London
EC4N 6AG
Director Name | Mr Thomas William Weeks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Elliot James Bennett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Senior Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Anthony John Russell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 234 Pickhurst Lane West Wickham Kent BR4 0HN |
Director Name | Colin Edward Parker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1995) |
Role | Executive Director |
Correspondence Address | Wyldings Barling Road Barling Southend On Sea Essex SS3 0ND |
Director Name | Norman Joseph Deryck Ames |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Role | Investment Manager |
Correspondence Address | Ashton House Ashton Keynes Swindon SN6 6NX |
Director Name | Dr Ian Bruce Owen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 09 May 2001) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Whithorne London Road Charlton Kings Cheltenham Gloucestershire GL52 6UY Wales |
Director Name | Andrew Stephen Melcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1993) |
Role | Executive Director |
Correspondence Address | Burrows Hill Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Secretary Name | Mr David Arthur Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 40 Elm Bank Gardens Barnes London SW13 0NT |
Secretary Name | Mr Malcolm Denys Comfort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Cottage 99 Naunton Lane Cheltenham Gloucestershire GL53 7AT Wales |
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Green Farm Stoke Road, Stoke Orchard Cheltenham Gloucestershire GL52 7RY Wales |
Director Name | Alan John Ainsworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Spinneys 37 St Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA |
Director Name | Christopher Walter Laidlaw |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1999) |
Role | Finance Director |
Correspondence Address | Swanbrook Farm Kempsey Common, Kempsey Worcester Worcestershire WR5 3QF |
Secretary Name | James Anthony Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Mr Phil Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 December 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Lynden Manor Langworthy Lane Holyport Berkshire SL6 2HH |
Secretary Name | Margaret Elizabeth Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Oare Marlborough Wiltshire SN8 4JA |
Director Name | Paul Anthony Lewis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 2001) |
Role | Ass Dir Client Servs |
Correspondence Address | Tyneham Louviers Way Swindon Wiltshire SN1 4DU |
Director Name | John Antony Cacchioli |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2002) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lodge Oaksey Road Upper Minety Wiltshire SN16 9PY |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Vincent John Jerrard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2003) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Morys Great Coxwell Faringdon Oxfordshire SN7 7NG |
Director Name | Rodney Malcolm Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 18 September 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2002) |
Role | Customer Solutions Director |
Correspondence Address | The Riverbank Reybridge Lacock Chippenham Wiltshire SN15 2PF |
Director Name | Lawrence Churchill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | Chatley House Norton St Philip Bath BA2 7NP |
Director Name | Dr Alan John Ainsworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | The Glenn Pennington Road Tunbridge Wells Kent TN4 0SX |
Director Name | Mr David Frederick Sachon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Searles Bell Lane Fletching East Sussex TN22 3YB |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2007) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridgway Place Wimbledon Village London SW19 4SP |
Director Name | Mr Thomas William Challenor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Florence Road Ealing London W5 3TX |
Director Name | Mr William David Lowndes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2006) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Road Wimbledon Park London SW19 8DB |
Director Name | Mr Crispin John Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 St.Mary Axe London EC3A 8JQ |
Director Name | Mr Timothy Nicholas Gillbanks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(19 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr David Gasparro |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dryburgh Road London SW15 1BL |
Director Name | Mr John Adrian Varcoe Grimshaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 13 Halsey Street Chelsea London SW3 2QH |
Director Name | Mr Philip James William Reed |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2014) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 60 St.Mary Axe London EC3A 8JQ |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 60 St.Mary Axe London EC3A 8JQ |
Director Name | Mr Nicholas John Ring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(24 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 2015) |
Role | Product Specialist |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2009(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Website | threadneedle.co.uk |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at £1 | Threadneedle Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,163,000 |
Net Worth | £3,304,000 |
Cash | £3,246,000 |
Current Liabilities | £29,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
23 March 2011 | Delivered on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
26 May 2009 | Delivered on: 9 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 September 2008 | Delivered on: 19 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 2006 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 August 2008 | Delivered on: 28 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums from time to time standing to the credit of any one or more of any present of future accounts. Outstanding |
3 July 2006 | Delivered on: 7 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company formerly known as eagle star unit managers limited and/or the company formerly known as eagle star isa manager limited and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 January 2005 | Delivered on: 25 January 2005 Satisfied on: 22 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 28TH june 2004 and Secured details: All monies due or to become due from the company formerly known as eagle star unit managers limited and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future sterling current accounts of the companies or any of them with the bank. Fully Satisfied |
28 June 2004 | Delivered on: 14 July 2004 Satisfied on: 22 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
19 December 2023 | Termination of appointment of Laura Mary Weatherup as a director on 18 December 2023 (1 page) |
---|---|
19 December 2023 | Appointment of Mr Elliot James Bennett as a director on 18 December 2023 (2 pages) |
23 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
14 December 2022 | Appointment of Mr Thomas William Weeks as a director on 12 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Peter William Stone as a director on 12 December 2022 (1 page) |
13 December 2022 | Resolutions
|
13 December 2022 | Statement of capital on 13 December 2022
|
13 December 2022 | Statement by Directors (1 page) |
13 December 2022 | Solvency Statement dated 08/12/22 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
9 November 2021 | Amended full accounts made up to 31 December 2019 (18 pages) |
8 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 November 2018 | Satisfaction of charge 4 in full (1 page) |
13 November 2018 | Satisfaction of charge 7 in full (2 pages) |
13 November 2018 | Satisfaction of charge 3 in full (2 pages) |
13 November 2018 | Satisfaction of charge 5 in full (2 pages) |
13 November 2018 | Satisfaction of charge 6 in full (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 August 2017 | Appointment of Ms Laura Mary Weatherup as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Ms Laura Mary Weatherup as a director on 14 August 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Appointment of Mr Peter Stone as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Peter Stone as a director on 12 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
26 June 2015 | Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 March 2015 | Registered office address changed from 60 St.Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St.Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 July 2014 | Termination of appointment of Philip Reed as a director (1 page) |
1 July 2014 | Termination of appointment of Philip Reed as a director (1 page) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
11 December 2009 | Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 July 2009 | Director appointed nicholas john ring (3 pages) |
9 July 2009 | Director appointed nicholas john ring (3 pages) |
3 July 2009 | Appointment terminated director thomas challenor (1 page) |
3 July 2009 | Appointment terminated director thomas challenor (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 February 2009 | Appointment terminated director david gasparro (1 page) |
7 February 2009 | Appointment terminated director david gasparro (1 page) |
1 December 2008 | Appointment terminated director john grimshaw (1 page) |
1 December 2008 | Appointment terminated director john grimshaw (1 page) |
19 November 2008 | Director appointed john devine (3 pages) |
19 November 2008 | Director appointed john devine (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
19 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Company name changed eagle star unit managers LIMITED\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed eagle star unit managers LIMITED\certificate issued on 03/07/06 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
6 May 2005 | Return made up to 01/05/05; full list of members
|
6 May 2005 | Return made up to 01/05/05; full list of members
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
1 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Location of register of members (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Location of register of members (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Auditor's resignation (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 01/05/00; full list of members
|
7 June 2000 | Return made up to 01/05/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
30 June 1999 | Location of register of members (1 page) |
30 June 1999 | Location of register of members (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
15 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 01/05/97; full list of members (10 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (10 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (14 pages) |
10 May 1995 | New director appointed (6 pages) |
10 May 1995 | New director appointed (6 pages) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
10 May 1995 | New director appointed (6 pages) |
10 May 1995 | New director appointed (6 pages) |
24 April 1995 | Location of register of members (1 page) |
24 April 1995 | Location of register of members (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
10 June 1985 | Certificate of incorporation (1 page) |
10 June 1985 | Certificate of incorporation (1 page) |