London
EC2M 2QS
Director Name | John Quarmby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Tax Adviser |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Secretary Name | Harriet Helen Lucinda Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2013(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Claire Elizabeth Ashfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ms Fiona McKinnon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 25 March 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Michael Balfour Gruberg Gore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 April 1993) |
Role | Investment Banker |
Correspondence Address | 19 Launceston Place London W8 5RL |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Julian Victor Ozanne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 2001) |
Role | Investment Banker |
Correspondence Address | Highfield Styants Bottom Road Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Peter Trevillian Cole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenfinch Close Crowthorne Berkshire RG45 6TZ |
Secretary Name | Neil Richard Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 15 Wandsworth Common London SW11 6HZ |
Director Name | Colin Neil Malone |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2002) |
Role | Investment Banker |
Correspondence Address | 1 Culloden Road Enfield Middlesex EN2 8QB |
Director Name | Alexander Peter Campbell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2002) |
Role | Human Resources Manager |
Correspondence Address | 7 Holland Park Court Holland Park Gardens London W14 8DN |
Secretary Name | Mr Paul Edward Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cloudesley Road Barnsbury Islington London N1 0EL |
Director Name | Mr Ian Herbert Martin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westfield Reigate Surrey RH2 0DZ |
Director Name | Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechbank Mount Park Avenue Harrow On The Hill Middlesex HA1 3JN |
Director Name | Mr Christopher Douglas Ashford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Outram Road Croydon Surrey CR0 6XE |
Director Name | Elaine Louise Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2006) |
Role | Bank Officer |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Sally Ann James |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2008) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Geoffrey Stephen Hayward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2006) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Nicholas John Livingstone |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2003) |
Role | Executive Director Fcd |
Correspondence Address | 32 Lucastes Road Haywards Heath West Sussex RH16 1JW |
Secretary Name | John Stuart Mitchell Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Richard Charles Blundell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2008) |
Role | Corporate Tax Accountant |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Urs Robert Pluess |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2007) |
Role | Investment Banker |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Gary Anthony Peter Lavan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2007) |
Role | Compensations Manage |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Anna Marie Ingeborg Haemmerli |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2007(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 August 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Michael James Greasley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(23 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 20 July 2010) |
Role | Hr Executive |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | Moira Hamilton Maguire |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2013) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Matthew Ian Burbedge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2RH |
Director Name | William Thomas Collingwood Brown |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 21 March 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Angela Mary O-Mahony |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(28 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | HR Manager |
Country of Residence | Herts |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Claire Elizabeth Ashfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2015) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Konrad Paul Graf |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2015(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2016) |
Role | Hr Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PP |
Director Name | Matthew James Cartledge |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ubs Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
24 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Matthew James Cartledge as a director on 25 March 2020 (1 page) |
7 April 2020 | Appointment of Ms Fiona Mckinnon as a director on 25 March 2020 (2 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages) |
19 July 2017 | Director's details changed for Alastair Scott Holmes on 5 July 2017 (3 pages) |
19 July 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
19 July 2017 | Director's details changed for John Quarmby on 7 July 2017 (3 pages) |
22 June 2017 | Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages) |
22 June 2017 | Secretary's details changed for Harriet Helen Lucinda Charles on 1 August 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (27 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (27 pages) |
26 November 2016 | Appointment of Claire Elizabeth Ashfield as a director on 26 October 2016 (3 pages) |
26 November 2016 | Appointment of Matthew James Cartledge as a director on 26 October 2016 (3 pages) |
26 November 2016 | Appointment of Claire Elizabeth Ashfield as a director on 26 October 2016 (3 pages) |
26 November 2016 | Appointment of Matthew James Cartledge as a director on 26 October 2016 (3 pages) |
23 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 26 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 26 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 26 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew Ian Burbedge as a director on 26 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Konrad Paul Graf as a director on 25 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Konrad Paul Graf as a director on 25 October 2016 (2 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 1 Finsbury Avenue London EC2M 2PP to 5 Broadgate London EC2M 2QS on 27 July 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 May 2015 | Appointment of Konrad Paul Graf as a director on 1 April 2015 (3 pages) |
6 May 2015 | Appointment of Konrad Paul Graf as a director on 1 April 2015 (3 pages) |
6 May 2015 | Appointment of Konrad Paul Graf as a director on 1 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Claire Elizabeth Ashfield as a director on 31 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Claire Elizabeth Ashfield as a director on 31 March 2015 (2 pages) |
13 November 2014 | Appointment of Claire Elizabeth Ashfield as a director on 5 November 2014 (3 pages) |
13 November 2014 | Appointment of Claire Elizabeth Ashfield as a director on 5 November 2014 (3 pages) |
13 November 2014 | Appointment of Claire Elizabeth Ashfield as a director on 5 November 2014 (3 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Anna Marie Ingeborg Haemmerli as a director on 6 August 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Termination of appointment of Angela O-Mahony as a director (2 pages) |
11 July 2014 | Termination of appointment of Angela O-Mahony as a director (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 April 2014 | Appointment of Angela Mary O-Mahony as a director (3 pages) |
1 April 2014 | Appointment of Angela Mary O-Mahony as a director (3 pages) |
25 March 2014 | Termination of appointment of William Brown as a director (2 pages) |
25 March 2014 | Termination of appointment of William Brown as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 August 2013 | Appointment of William Thomas Collingwood Brown as a director (3 pages) |
14 August 2013 | Appointment of William Thomas Collingwood Brown as a director (3 pages) |
12 July 2013 | Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages) |
12 July 2013 | Appointment of Harriet Helen Lucinda Charles as a secretary (3 pages) |
12 July 2013 | Termination of appointment of John Mitchell Hewson as a secretary (2 pages) |
12 July 2013 | Termination of appointment of John Mitchell Hewson as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Moira Maguire as a director (2 pages) |
26 June 2013 | Termination of appointment of Moira Maguire as a director (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Appointment of Matthew Ian Burbedge as a director (3 pages) |
5 February 2013 | Appointment of Matthew Ian Burbedge as a director (3 pages) |
4 December 2012 | Termination of appointment of Gregory Simpson as a director (2 pages) |
4 December 2012 | Termination of appointment of Gregory Simpson as a director (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (17 pages) |
23 May 2012 | Termination of appointment of Charles Ross-Stewart as a director (2 pages) |
23 May 2012 | Termination of appointment of Charles Ross-Stewart as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
31 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 July 2011 | Appointment of Gregory Paul Simpson as a director (3 pages) |
12 July 2011 | Appointment of Gregory Paul Simpson as a director (3 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
11 July 2011 | Termination of appointment of Sean Ryan as a director (2 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (18 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (18 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 August 2010 | Appointment of Moira Hamilton Maguire as a director (3 pages) |
23 August 2010 | Appointment of Moira Hamilton Maguire as a director (3 pages) |
3 August 2010 | Termination of appointment of Michael Greasley as a director (2 pages) |
3 August 2010 | Termination of appointment of Kevin Purcell as a director (2 pages) |
3 August 2010 | Termination of appointment of Kevin Purcell as a director (2 pages) |
3 August 2010 | Termination of appointment of Michael Greasley as a director (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
9 December 2009 | Appointment of Charles Denholm Ross-Stewart as a director (3 pages) |
9 December 2009 | Appointment of Charles Denholm Ross-Stewart as a director (3 pages) |
25 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
25 November 2009 | Termination of appointment of Andrew Williams as a director (2 pages) |
29 October 2009 | Appointment of Michael James Greasley as a director (2 pages) |
29 October 2009 | Appointment of Michael James Greasley as a director (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 August 2009 | Appointment terminated director matthew webb (1 page) |
13 August 2009 | Appointment terminated director matthew webb (1 page) |
8 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (8 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
26 August 2008 | Director appointed alastair scott holmes (2 pages) |
26 August 2008 | Director appointed alastair scott holmes (2 pages) |
19 August 2008 | Director appointed john quarmby (3 pages) |
19 August 2008 | Director appointed john quarmby (3 pages) |
5 August 2008 | Appointment terminated director sally james (1 page) |
5 August 2008 | Appointment terminated director richard blundell (1 page) |
5 August 2008 | Appointment terminated director sally james (1 page) |
5 August 2008 | Appointment terminated director richard blundell (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
3 April 2008 | Appointment terminate, director gary anthony peter lavan logged form (1 page) |
3 April 2008 | Appointment terminate, director gary anthony peter lavan logged form (1 page) |
1 April 2008 | Appointment terminated director gary lavan (1 page) |
1 April 2008 | Appointment terminated director gary lavan (1 page) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
2 July 2007 | Return made up to 31/05/07; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (9 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | New director appointed (4 pages) |
8 November 2005 | New director appointed (3 pages) |
8 November 2005 | New director appointed (4 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
8 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (4 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (4 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
6 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (3 pages) |
18 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
19 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2001 | New director appointed (6 pages) |
12 September 2001 | New director appointed (6 pages) |
29 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
29 August 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | New director appointed (5 pages) |
11 May 2001 | New director appointed (5 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (5 pages) |
23 April 2001 | New director appointed (5 pages) |
23 April 2001 | New director appointed (5 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (5 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
8 January 1999 | Company name changed S.G. warburg group employee trus t co. LTD.\certificate issued on 08/01/99 (2 pages) |
8 January 1999 | Company name changed S.G. warburg group employee trus t co. LTD.\certificate issued on 08/01/99 (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
29 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
29 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 October 1995 | New director appointed (6 pages) |
2 October 1995 | New director appointed (6 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
25 June 1991 | Resolutions
|
25 June 1991 | Resolutions
|
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
20 October 1987 | Company name changed\certificate issued on 20/10/87 (4 pages) |
20 October 1987 | Company name changed\certificate issued on 20/10/87 (4 pages) |
18 November 1985 | Certificate of incorporation (1 page) |
18 November 1985 | Certificate of incorporation (1 page) |