Company NameHenderson Finances.
Company StatusDissolved
Company Number01974498
CategoryPrivate Unlimited Company
Incorporation Date31 December 1985(38 years, 3 months ago)
Dissolution Date20 October 2018 (5 years, 5 months ago)
Previous NamePearl Group

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed02 January 2009(23 years after company formation)
Appointment Duration9 years, 9 months (closed 20 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRoger Martin James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(27 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 20 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2005(19 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 20 October 2018)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameIan Lee Salmon
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleManaging Director
Correspondence Address57 Warrangi Street
Turramurra
New South Wales 2074
Foreign
Director NameSir James Schofield Balderstone
Date of BirthMay 1921 (Born 102 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleDirector Of Companies
Correspondence Address115 Mont Albert Road
Canterbury
Victoria 3126
Foreign
Director NameMr Hugh Salisbury Mellor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackland Farm
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EU
Director NameMr Colin Stewart Sinclair Lyon
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 1997)
RoleActuary & Company Director
Correspondence AddressArdraeth
Malltraeth
Bodorgan
Anglesey
LL62 5AW
Wales
Director NameEdward Henry Bond
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressMoyglare Farm
Stoney Heath, Baughurst
Tadley
Hampshire
RG26 5SN
Director NameGodfrey Edward Bowles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
RoleInsurance Company Official
Correspondence AddressPriory Gardens
Church Road Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameMr Eric Lyall
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1994)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressRiders Grove
Old Hall Green
Ware
Hertfordshire
SG11 1DN
Director NameDavid Michael Gordon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 December 1994)
RoleActuary
Correspondence Address12 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameMr Peter John Costain
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronden Smallhythe Road
Tenterden
Kent
TN30 7LN
Director NameClive Antony Kemp Fenn-Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address23 West End Terrace
Winchester
Hampshire
SO22 5EN
Secretary NameRobin Wilfrid Bevitt
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address26 Church Lane
Milton
Cambridge
CB4 6AB
Director NameIan Glencross Radcliffe Burgess
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1993(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 July 1998)
RoleChairman/Non Exec
Correspondence Address16 Stack Street
Balmain 2041
New South Wales
2073
Secretary NameGeoffrey Delany
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressCamden House
Main Street Glapthorn
Peterborough
PE8 5BE
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1996)
RoleDirector Of Companies
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1997)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address30 Downs Road
Epsom
Surrey
KT18 5JD
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES
Director NameMr Colin David Lever
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2003)
RoleConsulting Actuary
Correspondence Address38 Oakleigh Park South
London
N20 9JN
Director NamePaul John Batchelor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2002)
RoleChief Executive Officer
Correspondence AddressFlat H
9 Eaton Square
London
SW1W 9DB
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameRodney Malcolm Cook
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian British
StatusResigned
Appointed29 July 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 2001)
RoleManaging Director
Correspondence AddressApartment P 66 Saint John Street
London
EC1M 4DT
Director NameMr Terence George Shrimpton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2000)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Braughing
Hertfordshire
SG11 2PN
Director NameMarc Joseph De Cure
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2002)
RoleChief Financial Officer
Correspondence Address22 East Crescent Street
McMahons Point
Nsw 2060
Australia
Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusResigned
Appointed29 December 2000(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2001(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameMr Anthony Charles Hotson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2004)
RoleConsultant
Correspondence AddressAubrey House Church Street
Wadenhoe
Peterborough
Cambridgeshire
PE8 5ST
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Secretary NameJacqueline Anne Gregory
NationalityBritish
StatusResigned
Appointed23 March 2005(19 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2005)
RoleCompany Director
Correspondence Address8 Wynches Farm Drive
St Albans
Hertfordshire
AL4 0XH
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard Patrick McNamara
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2015)
RoleHead Of Group Finanace
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(29 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitehenderson.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.3b at £0.01Henderson Global Investors (Holdings) LTD
100.00%
Ordinary
1 at £0.01Henderson Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£188,200,000
Cash£21,000
Current Liabilities£189,390,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2018Final Gazette dissolved following liquidation (1 page)
20 July 2018Return of final meeting in a members' voluntary winding up (6 pages)
27 November 2017Liquidators' statement of receipts and payments to 19 September 2017 (6 pages)
27 November 2017Liquidators' statement of receipts and payments to 19 September 2017 (6 pages)
8 August 2017Termination of appointment of David William Burrowes as a director on 26 July 2017 (2 pages)
8 August 2017Termination of appointment of David William Burrowes as a director on 26 July 2017 (2 pages)
6 October 2016Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 6 October 2016 (2 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20
(1 page)
30 September 2016Declaration of solvency (3 pages)
30 September 2016Appointment of a voluntary liquidator (2 pages)
30 September 2016Declaration of solvency (3 pages)
30 September 2016Resolutions
  • RES13 ‐ Re-capital reduction 20/09/2016
(1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 173,172,566.12
(6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 173,172,566.12
(6 pages)
1 February 2016Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages)
1 February 2016Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Appointment of David William Burrowes as a director on 31 July 2015 (3 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Appointment of David William Burrowes as a director on 31 July 2015 (3 pages)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 173,172,566.12
(6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 173,172,566.12
(6 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 173,172,566.12
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 173,172,566.12
(6 pages)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
12 May 2014Full accounts made up to 31 December 2013 (15 pages)
12 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 November 2013Appointment of Roger Martin James Thompson as a director (3 pages)
13 November 2013Appointment of Roger Martin James Thompson as a director (3 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
1 March 2013Appointment of Richard Mcnamara as a director (3 pages)
1 March 2013Appointment of Richard Mcnamara as a director (3 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (14 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages)
7 January 2010Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Director appointed shirley jill garrood (3 pages)
11 September 2009Appointment terminated director nicholas hiscock (1 page)
11 September 2009Director appointed shirley jill garrood (3 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 February 2009Director appointed andrew james formica (2 pages)
24 February 2009Director appointed andrew james formica (2 pages)
18 December 2008Appointment terminated director roger yates (1 page)
18 December 2008Appointment terminated director roger yates (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 April 2008Full accounts made up to 31 December 2007 (14 pages)
11 April 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Full accounts made up to 31 December 2005 (15 pages)
18 July 2006Return made up to 30/05/06; full list of members (3 pages)
18 July 2006Return made up to 30/05/06; full list of members (3 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
11 July 2005Return made up to 30/05/05; full list of members (2 pages)
11 July 2005Return made up to 30/05/05; full list of members (2 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
17 May 2005Full accounts made up to 31 December 2004 (18 pages)
17 May 2005Full accounts made up to 31 December 2004 (18 pages)
3 May 2005Resolutions
  • RES13 ‐ Change reg office 25/04/05
(1 page)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES13 ‐ Change reg office 25/04/05
(1 page)
3 May 2005Registered office changed on 03/05/05 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
14 April 2005Company name changed pearl group\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed pearl group\certificate issued on 14/04/05 (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Memorandum and Articles of Association (45 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Memorandum and Articles of Association (45 pages)
24 March 2005Members' assent for rereg from LTD to UNLTD (1 page)
24 March 2005Declaration of assent for reregistration to UNLTD (2 pages)
24 March 2005Declaration of assent for reregistration to UNLTD (2 pages)
24 March 2005Re-registration of Memorandum and Articles (53 pages)
24 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
24 March 2005Re-registration of Memorandum and Articles (53 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2005Application for reregistration from LTD to UNLTD (2 pages)
24 March 2005Application for reregistration from LTD to UNLTD (2 pages)
24 March 2005Certificate of re-registration from Limited to Unlimited (1 page)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2005Members' assent for rereg from LTD to UNLTD (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
14 October 2004Cancel share premium account (3 pages)
14 October 2004Resolutions
  • RES13 ‐ Cancel share prem accou 17/09/04
(1 page)
14 October 2004Cancel share premium account (3 pages)
14 October 2004Certificate of cancellation of share premium account (1 page)
14 October 2004Resolutions
  • RES13 ‐ Cancel share prem accou 17/09/04
(1 page)
14 October 2004Certificate of cancellation of share premium account (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
17 June 2004Return made up to 30/05/04; full list of members (10 pages)
17 June 2004Return made up to 30/05/04; full list of members (10 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 May 2004Memorandum and Articles of Association (49 pages)
19 May 2004Memorandum and Articles of Association (49 pages)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
20 January 2004Nc inc already adjusted 12/12/03 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Ad 17/12/03--------- £ si [email protected]= 312200000 £ ic 553662831/865862831 (2 pages)
20 January 2004Nc inc already adjusted 12/12/03 (2 pages)
20 January 2004Ad 17/12/03--------- £ si [email protected]= 312200000 £ ic 553662831/865862831 (2 pages)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
15 October 2003S-div 03/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003S-div 03/10/03 (2 pages)
15 October 2003S-div 03/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003S-div 03/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2003S-div 03/10/03 (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2003S-div 03/10/03 (2 pages)
15 October 2003Conve 06/10/03 (2 pages)
28 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
13 June 2003Return made up to 30/05/03; full list of members (8 pages)
13 June 2003Return made up to 30/05/03; full list of members (8 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
11 June 2002Return made up to 30/05/02; full list of members (9 pages)
11 June 2002Return made up to 30/05/02; full list of members (9 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
2 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
7 June 2001Return made up to 30/05/01; full list of members (9 pages)
7 June 2001Return made up to 30/05/01; full list of members (9 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (16 pages)
13 June 2000Full group accounts made up to 31 December 1999 (16 pages)
6 June 2000Return made up to 30/05/00; full list of members (22 pages)
6 June 2000Return made up to 30/05/00; full list of members (22 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
13 January 2000Ad 13/12/99--------- £ si 50752426@10=507524260 £ ic 46138571/553662831 (2 pages)
13 January 2000Ad 13/12/99--------- £ si 50752426@10=507524260 £ ic 46138571/553662831 (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
12 July 1999New director appointed (4 pages)
12 July 1999New director appointed (4 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
9 June 1999Return made up to 30/05/99; full list of members (19 pages)
9 June 1999Return made up to 30/05/99; full list of members (19 pages)
4 May 1999Full group accounts made up to 31 December 1998 (63 pages)
4 May 1999Full group accounts made up to 31 December 1998 (63 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Memorandum and Articles of Association (56 pages)
30 December 1998Memorandum and Articles of Association (56 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
26 June 1998Full group accounts made up to 31 December 1997 (61 pages)
26 June 1998Full group accounts made up to 31 December 1997 (61 pages)
9 June 1998Return made up to 30/05/98; full list of members (18 pages)
9 June 1998Return made up to 30/05/98; full list of members (18 pages)
21 April 1998Memorandum and Articles of Association (57 pages)
21 April 1998Memorandum and Articles of Association (57 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 March 1998Nc inc already adjusted 12/03/98 (1 page)
26 March 1998Nc inc already adjusted 12/03/98 (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
23 June 1997Return made up to 30/05/97; full list of members (16 pages)
23 June 1997Return made up to 30/05/97; full list of members (16 pages)
2 June 1997Memorandum and Articles of Association (51 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Memorandum and Articles of Association (51 pages)
2 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
11 April 1997Full accounts made up to 31 December 1996 (56 pages)
11 April 1997Full accounts made up to 31 December 1996 (56 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
14 November 1996£ nc 11550000/12100000 06/11/96 (1 page)
14 November 1996£ nc 11550000/12100000 06/11/96 (1 page)
14 November 1996Ad 06/11/96--------- £ si 543776@1=543776 £ ic 9343065/9886841 (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1996Ad 06/11/96--------- £ si 543776@1=543776 £ ic 9343065/9886841 (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Certificate of re-registration from Public Limited Company to Private (4 pages)
11 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 October 1996Certificate of re-registration from Public Limited Company to Private (4 pages)
11 October 1996Re-registration of Memorandum and Articles (47 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Re-registration of Memorandum and Articles (47 pages)
11 September 1996Application for reregistration from PLC to private (1 page)
11 September 1996Application for reregistration from PLC to private (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
18 June 1996Return made up to 30/05/96; full list of members (17 pages)
18 June 1996Return made up to 30/05/96; full list of members (17 pages)
19 May 1996Full group accounts made up to 31 December 1995 (46 pages)
19 May 1996Full group accounts made up to 31 December 1995 (46 pages)
22 March 1996New director appointed (3 pages)
22 March 1996New director appointed (3 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
11 December 1995Director's particulars changed (4 pages)
11 December 1995Director's particulars changed (4 pages)
13 June 1995Director's particulars changed (4 pages)
13 June 1995Director's particulars changed (4 pages)
6 June 1995Return made up to 30/05/95; full list of members (20 pages)
6 June 1995Return made up to 30/05/95; full list of members (20 pages)
4 May 1995Full group accounts made up to 31 December 1994 (50 pages)
4 May 1995Full group accounts made up to 31 December 1994 (50 pages)
22 March 1995Director's particulars changed (2 pages)
22 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
13 October 1994Memorandum and Articles of Association (63 pages)
13 October 1994Memorandum and Articles of Association (63 pages)
9 June 1994Full group accounts made up to 31 December 1993 (51 pages)
9 June 1994Full group accounts made up to 31 December 1993 (51 pages)
14 August 1991Full group accounts made up to 31 December 1990 (38 pages)
14 August 1991Full group accounts made up to 31 December 1990 (38 pages)
29 June 1990Full accounts made up to 31 December 1989 (59 pages)
29 June 1990Return made up to 30/05/90; full list of members (13 pages)
29 June 1990Full accounts made up to 31 December 1989 (59 pages)
29 June 1990Return made up to 30/05/90; full list of members (13 pages)
30 June 1989Full group accounts made up to 31 December 1988 (53 pages)
30 June 1989Full group accounts made up to 31 December 1988 (53 pages)
24 June 1988Full group accounts made up to 31 December 1987 (53 pages)
24 June 1988Full group accounts made up to 31 December 1987 (53 pages)
31 December 1985Incorporation (67 pages)
31 December 1985Incorporation (67 pages)