Company NameUBS Reorganisation 2011-01 Ltd
Company StatusDissolved
Company Number01929335
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 10 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Enda Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed16 November 1999(14 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusClosed
Appointed30 January 2004(18 years, 6 months after company formation)
Appointment Duration8 years (closed 15 February 2012)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAlastair Scott Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(23 years after company formation)
Appointment Duration3 years, 6 months (closed 15 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NamePiers Von Simson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1995)
RoleInvestment Banker
Correspondence Address6 South Eaton Place
London
SW1W 9JA
Director NameMr Henry Nicholas Verey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1995)
RoleInvestment Banker
Correspondence Address20 Eldon Road
London
W8 5PT
Director NameMr Herman Constantyn Van Der Wyck
Date of BirthMarch 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 South Terrace
London
SW7 2TB
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Director NameJohn Charles Grayson Stancliffe
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 February 1992)
RoleInvestment Banker
Correspondence AddressThe Malt House
Greywell
Hook
Hampshire
RG29 1BZ
Director NameSir David Gerald Scholey
Date of BirthJune 1935 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 1995)
RoleInvestment Banker
Correspondence AddressHeath End House Spaniards Road
London
NW3 7JE
Director NameMr Anthony David Loehnis
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Cranleigh
139 Ladbroke Road
London
W11 3PX
Director NameMr Oscar Max Lewisohn
Date of BirthMay 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed10 July 1991(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameRt Hon The Earl  Cairns
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 February 1995)
RoleInvestment Banker
Correspondence AddressBolehyde Manor
Allington
Chippenham
Wiltshire
SN14 6LW
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameNicholas Jonathan Bruce Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2005)
RoleCa.
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameJulian Victor Ozanne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2001)
RoleInvestment Banker
Correspondence AddressHighfield Styants Bottom Road
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NamePhilip Ian Price
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleLegal Counsel
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(16 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2008)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameGregory Paul Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameUrs Robert Pluess
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 2005(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2007)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2007)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameJohn Quarmby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2011)
RoleChartered Tax Adviser
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAnna Marie Ingeborg Haemmerli
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2007(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameCharles Denholm Ross-Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Avenue
London
EC2M 2PP

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£508,880,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-28
(1 page)
5 April 2011Declaration of solvency (3 pages)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Declaration of solvency (3 pages)
23 March 2011Resolutions
  • RES13 ‐ Deed 21/03/2011 transfers all legal & beneficial interests to ubs ag 18/03/2011
(1 page)
23 March 2011Resolutions
  • RES13 ‐ Deed 21/03/2011 transfers all legal & beneficial interests to ubs ag 18/03/2011
(1 page)
22 March 2011Termination of appointment of Charles Ross-Stewart as a director (2 pages)
22 March 2011Termination of appointment of Charles Ross-Stewart as a director (2 pages)
22 March 2011Termination of appointment of John Quarmby as a director (2 pages)
22 March 2011Termination of appointment of Anna Haemmerli as a director (2 pages)
22 March 2011Termination of appointment of John Quarmby as a director (2 pages)
22 March 2011Termination of appointment of Matthew Burbedge as a director (2 pages)
22 March 2011Termination of appointment of Anna Haemmerli as a director (2 pages)
22 March 2011Termination of appointment of Matthew Burbedge as a director (2 pages)
18 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
(3 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed S.G. warburg overseas LTD.\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(3 pages)
18 March 2011Change of name notice (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100,000
(18 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100,000
(18 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100,000
(18 pages)
4 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2010Statement of capital on 4 March 2010
  • GBP 100,000
(4 pages)
4 March 2010Statement by directors (1 page)
4 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2010Statement of capital on 4 March 2010
  • GBP 100,000
(4 pages)
4 March 2010Solvency statement dated 03/03/10 (1 page)
4 March 2010Statement of capital on 4 March 2010
  • GBP 100,000
(4 pages)
4 March 2010Solvency Statement dated 03/03/10 (1 page)
4 March 2010Statement by Directors (1 page)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
9 December 2009Appointment of Charles Denholm Ross-Stewart as a director (3 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
25 November 2009Termination of appointment of Andrew Williams as a director (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Return made up to 08/04/09; full list of members (7 pages)
14 May 2009Return made up to 08/04/09; full list of members (7 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Director appointed alastair scott holmes (2 pages)
26 August 2008Director appointed alastair scott holmes (2 pages)
20 August 2008Appointment terminated director sally james (1 page)
20 August 2008Appointment Terminated Director sally james (1 page)
29 April 2008Return made up to 08/04/08; full list of members (7 pages)
29 April 2008Return made up to 08/04/08; full list of members (7 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
9 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2007Full accounts made up to 31 December 2006 (14 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
8 May 2007Return made up to 08/04/07; full list of members (7 pages)
15 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
15 April 2005Return made up to 08/04/05; full list of members (6 pages)
15 April 2005Return made up to 08/04/05; full list of members (6 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (3 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001New director appointed (6 pages)
12 September 2001New director appointed (6 pages)
7 August 2001Secretary's particulars changed (1 page)
7 August 2001Secretary's particulars changed (1 page)
29 July 2001Return made up to 10/07/01; full list of members (6 pages)
29 July 2001Return made up to 10/07/01; full list of members (6 pages)
27 April 2001New director appointed (3 pages)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 10/07/00; full list of members (8 pages)
19 July 2000Return made up to 10/07/00; full list of members (8 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
9 August 1999Return made up to 10/07/99; full list of members (7 pages)
9 August 1999Return made up to 10/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
29 July 1998Return made up to 10/07/98; no change of members (4 pages)
29 July 1998Return made up to 10/07/98; no change of members (4 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 August 1997Return made up to 10/07/97; no change of members (4 pages)
13 August 1997Return made up to 10/07/97; no change of members (4 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
6 August 1996Return made up to 10/07/96; full list of members (6 pages)
6 August 1996Return made up to 10/07/96; full list of members (6 pages)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
21 July 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
14 February 1996Director's particulars changed (2 pages)
14 February 1996Director's particulars changed (2 pages)
15 December 1995Declaration of assistance for shares acquisition (24 pages)
15 December 1995Declaration of assistance for shares acquisition (13 pages)
24 October 1995New director appointed (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (6 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995New director appointed (4 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
3 August 1995Return made up to 10/07/95; full list of members (8 pages)
3 August 1995Return made up to 10/07/95; full list of members (16 pages)
12 June 1995Full accounts made up to 31 March 1995 (10 pages)
12 June 1995Full accounts made up to 31 March 1995 (10 pages)
26 May 1995Director's particulars changed (2 pages)
26 May 1995Director's particulars changed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
12 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1993Company name changed S.G. warburg international LTD.\certificate issued on 04/11/93 (2 pages)
4 November 1993Company name changed S.G. warburg international LTD.\certificate issued on 04/11/93 (2 pages)
20 December 1991£ nc 300000000/350000000 11/12/91 (1 page)
20 December 1991£ nc 300000000/350000000 11/12/91 (1 page)
20 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1991Nc inc already adjusted 20/08/91 (1 page)
11 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1991Nc inc already adjusted 20/08/91 (1 page)
11 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1990Nc inc already adjusted 02/11/90 (1 page)
26 November 1990Nc inc already adjusted 02/11/90 (1 page)
16 March 1990£ nc 100/150000000 28/02/90 (1 page)
16 March 1990£ nc 100/150000000 28/02/90 (1 page)
16 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1990Company name changed\certificate issued on 13/03/90 (2 pages)
13 March 1990Company name changed\certificate issued on 13/03/90 (2 pages)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
5 August 1985Company name changed\certificate issued on 05/08/85 (2 pages)
5 August 1985Company name changed\certificate issued on 05/08/85 (2 pages)
9 July 1985Certificate of incorporation (1 page)
9 July 1985Certificate of incorporation (1 page)