 1999 (15 pages)
17 July 2000Full accounts made up to 31 December 1999 (15 pages)
5 June 2000Return made up to 01/04/00; full list of members (8 pages)
5 June 2000Return made up to 01/04/00; full list of members (8 pages)
9 May 2000Ad 31/03/00--------- £ si 23042@1=23042 £ ic 576024/599066 (2 pages)
9 May 2000Ad 31/03/00--------- £ si 23042@1=23042 £ ic 576024/599066 (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 January 2000Conve 02/12/99 (1 page)
17 January 2000Conve 02/12/99 (1 page)
17 January 2000Ad 02/12/99--------- £ si 41208@1=41208 £ ic 534816/576024 (2 pages)
17 January 2000Ad 02/12/99--------- £ si 41208@1=41208 £ ic 534816/576024 (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london wir 9WA (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london wir 9WA (1 page)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
2 May 1999Return made up to 01/04/99; no change of members (4 pages)
2 May 1999Return made up to 01/04/99; no change of members (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
1 August 1997Full accounts made up to 31 December 1996 (16 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1997Memorandum and Articles of Association (13 pages)
19 May 1997Memorandum and Articles of Association (13 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 April 1997Return made up to 01/04/97; full list of members (6 pages)
30 April 1997Return made up to 01/04/97; full list of members (6 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
2 January 1997Ad 12/12/96--------- £ si 26316@1=26316 £ ic 508500/534816 (2 pages)
2 January 1997Ad 12/12/96--------- £ si 26316@1=26316 £ ic 508500/534816 (2 pages)
2 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1996Return made up to 01/04/96; no change of members (6 pages)
1 May 1996Return made up to 01/04/96; no change of members (6 pages)
12 April 1996Full accounts made up to 31 December 1995 (16 pages)
12 April 1996Full accounts made up to 31 December 1995 (16 pages)
15 September 1995Full accounts made up to 31 December 1994 (17 pages)
15 September 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Return made up to 01/04/95; full list of members (6 pages)
10 May 1995Return made up to 01/04/95; full list of members (6 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
3 May 1994Return made up to 01/04/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 May 1994Return made up to 01/04/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 May 1993Return made up to 01/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1993Return made up to 01/04/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1991Memorandum and Articles of Association (25 pages)
12 April 1991Memorandum and Articles of Association (25 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 December 1990Declaration of satisfaction of mortgage/charge (1 page)
20 December 1990Declaration of satisfaction of mortgage/charge (1 page)
21 November 1990Particulars of mortgage/charge (3 pages)
21 November 1990Particulars of mortgage/charge (3 pages)
22 June 1990Company name changed puma securities LIMITED\certificate issued on 25/06/90 (3 pages)
22 June 1990Company name changed puma securities LIMITED\certificate issued on 25/06/90 (3 pages)
12 July 1988Nc inc already adjusted (1 page)
12 July 1988Nc inc already adjusted (1 page)
21 September 1984Incorporation (16 pages)
21 September 1984Company name changed\certificate issued on 21/09/84 (4 pages)
21 September 1984Company name changed\certificate issued on 21/09/84 (4 pages)
21 September 1984Certificate of incorporation (1 page)
21 September 1984Certificate of incorporation (1 page)
21 September 1984Incorporation (16 pages)