London
SW1A 1LD
Director Name | Mr Simon Peter Fine |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2002(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Clive William Black |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(18 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Malachy Joseph Patrick McEntyre |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 April 2018(33 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Pedro Sergio Bastos Pinto |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Caitlin Tara Malloy Cumming |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Frederick Johannes Calitz |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 17 January 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Kenneth John Harrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1992) |
Role | Office Manager |
Correspondence Address | The Bungalow 3 Wallis Close Wilmington Dartford Kent DA2 7BE |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 July 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 26 years (resigned 03 April 2017) |
Role | Dealer In Securities |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Mr Kenneth John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 1993) |
Role | Company Director |
Correspondence Address | The Bungalow 3 Wallis Close Wilmington Dartford Kent DA2 7BE |
Secretary Name | Graham Crispin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1996) |
Role | Administration Manager |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | Graham Crispin Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 1996) |
Role | Administration Director |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | Simon Mark Mathias |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 September 2002) |
Role | Stockbroker |
Correspondence Address | Southcroft Yester Park Chislehurst Kent BR7 5DG |
Director Name | Rupert Mark Armitage |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 September 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crafton Near Mentmonre Leighton Buzzard LU7 0QL |
Director Name | Christopher John Ring |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Rudyard 64 Kings Avenue Bromley Kent BR1 4HL |
Director Name | Mr Eamonn Michael Flanagan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2018) |
Role | Actuary Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Newlyn Road Meols Merseyside CH47 7AS Wales |
Director Name | Earl William Herbrand De La Warr |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2012) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Buckhurst Park Withyham Sussex TN7 4BL |
Website | shorecap.co.uk |
---|---|
Telephone | 020 70791670 |
Telephone region | London |
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.6m at £1 | Shore Capital Markets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,697,000 |
Net Worth | £31,768,000 |
Cash | £2,517,000 |
Current Liabilities | £29,809,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
19 November 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
19 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
24 August 2023 | Director's details changed for Mr Simon Peter Fine on 24 August 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 February 2023 | Resolutions
|
7 February 2023 | Memorandum and Articles of Association (13 pages) |
19 January 2023 | Appointment of Mr Frederick Johannes Calitz as a director on 17 January 2023 (2 pages) |
14 November 2022 | Appointment of Caitlin Tara Malloy Cumming as a director on 7 November 2022 (2 pages) |
14 November 2022 | Appointment of Mr Pedro Sergio Bastos Pinto as a director on 7 November 2022 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
26 April 2022 | Secretary's details changed for Mr Michael Laurent Van Messel on 25 April 2022 (1 page) |
25 April 2022 | Director's details changed for Mr Clive William Black on 25 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Simon Peter Fine on 25 April 2022 (2 pages) |
17 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (30 pages) |
18 May 2020 | Full accounts made up to 31 December 2019 (26 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 July 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 May 2018 | Appointment of Malachy Joseph Patrick Mcentyre as a director on 20 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 March 2018 | Termination of appointment of Eamonn Flanagan as a director on 1 March 2018 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 September 2015 | Termination of appointment of Rupert Mark Armitage as a director on 11 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Rupert Mark Armitage as a director on 11 September 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Termination of appointment of William De La Warr as a director (1 page) |
19 April 2012 | Termination of appointment of William De La Warr as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 July 2011 | Termination of appointment of Graham Shore as a director (1 page) |
12 July 2011 | Termination of appointment of Graham Shore as a director (1 page) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
15 December 2010 | Auditor's resignation (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Earl William Herbrand De La Warr on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Earl William Herbrand De La Warr on 1 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Earl William Herbrand De La Warr on 1 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Dr Clive William Black on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Rupert Mark Armitage on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Clive William Black on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Rupert Mark Armitage on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Eamonn Flanagan on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Eamonn Flanagan on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Rupert Mark Armitage on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Fine on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Clive William Black on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Fine on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Eamonn Flanagan on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Fine on 1 April 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 July 2008 | Appointment terminated director christopher ring (1 page) |
10 July 2008 | Appointment terminated director christopher ring (1 page) |
28 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 May 2005 | Return made up to 01/04/05; full list of members
|
24 May 2005 | Return made up to 01/04/05; full list of members
|
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Return made up to 01/04/04; full list of members
|
5 May 2004 | Return made up to 01/04/04; full list of members
|
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 July 2003 | Notice of assignment of name or new name to shares (2 pages) |
27 July 2003 | Notice of assignment of name or new name to shares (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Nc inc already adjusted 12/06/03 (1 page) |
11 July 2003 | Nc inc already adjusted 12/06/03 (1 page) |
11 July 2003 | Ad 01/07/03--------- £ si 1040833@1=1040833 £ ic 599066/1639899 (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Ad 01/07/03--------- £ si 1040833@1=1040833 £ ic 599066/1639899 (1 page) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members
|
2 May 2002 | Return made up to 01/04/02; full list of members
|
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 April 2001 | Return made up to 01/04/01; full list of members
|
17 April 2001 | Return made up to 01/04/01; full list of members
|
17 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 June 2000 | Return made up to 01/04/00; full list of members (8 pages) |
5 June 2000 | Return made up to 01/04/00; full list of members (8 pages) |
9 May 2000 | Ad 31/03/00--------- £ si 23042@1=23042 £ ic 576024/599066 (2 pages) |
9 May 2000 | Ad 31/03/00--------- £ si 23042@1=23042 £ ic 576024/599066 (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
17 January 2000 | Conve 02/12/99 (1 page) |
17 January 2000 | Conve 02/12/99 (1 page) |
17 January 2000 | Ad 02/12/99--------- £ si 41208@1=41208 £ ic 534816/576024 (2 pages) |
17 January 2000 | Ad 02/12/99--------- £ si 41208@1=41208 £ ic 534816/576024 (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london wir 9WA (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london wir 9WA (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 April 1998 | Return made up to 01/04/98; no change of members
|
29 April 1998 | Return made up to 01/04/98; no change of members
|
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Memorandum and Articles of Association (13 pages) |
19 May 1997 | Memorandum and Articles of Association (13 pages) |
19 May 1997 | Resolutions
|
30 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Ad 12/12/96--------- £ si 26316@1=26316 £ ic 508500/534816 (2 pages) |
2 January 1997 | Ad 12/12/96--------- £ si 26316@1=26316 £ ic 508500/534816 (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
1 May 1996 | Return made up to 01/04/96; no change of members (6 pages) |
1 May 1996 | Return made up to 01/04/96; no change of members (6 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (6 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (6 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
3 May 1994 | Return made up to 01/04/94; full list of members
|
3 May 1994 | Return made up to 01/04/94; full list of members
|
24 May 1993 | Return made up to 01/04/93; full list of members
|
24 May 1993 | Return made up to 01/04/93; full list of members
|
12 April 1991 | Memorandum and Articles of Association (25 pages) |
12 April 1991 | Memorandum and Articles of Association (25 pages) |
12 April 1991 | Resolutions
|
12 April 1991 | Resolutions
|
20 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1990 | Particulars of mortgage/charge (3 pages) |
21 November 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Company name changed puma securities LIMITED\certificate issued on 25/06/90 (3 pages) |
22 June 1990 | Company name changed puma securities LIMITED\certificate issued on 25/06/90 (3 pages) |
12 July 1988 | Nc inc already adjusted (1 page) |
12 July 1988 | Nc inc already adjusted (1 page) |
21 September 1984 | Incorporation (16 pages) |
21 September 1984 | Company name changed\certificate issued on 21/09/84 (4 pages) |
21 September 1984 | Company name changed\certificate issued on 21/09/84 (4 pages) |
21 September 1984 | Certificate of incorporation (1 page) |
21 September 1984 | Certificate of incorporation (1 page) |
21 September 1984 | Incorporation (16 pages) |