Company NameTullett Prebon (UK) Limited
Company StatusDissolved
Company Number01908771
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(25 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2019(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameGeoffrey Victor Harnett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1994)
RoleBankers Agent
Correspondence Address2d Thorney Crescent
Morgans Walk
London
SW11 3TR
Director NameIan Dudley Garthwaite
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleMoney Broker
Correspondence AddressFlat 4 4 Addison Crescent
London
W14 8JP
Director NameMr Anthony Giordano
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1996)
RoleMoney Broker
Correspondence AddressApartment 204
Cardomom Building 31 Shad Thames
London
SE1 2YR
Director NameKevin Costello
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address91 Free Trade Wharf 340 The Highway
London
E1 9ET
Director NameMr Felix George Compas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 1999)
RoleMoney Broker
Correspondence Address265 Edgwarebury Lane
Edgware
Middlesex
HA8 8QL
Director NameJohn Michael Calvert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1998)
RoleChartered Accountant
Correspondence AddressBrick House Farm
Cherry Street, Duton Hill
Dunmow
Essex
CM6 2EE
Director NameMr Michael Arthur Burnett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1995)
RoleBankers Agent
Correspondence Address65 Ellerby Street
London
SW6 6EU
Director NameMr David Barlow Buik
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1993)
RoleBankers Agent
Correspondence Address22 Regents Park Road
London
NW1 7TX
Director NameDavid Howard Goldberg
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 1998)
RoleMoney Broker
Correspondence Address47 Ventnor Drive
London
N20 8BT
Director NameMr Richard Harrison Bateman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1995)
RoleMoney Broker
Correspondence AddressMabbs Hill Farmhouse
Stonegate
Wadhurst
East Sussex
TN5 7EF
Director NameMr James Patrick Fitzgerald Hawkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1995)
RoleBankers Agent
Correspondence AddressGosias Grange
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UZ
Director NameMr Jeremy Richard Heath
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1993)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRuffroof
40 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JY
Director NameJoseph Max Hockey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1999)
RoleChartered Accountant
Correspondence Address3 South Terrace
High Street
Farningham
Kent
DA4 0DF
Secretary NameGeoffrey Ronald Mayhill
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1998)
RoleLegal Advisor
Correspondence Address1 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameMrs Cindy Jane Dawes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Torland Drive
Oxshott
Surrey
KT22 0JA
Secretary NamePeter Ankers
NationalityBritish
StatusResigned
Appointed26 March 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Secretary NameGary Allan Shaw
NationalityBritish
StatusResigned
Appointed19 January 2000(14 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 2000)
RoleCompany Director
Correspondence Address63a Cambray Road
London
SW12 0ER
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed30 April 2001(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameStephen Charles Duckworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 2010)
RoleMoneybroker
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameSteven Lee Bright
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2006)
RoleMoneybroker
Correspondence Address35 Forest Way
Woodford Green
Essex
IG8 0QB
Director NameIan James Granat
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2006)
RoleMoneybroker
Correspondence AddressWychbold
Church Road Tattingstone
Ipswich
Suffolk
IP9 2NA
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameMarcus Peregrine Bolton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2009)
RoleMoneybroker
Country of ResidenceEngland
Correspondence AddressHigh Barn
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Secretary NameMr Alistair Charles Peel
NationalityBritish
StatusResigned
Appointed24 January 2007(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Director NamePaul Simon Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2010)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameNicola Challen
StatusResigned
Appointed15 May 2009(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Justin Wilbert Hoskins
StatusResigned
Appointed04 September 2012(27 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameDiana Dyer  Bartlett
StatusResigned
Appointed28 March 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameTiffany Fern Brill
StatusResigned
Appointed31 October 2016(31 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed26 June 2014(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitewww.tullettprebon.com

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

12 January 2009Delivered on: 15 January 2009
Satisfied on: 22 March 2011
Persons entitled: Trustees of the Tullett Liberty Pension Scheme (The Trustees)

Classification: Supplemental security agreement
Secured details: All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
12 January 2009Delivered on: 15 January 2009
Satisfied on: 22 March 2011
Persons entitled: Trustees of Prebon Yamane (Ex K-W) Pension Scheme (the Trustees)

Classification: Supplemental security agreement
Secured details: All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
15 November 2007Delivered on: 20 November 2007
Satisfied on: 22 March 2011
Persons entitled: Trustees of the Prebon Yamane (Ex K-W) Pension Scheme (Trustees)

Classification: Deed of novation and amendment
Secured details: All monies due or to become due from tullet prebon group limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its assets on the terms of the security agreement as amended by the deed,. See the mortgage charge document for full details.
Fully Satisfied
29 January 2007Delivered on: 16 February 2007
Satisfied on: 22 March 2011
Persons entitled: Trustees of the Tullett Liberty Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the company and the principal employer not exceeding £12,500,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all assets,. See the mortgage charge document for full details.
Fully Satisfied
29 January 2007Delivered on: 13 February 2007
Satisfied on: 22 March 2011
Persons entitled: Trustees of the Prebon Yamane (Ex K-W) Pension Scheme

Classification: Security agreement
Secured details: All monies due or to become due from the principal employer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 27 March 2001
Satisfied on: 4 June 2008
Persons entitled: Fortis Clearing London Limited

Classification: Terms of business agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin (or any nominee or custodian of fcl) for the account of the client (including without limitation, the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which fcl has agreed to hold as custodian) and by way of general lien and right of set-off.. See the mortgage charge document for full details.
Fully Satisfied
17 January 1986Delivered on: 20 January 1986
Satisfied on: 25 February 1988
Persons entitled: Aidamoor Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. (See doc no M17).
Fully Satisfied

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
4 December 2020Statement of capital on 4 December 2020
  • GBP 0.10
(3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/04/2020
(1 page)
4 May 2020Statement by Directors (1 page)
4 May 2020Solvency Statement dated 22/04/20 (1 page)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 January 2019Change of details for Prebon Yamane International Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
17 July 2018Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Amended accounts for a dormant company made up to 31 December 2014 (3 pages)
12 September 2017Amended accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2017Amended accounts for a dormant company made up to 31 December 2014 (3 pages)
12 September 2017Amended accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
9 November 2016Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page)
17 May 2016Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages)
17 May 2016Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 29,000,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 29,000,000
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 29,000,000
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 29,000,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
30 June 2014Termination of appointment of Diana Dyer Bartlett as a secretary (1 page)
30 June 2014Appointment of David Venus & Company Llp as a secretary (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 29,000,000
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 29,000,000
(5 pages)
11 June 2013Full accounts made up to 31 December 2012 (10 pages)
11 June 2013Full accounts made up to 31 December 2012 (10 pages)
3 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
3 April 2013Appointment of Diana Dyer Bartlett as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
28 March 2013Termination of appointment of Justin Hoskins as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
7 September 2012Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 July 2011Full accounts made up to 31 December 2010 (10 pages)
19 July 2011Full accounts made up to 31 December 2010 (10 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages)
19 October 2010Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages)
18 October 2010Appointment of Paul Richard Mainwaring as a director (2 pages)
18 October 2010Appointment of Paul Richard Mainwaring as a director (2 pages)
18 October 2010Termination of appointment of Nicholas Potter as a director (1 page)
18 October 2010Termination of appointment of Stephen Duckworth as a director (1 page)
18 October 2010Termination of appointment of Paul Dunkley as a director (1 page)
18 October 2010Termination of appointment of Stephen Duckworth as a director (1 page)
18 October 2010Termination of appointment of Robert Stevens as a director (1 page)
18 October 2010Termination of appointment of Andrew Polydor as a director (1 page)
18 October 2010Termination of appointment of Paul Dunkley as a director (1 page)
18 October 2010Termination of appointment of Nicholas Potter as a director (1 page)
18 October 2010Termination of appointment of Andrew Polydor as a director (1 page)
18 October 2010Termination of appointment of Robert Stevens as a director (1 page)
15 October 2010Appointment of Mr Robin James Stewart as a director (2 pages)
15 October 2010Appointment of Mr Robin James Stewart as a director (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (11 pages)
3 August 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove s/cap clause 18/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 January 2010Secretary's details changed for Nicola Challen on 29 January 2010 (1 page)
29 January 2010Director's details changed for Paul Simon Dunkley on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Robert Brian Stevens on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Nicola Challen on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Robert Brian Stevens on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Nicholas James Justin Potter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Aristotle Polydor on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Stephen Duckworth on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Nicholas James Justin Potter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Paul Simon Dunkley on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Andrew Aristotle Polydor on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stephen Duckworth on 29 January 2010 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 June 2009Director appointed paul simon dunkley (2 pages)
3 June 2009Director appointed paul simon dunkley (2 pages)
18 May 2009Secretary appointed nicola challen (1 page)
18 May 2009Appointment terminated secretary alistair peel (1 page)
18 May 2009Secretary appointed nicola challen (1 page)
18 May 2009Appointment terminated secretary alistair peel (1 page)
21 April 2009Director's change of particulars / andrew polydor / 30/11/2008 (1 page)
21 April 2009Director's change of particulars / andrew polydor / 30/11/2008 (1 page)
8 March 2009Appointment terminated director marcus bolton (1 page)
8 March 2009Appointment terminated director marcus bolton (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 July 2008Secretary's change of particulars / alistair peel / 30/06/2008 (1 page)
16 July 2008Secretary's change of particulars / alistair peel / 30/06/2008 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (19 pages)
11 June 2008Full accounts made up to 31 December 2007 (19 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2008Appointment terminated director terence smith (1 page)
14 April 2008Director appointed mr robert brian stevens (2 pages)
14 April 2008Director appointed mr robert brian stevens (2 pages)
14 April 2008Appointment terminated director terence smith (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
26 March 2008Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
11 April 2007Full accounts made up to 31 December 2006 (24 pages)
11 April 2007Full accounts made up to 31 December 2006 (24 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 September 2005Company name changed prebon marshall yamane (uk) limi ted\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed prebon marshall yamane (uk) limi ted\certificate issued on 01/09/05 (2 pages)
24 August 2005Ad 30/06/05--------- £ si [email protected]=1000000 £ ic 28000000/29000000 (2 pages)
24 August 2005Ad 30/06/05--------- £ si [email protected]=1000000 £ ic 28000000/29000000 (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (3 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
7 March 2005Ad 10/02/05--------- £ si [email protected]=500000 £ ic 27500000/28000000 (2 pages)
7 March 2005Ad 10/02/05--------- £ si [email protected]=500000 £ ic 27500000/28000000 (2 pages)
25 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 January 2005Full accounts made up to 31 March 2004 (19 pages)
14 January 2005Full accounts made up to 31 March 2004 (19 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
23 November 2004Resolutions
  • RES13 ‐ Re aud 11/11/04
(1 page)
23 November 2004Auditor's resignation (1 page)
11 November 2004Registered office changed on 11/11/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
11 November 2004Registered office changed on 11/11/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
5 February 2004Full accounts made up to 31 March 2003 (17 pages)
23 January 2004Return made up to 31/12/03; no change of members (8 pages)
23 January 2004Return made up to 31/12/03; no change of members (8 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Resolutions
  • RES13 ‐ App prwthsecoop as aud 26/02/03
(2 pages)
17 February 2003Return made up to 31/12/02; full list of members (9 pages)
17 February 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Statement of affairs (2 pages)
30 January 2003Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 27500000/28500000 (2 pages)
30 January 2003Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 27500000/28500000 (2 pages)
30 January 2003Statement of affairs (2 pages)
16 October 2002Full accounts made up to 31 March 2002 (15 pages)
16 October 2002Full accounts made up to 31 March 2002 (15 pages)
23 September 2002Registered office changed on 23/09/02 from: 155 bishopsgate london EC2N 3DA (1 page)
23 September 2002Registered office changed on 23/09/02 from: 155 bishopsgate london EC2N 3DA (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
10 August 2002Statement of affairs (2 pages)
10 August 2002Statement of affairs (2 pages)
10 August 2002Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 26500000/27500000 (2 pages)
10 August 2002Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 26500000/27500000 (2 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
24 January 2002Full accounts made up to 31 March 2001 (13 pages)
24 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
27 March 2001Particulars of mortgage/charge (7 pages)
27 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Full accounts made up to 31 March 2000 (15 pages)
1 March 2001Full accounts made up to 31 March 2000 (15 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 December 2000Ad 08/12/00--------- £ si [email protected]=1000000 £ ic 25500000/26500000 (2 pages)
13 December 2000Ad 08/12/00--------- £ si [email protected]=1000000 £ ic 25500000/26500000 (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
21 March 2000New director appointed (1 page)
21 March 2000New director appointed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
31 January 2000Full accounts made up to 31 March 1999 (17 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (1 page)
27 January 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
27 January 2000New secretary appointed (1 page)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
21 December 1999£ nc 25000000/30000000 24/11/99 (1 page)
21 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1999Ad 24/11/99--------- £ si [email protected]=5000000 £ ic 20500000/25500000 (2 pages)
21 December 1999Ad 24/11/99--------- £ si [email protected]=5000000 £ ic 20500000/25500000 (2 pages)
21 December 1999£ nc 25000000/30000000 24/11/99 (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
4 November 1999Director's particulars changed (2 pages)
4 November 1999Director's particulars changed (2 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (3 pages)
17 June 1999New director appointed (3 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1999Ad 31/05/99--------- £ si [email protected]=3000000 £ ic 17500000/20500000 (2 pages)
9 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1999£ nc 20000000/25000000 28/05/99 (1 page)
9 June 1999Ad 31/05/99--------- £ si [email protected]=3000000 £ ic 17500000/20500000 (2 pages)
9 June 1999£ nc 20000000/25000000 28/05/99 (1 page)
1 June 1999Company name changed prebon yamane (uk) LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed prebon yamane (uk) LIMITED\certificate issued on 01/06/99 (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
12 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
12 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
29 January 1999Return made up to 31/12/98; change of members (11 pages)
29 January 1999Return made up to 31/12/98; change of members (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
15 April 1998Ad 26/03/98--------- £ si [email protected]=4200000 £ ic 13300000/17500000 (2 pages)
15 April 1998£ nc 13300000/20000000 26/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 13300000/20000000 26/03/98 (1 page)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Ad 26/03/98--------- £ si [email protected]=4200000 £ ic 13300000/17500000 (2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
4 August 1997Full accounts made up to 30 September 1996 (17 pages)
4 August 1997Full accounts made up to 30 September 1996 (17 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 August 1996Full accounts made up to 30 September 1995 (17 pages)
4 August 1996Full accounts made up to 30 September 1995 (17 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
29 January 1996Return made up to 31/12/95; full list of members (14 pages)
29 January 1996Return made up to 31/12/95; full list of members (14 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
24 July 1995Full accounts made up to 30 September 1994 (17 pages)
24 July 1995Full accounts made up to 30 September 1994 (17 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Director resigned (4 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
19 July 1994Full accounts made up to 30 September 1993 (17 pages)
19 July 1994Full accounts made up to 30 September 1993 (17 pages)
27 July 1993Full accounts made up to 30 September 1992 (14 pages)
27 July 1993Full accounts made up to 30 September 1992 (14 pages)
27 July 1992Full accounts made up to 30 September 1991 (15 pages)
27 July 1992Full accounts made up to 30 September 1991 (15 pages)
5 January 1992Ad 27/11/91--------- £ si [email protected]=1000000 £ ic 12300000/13300000 (2 pages)
5 January 1992Ad 27/11/91--------- £ si [email protected]=1000000 £ ic 12300000/13300000 (2 pages)
30 October 1991Ad 30/09/91--------- £ si [email protected]=1000000 £ ic 11300000/12300000 (2 pages)
30 October 1991Ad 30/09/91--------- £ si [email protected]=1000000 £ ic 11300000/12300000 (2 pages)
19 September 1991Ad 12/09/91--------- £ si [email protected]=3800000 £ ic 7500000/11300000 (2 pages)
19 September 1991Ad 12/09/91--------- £ si [email protected]=3800000 £ ic 7500000/11300000 (2 pages)
21 August 1991Full accounts made up to 30 September 1990 (17 pages)
21 August 1991Full accounts made up to 30 September 1990 (17 pages)
7 August 1991Ad 26/07/91--------- £ si [email protected]=1000000 £ ic 6500000/7500000 (2 pages)
7 August 1991Ad 26/07/91--------- £ si [email protected]=1000000 £ ic 6500000/7500000 (2 pages)
26 July 1991Ad 05/07/91--------- £ si [email protected]=2000000 £ ic 4500000/6500000 (2 pages)
26 July 1991Ad 05/07/91--------- £ si [email protected]=2000000 £ ic 4500000/6500000 (2 pages)
17 January 1991Ad 31/12/90--------- £ si [email protected]=768551 £ ic 3731449/4500000 (2 pages)
17 January 1991Ad 31/12/90--------- £ si [email protected]=768551 £ ic 3731449/4500000 (2 pages)
2 May 1990Full accounts made up to 31 March 1989 (19 pages)
2 May 1990Full accounts made up to 31 March 1989 (19 pages)
11 April 1990Ad 04/04/90--------- £ si [email protected]=1998000 £ ic 512259/2510259 (2 pages)
11 April 1990Ad 04/04/90--------- £ si [email protected]=1998000 £ ic 512259/2510259 (2 pages)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1989Full accounts made up to 31 March 1988 (17 pages)
18 January 1989Full accounts made up to 31 March 1988 (17 pages)
8 February 1988Full accounts made up to 31 March 1987 (16 pages)
8 February 1988Full accounts made up to 31 March 1987 (16 pages)
12 August 1987Full accounts made up to 31 March 1986 (17 pages)
12 August 1987Full accounts made up to 31 March 1986 (17 pages)
26 April 1985Certificate of incorporation (1 page)
26 April 1985Certificate of incorporation (1 page)