Company NameThreadneedle Unit Trust Manager Limited
DirectorsThomas William Weeks and Elliot James Bennett
Company StatusActive
Company Number01921082
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 months ago)
Previous NameEagle Star Unit Managers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alan Kaye
NationalityBritish
StatusCurrent
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Thomas William Weeks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Elliot James Bennett
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(38 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameAnthony John Russell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleActuary
Country of ResidenceEngland
Correspondence Address234 Pickhurst Lane
West Wickham
Kent
BR4 0HN
Director NameColin Edward Parker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1995)
RoleExecutive Director
Correspondence AddressWyldings Barling Road
Barling
Southend On Sea
Essex
SS3 0ND
Director NameNorman Joseph Deryck Ames
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleInvestment Manager
Correspondence AddressAshton House
Ashton Keynes
Swindon
SN6 6NX
Director NameDr Ian Bruce Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration9 years (resigned 09 May 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressWhithorne London Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UY
Wales
Director NameAndrew Stephen Melcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 1993)
RoleExecutive Director
Correspondence AddressBurrows Hill Burrows Lane
Gomshall
Guildford
Surrey
GU5 9QE
Secretary NameMr David Arthur Lancaster
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address40 Elm Bank Gardens
Barnes
London
SW13 0NT
Secretary NameMr Malcolm Denys Comfort
NationalityBritish
StatusResigned
Appointed20 March 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton Cottage
99 Naunton Lane
Cheltenham
Gloucestershire
GL53 7AT
Wales
Director NameMr Paul John Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1997)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressGreen Farm
Stoke Road, Stoke Orchard
Cheltenham
Gloucestershire
GL52 7RY
Wales
Director NameAlan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressSpinneys 37 St Lawrence Avenue
Bidborough
Tunbridge Wells
Kent
TN4 0XA
Director NameChristopher Walter Laidlaw
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1999)
RoleFinance Director
Correspondence AddressSwanbrook Farm
Kempsey Common, Kempsey
Worcester
Worcestershire
WR5 3QF
Secretary NameJames Anthony Wiltshire
NationalityBritish
StatusResigned
Appointed15 May 1996(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWellington House
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameMr Phil Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLynden Manor Langworthy Lane
Holyport
Berkshire
SL6 2HH
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusResigned
Appointed31 May 1999(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Director NamePaul Anthony Lewis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2001)
RoleAss Dir Client Servs
Correspondence AddressTyneham
Louviers Way
Swindon
Wiltshire
SN1 4DU
Director NameJohn Antony Cacchioli
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2002)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge
Oaksey Road
Upper Minety
Wiltshire
SN16 9PY
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameVincent John Jerrard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2003)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressMorys
Great Coxwell
Faringdon
Oxfordshire
SN7 7NG
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/Australian
StatusResigned
Appointed18 September 2001(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 October 2002)
RoleCustomer Solutions Director
Correspondence AddressThe Riverbank
Reybridge Lacock
Chippenham
Wiltshire
SN15 2PF
Director NameLawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(17 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressChatley House
Norton St Philip
Bath
BA2 7NP
Director NameDr Alan John Ainsworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Glenn
Pennington Road
Tunbridge Wells
Kent
TN4 0SX
Director NameMr David Frederick Sachon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSearles
Bell Lane
Fletching
East Sussex
TN22 3YB
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ridgway Place
Wimbledon Village
London
SW19 4SP
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Director NameMr William David Lowndes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2006)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameMr Crispin John Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 St.Mary Axe
London
EC3A 8JQ
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr David Gasparro
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dryburgh Road
London
SW15 1BL
Director NameMr John Adrian Varcoe Grimshaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence Address13 Halsey Street
Chelsea
London
SW3 2QH
Director NameMr Philip James William Reed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2014)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address60 St.Mary Axe
London
EC3A 8JQ
Director NameMr John Devine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 December 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address60 St.Mary Axe
London
EC3A 8JQ
Director NameMr Nicholas John Ring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 2015)
RoleProduct Specialist
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Campbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2009(24 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Contact

Websitethreadneedle.co.uk

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at £1Threadneedle Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,163,000
Net Worth£3,304,000
Cash£3,246,000
Current Liabilities£29,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

23 March 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

19 December 2023Termination of appointment of Laura Mary Weatherup as a director on 18 December 2023 (1 page)
19 December 2023Appointment of Mr Elliot James Bennett as a director on 18 December 2023 (2 pages)
23 August 2023Full accounts made up to 31 December 2022 (28 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
14 December 2022Appointment of Mr Thomas William Weeks as a director on 12 December 2022 (2 pages)
14 December 2022Termination of appointment of Peter William Stone as a director on 12 December 2022 (1 page)
13 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2022Statement of capital on 13 December 2022
  • GBP 1
(3 pages)
13 December 2022Statement by Directors (1 page)
13 December 2022Solvency Statement dated 08/12/22 (1 page)
22 September 2022Full accounts made up to 31 December 2021 (27 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
9 November 2021Amended full accounts made up to 31 December 2019 (18 pages)
8 November 2021Full accounts made up to 31 December 2020 (27 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (25 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 November 2018Satisfaction of charge 4 in full (1 page)
13 November 2018Satisfaction of charge 7 in full (2 pages)
13 November 2018Satisfaction of charge 3 in full (2 pages)
13 November 2018Satisfaction of charge 5 in full (2 pages)
13 November 2018Satisfaction of charge 6 in full (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 August 2017Appointment of Ms Laura Mary Weatherup as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Ms Laura Mary Weatherup as a director on 14 August 2017 (2 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
9 September 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Appointment of Mr Peter Stone as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr Peter Stone as a director on 12 May 2016 (2 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000,000
(3 pages)
5 May 2016Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,000,000
(3 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
26 June 2015Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page)
26 June 2015Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000,000
(4 pages)
27 March 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Termination of appointment of Philip Reed as a director (1 page)
1 July 2014Termination of appointment of Philip Reed as a director (1 page)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000,000
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3,000,000
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 September 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of Crispin Henderson as a director (1 page)
4 March 2013Termination of appointment of Crispin Henderson as a director (1 page)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 November 2011Section 521 (1 page)
23 November 2011Section 521 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
10 December 2010Termination of appointment of John Devine as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
21 January 2010Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr John Devine on 1 December 2009 (3 pages)
14 January 2010Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages)
5 January 2010Appointment of Campbell David Fleming as a director (3 pages)
5 January 2010Appointment of Campbell David Fleming as a director (3 pages)
11 December 2009Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages)
11 December 2009Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 July 2009Director appointed nicholas john ring (3 pages)
9 July 2009Director appointed nicholas john ring (3 pages)
3 July 2009Appointment terminated director thomas challenor (1 page)
3 July 2009Appointment terminated director thomas challenor (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 February 2009Appointment terminated director david gasparro (1 page)
7 February 2009Appointment terminated director david gasparro (1 page)
1 December 2008Appointment terminated director john grimshaw (1 page)
1 December 2008Appointment terminated director john grimshaw (1 page)
19 November 2008Director appointed john devine (3 pages)
19 November 2008Director appointed john devine (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 19/09/2008
(1 page)
29 September 2008Resolutions
  • RES13 ‐ Re - conflict of interest 19/09/2008
(1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
30 October 2007Full accounts made up to 31 December 2006 (20 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
3 July 2006Company name changed eagle star unit managers LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed eagle star unit managers LIMITED\certificate issued on 03/07/06 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
25 January 2005Particulars of mortgage/charge (4 pages)
29 July 2004Auditor's resignation (2 pages)
29 July 2004Auditor's resignation (2 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Full accounts made up to 30 September 2003 (16 pages)
13 July 2004Full accounts made up to 30 September 2003 (16 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
1 June 2003Return made up to 01/05/03; full list of members (7 pages)
1 June 2003Return made up to 01/05/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 December 2002 (10 pages)
23 April 2003Full accounts made up to 31 December 2002 (10 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Location of register of members (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Location of register of members (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
24 March 2003Auditor's resignation (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
20 May 2002Return made up to 01/05/02; full list of members (8 pages)
20 May 2002Return made up to 01/05/02; full list of members (8 pages)
9 May 2002Full accounts made up to 31 December 2001 (15 pages)
9 May 2002Full accounts made up to 31 December 2001 (15 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
25 May 2001Return made up to 01/05/01; full list of members (7 pages)
25 May 2001Return made up to 01/05/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 December 2000 (14 pages)
27 April 2001Full accounts made up to 31 December 2000 (14 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
7 June 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2000Full accounts made up to 31 December 1999 (14 pages)
31 May 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
30 June 1999Location of register of members (1 page)
30 June 1999Location of register of members (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
15 May 1999Return made up to 01/05/99; full list of members (7 pages)
15 May 1999Return made up to 01/05/99; full list of members (7 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
17 March 1998Full accounts made up to 31 December 1997 (14 pages)
17 March 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
2 June 1997Return made up to 01/05/97; full list of members (10 pages)
2 June 1997Return made up to 01/05/97; full list of members (10 pages)
17 March 1997Full accounts made up to 31 December 1996 (14 pages)
17 March 1997Full accounts made up to 31 December 1996 (14 pages)
24 May 1996Return made up to 01/05/96; full list of members (9 pages)
24 May 1996Return made up to 01/05/96; full list of members (9 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
8 March 1996Full accounts made up to 31 December 1995 (14 pages)
8 March 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1995Return made up to 01/05/95; full list of members (14 pages)
6 June 1995Return made up to 01/05/95; full list of members (14 pages)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
10 May 1995Director resigned;new director appointed (4 pages)
10 May 1995Director resigned;new director appointed (4 pages)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
24 April 1995Location of register of members (1 page)
24 April 1995Location of register of members (1 page)
9 April 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Secretary resigned;new secretary appointed (4 pages)
9 March 1995Full accounts made up to 31 December 1994 (13 pages)
9 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
10 June 1985Certificate of incorporation (1 page)
10 June 1985Certificate of incorporation (1 page)