Company NameSIL (Nominees) Limited
Company StatusDissolved
Company Number01932320
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 8 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)
Previous NameNovaview Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Ian White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(33 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 November 2019)
RoleSenior Advisor
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Director NameMr Gavin Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(33 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 November 2019)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Secretary NameMs Asa Foster
StatusClosed
Appointed30 April 2019(33 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 November 2019)
RoleCompany Director
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Director NameAmjad Beg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 January 2010)
RoleBanker
Correspondence Address11 Priory Avenue
Walthamstow
London
E17 7QP
Director NameMr Leslie Charles Vincent
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSteeple View
Church Street, Henham
Bishops Stortford
Hertfordshire
CM22 6AL
Director NameMr Christopher Stewart Weller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Calverley Park
Tunbridge Wells
Kent
TN1 2SH
Director NameMichael John Turner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NameJohn Geoffrey Ratner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 March 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Pembridge Square
London
W2 4DP
Director NameJohn Leonard Newton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1995)
RoleBanker
Correspondence Address31 Old Hadlow Road
Tonbridge
Kent
TN10 4EY
Director NameRobert Johnstone-Ayliffe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 1997)
RoleBanker
Correspondence Address41-43 Lower Street
Stansted
Essex
CM24 8LN
Director NameTerence Hubble
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1995)
RoleBanker
Correspondence AddressYew Tree Cottage Redwell Lane
Sevenoaks
Kent
TN15 9EH
Director NameMr Leif Ivar Hedberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanker
Correspondence Address51 Fairmile Lane
Cobham
Surrey
KT11 2DH
Director NameMr Martin Hankey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Yardley Park Road
Tonbridge
Kent
TN9 1NB
Director NameRoy Alan Cowie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 12 May 2000)
RoleBanker
Correspondence Address60 Downleaze
South Woodham Ferrers
Essex
CM3 5SJ
Director NameHans-Eric Von Der Groeben
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1993)
RoleBanker
Correspondence Address33 Wool Road
Wimbledon
London
SW20 0HN
Director NameMr Lars Peter Evander
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBanker
Correspondence Address5 Marlborough Crescent
London
W4 1HE
Secretary NameMr Martin Hankey
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Yardley Park Road
Tonbridge
Kent
TN9 1NB
Director NameMr Ernest Nicholas John Oxenham Miller
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleBanker
Correspondence AddressThe Old Stone House
Upper Oddington
Gloucestershire
GL56 0XG
Wales
Director NameNicholas Charles Park
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleBank Officer
Correspondence AddressUpplands
Ash Road Hartley
Dartford
Kent
DA3 8HA
Director NameCharlotte Bengtson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1998(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 October 1998)
RoleBanker
Correspondence Address18 Telfords Yard
Wapping
London
E1 9BQ
Director NameMr Paul Andrew Symons
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 27 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bridge Cottage Bramley Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DG
Secretary NameMr Paul Andrew Symons
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 27 March 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bridge Cottage Bramley Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DG
Director NameHead Of Administration Annika Karin Brunned
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2010(24 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Mikael Erik Jonas Strom
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2010(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E1W 1WY
Director NameMr Chris Teasdale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2014)
RoleHead Of Accounting
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Director NameMr Jens Christian Wiklund
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2014(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2016)
RoleHead Of Uke
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Director NameMr Martin Bjornberg
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 2019(33 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 April 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Director NameMr Mikael Sorensen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed27 March 2019(33 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
Secretary NameMr Martin Bjornberg
StatusResigned
Appointed27 March 2019(33 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 April 2019)
RoleCompany Director
Correspondence Address3 Thomas More Square
Thomas More Square
London
E1W 1WY

Location

Registered Address3 Thomas More Square
Thomas More Square
London
E1W 1WY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Svenska Handelsbanken Ab Publ
99.00%
Ordinary
1 at £1Mr Christopher Stewart Weller
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 August 2019Voluntary strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
2 May 2019Appointment of Mr Kevin Ian White as a director on 30 April 2019 (2 pages)
2 May 2019Cessation of Svenska Handelsbanken Ab (Publ) as a person with significant control on 1 December 2018 (1 page)
2 May 2019Appointment of Mr Gavin Smith as a director on 30 April 2019 (2 pages)
1 May 2019Termination of appointment of Martin Bjornberg as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Paul Andrew Symons as a secretary on 27 March 2019 (1 page)
1 May 2019Notification of Handelsbanken Plc as a person with significant control on 1 December 2018 (2 pages)
1 May 2019Termination of appointment of Martin Bjornberg as a secretary on 30 April 2019 (1 page)
1 May 2019Appointment of Mr Martin Bjornberg as a director on 27 March 2019 (2 pages)
1 May 2019Appointment of Ms Asa Foster as a secretary on 30 April 2019 (2 pages)
1 May 2019Appointment of Mr Mikael Sorensen as a director on 27 March 2019 (2 pages)
1 May 2019Appointment of Mr Martin Bjornberg as a secretary on 27 March 2019 (2 pages)
1 May 2019Termination of appointment of Paul Andrew Symons as a director on 27 March 2019 (1 page)
1 May 2019Termination of appointment of Mikael Sorensen as a director on 30 April 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 January 2017Termination of appointment of Jens Christian Wiklund as a director on 25 November 2016 (1 page)
26 January 2017Termination of appointment of Jens Christian Wiklund as a director on 25 November 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Termination of appointment of Leslie Charles Vincent as a director on 31 March 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Termination of appointment of Leslie Charles Vincent as a director on 31 March 2015 (1 page)
17 December 2014Appointment of Mr Jens Christian Wiklund as a director on 1 October 2014 (2 pages)
17 December 2014Appointment of Mr Jens Christian Wiklund as a director on 1 October 2014 (2 pages)
17 December 2014Appointment of Mr Jens Christian Wiklund as a director on 1 October 2014 (2 pages)
5 December 2014Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Chris Teasdale as a director on 1 December 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Appointment of Mr Chris Teasdale as a director (2 pages)
25 July 2013Appointment of Mr Chris Teasdale as a director (2 pages)
17 July 2013Termination of appointment of Mikael Strom as a director (1 page)
17 July 2013Termination of appointment of Mikael Strom as a director (1 page)
17 July 2013Termination of appointment of Mikael Strom as a director (1 page)
17 July 2013Termination of appointment of Mikael Strom as a director (1 page)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 July 2013Termination of appointment of Mikael Strom as a director (1 page)
17 July 2013Registered office address changed from 3 Thomas More Square London E1W 1WY United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 3 Thomas More Square London E1W 1WY United Kingdom on 17 July 2013 (1 page)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 July 2013Termination of appointment of Mikael Strom as a director (1 page)
3 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of Mr Mikael Erik Jonas Strom as a director (2 pages)
23 September 2010Appointment of Mr Mikael Erik Jonas Strom as a director (2 pages)
21 September 2010Termination of appointment of Annika Brunned as a director (1 page)
21 September 2010Termination of appointment of Annika Brunned as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 June 2010Termination of appointment of Amjad Beg as a director (1 page)
17 June 2010Termination of appointment of Amjad Beg as a director (1 page)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from Trinity Tower 9 Thomas More Street London E1W 1GE on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Trinity Tower 9 Thomas More Street London E1W 1GE on 23 April 2010 (1 page)
8 January 2010Appointment of Head of Administration Annika Karin Brunned as a director (2 pages)
8 January 2010Appointment of Head of Administration Annika Karin Brunned as a director (2 pages)
26 June 2009Return made up to 30/04/09; full list of members (4 pages)
26 June 2009Return made up to 30/04/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 January 2009Resolutions
  • RES13 ‐ Accounts 08 aprroved and signed 23/01/2009
(1 page)
29 January 2009Resolutions
  • RES13 ‐ Accounts 08 aprroved and signed 23/01/2009
(1 page)
29 January 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
10 July 2008Resolutions
  • RES13 ‐ Bal sheet signed by 2 directors 20/11/2007
(1 page)
10 July 2008Resolutions
  • RES13 ‐ Bal sheet signed by 2 directors 20/11/2007
(1 page)
9 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 30/04/07; no change of members (7 pages)
28 June 2007Return made up to 30/04/07; no change of members (7 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 30/04/05; full list of members (8 pages)
3 August 2005Return made up to 30/04/05; full list of members (8 pages)
13 April 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 April 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 June 2003Return made up to 30/04/03; full list of members (8 pages)
30 June 2003Return made up to 30/04/03; full list of members (8 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
7 May 2002Return made up to 30/04/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
27 April 2001Full accounts made up to 31 December 2000 (5 pages)
27 April 2001Full accounts made up to 31 December 2000 (5 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
26 August 1999Full accounts made up to 31 December 1998 (6 pages)
8 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 December 1997 (6 pages)
11 August 1998Full accounts made up to 31 December 1997 (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (9 pages)
20 May 1998Return made up to 30/04/98; full list of members (9 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Full accounts made up to 31 December 1996 (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 30/04/97; no change of members (11 pages)
11 June 1997Return made up to 30/04/97; no change of members (11 pages)
17 March 1997Registered office changed on 17/03/97 from: svenska house 3-5 newgate street london EC1A 7DA (1 page)
17 March 1997Registered office changed on 17/03/97 from: svenska house 3-5 newgate street london EC1A 7DA (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
30 May 1996Full accounts made up to 31 December 1995 (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (6 pages)
30 May 1996Return made up to 30/04/96; no change of members (9 pages)
30 May 1996Return made up to 30/04/96; no change of members (9 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
28 September 1995Full accounts made up to 31 December 1994 (5 pages)
28 September 1995Full accounts made up to 31 December 1994 (5 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
6 June 1995Return made up to 30/04/95; full list of members (24 pages)
6 June 1995Return made up to 30/04/95; full list of members (24 pages)