Canary Wharf
London
E14 5NT
Secretary Name | Matthew Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | James Piran Williams |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Investment Director |
Correspondence Address | 11 Northbourne Road London SW4 7DW |
Director Name | Jonathan Jeremy Kirwan Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 42 Addison Road London W14 8JH |
Director Name | Mr Loudon Ian Greenlees |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Pale Sudbury Road Bures Suffolk CO8 5JP |
Director Name | John Derrick Bolsover |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Investment Director |
Correspondence Address | Flat 7 40 Hyde Park Gate London SW7 5DT |
Director Name | Michael Wallace Banton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Investment Director |
Correspondence Address | 7 Parsifal Road London NW6 1UG |
Secretary Name | Robert Edward Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Little Heavegate Crowborough East Sussex TN6 1TU |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Director Name | Victor Holmes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 1995) |
Role | Managing Director |
Correspondence Address | 21 Brennanstown Vale Carrickmines Dublin 18 Irish Ireland |
Director Name | David George Peter Scholfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 39 Moore Park Road London Sw6 |
Director Name | Philip Peter Scales |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 December 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manderley 31 Selbourne Drive Douglas Isle Of Man IM2 3NJ |
Director Name | Keith Marsden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Moonrakers Darman Lane Laddingford Kent ME18 6BL |
Director Name | Dudley Mark Hewitt Skinner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Timbrells The Street Wonersh Surrey GU5 0PE |
Director Name | Jeffrey Leonard Burton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 1995) |
Role | Fund Manager |
Correspondence Address | La Roseraie Coin Colin St Martins Guernsey GY4 6AQ |
Director Name | Peter Paul Walsh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1998) |
Role | Bank Director |
Correspondence Address | Les Collines Du Villocq Courtil Simon Lane Castel Guernsey Channel Islands |
Director Name | Mr Stuart David Mathieson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 September 2006) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Chelmsford Road Shenfield Essex CM15 8RN |
Director Name | Clive Howard Baldock |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2001) |
Role | Private Portfolio Admin |
Correspondence Address | Bryher Cousley Wood Wadhurst East Sussex TN5 6ET |
Director Name | Jeffrey Leonard Burton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2003) |
Role | Fund Manager |
Correspondence Address | La Roseraie Coin Colin St Martins Guernsey GY4 6AQ |
Director Name | David Martin Upton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | Glenwood West Butlers Dene Road Woldingham Caterham Surrey CR3 7HH |
Director Name | Jack Leslie Patston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 9 Tithe Close Witham Essex CM8 2HN |
Director Name | Peter Osbourne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2004) |
Role | Manager |
Correspondence Address | 18 Ashley Road Hildenborough Tonbridge Kent TN11 9ED |
Director Name | Victor Holmes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2007) |
Role | Accountant |
Correspondence Address | 2 Forest Hill Le Chene Forest GY8 0AL |
Secretary Name | Andrew Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 22 Barley Way Stanway Colchester Essex C03 0YD |
Director Name | Wilson Leech |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Brian Patrick Ovaert |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | 26 Blenheim Terrace London NW8 0EG |
Secretary Name | John Patrick William Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 60 Bushey Road London SW20 0JE |
Director Name | Mrs Linda Patricia Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 February 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 38 Brent Close Dartford Kent DA2 6DB |
Director Name | Toby Philip Glaysher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2009) |
Role | Bank Officer |
Correspondence Address | Red House Thorpe Lane Fylingthorpe Whitby North Yorkshire YO22 4TH |
Director Name | Peter David Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | 10 Havering Street London E1 0LP |
Director Name | Mary Edwards Timmons |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2008(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 2009) |
Role | Banker |
Correspondence Address | 45-47c Brushfield Street London E1 6AA |
Director Name | Mr Andrew Richard Lelliott |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Swan Meadow Stratford St Mary Essex CO7 6JQ |
Secretary Name | Baring Investment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2005) |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Registered Address | 50 Bank Street Canary Wharf London E14 5NT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,832,623 |
Net Worth | £1,146,356 |
Cash | £286,274 |
Current Liabilities | £4,809,348 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2009 | Application for striking-off (1 page) |
19 August 2009 | Memorandum of capital - processed 19/09/08 (1 page) |
19 August 2009 | Solvency statement dated 11/08/09 (1 page) |
19 August 2009 | Resolutions
|
19 August 2009 | Statement by directors (1 page) |
6 July 2009 | Appointment terminated director wilson leech (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / jane karpinski / 06/03/2009 (2 pages) |
12 March 2009 | Secretary's change of particulars / matthew wright / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / wilson leech / 02/03/2009 (1 page) |
19 February 2009 | Appointment terminated director peter brookman (1 page) |
19 February 2009 | Appointment terminated director brian ovaert (1 page) |
19 February 2009 | Appointment terminated director toby glaysher (1 page) |
19 February 2009 | Appointment terminated director mary timmons (1 page) |
19 February 2009 | Appointment terminated director andrew lelliott (1 page) |
1 September 2008 | Director appointed andrew richard lelliott (2 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 April 2008 | Return made up to 12/03/08; full list of members (7 pages) |
17 April 2008 | Director appointed mary edwards timmons (2 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Memorandum and Articles of Association (6 pages) |
9 January 2007 | Ad 20/12/06--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
9 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
9 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Memorandum and Articles of Association (24 pages) |
23 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
31 March 2006 | Return made up to 12/03/06; full list of members
|
19 December 2005 | Registered office changed on 19/12/05 from: c/o,baring asset management LTD. 155,Bishopsgate london EC2M 3XY (2 pages) |
11 October 2005 | Memorandum and Articles of Association (11 pages) |
6 October 2005 | Company name changed international fund managers uk l imited\certificate issued on 06/10/05 (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
14 February 2004 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 April 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
25 October 2002 | Amended full accounts made up to 31 December 2001 (11 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
7 February 2002 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members
|
8 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 12/03/99; no change of members (9 pages) |
21 December 1998 | New director appointed (4 pages) |
21 December 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (8 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
3 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 April 1997 | New director appointed (2 pages) |
1 April 1997 | Return made up to 12/03/97; no change of members (9 pages) |
17 January 1997 | Director's particulars changed (1 page) |
23 December 1996 | Auditor's resignation (2 pages) |
28 March 1996 | Return made up to 12/03/96; full list of members (9 pages) |
13 December 1995 | Director resigned (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 April 1995 | Return made up to 12/03/95; no change of members (18 pages) |
26 January 1995 | New director appointed (2 pages) |
14 November 1994 | New secretary appointed (2 pages) |
29 September 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
24 March 1994 | Return made up to 12/03/94; no change of members (9 pages) |
9 March 1994 | New director appointed (6 pages) |
1 March 1994 | New director appointed (4 pages) |
22 February 1994 | New director appointed (2 pages) |
20 February 1994 | New director appointed (2 pages) |
16 February 1994 | Director resigned (2 pages) |
2 February 1994 | Memorandum and Articles of Association (6 pages) |
12 October 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
28 April 1993 | Return made up to 12/03/93; full list of members (10 pages) |
10 February 1993 | New secretary appointed (2 pages) |
4 November 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
17 March 1992 | Return made up to 12/03/92; no change of members (8 pages) |
16 January 1992 | Director resigned (2 pages) |
22 July 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
26 March 1991 | Return made up to 13/03/91; no change of members (8 pages) |
17 July 1990 | Accounts for a dormant company made up to 31 December 1989 (5 pages) |
17 July 1990 | Return made up to 11/07/90; full list of members (8 pages) |
31 August 1989 | Registered office changed on 31/08/89 from: 9 bishopsgate london EC2 N3AQ (1 page) |
28 June 1989 | Return made up to 29/05/89; full list of members (6 pages) |
28 June 1989 | Full accounts made up to 31 December 1988 (6 pages) |
7 September 1988 | Return made up to 04/08/88; full list of members (6 pages) |
7 September 1988 | Full accounts made up to 31 December 1987 (5 pages) |
5 October 1987 | Return made up to 07/04/87; full list of members (7 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (5 pages) |
7 August 1986 | Registered office changed on 07/08/86 from: 35 basinghall street london EC2V 5DB (1 page) |
7 August 1986 | New secretary appointed;director resigned;new director appointed (2 pages) |
4 August 1986 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 October 1985 | New secretary appointed (3 pages) |
21 August 1985 | Incorporation (26 pages) |