London
WC2N 5HR
Director Name | Mr Paul Seth Aronoff |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 June 2011(25 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Ms Susan Lee Pollard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Secretary Name | Ms Laura Downes King |
---|---|
Status | Current |
Appointed | 11 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Mr Paul Michael East |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | William Nigel Henry Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Elphicks Barn Water Lane Hunton Kent ME15 0SG |
Director Name | Mr Geoffrey Gordon Lloyd |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 September 2002) |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | 19 Eglantine Road London SW18 2DE |
Director Name | Ian Geoffrey Hassett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1995) |
Role | Chief Executive |
Correspondence Address | 49 Oakley Gardens London SW3 5QQ |
Secretary Name | William Nigel Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Elphicks Barn Water Lane Hunton Kent ME15 0SG |
Director Name | Geoffrey Cooke Bunting |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 August 1992) |
Role | Stockbroker |
Correspondence Address | 97 Whitehall Court London SW1A 2EL |
Director Name | Gordon John Plowman Bing |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 August 1992) |
Role | Banker |
Correspondence Address | Mount Rethy 9 Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Andrew Cohen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 December 1993) |
Role | Group Taxation Manager |
Correspondence Address | 151 Willifield Way London NW11 6XY |
Director Name | Mr Stephen Leigh Massey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 66 Elsworthy Road London NW3 3BP |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 October 1996) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Director Name | Mr Robert Henry Grotz |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 August 1996) |
Role | Operations Director |
Correspondence Address | 207 Cardamon Building 31 Shad Thames London SE1 2YR |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 August 1997) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 August 1998) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 05 April 1999) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(13 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 13 August 1999) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 August 1999) |
Role | Chief Admin Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Secretary Name | Anne Victoria Mary Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | The Maltings Vicarage Lane Ugley Bishops Stortford Hertfordshire CM22 6HU |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Joanne Louise Bagshaw |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 March 2006) |
Role | Secretary |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Mrs Jill Patricia McAleenan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road London SW15 6UR |
Director Name | Alan Jeffrey Brody |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 2004) |
Role | Regional Director |
Correspondence Address | 10 Hanover House St Johns Wood High Street London NW8 7DX |
Director Name | Ronald Joseph Ivans |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2006(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 June 2011) |
Role | Cpa Financial Officer |
Country of Residence | United States |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Mr Vasant Gopaldas Dattani |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Secretary Name | Batoolah Dawreeawoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 9 Devonshire Square London EC2M 4HP |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Secretary Name | Mr Stephen John Davies |
---|---|
Status | Resigned |
Appointed | 01 July 2011(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Director Name | Ms Gillian Murphy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Secretary Name | Mr Mark Gerald Fresson |
---|---|
Status | Resigned |
Appointed | 24 November 2017(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | Grand Buildings 1-3 Strand London WC2N 5HR |
Registered Address | Grand Buildings 1-3 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3m at £1 | Pramerica Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £715,963 |
Net Worth | £1,801,685 |
Cash | £1,334,917 |
Current Liabilities | £141,598 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
7 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 October 2022 | Full accounts made up to 31 December 2021 (37 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
6 July 2021 | Termination of appointment of Gillian Murphy as a director on 30 June 2021 (1 page) |
6 July 2021 | Appointment of Mr Paul Michael East as a director on 30 June 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
24 March 2021 | Notification of The Prudential Insurance Company of America as a person with significant control on 15 October 2020 (2 pages) |
24 March 2021 | Cessation of Pramerica Holdings Limited as a person with significant control on 15 October 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Ms Laura Downes King as a secretary on 11 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mark Gerald Fresson as a secretary on 11 October 2019 (1 page) |
6 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Mark Gerald Fresson as a secretary on 24 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Stephen John Davies as a secretary on 24 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Stephen John Davies as a director on 24 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Stephen John Davies as a director on 24 October 2017 (1 page) |
2 November 2017 | Appointment of Ms Susan Lee Pollard as a director on 24 October 2017 (2 pages) |
2 November 2017 | Appointment of Ms Susan Lee Pollard as a director on 24 October 2017 (2 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (28 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
28 June 2012 | Registered office address changed from Grand Buildings 1 -3 Strand London WC2N 5HE United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Grand Buildings 1 -3 Strand London WC2N 5HE United Kingdom on 28 June 2012 (1 page) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 29 December 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 29 December 2011
|
5 July 2011 | Appointment of Mrs Gillian Murphy as a director (2 pages) |
5 July 2011 | Appointment of Mrs Gillian Murphy as a director (2 pages) |
4 July 2011 | Registered office address changed from 9 Devonshire Square London EC2M 4HP on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 9 Devonshire Square London EC2M 4HP on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 9 Devonshire Square London EC2M 4HP on 4 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Vasant Dattani as a director (1 page) |
1 July 2011 | Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page) |
1 July 2011 | Appointment of Mr Stephen John Davies as a director (2 pages) |
1 July 2011 | Termination of appointment of Batoolah Dawreeawoo as a secretary (1 page) |
1 July 2011 | Termination of appointment of Vasant Dattani as a director (1 page) |
1 July 2011 | Appointment of Mr Stephen John Davies as a secretary (1 page) |
1 July 2011 | Appointment of Mr Stephen John Davies as a secretary (1 page) |
1 July 2011 | Appointment of Mr Stephen John Davies as a director (2 pages) |
29 June 2011 | Solvency statement dated 29/06/11 (1 page) |
29 June 2011 | Statement by directors (1 page) |
29 June 2011 | Solvency statement dated 29/06/11 (1 page) |
29 June 2011 | Statement by directors (1 page) |
29 June 2011 | Statement of capital on 29 June 2011
|
29 June 2011 | Statement of capital on 29 June 2011
|
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
28 June 2011 | Termination of appointment of Ronald Ivans as a director (1 page) |
28 June 2011 | Appointment of Mr Paul Seth Aronoff as a director (2 pages) |
28 June 2011 | Appointment of Mr Paul Seth Aronoff as a director (2 pages) |
28 June 2011 | Termination of appointment of Ronald Ivans as a director (1 page) |
27 June 2011 | Appointment of Mr Mark Gerald Fresson as a director (2 pages) |
27 June 2011 | Appointment of Mr Mark Gerald Fresson as a director (2 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Vasant Gopaldas Dattani on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Vasant Gopaldas Dattani on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Vasant Gopaldas Dattani on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Vasant Gopaldas Dattani on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Batoolah Dawreeawoo on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Ronald Joseph Ivans on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Batoolah Dawreeawoo on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Ronald Joseph Ivans on 21 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Statement by directors (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Solvency statement dated 12/12/08 (1 page) |
23 December 2008 | Statement by directors (1 page) |
23 December 2008 | Min detail amend capital eff 23/12/08 (1 page) |
23 December 2008 | Min detail amend capital eff 23/12/08 (1 page) |
23 December 2008 | Solvency statement dated 12/12/08 (1 page) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (3 pages) |
7 October 2005 | New director appointed (3 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
18 October 2004 | Memorandum and Articles of Association (9 pages) |
18 October 2004 | Memorandum and Articles of Association (9 pages) |
11 October 2004 | Company name changed prudential-bache international ( uk) LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed prudential-bache international ( uk) LIMITED\certificate issued on 11/10/04 (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Amend 882R 38399677@£1 111002 (2 pages) |
7 January 2003 | Amend 882R 38399677@£1 111002 (2 pages) |
21 October 2002 | Ad 11/10/02--------- £ si 38399677@1=38399677 £ ic 61054475/99454152 (2 pages) |
21 October 2002 | Ad 11/10/02--------- £ si 38399677@1=38399677 £ ic 61054475/99454152 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 August 2002 | Statement of affairs (4 pages) |
6 August 2002 | Statement of affairs (4 pages) |
6 August 2002 | Ad 26/07/02--------- £ si 1223023@1=1223023 £ ic 59831452/61054475 (2 pages) |
6 August 2002 | Ad 26/07/02--------- £ si 1223023@1=1223023 £ ic 59831452/61054475 (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
14 May 2001 | Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 49389769/59831452 (2 pages) |
14 May 2001 | Ad 26/04/01--------- £ si 10441683@1=10441683 £ ic 49389769/59831452 (2 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
20 March 2001 | Full group accounts made up to 31 December 2000 (33 pages) |
20 March 2001 | Full group accounts made up to 31 December 2000 (33 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
20 July 2000 | Statement of affairs (12 pages) |
20 July 2000 | Ad 25/04/00--------- £ si 211448@1=211448 £ ic 49178321/49389769 (2 pages) |
20 July 2000 | Statement of affairs (12 pages) |
20 July 2000 | Ad 25/04/00--------- £ si 211448@1=211448 £ ic 49178321/49389769 (2 pages) |
30 June 2000 | Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 45347415/49178321 (2 pages) |
30 June 2000 | Statement of affairs (12 pages) |
30 June 2000 | Ad 14/04/00--------- £ si 3830906@1=3830906 £ ic 45347415/49178321 (2 pages) |
30 June 2000 | Statement of affairs (12 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
15 October 1999 | Ad 07/09/99--------- £ si 764913@1=764913 £ ic 41400211/42165124 (8 pages) |
15 October 1999 | Ad 07/09/99--------- £ si 764913@1=764913 £ ic 41400211/42165124 (8 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
10 August 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
10 August 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
23 June 1999 | Statement of affairs (14 pages) |
23 June 1999 | Ad 29/01/99--------- £ si 3182291@1 (2 pages) |
23 June 1999 | Ad 29/01/99--------- £ si 3182291@1 (2 pages) |
23 June 1999 | Statement of affairs (14 pages) |
15 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
15 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
11 August 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
11 August 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 15/03/98; full list of members (7 pages) |
29 April 1998 | Return made up to 15/03/98; full list of members (7 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
3 February 1998 | Statement of affairs (4 pages) |
3 February 1998 | Ad 13/01/98--------- £ si 14856675@1=14856675 £ ic 26543536/41400211 (2 pages) |
3 February 1998 | Statement of affairs (4 pages) |
3 February 1998 | Ad 13/01/98--------- £ si 14856675@1=14856675 £ ic 26543536/41400211 (2 pages) |
13 October 1997 | Statement of affairs (2 pages) |
13 October 1997 | Statement of affairs (2 pages) |
13 October 1997 | Ad 08/08/97--------- £ si 1665516@1=1665516 £ ic 24878020/26543536 (2 pages) |
13 October 1997 | Ad 08/08/97--------- £ si 1665516@1=1665516 £ ic 24878020/26543536 (2 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (7 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (7 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
25 March 1997 | Ad 10/01/97--------- £ si 12396755@1 (2 pages) |
25 March 1997 | Statement of affairs (2 pages) |
25 March 1997 | Ad 10/01/97--------- £ si 12396755@1 (2 pages) |
25 March 1997 | Statement of affairs (2 pages) |
13 March 1997 | Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 23481265/24878020 (1 page) |
13 March 1997 | Ad 10/01/97--------- £ si 1396755@1=1396755 £ ic 23481265/24878020 (1 page) |
14 February 1997 | Statement of affairs (2 pages) |
14 February 1997 | Ad 25/10/96--------- £ si 2025000@1 (2 pages) |
14 February 1997 | Statement of affairs (2 pages) |
14 February 1997 | Ad 25/10/96--------- £ si 2025000@1 (2 pages) |
15 January 1997 | Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 21456265/23481265 (2 pages) |
15 January 1997 | Ad 25/10/96--------- £ si 2025000@1=2025000 £ ic 21456265/23481265 (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
20 August 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
20 August 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
1 August 1996 | Auditor's resignation (1 page) |
1 August 1996 | Auditor's resignation (1 page) |
14 April 1996 | Return made up to 15/03/96; full list of members (8 pages) |
14 April 1996 | Return made up to 15/03/96; full list of members (8 pages) |
31 August 1995 | Director resigned (4 pages) |
31 August 1995 | Director resigned (4 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (33 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (33 pages) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | New director appointed (4 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (16 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
25 August 1987 | Return made up to 16/07/87; full list of members (5 pages) |
25 August 1987 | Return made up to 16/07/87; full list of members (5 pages) |
12 February 1987 | Company name changed sideback LIMITED\certificate issued on 12/02/87 (2 pages) |
12 February 1987 | Company name changed sideback LIMITED\certificate issued on 12/02/87 (2 pages) |
11 November 1985 | Certificate of incorporation (1 page) |
11 November 1985 | Certificate of incorporation (1 page) |