London
EC2M 4AA
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Richard Herbert Bunn |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 1994) |
Role | Stockbroker |
Correspondence Address | Woodlands Farm Drive Purley Surrey CR8 3LP |
Director Name | Mr Laurence Hunt Penninghame Conner |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1992) |
Role | Stockbroker |
Correspondence Address | Redlap House Dartmouth Devon TQ6 0JR |
Director Name | Richard Hugh Payne |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Stockbroker |
Correspondence Address | 49 Yeomans Row London SW3 2AL |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Secretary Name | David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 258 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5LW |
Director Name | Mr Joannes Jacobus Andre Marie Stuyt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 1995) |
Role | Corporate Financer |
Correspondence Address | Stafford House Avenue Road Cobham Surrey KT11 3HW |
Director Name | Mr Nigel Gordon Mills |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 42 Portland Road London W11 4LG |
Director Name | Peter Richard Meinertzhagen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 April 2004) |
Role | Stockboker |
Correspondence Address | 20 Tite Street London SW3 4HZ |
Secretary Name | Jenny Stevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Ishbel Jean Stewart Macpherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 1999) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | West Bradfield House Bradfield Devon EX15 2QY |
Director Name | Victoria Elizabeth Gordon Harper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1997) |
Role | Corporate Financier |
Correspondence Address | 37 Malvern Court Onslow Square London SW7 3HY |
Director Name | Jenny Stevinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 31 May 1998) |
Role | Legal Adviser |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Director Name | Mr Mark David Astaire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2004) |
Role | Corporate Broker |
Correspondence Address | 28 Cressy Road London NW3 2LY |
Director Name | Sara Nicole Hale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2012) |
Role | Corporate Broker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lisa Gillian Claire Knight |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2008) |
Role | Business Manager Corporate Bro |
Correspondence Address | 13 Gorst Road London SW11 6JE |
Director Name | Mr Andrew Michael Foster |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 February 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Ranald Howard McGregor Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 3 years (resigned 02 July 2008) |
Role | Stockbroker |
Correspondence Address | 19 Tower Walk St Katherine's Dock London E1W 1LB |
Director Name | Neil Angus Collingridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2012) |
Role | Corporate Broker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Justin Charles Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Antonia Caroline Rowan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 February 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Frank William McKirgan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2006) |
Role | Globhal Head Of Equities |
Country of Residence | United Kingdom |
Correspondence Address | Funtington House Funtington Nr Chichester West Sussex PO18 9LG |
Director Name | Timothy Nicholas Rowntree |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2008) |
Role | Executive Director |
Correspondence Address | Hill House Howe Street, Great Waltham Chelmsford Essex CM3 1BT |
Director Name | Mr Paul Conolly Nicholls |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 February 2012) |
Role | Inv Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Patrick Harry Broughton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2012) |
Role | Global Head Of Equity Origination |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Richard Bartlett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | William Moray Newton Fall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Robert Andrew Horrocks |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Richard John Lawrence |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Michael Cole |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(31 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2014(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rbs.com |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12.5m at £1 | Rbs Investments Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
5 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
1 October 2020 | Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Catriona White as a director on 30 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
14 November 2019 | Amended full accounts made up to 31 December 2018 (16 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
2 May 2019 | Notification of Natwest Markets Plc as a person with significant control on 11 June 2018 (2 pages) |
2 May 2019 | Cessation of Rbs Investments Holdings (Uk) Limited as a person with significant control on 10 June 2018 (1 page) |
29 April 2019 | Termination of appointment of Michael Cole as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Catriona White as a director on 26 April 2019 (2 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 August 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 13 August 2018 (1 page) |
16 August 2018 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 13 August 2018 (2 pages) |
17 May 2018 | Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page) |
9 May 2018 | Director's details changed for Mr. Simon Charles Lowe on 8 May 2018 (2 pages) |
8 May 2018 | Director's details changed for Mr Michael Cole on 8 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Robert Andrew Horrocks as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Michael Cole as a director on 30 April 2018 (2 pages) |
8 May 2018 | Termination of appointment of Richard John Lawrence as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr. Simon Charles Lowe as a director on 30 April 2018 (2 pages) |
25 April 2018 | Notification of Rbs Investments Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 03/04/17 (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Solvency Statement dated 03/04/17 (1 page) |
20 April 2017 | Statement of capital on 20 April 2017
|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 December 2015 | Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Bret Shane Woudstra as a director on 13 November 2015 (1 page) |
4 December 2015 | Appointment of Director Robert Andrew Horrocks as a director on 13 November 2015 (2 pages) |
4 December 2015 | Appointment of Director Robert Andrew Horrocks as a director on 13 November 2015 (2 pages) |
4 December 2015 | Appointment of Richard John Lawrence as a director on 13 November 2015 (2 pages) |
13 October 2015 | Termination of appointment of Richard Bartlett as a director on 29 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Richard Bartlett as a director on 29 September 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2013 | Appointment of Bret Shane Woudstra as a director (2 pages) |
2 August 2013 | Appointment of Bret Shane Woudstra as a director (2 pages) |
24 June 2013 | Termination of appointment of William Fall as a director (1 page) |
24 June 2013 | Termination of appointment of William Fall as a director (1 page) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Termination of appointment of Patrick Broughton as a director (1 page) |
16 April 2012 | Termination of appointment of Patrick Broughton as a director (1 page) |
16 March 2012 | Appointment of Richard Bartlett as a director (2 pages) |
16 March 2012 | Appointment of Richard Bartlett as a director (2 pages) |
15 March 2012 | Appointment of William Moray Newton Fall as a director (2 pages) |
15 March 2012 | Change of name notice (2 pages) |
15 March 2012 | Termination of appointment of Sara Hale as a director (1 page) |
15 March 2012 | Company name changed rbs hoare govett LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Appointment of William Moray Newton Fall as a director (2 pages) |
15 March 2012 | Termination of appointment of Paul Nicholls as a director (1 page) |
15 March 2012 | Termination of appointment of Neil Collingridge as a director (1 page) |
15 March 2012 | Termination of appointment of Antonia Rowan as a director (1 page) |
15 March 2012 | Termination of appointment of Paul Nicholls as a director (1 page) |
15 March 2012 | Company name changed rbs hoare govett LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Termination of appointment of Antonia Rowan as a director (1 page) |
15 March 2012 | Termination of appointment of Neil Collingridge as a director (1 page) |
15 March 2012 | Termination of appointment of Sara Hale as a director (1 page) |
15 March 2012 | Change of name notice (2 pages) |
6 October 2011 | Termination of appointment of Justin Jones as a director (1 page) |
6 October 2011 | Termination of appointment of Justin Jones as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Appointment of Patrick Harry Broughton as a director (3 pages) |
7 February 2011 | Appointment of Patrick Harry Broughton as a director (3 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 April 2010 | Director's details changed for Justin Charles Jones on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Sara Nicole Hale on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Justin Charles Jones on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Antonia Caroline Rowan on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Neil Angus Collingridge on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Paul Conolly Nicholls on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Neil Angus Collingridge on 2 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Antonia Caroline Rowan on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Neil Angus Collingridge on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Paul Conolly Nicholls on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Sara Nicole Hale on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Antonia Caroline Rowan on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Justin Charles Jones on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Sara Nicole Hale on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Paul Conolly Nicholls on 2 April 2010 (2 pages) |
17 February 2010 | Termination of appointment of Andrew Foster as a director (2 pages) |
17 February 2010 | Termination of appointment of Andrew Foster as a director (2 pages) |
27 October 2009 | Director's details changed for Sara Nicole Hale on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Neil Angus Collingridge on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Antonia Caroline Rowan on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Neil Angus Collingridge on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Neil Angus Collingridge on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Antonia Caroline Rowan on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Paul Conolly Nicholls on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Andrew Michael Foster on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Antonia Caroline Rowan on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Paul Conolly Nicholls on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Andrew Michael Foster on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Sara Nicole Hale on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Andrew Michael Foster on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Sara Nicole Hale on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Paul Conolly Nicholls on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Justin Charles Jones on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Justin Charles Jones on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Justin Charles Jones on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2008 | Appointment terminated director lisa knight (1 page) |
2 October 2008 | Appointment terminated director lisa knight (1 page) |
13 August 2008 | Appointment terminated director timothy rowntree (1 page) |
13 August 2008 | Appointment terminated director timothy rowntree (1 page) |
7 July 2008 | Appointment terminated director ranald mcgregor smith (1 page) |
7 July 2008 | Company name changed hoare govett LIMITED\certificate issued on 07/07/08 (2 pages) |
7 July 2008 | Company name changed hoare govett LIMITED\certificate issued on 07/07/08 (2 pages) |
7 July 2008 | Appointment terminated director ranald mcgregor smith (1 page) |
23 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (6 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members
|
27 April 2005 | Return made up to 02/04/05; full list of members
|
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 02/04/02; full list of members
|
8 April 2002 | Return made up to 02/04/02; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 4 broadgate london EC2M 7LE (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 4 broadgate london EC2M 7LE (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
17 April 1999 | Return made up to 02/04/99; no change of members (7 pages) |
17 April 1999 | Return made up to 02/04/99; no change of members (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
15 May 1998 | Company name changed hoare govett corporate finance l imited\certificate issued on 18/05/98 (2 pages) |
15 May 1998 | Company name changed hoare govett corporate finance l imited\certificate issued on 18/05/98 (2 pages) |
18 April 1998 | Return made up to 02/04/98; full list of members (8 pages) |
18 April 1998 | Return made up to 02/04/98; full list of members (8 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 02/04/97; no change of members (8 pages) |
14 April 1997 | Return made up to 02/04/97; no change of members (8 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
14 April 1996 | Return made up to 02/04/96; no change of members (8 pages) |
14 April 1996 | Return made up to 02/04/96; no change of members (8 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members (20 pages) |
10 April 1995 | Return made up to 02/04/95; full list of members (20 pages) |
14 April 1993 | Resolutions
|
14 April 1993 | Resolutions
|
29 April 1992 | Return made up to 02/04/92; full list of members (8 pages) |
29 April 1992 | Return made up to 02/04/92; full list of members (8 pages) |
19 January 1992 | Resolutions
|
19 January 1992 | Resolutions
|
21 May 1991 | Return made up to 02/04/91; full list of members (9 pages) |
21 May 1991 | Return made up to 02/04/91; full list of members (9 pages) |
23 March 1990 | Memorandum and Articles of Association (15 pages) |
23 March 1990 | Memorandum and Articles of Association (15 pages) |
22 March 1988 | Company name changed hoare govett underwriting limite d\certificate issued on 23/03/88 (2 pages) |
22 March 1988 | Company name changed hoare govett underwriting limite d\certificate issued on 23/03/88 (2 pages) |
7 March 1987 | Registered office changed on 07/03/87 from: 27 throgmorton street london EC2N 2AN (1 page) |
7 March 1987 | Registered office changed on 07/03/87 from: 27 throgmorton street london EC2N 2AN (1 page) |
4 November 1986 | Company name changed alvacrest LIMITED\certificate issued on 04/11/86 (2 pages) |
4 November 1986 | Company name changed alvacrest LIMITED\certificate issued on 04/11/86 (2 pages) |
9 June 1986 | Certificate of Incorporation (2 pages) |
9 June 1986 | Certificate of Incorporation (2 pages) |