56 Victoria Embankment
London
EC4Y 0DZ
Director Name | Ms Malie Conway |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Robert Gillard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 13 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Michael Hubertus Peters |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 May 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 August 2017) |
Role | Coo Europe |
Country of Residence | Germany |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Tobias-Christoph Pross |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 May 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 August 2017) |
Role | Head Of Emea |
Country of Residence | Germany |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Ms Marie-Louise Stenild |
---|---|
Status | Closed |
Appointed | 31 March 2017(32 years after company formation) |
Appointment Duration | 4 months (closed 04 August 2017) |
Role | Company Director |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Richard Andrew Bell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 May 2013) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Austin Cecil Beutel |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1993) |
Role | Investment Counsellor |
Correspondence Address | 33 Gardiner Road Toronto Ontario Foreign |
Director Name | Ned Goodman |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 May 1992) |
Role | Executive |
Correspondence Address | 310 Vesta Drive Toronto Ontario Foreign |
Director Name | Lindsay James Trevor Smallbone |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 May 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 1995) |
Role | Financial Director |
Correspondence Address | Studio 12 39 Tadema Road London SW10 0PZ |
Director Name | George Anthony Clark |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1993) |
Role | Fund Manager |
Correspondence Address | Furze Croft East Road St Georges Hill Weybridge Surrey KT13 0LD |
Secretary Name | Lindsay James Trevor Smallbone |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Studio 12 39 Tadema Road London SW10 0PZ |
Director Name | Mr John Charles Graham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Adrian Edward James |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 29 January 2014) |
Role | Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Richard Andrew Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 2002) |
Role | Fund Management |
Correspondence Address | 265 Trinity Road London SW18 3SN |
Director Name | David Ian Russell |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1997) |
Role | Financial Consultant |
Correspondence Address | 4 Westover Road London Sw18 |
Director Name | Nasri Andre Toutoungi |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 June 1998) |
Role | Investment Management |
Correspondence Address | 5 Pine Tree Drive Westport Connecticut Ct 06880 |
Director Name | John Henry Erland D'Abo |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Road West Wratting Park Mill Road, West Wratting Cambridge Cambridgeshire CB1 5LT |
Secretary Name | Mr David Michael Witzer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | David Hegger |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2005) |
Role | Senior Vice President |
Correspondence Address | 6 Oak Street Hopkington Massachusetts 01748 |
Director Name | Scott Francis Powers |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2008) |
Role | Chief Executive Officer |
Correspondence Address | 45 Wildwood Street Winchester Ma 01890 United States |
Director Name | Thomas Moynihan Turpin |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2005(20 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 2010) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 18 Prospect Street Winchester Massachusetts 01890 United States |
Director Name | Ms Linda Tilton Gibson |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 2014) |
Role | Chief Operations Officer |
Country of Residence | United States |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Michael Witzer |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Peter Lanning Bain |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Ian David Gladman |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Website | www.rogge.co.uk |
---|
Registered Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £46,888,768 |
Net Worth | £19,850,364 |
Cash | £11,143,086 |
Current Liabilities | £10,274,886 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2012 | Delivered 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 2007 | Delivered 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 |
4 August 2017 | Confirmation of transfer of assets and liabilities (1 page) |
---|---|
4 August 2017 | Notification from registry of the completion of the merger (1 page) |
4 August 2017 | Confirmation of transfer of assets and liabilities (1 page) |
4 August 2017 | Notification from registry of the completion of the merger (1 page) |
24 July 2017 | Copy of order by competent authority in connection with cross border merger (9 pages) |
24 July 2017 | Copy of order by competent authority in connection with cross border merger (9 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (12 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (12 pages) |
21 April 2017 | CB01 graft terms of merger (91 pages) |
21 April 2017 | CB01 graft terms of merger (91 pages) |
31 March 2017 | Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of David Michael Witzer as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Ms Marie-Louise Stenild as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of David Michael Witzer as a secretary on 31 March 2017 (1 page) |
19 July 2016 | Termination of appointment of John Charles Graham as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of John Charles Graham as a director on 19 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 June 2016 | Appointment of Mr Tobias-Christoph Pross as a director on 31 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Michael Hubertus Peters as a director on 31 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Ian David Gladman as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Peter Lanning Bain as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Tobias-Christoph Pross as a director on 31 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Michael Hubertus Peters as a director on 31 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Ian David Gladman as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Peter Lanning Bain as a director on 31 May 2016 (1 page) |
22 April 2016 | Re-registration from a public company to a private limited company
|
22 April 2016 | Resolutions
|
22 April 2016 | Re-registration from a public company to a private limited company (1 page) |
22 April 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 April 2016 | Re-registration of Memorandum and Articles (28 pages) |
22 April 2016 | Resolutions
|
16 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
16 February 2016 | Resolutions
|
16 February 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
27 January 2016 | Purchase of own shares. (3 pages) |
27 January 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
27 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 2 April 2014
|
12 January 2016 | Satisfaction of charge 2 in full (7 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 2 April 2014
|
12 January 2016 | Satisfaction of charge 2 in full (7 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Olaf Rogge on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Michael Witzer on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Joseph Jacob on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Robert Gillard on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Malie Conway on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for John Charles Graham on 1 January 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Olaf Rogge on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Michael Witzer on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Joseph Jacob on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Robert Gillard on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Malie Conway on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for John Charles Graham on 1 January 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Olaf Rogge on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Michael Witzer on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Joseph Jacob on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr David Robert Gillard on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for Ms Malie Conway on 1 January 2015 (2 pages) |
4 June 2015 | Director's details changed for John Charles Graham on 1 January 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
8 August 2014 | Termination of appointment of Linda Tilton Gibson as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Linda Tilton Gibson as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Linda Tilton Gibson as a director on 7 August 2014 (1 page) |
17 July 2014 | Appointment of Mr Peter Lanning Bain as a director on 30 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Peter Lanning Bain as a director on 30 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Ian Gladman as a director on 30 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr Ian Gladman as a director on 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (11 pages) |
11 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders (11 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (33 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (33 pages) |
4 February 2014 | Termination of appointment of Adrian James as a director (1 page) |
4 February 2014 | Termination of appointment of Adrian Edward James as a director on 29 January 2014 (1 page) |
4 February 2014 | Termination of appointment of Adrian Edward James as a director on 29 January 2014 (1 page) |
14 January 2014 | Appointment of Mr David Joseph Jacob as a director (2 pages) |
14 January 2014 | Appointment of Mr David Joseph Jacob as a director on 13 January 2014 (2 pages) |
14 January 2014 | Appointment of Mr David Joseph Jacob as a director on 13 January 2014 (2 pages) |
24 July 2013 | Interim accounts made up to 30 June 2013 (10 pages) |
24 July 2013 | Accounts made up to 30 June 2013 (10 pages) |
24 July 2013 | Accounts made up to 30 June 2013 (10 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (14 pages) |
28 May 2013 | Termination of appointment of Richard Bell as a director (1 page) |
28 May 2013 | Termination of appointment of Richard Andrew Bell as a director on 28 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Richard Andrew Bell as a director on 28 May 2013 (1 page) |
19 March 2013 | Full accounts made up to 31 December 2012 (33 pages) |
19 March 2013 | Full accounts made up to 31 December 2012 (33 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 2
|
25 October 2012 | Particulars of a mortgage or charge / charge no: 2
|
19 June 2012 | Interim accounts made up to 31 May 2012 (10 pages) |
19 June 2012 | Accounts made up to 31 May 2012 (10 pages) |
19 June 2012 | Accounts made up to 31 May 2012 (10 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Director's details changed for Ms Malie Conway on 1 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Ms Malie Conway on 1 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Ms Malie Conway on 1 June 2012 (2 pages) |
10 May 2012 | Appointment of Mr David Robert Gillard as a director (2 pages) |
10 May 2012 | Appointment of Mr David Robert Gillard as a director on 9 May 2012 (2 pages) |
10 May 2012 | Appointment of Mr David Robert Gillard as a director on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr David Michael Witzer on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Olaf Rogge on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr David Michael Witzer on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Olaf Rogge on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mr David Michael Witzer on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Olaf Rogge on 9 May 2012 (2 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (34 pages) |
23 March 2012 | Second filing of SH01 previously delivered to Companies House
|
23 March 2012 | Second filing of SH01 previously delivered to Companies House
|
2 December 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
24 June 2011 | Statement of capital on 14 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
24 June 2011 | Statement of capital on 14 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (20 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (20 pages) |
6 June 2011 | Resolutions
|
9 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (13 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (13 pages) |
9 December 2010 | Appointment of Ms Linda Tilton Gibson as a director (2 pages) |
9 December 2010 | Appointment of Ms Linda Tilton Gibson as a director (2 pages) |
7 December 2010 | Appointment of Ms Malie Conway as a director (2 pages) |
7 December 2010 | Appointment of Ms Malie Conway as a director (2 pages) |
6 December 2010 | Appointment of Mr David Michael Witzer as a director (2 pages) |
6 December 2010 | Appointment of Mr David Michael Witzer as a director (2 pages) |
13 September 2010 | Termination of appointment of Thomas Turpin as a director (1 page) |
13 September 2010 | Termination of appointment of Thomas Turpin as a director (1 page) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (25 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (25 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (25 pages) |
5 May 2010 | Director's details changed for John Charles Graham on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Andrew Bell on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Adrian Edward James on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Andrew Bell on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Charles Graham on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Adrian Edward James on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Andrew Bell on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Charles Graham on 1 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Adrian Edward James on 1 April 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 April 2010 | Memorandum and Articles of Association (18 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Memorandum and Articles of Association (18 pages) |
12 April 2010 | Resolutions
|
19 February 2010 | Memorandum and Articles of Association (17 pages) |
19 February 2010 | Memorandum and Articles of Association (17 pages) |
7 June 2009 | Return made up to 04/05/09; full list of members (10 pages) |
7 June 2009 | Return made up to 04/05/09; full list of members (10 pages) |
29 May 2009 | Memorandum and Articles of Association (16 pages) |
29 May 2009 | Memorandum and Articles of Association (16 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
10 June 2008 | Return made up to 04/05/08; full list of members (21 pages) |
10 June 2008 | Return made up to 04/05/08; full list of members (21 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
15 April 2008 | Appointment terminated director scott powers (1 page) |
15 April 2008 | Appointment terminated director scott powers (1 page) |
8 January 2008 | Memorandum and Articles of Association (20 pages) |
8 January 2008 | Memorandum and Articles of Association (20 pages) |
16 July 2007 | Return made up to 04/05/07; full list of members (10 pages) |
16 July 2007 | Return made up to 04/05/07; full list of members (10 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
8 June 2006 | Return made up to 04/05/06; no change of members (9 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
8 June 2006 | Return made up to 04/05/06; no change of members (9 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 04/05/05; no change of members (9 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 May 2005 | Return made up to 04/05/05; no change of members (9 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
3 June 2004 | Memorandum and Articles of Association (20 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members (13 pages) |
3 June 2004 | Memorandum and Articles of Association (20 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Return made up to 04/05/04; full list of members (13 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Ad 15/03/04--------- £ si [email protected]=1 £ ic 77642/77643 (2 pages) |
31 March 2004 | S-div 15/03/04 (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | S-div 15/03/04 (1 page) |
31 March 2004 | Ad 15/03/04--------- £ si [email protected]=1 £ ic 77642/77643 (2 pages) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | New director appointed (3 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 May 2003 | Return made up to 04/05/03; no change of members
|
19 May 2003 | Return made up to 04/05/03; no change of members
|
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
25 July 2002 | Ad 15/05/01--------- £ si [email protected] (2 pages) |
25 July 2002 | Ad 15/05/01--------- £ si [email protected] (2 pages) |
21 July 2002 | Return made up to 04/05/02; full list of members (11 pages) |
21 July 2002 | Return made up to 04/05/02; full list of members (11 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
30 March 2001 | Return made up to 04/05/00; full list of members (7 pages) |
30 March 2001 | Return made up to 04/05/00; full list of members (7 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 5-6 st andrews hill, london, EC4V 5BY (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 5-6 st andrews hill, london, EC4V 5BY (1 page) |
4 May 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
4 May 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
23 June 1999 | Return made up to 04/05/99; no change of members (5 pages) |
23 June 1999 | Return made up to 04/05/99; no change of members (5 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
23 April 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
3 July 1998 | Director resigned (2 pages) |
3 July 1998 | Director resigned (2 pages) |
2 June 1998 | Return made up to 04/05/98; no change of members (7 pages) |
2 June 1998 | Return made up to 04/05/98; no change of members (7 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
24 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 04/05/97; full list of members (9 pages) |
5 June 1997 | Return made up to 04/05/97; full list of members (9 pages) |
17 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
17 April 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
7 November 1996 | Director's particulars changed (1 page) |
7 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 November 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
29 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
29 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
10 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
10 May 1996 | Return made up to 04/05/96; no change of members (5 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | New secretary appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
19 May 1995 | Return made up to 04/05/95; change of members
|
19 May 1995 | Return made up to 04/05/95; change of members
|
19 May 1995 | Return made up to 04/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
4 June 1991 | Full group accounts made up to 31 December 1990 (4 pages) |
4 June 1991 | Full group accounts made up to 31 December 1990 (4 pages) |
15 May 1991 | Return made up to 04/05/91; full list of members (8 pages) |
15 May 1991 | Return made up to 04/05/91; full list of members (8 pages) |
5 April 1991 | Company name changed beutel goodman international PLC\certificate issued on 08/04/91 (2 pages) |
5 April 1991 | Company name changed beutel goodman international PLC\certificate issued on 08/04/91 (2 pages) |
24 July 1990 | New director appointed (2 pages) |
24 July 1990 | New director appointed (2 pages) |
29 April 1988 | Resolutions
|
29 April 1988 | Resolutions
|
1 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
1 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
4 June 1986 | Return made up to 14/03/86; full list of members (5 pages) |
4 June 1986 | Return made up to 14/03/86; full list of members (5 pages) |
23 May 1986 | Return of allotments (1 page) |
23 May 1986 | Return of allotments (1 page) |
10 September 1985 | Resolutions
|
10 September 1985 | Resolutions
|
16 August 1985 | Company name changed\certificate issued on 16/08/85 (2 pages) |
16 August 1985 | Company name changed\certificate issued on 16/08/85 (2 pages) |
1 August 1985 | New secretary appointed (2 pages) |
1 August 1985 | New secretary appointed (2 pages) |
4 April 1985 | Incorporation (18 pages) |
4 April 1985 | Incorporation (18 pages) |