Company NameRogge Global Partners Limited
Company StatusConverted / Closed
Company Number01902901
CategoryConverted / Closed
Incorporation Date4 April 1985(39 years, 1 month ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Olaf Rogge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed04 May 1991(6 years, 1 month after company formation)
Appointment Duration26 years, 3 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMs Malie Conway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(25 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Robert Gillard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(27 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusClosed
Appointed13 January 2014(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Tobias-Christoph Pross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed31 May 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 August 2017)
RoleHead Of Emea
Country of ResidenceGermany
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Michael Hubertus Peters
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed31 May 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 August 2017)
RoleCoo Europe
Country of ResidenceGermany
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMs Marie-Louise Stenild
StatusClosed
Appointed31 March 2017(32 years after company formation)
Appointment Duration4 months (closed 04 August 2017)
RoleCompany Director
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Richard Andrew Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 28 May 2013)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameAustin Cecil Beutel
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 1993)
RoleInvestment Counsellor
Correspondence Address33 Gardiner Road
Toronto
Ontario
Foreign
Director NameNed Goodman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 May 1992)
RoleExecutive
Correspondence Address310 Vesta Drive
Toronto
Ontario
Foreign
Director NameLindsay James Trevor Smallbone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 May 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 1995)
RoleFinancial Director
Correspondence AddressStudio 12
39 Tadema Road
London
SW10 0PZ
Director NameGeorge Anthony Clark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleFund Manager
Correspondence AddressFurze Croft
East Road St Georges Hill
Weybridge
Surrey
KT13 0LD
Secretary NameLindsay James Trevor Smallbone
NationalityNew Zealander
StatusResigned
Appointed26 September 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressStudio 12
39 Tadema Road
London
SW10 0PZ
Director NameMr John Charles Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,American
StatusResigned
Appointed14 February 1994(8 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Adrian Edward James
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 29 January 2014)
RolePortfolio Management
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameRichard Andrew Bell
NationalityBritish
StatusResigned
Appointed20 July 1995(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 2002)
RoleFund Management
Correspondence Address265 Trinity Road
London
SW18 3SN
Director NameDavid Ian Russell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1997)
RoleFinancial Consultant
Correspondence Address4 Westover Road
London
Sw18
Director NameNasri Andre Toutoungi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 1998)
RoleInvestment Management
Correspondence Address5 Pine Tree Drive
Westport
Connecticut
Ct 06880
Director NameJohn Henry Erland D'Abo
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Road West Wratting Park
Mill Road, West Wratting
Cambridge
Cambridgeshire
CB1 5LT
Secretary NameMr David Michael Witzer
NationalityBritish
StatusResigned
Appointed04 September 2002(17 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameScott Francis Powers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2003(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2008)
RoleChief Executive Officer
Correspondence Address45 Wildwood Street
Winchester
Ma 01890
United States
Director NameDavid Hegger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2005)
RoleSenior Vice President
Correspondence Address6 Oak Street
Hopkington
Massachusetts
01748
Director NameThomas Moynihan Turpin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2005(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 2010)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address18 Prospect Street
Winchester
Massachusetts 01890
United States
Director NameMs Linda Tilton Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 2014)
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Michael Witzer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Peter Lanning Bain
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Ian David Gladman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitewww.rogge.co.uk

Location

Registered AddressSion Hall
56 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Turnover£46,888,768
Net Worth£19,850,364
Cash£11,143,086
Current Liabilities£10,274,886

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 October 2012Delivered on: 25 October 2012
Satisfied on: 12 January 2016
Persons entitled: Morgan Stanley & Co. International PLC Morgan Stanley Securities Limited

Classification: Amendment agreement
Secured details: All monies due or to become due from gkn group pension trustee (no.2) limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed equitable charge all investments the documents of title or certificates, by way of first fixed legal charge all investments title to which it has transferred see image for full details.
Fully Satisfied
15 June 2007Delivered on: 29 June 2007
Persons entitled: Clarabel Limited

Classification: Rent deposit deed
Secured details: £1,800,000 due or to become due from the company to.
Particulars: All right and interest of the company in the account into which the rental deposit is paid and all sums from time to time standing to the credit of such account.
Outstanding

Filing History

4 August 2017Confirmation of transfer of assets and liabilities (1 page)
4 August 2017Confirmation of transfer of assets and liabilities (1 page)
4 August 2017Notification from registry of the completion of the merger (1 page)
4 August 2017Notification from registry of the completion of the merger (1 page)
24 July 2017Copy of order by competent authority in connection with cross border merger (9 pages)
24 July 2017Copy of order by competent authority in connection with cross border merger (9 pages)
24 May 2017Full accounts made up to 31 December 2016 (31 pages)
24 May 2017Full accounts made up to 31 December 2016 (31 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (12 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (12 pages)
21 April 2017CB01 graft terms of merger (91 pages)
21 April 2017CB01 graft terms of merger (91 pages)
31 March 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page)
19 July 2016Termination of appointment of John Charles Graham as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of John Charles Graham as a director on 19 July 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (31 pages)
27 June 2016Full accounts made up to 31 December 2015 (31 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 67,726.3036
(13 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 67,726.3036
(13 pages)
1 June 2016Appointment of Mr Michael Hubertus Peters as a director on 31 May 2016 (2 pages)
1 June 2016Appointment of Mr Tobias-Christoph Pross as a director on 31 May 2016 (2 pages)
1 June 2016Termination of appointment of Ian David Gladman as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Peter Lanning Bain as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Peter Lanning Bain as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Tobias-Christoph Pross as a director on 31 May 2016 (2 pages)
1 June 2016Appointment of Mr Michael Hubertus Peters as a director on 31 May 2016 (2 pages)
1 June 2016Termination of appointment of Ian David Gladman as a director on 31 May 2016 (1 page)
22 April 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
22 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 April 2016Re-registration of Memorandum and Articles (28 pages)
22 April 2016Re-registration from a public company to a private limited company (1 page)
22 April 2016Certificate of re-registration from Public Limited Company to Private (1 page)
22 April 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 67,726.3031
(4 pages)
16 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 67,726.3031
(4 pages)
16 February 2016Purchase of own shares. (3 pages)
16 February 2016Purchase of own shares. (3 pages)
27 January 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 47,726.3031
(4 pages)
27 January 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 47,726.3031
(4 pages)
27 January 2016Purchase of own shares. (3 pages)
27 January 2016Purchase of own shares. (3 pages)
12 January 2016Statement of capital following an allotment of shares on 2 April 2014
  • GBP 67,998.1246
(5 pages)
12 January 2016Satisfaction of charge 2 in full (7 pages)
12 January 2016Statement of capital following an allotment of shares on 2 April 2014
  • GBP 67,998.1246
(5 pages)
12 January 2016Satisfaction of charge 2 in full (7 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 02/04/2015
(14 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 02/04/2015
(14 pages)
4 June 2015Director's details changed for John Charles Graham on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Michael Witzer on 1 January 2015 (2 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 67,726.3036
(13 pages)
4 June 2015Director's details changed for Mr David Michael Witzer on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Joseph Jacob on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Robert Gillard on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Robert Gillard on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Joseph Jacob on 1 January 2015 (2 pages)
4 June 2015Director's details changed for John Charles Graham on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Ms Malie Conway on 1 January 2015 (2 pages)
4 June 2015Director's details changed for John Charles Graham on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Ms Malie Conway on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Michael Witzer on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr Olaf Rogge on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr Olaf Rogge on 1 January 2015 (2 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 67,726.3036
(13 pages)
4 June 2015Director's details changed for Mr David Joseph Jacob on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr Olaf Rogge on 1 January 2015 (2 pages)
4 June 2015Director's details changed for Mr David Robert Gillard on 1 January 2015 (2 pages)
4 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 67,726.3036
(13 pages)
4 June 2015Director's details changed for Ms Malie Conway on 1 January 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (33 pages)
21 April 2015Full accounts made up to 31 December 2014 (33 pages)
8 August 2014Termination of appointment of Linda Tilton Gibson as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Linda Tilton Gibson as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of Linda Tilton Gibson as a director on 7 August 2014 (1 page)
17 July 2014Appointment of Mr Peter Lanning Bain as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Mr Peter Lanning Bain as a director on 30 June 2014 (2 pages)
16 July 2014Appointment of Mr Ian Gladman as a director on 30 June 2014 (2 pages)
16 July 2014Appointment of Mr Ian Gladman as a director on 30 June 2014 (2 pages)
11 July 2014Annual return made up to 4 May 2014 with a full list of shareholders (11 pages)
11 July 2014Annual return made up to 4 May 2014 with a full list of shareholders (11 pages)
11 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 67,726.304
(11 pages)
6 March 2014Full accounts made up to 31 December 2013 (33 pages)
6 March 2014Full accounts made up to 31 December 2013 (33 pages)
4 February 2014Termination of appointment of Adrian Edward James as a director on 29 January 2014 (1 page)
4 February 2014Termination of appointment of Adrian James as a director (1 page)
4 February 2014Termination of appointment of Adrian Edward James as a director on 29 January 2014 (1 page)
14 January 2014Appointment of Mr David Joseph Jacob as a director on 13 January 2014 (2 pages)
14 January 2014Appointment of Mr David Joseph Jacob as a director (2 pages)
14 January 2014Appointment of Mr David Joseph Jacob as a director on 13 January 2014 (2 pages)
24 July 2013Accounts made up to 30 June 2013 (10 pages)
24 July 2013Interim accounts made up to 30 June 2013 (10 pages)
24 July 2013Accounts made up to 30 June 2013 (10 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (14 pages)
28 May 2013Termination of appointment of Richard Andrew Bell as a director on 28 May 2013 (1 page)
28 May 2013Termination of appointment of Richard Andrew Bell as a director on 28 May 2013 (1 page)
28 May 2013Termination of appointment of Richard Bell as a director (1 page)
19 March 2013Full accounts made up to 31 December 2012 (33 pages)
19 March 2013Full accounts made up to 31 December 2012 (33 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
19 June 2012Interim accounts made up to 31 May 2012 (10 pages)
19 June 2012Accounts made up to 31 May 2012 (10 pages)
19 June 2012Accounts made up to 31 May 2012 (10 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
8 June 2012Director's details changed for Ms Malie Conway on 1 June 2012 (2 pages)
8 June 2012Director's details changed for Ms Malie Conway on 1 June 2012 (2 pages)
8 June 2012Director's details changed for Ms Malie Conway on 1 June 2012 (2 pages)
10 May 2012Appointment of Mr David Robert Gillard as a director (2 pages)
10 May 2012Appointment of Mr David Robert Gillard as a director on 9 May 2012 (2 pages)
10 May 2012Appointment of Mr David Robert Gillard as a director on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr David Michael Witzer on 9 May 2012 (1 page)
9 May 2012Director's details changed for Olaf Rogge on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr David Michael Witzer on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Mr David Michael Witzer on 9 May 2012 (1 page)
9 May 2012Director's details changed for Olaf Rogge on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Olaf Rogge on 9 May 2012 (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (34 pages)
4 April 2012Full accounts made up to 31 December 2011 (34 pages)
23 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 23/03/2012.
(13 pages)
23 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 23/03/2012.
(13 pages)
2 December 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 6,822,383.05
(11 pages)
18 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 68,223.88
  • ANNOTATION A second filed SH01 was registered on 23/03/2012.
(12 pages)
18 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 68,223.88
  • ANNOTATION A second filed SH01 was registered on 23/03/2012.
(12 pages)
24 June 2011Statement of capital on 14 June 2011
  • GBP 74,598.569261
(10 pages)
24 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 74,598
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 74,598
(4 pages)
24 June 2011Statement of capital on 14 June 2011
  • GBP 74,598.569261
(10 pages)
23 June 2011Resolutions
  • RES13 ‐ Allot shares 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2011Resolutions
  • RES13 ‐ Redeem shares 14/06/2011
(1 page)
23 June 2011Resolutions
  • RES13 ‐ Redeem shares 14/06/2011
(1 page)
23 June 2011Resolutions
  • RES13 ‐ Allot shares 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Memorandum and Articles of Association (20 pages)
6 June 2011Memorandum and Articles of Association (20 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2011Full accounts made up to 31 December 2010 (29 pages)
9 May 2011Full accounts made up to 31 December 2010 (29 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (13 pages)
9 December 2010Appointment of Ms Linda Tilton Gibson as a director (2 pages)
9 December 2010Appointment of Ms Linda Tilton Gibson as a director (2 pages)
7 December 2010Appointment of Ms Malie Conway as a director (2 pages)
7 December 2010Appointment of Ms Malie Conway as a director (2 pages)
6 December 2010Appointment of Mr David Michael Witzer as a director (2 pages)
6 December 2010Appointment of Mr David Michael Witzer as a director (2 pages)
13 September 2010Termination of appointment of Thomas Turpin as a director (1 page)
13 September 2010Termination of appointment of Thomas Turpin as a director (1 page)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (25 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (25 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (25 pages)
5 May 2010Director's details changed for John Charles Graham on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Andrew Bell on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Adrian Edward James on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Adrian Edward James on 1 April 2010 (2 pages)
5 May 2010Director's details changed for John Charles Graham on 1 April 2010 (2 pages)
5 May 2010Director's details changed for John Charles Graham on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Andrew Bell on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Richard Andrew Bell on 1 April 2010 (2 pages)
5 May 2010Director's details changed for Adrian Edward James on 1 April 2010 (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (26 pages)
16 April 2010Full accounts made up to 31 December 2009 (26 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2010Memorandum and Articles of Association (18 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
12 April 2010Memorandum and Articles of Association (18 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
19 February 2010Memorandum and Articles of Association (17 pages)
19 February 2010Memorandum and Articles of Association (17 pages)
7 June 2009Return made up to 04/05/09; full list of members (10 pages)
7 June 2009Return made up to 04/05/09; full list of members (10 pages)
29 May 2009Memorandum and Articles of Association (16 pages)
29 May 2009Memorandum and Articles of Association (16 pages)
4 May 2009Full accounts made up to 31 December 2008 (26 pages)
4 May 2009Full accounts made up to 31 December 2008 (26 pages)
10 June 2008Return made up to 04/05/08; full list of members (21 pages)
10 June 2008Return made up to 04/05/08; full list of members (21 pages)
16 April 2008Full accounts made up to 31 December 2007 (26 pages)
16 April 2008Full accounts made up to 31 December 2007 (26 pages)
15 April 2008Appointment terminated director scott powers (1 page)
15 April 2008Appointment terminated director scott powers (1 page)
8 January 2008Memorandum and Articles of Association (20 pages)
8 January 2008Memorandum and Articles of Association (20 pages)
16 July 2007Return made up to 04/05/07; full list of members (10 pages)
16 July 2007Return made up to 04/05/07; full list of members (10 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Full accounts made up to 31 December 2006 (25 pages)
27 June 2007Full accounts made up to 31 December 2006 (25 pages)
8 June 2006Full accounts made up to 31 December 2005 (25 pages)
8 June 2006Return made up to 04/05/06; no change of members (9 pages)
8 June 2006Return made up to 04/05/06; no change of members (9 pages)
8 June 2006Full accounts made up to 31 December 2005 (25 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
24 May 2005Full accounts made up to 31 December 2004 (22 pages)
24 May 2005Return made up to 04/05/05; no change of members (9 pages)
24 May 2005Return made up to 04/05/05; no change of members (9 pages)
24 May 2005Full accounts made up to 31 December 2004 (22 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2004Return made up to 04/05/04; full list of members (13 pages)
3 June 2004Return made up to 04/05/04; full list of members (13 pages)
3 June 2004Memorandum and Articles of Association (20 pages)
3 June 2004Memorandum and Articles of Association (20 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 March 2004Ad 15/03/04--------- £ si 1@1=1 £ ic 77642/77643 (2 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 March 2004Ad 15/03/04--------- £ si 1@1=1 £ ic 77642/77643 (2 pages)
31 March 2004S-div 15/03/04 (1 page)
31 March 2004S-div 15/03/04 (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
13 January 2004New director appointed (3 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
7 July 2003Full accounts made up to 31 December 2002 (18 pages)
19 May 2003Return made up to 04/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2003Return made up to 04/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
25 July 2002Ad 15/05/01--------- £ si [email protected] (2 pages)
25 July 2002Ad 15/05/01--------- £ si [email protected] (2 pages)
21 July 2002Return made up to 04/05/02; full list of members (11 pages)
21 July 2002Return made up to 04/05/02; full list of members (11 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
30 April 2001Full group accounts made up to 31 December 2000 (16 pages)
30 April 2001Full group accounts made up to 31 December 2000 (16 pages)
30 March 2001Return made up to 04/05/00; full list of members (7 pages)
30 March 2001Return made up to 04/05/00; full list of members (7 pages)
20 December 2000Registered office changed on 20/12/00 from: 5-6 st andrews hill, london, EC4V 5BY (1 page)
20 December 2000Registered office changed on 20/12/00 from: 5-6 st andrews hill, london, EC4V 5BY (1 page)
4 May 2000Full group accounts made up to 31 December 1999 (16 pages)
4 May 2000Full group accounts made up to 31 December 1999 (16 pages)
23 June 1999Return made up to 04/05/99; no change of members (5 pages)
23 June 1999Return made up to 04/05/99; no change of members (5 pages)
23 April 1999Full group accounts made up to 31 December 1998 (17 pages)
23 April 1999Full group accounts made up to 31 December 1998 (17 pages)
3 July 1998Director resigned (2 pages)
3 July 1998Director resigned (2 pages)
2 June 1998Return made up to 04/05/98; no change of members (7 pages)
2 June 1998Return made up to 04/05/98; no change of members (7 pages)
29 April 1998Full group accounts made up to 31 December 1997 (17 pages)
29 April 1998Full group accounts made up to 31 December 1997 (17 pages)
24 September 1997Secretary's particulars changed;director's particulars changed (1 page)
24 September 1997Secretary's particulars changed;director's particulars changed (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
5 June 1997Return made up to 04/05/97; full list of members (9 pages)
5 June 1997Return made up to 04/05/97; full list of members (9 pages)
17 April 1997Full group accounts made up to 31 December 1996 (20 pages)
17 April 1997Full group accounts made up to 31 December 1996 (20 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
6 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 November 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
29 July 1996Full group accounts made up to 31 March 1996 (21 pages)
29 July 1996Full group accounts made up to 31 March 1996 (21 pages)
10 May 1996Return made up to 04/05/96; no change of members (5 pages)
10 May 1996Return made up to 04/05/96; no change of members (5 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995New secretary appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
19 May 1995Return made up to 04/05/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 1995Return made up to 04/05/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 1995Return made up to 04/05/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 1991Full group accounts made up to 31 December 1990 (4 pages)
4 June 1991Full group accounts made up to 31 December 1990 (4 pages)
15 May 1991Return made up to 04/05/91; full list of members (8 pages)
15 May 1991Return made up to 04/05/91; full list of members (8 pages)
5 April 1991Company name changed beutel goodman international PLC\certificate issued on 08/04/91 (2 pages)
5 April 1991Company name changed beutel goodman international PLC\certificate issued on 08/04/91 (2 pages)
24 July 1990New director appointed (2 pages)
24 July 1990New director appointed (2 pages)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1988Return made up to 31/12/87; full list of members (5 pages)
1 February 1988Return made up to 31/12/87; full list of members (5 pages)
4 June 1986Return made up to 14/03/86; full list of members (5 pages)
4 June 1986Return made up to 14/03/86; full list of members (5 pages)
23 May 1986Return of allotments (1 page)
23 May 1986Return of allotments (1 page)
10 September 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 September 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 1985Company name changed\certificate issued on 16/08/85 (2 pages)
16 August 1985Company name changed\certificate issued on 16/08/85 (2 pages)
1 August 1985New secretary appointed (2 pages)
1 August 1985New secretary appointed (2 pages)
4 April 1985Incorporation (18 pages)
4 April 1985Incorporation (18 pages)