Company NameDillon Read Capital Management (UK) Ltd
Company StatusDissolved
Company Number02029428
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)
Dissolution Date15 February 2012 (12 years, 2 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMs Ruth Beechey
NationalityBritish
StatusClosed
Appointed29 July 2004(18 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Paul Dieter Schmidt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman/South African
StatusClosed
Appointed24 March 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2012)
RoleHead Of Financial Accounting
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr George Michael Jamgochian
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 1996)
RoleInvestment Manager (Sales)
Correspondence Address1 Oakwood Lane
Greenwich Connecticut 06630
Usa
Director NameRudolf Gottfried Mueller
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Terrace
Regents Park
London
NW1 4HS
Director NameMr Alois Victor Meyer
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleBanker
Correspondence Address18 Chemin Des Tattes
1222 Vesenaz
Foreign
Director NameMr Paul Michael Charles Meredith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1999)
RoleInvestment Manager
Correspondence AddressThe Old Vicarage
Ide Hill
Sevenoaks
Kent
TN14 6JW
Director NameJames Patrick McCaughan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleInvestment Manager
Correspondence Address11a Arlington Square
London
N1 7DS
Director NamePierre Jacques De Weck
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1994)
RoleBanker
Correspondence AddressKempterstrasse 16
Zurich 8032
Foreign
Secretary NameGillian Marjorie Clarke
NationalityBritish
StatusResigned
Appointed14 May 1992(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDr Franz Philippe Kuehne
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed08 February 1993(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressFarbstrasse 13
8800 Thalwil
Switzerland
Director NameStephan Haeringer
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed15 July 1994(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressChreienweg 3
Ch 8126 Zumikon
Switzerland
Foreign
Director NameMr Jeffrey Christopher Hayes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2000)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressYolands
Bury Road Sewardstonebury
London
E4 7QL
Director NameDavid Jeremy Gold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Melrose Gardens
London
W6 7RN
Director NameArthur Decurtins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1996(10 years after company formation)
Appointment Duration2 years (resigned 08 July 1998)
RoleBanker
Correspondence AddressFreudacherstrasse 13
Ch 8704 Herrilburg
Switzerland
Director NameDaniel Sigg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 1997(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1998)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address245 East 93rd, Apt 31c
New York
Ny 10128
United States
Director NameMr Crispian Hilary Vincent Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBullfinches
Eridge Green
Tunbridge Wells
Kent
TN3 9LJ
Director NameRobin William Trevor Apps
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2001)
RoleInvestment Manager
Correspondence AddressHomefield Coach House
Blueberry Lane Knockholt
Sevenoaks
Kent
TN14 7LL
Director NameMr Norman Duncan Cumming
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Steeles Road
Belsize Park
London
NW3 4SE
Director NameThomas Paul Madsen
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican-British
StatusResigned
Appointed17 July 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2005)
RoleInvestment Manager
Correspondence Address11 Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LR
Director NameGillian Marjorie Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2004)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMichael William Pavey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2005)
RoleManager
Correspondence AddressUbs Global Asset Management
21 Lombard Street
London
EC3V 9AH
Director NameMark Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 January 2003)
RoleAccountant
Correspondence AddressGlenwood
13 Wellands
Wickham Bishops
Essex
CM8 3NF
Director NameMatthew Thomas Stemp
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2006)
RoleInvestment Manager
Correspondence AddressKingsdown Farm
Heath Field Road
Burwash Common Etchingham
East Sussex
TN19 7NE
Director NameMichael Andrew Humphries
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(15 years, 6 months after company formation)
Appointment Duration8 months (resigned 09 September 2002)
RoleInvestment Manager
Correspondence Address16 Dudley Road
Wimbledon
London
SW19 8PN
Director NameMark Nathan McKell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2003(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 February 2004)
RoleFinance Director
Correspondence Address38 Hanover House
Saint Johns Wood High Street
London
NW8 7DY
Director NameCatherine Fiona Neill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 June 2006)
RoleCOO
Correspondence Address11 Albert Bridge Road
London
SW11 4PX
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed30 May 2003(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 2004)
RolePorfolio Management
Country of ResidenceUnited Kingdom
Correspondence Address84 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameMark Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2006)
RoleAccountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Matthew James Chapman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2011)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameStephen Robert Nelson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(19 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2007)
RoleLawyer
Correspondence AddressApt 2.A 315 West 99th Street
New York
10023
Director NameBrian Pearce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2007)
RoleResearch Analyst
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameColette Christine Dow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2006(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2008)
RoleChief Operating Officer
Correspondence Address18 Peter's Lane, Pound Ridge
New York
10576
United States
Director NameJoshua Levi Krasner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 2007)
RoleLawyer
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameManoj Khosla
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2009)
RoleDeputy Chief Financial Officer
Correspondence Address21 Lombard Street
London
EC3V 9AH

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 November 2011Return of final meeting in a members' voluntary winding up (8 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 3,400,000
(4 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 3,400,000
(4 pages)
5 April 2011Declaration of solvency (4 pages)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-28
(1 page)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Declaration of solvency (4 pages)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2011Appointment of a voluntary liquidator (1 page)
13 January 2011Termination of appointment of Matthew Chapman as a director (2 pages)
13 January 2011Termination of appointment of Matthew Chapman as a director (2 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts made up to 31 December 2009 (13 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
8 March 2010Termination of appointment of Matthew Stemp as a director (1 page)
8 March 2010Termination of appointment of Matthew Stemp as a director (1 page)
13 July 2009Return made up to 14/05/09; full list of members (4 pages)
13 July 2009Return made up to 14/05/09; full list of members (4 pages)
8 May 2009Accounts made up to 31 December 2008 (17 pages)
8 May 2009Full accounts made up to 31 December 2008 (17 pages)
16 April 2009Director appointed paul dieter schmidt (2 pages)
16 April 2009Director appointed paul dieter schmidt (2 pages)
2 March 2009Appointment Terminated Director manoj khosla (1 page)
2 March 2009Appointment terminated director manoj khosla (1 page)
27 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2008Solvency statement dated 05/11/08 (1 page)
27 November 2008Return made up to 14/05/08; no change of members; amend (8 pages)
27 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2008Mem of capital 6/11/08 (1 page)
27 November 2008Solvency Statement dated 05/11/08 (1 page)
27 November 2008Mem of capital 6/11/08 (1 page)
27 November 2008Return made up to 14/05/08; no change of members; amend (8 pages)
29 September 2008Appointment terminated director colette dow (1 page)
29 September 2008Appointment Terminated Director colette dow (1 page)
22 August 2008Full accounts made up to 31 December 2007 (17 pages)
22 August 2008Accounts made up to 31 December 2007 (17 pages)
18 June 2008Return made up to 14/05/08; no change of members (8 pages)
18 June 2008Return made up to 14/05/08; no change of members (8 pages)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 October 2007Accounts made up to 31 December 2006 (17 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
19 June 2007Return made up to 14/05/07; full list of members (8 pages)
19 June 2007Return made up to 14/05/07; full list of members (8 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
17 February 2007Ad 28/12/06--------- £ si 15000000@1=15000000 £ ic 4000000/19000000 (2 pages)
17 February 2007Ad 28/12/06--------- £ si 15000000@1=15000000 £ ic 4000000/19000000 (2 pages)
1 February 2007Nc inc already adjusted 28/12/06 (1 page)
1 February 2007Nc inc already adjusted 28/12/06 (1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
26 June 2006New director appointed (8 pages)
26 June 2006New director appointed (8 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
13 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2006Return made up to 14/05/06; full list of members (8 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
15 March 2006Memorandum and Articles of Association (15 pages)
15 March 2006Memorandum and Articles of Association (15 pages)
14 March 2006Memorandum and Articles of Association (12 pages)
14 March 2006Memorandum and Articles of Association (12 pages)
1 March 2006Company name changed ubs global asset management inte rnational LTD\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed ubs global asset management inte rnational LTD\certificate issued on 01/03/06 (2 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
10 June 2005Return made up to 14/05/05; full list of members (8 pages)
10 June 2005Return made up to 14/05/05; full list of members (8 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 September 2004New secretary appointed;new director appointed (3 pages)
1 September 2004New secretary appointed;new director appointed (3 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
11 June 2004Return made up to 14/05/04; full list of members (9 pages)
11 June 2004Return made up to 14/05/04; full list of members (9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (1 page)
14 June 2003New director appointed (1 page)
30 May 2003Return made up to 14/05/03; full list of members (8 pages)
30 May 2003Return made up to 14/05/03; full list of members (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
28 May 2002Return made up to 14/05/02; full list of members (9 pages)
28 May 2002Return made up to 14/05/02; full list of members (9 pages)
23 April 2002Memorandum and Articles of Association (12 pages)
23 April 2002Memorandum and Articles of Association (12 pages)
8 April 2002Company name changed ubs asset management internation al LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed ubs asset management internation al LIMITED\certificate issued on 08/04/02 (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (1 page)
6 November 2001Registered office changed on 06/11/01 from: triton court 14 finsbury square london EC2A 1PD (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
7 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 14/05/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Memorandum and Articles of Association (11 pages)
9 August 2000Memorandum and Articles of Association (11 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
17 July 2000Company name changed phillips & drew international in vestment LIMITED\certificate issued on 17/07/00 (2 pages)
17 July 2000Company name changed phillips & drew international in vestment LIMITED\certificate issued on 17/07/00 (2 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
5 June 2000Return made up to 14/05/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Return made up to 14/05/99; full list of members (10 pages)
8 June 1999Return made up to 14/05/99; full list of members (10 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
10 July 1998Memorandum and Articles of Association (12 pages)
10 July 1998Memorandum and Articles of Association (12 pages)
6 July 1998Company name changed ubs international investment lon don LIMITED\certificate issued on 06/07/98 (2 pages)
6 July 1998Company name changed ubs international investment lon don LIMITED\certificate issued on 06/07/98 (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Return made up to 14/05/98; full list of members (10 pages)
23 June 1998Return made up to 14/05/98; full list of members (10 pages)
23 June 1998Director's particulars changed (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Return made up to 14/05/97; full list of members (10 pages)
18 June 1997Return made up to 14/05/97; full list of members (10 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (2 pages)
14 June 1996Return made up to 14/05/96; full list of members (9 pages)
14 June 1996Return made up to 14/05/96; full list of members (9 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
9 June 1995Return made up to 14/05/95; full list of members (16 pages)
9 June 1995Return made up to 14/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)