Company NameBHP Billiton Investment Holdings Limited
Company StatusDissolved
Company Number02052062
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 7 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)
Previous NamesAlnery No. 507 Limited and BHP Investment Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed23 December 2014(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 23 August 2019)
RoleVice President Treasury Operations
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameHieronymus Cornelis Lambertus Lemmens
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed23 December 2014(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 23 August 2019)
RoleRegional Marketing Manager Coal, Emea & Americas
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Secretary NameMrs Angeli Gayfer
StatusClosed
Appointed03 February 2015(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2019)
RoleCompany Director
Correspondence AddressNova South Nova South
160 Victoria South
London
SW1E 5LB
Director NameTzveta Ivanova Tchorbadjieva
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 23 August 2019)
RoleVice President, Acquisitions & Divestments
Country of ResidenceEngland
Correspondence AddressNova South Nova South
160 Victoria South
London
SW1E 5LB
Director NameAnthony Charles Larkin
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1991(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address140 William Street
Melbourne 3000
Foreign
Director NameMr Leonard Finan
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressLa Ville Roussel De Bas
Sark
Channel
Director NameDouglas Victor Dawe
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressClos De Taupin
Sark
Channel
Director NameGeorge Vojtech Klvac
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1994)
RoleManager
Correspondence Address81 Parkside
Wimbledon
London
SW19 5LP
Director NameNigel William Batchelor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address72 Victoria Drive
London
SW19 6HL
Secretary NameMr Richard Derek Harvey
NationalityEnglish
StatusResigned
Appointed29 March 1993(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 January 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameRobert Sydney Greenwood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed14 July 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleVice President Finance & Admin
Correspondence Address26 Charles Ii Place
77 Kings Road Chelsea
London
SW3 4NG
Director NameMr Richard Derek Harvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1995(8 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 March 2009)
RoleSenior Counsel Bhp Billiton Pe
Country of ResidenceEngland
Correspondence AddressCoopers Cross House
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameAnthony Higson Barnes
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 1996(10 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 May 1997)
RoleGeneral Manager
Correspondence Address2 Saturn Street
North Balwyn
Melbourne
Australia
Director NameEarl Kenneth Moore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleGroup General Manager
Correspondence Address33 Illawong Drive
Donvale
Victoria 3111
Australia
Director NameNigel William Batchelor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2008)
RoleTax Manager Petroleum Bhp Bill
Correspondence Address72 Victoria Drive
London
SW19 6HL
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameAlan Frank Howell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed04 June 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2002)
RoleSenior Business Adviser
Correspondence Address6 Hamilton House
Vicarage Gate
London
W8 4HL
Director NameKeith Carnegie Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2002)
RoleEngineer
Correspondence AddressFlat 36 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameBenedict James Murray Clube
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleAccountant
Correspondence Address30 Furness Road
London
SW6 2LH
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed28 January 2004(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 August 2008)
RoleDeputy Company Secretary Bhp B
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 March 2009)
RoleDeputy Company Secretary, Bhp
Correspondence Address21 Tradewinds Court
Asher Way
Wapping
London
EW1 2JB
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2008)
RoleTax Adviser, Assurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Cumley Road
Toot Hill
Essex
CM5 9SJ
Secretary NameGail McGrath
NationalityBritish
StatusResigned
Appointed01 September 2008(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameGwen Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(22 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleTax Adviser Assurance
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameBrendan Gerald Mulqueen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2009(22 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2010)
RoleHead Of Tax Europe And Africa
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Director NameHendre Ackermann
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2009(22 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2010)
RoleAccountant
Correspondence AddressNeathouse Place
London
SW1V 1BH
Director NameAlexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr David John Fletcher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat
Neathouse Place
London
SW1V 1BH
Secretary NameFrances Julie Niven
StatusResigned
Appointed10 February 2012(25 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 2012)
RoleCompany Director
Correspondence AddressBhp Billiton Neathouse Place
London
SW1V 1BH
Secretary NameAndrew Peter Story
StatusResigned
Appointed18 May 2012(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Hendrik Jan Bogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMs Charlotte Elizabeth Gillan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 2015)
RoleChartered Accountant And Chartered Tax Adviser
Country of ResidenceEngland
Correspondence AddressNeathouse Place
London
SW1V 1LH
Director NameMr Peter Clinton Bright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2014(27 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place
London
SW1V 1LH
Secretary NameLegis Corporate Services Limited (Corporation)
StatusResigned
Appointed06 September 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
Correspondence AddressPO Box 186
1 Le Marchant Street
St Peter Port
Channel Islands
GY1 4HP

Contact

Websitebhpbilliton.com

Location

Registered AddressNova South Nova South
160 Victoria South
London
SW1E 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

155.4m at £1Bhp Billiton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,063,000
Current Liabilities£219,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 June 2017Appointment of a voluntary liquidator (1 page)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(1 page)
15 June 2017Declaration of solvency (3 pages)
25 May 2017Full accounts made up to 30 June 2016 (23 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (10 pages)
4 May 2017Registered office address changed from Neathouse Place London SW1V 1LH to Nova South Nova South 160 Victoria South London SW1E 5LB on 4 May 2017 (1 page)
10 April 2017Termination of appointment of Ian Kenyon Rae as a director on 31 March 2017 (1 page)
18 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 155,403,731
(7 pages)
11 March 2016Full accounts made up to 30 June 2015 (28 pages)
12 November 2015Appointment of Ian Kenyon Rae as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Tzveta Ivanova Tchorbadjieva as a director on 30 October 2015 (2 pages)
3 November 2015Termination of appointment of Charlotte Elizabeth Gillan as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Hendrik Jan Bogers as a director on 30 October 2015 (1 page)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 155,403,731
(6 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 155,403,731
(6 pages)
18 February 2015Full accounts made up to 30 June 2014 (29 pages)
6 February 2015Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages)
6 February 2015Appointment of Mrs Angeli Gayfer as a secretary on 3 February 2015 (2 pages)
6 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Andrew Peter Story as a secretary on 3 February 2015 (1 page)
6 January 2015Termination of appointment of Peter Clinton Bright as a director on 23 December 2014 (1 page)
6 January 2015Appointment of Stewart Forster Cox as a director on 23 December 2014 (2 pages)
6 January 2015Termination of appointment of Jacobus Adriaan Scholtz as a director on 23 December 2014 (1 page)
6 January 2015Appointment of Hieronymus Cornelis Lambertus Lemmens as a director on 23 December 2014 (2 pages)
29 August 2014Auditor's resignation (1 page)
14 August 2014Section 519 (1 page)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 155,403,731
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 155,403,731
(5 pages)
8 May 2014Appointment of Jacobus Adriaan Scholtz as a director (2 pages)
29 April 2014Director's details changed for Mr Peter Clinton Bright on 24 April 2014 (2 pages)
18 March 2014Termination of appointment of Alexander Hesketh as a director (1 page)
7 February 2014Appointment of Mr Peter Clinton Bright as a director (2 pages)
7 February 2014Termination of appointment of Catriona White as a director (1 page)
3 January 2014Full accounts made up to 30 June 2013 (26 pages)
19 December 2013Memorandum and Articles of Association (32 pages)
16 December 2013Registered office address changed from Company Secretariat Neathouse Place London SW1V 1BH on 16 December 2013 (1 page)
16 December 2013Secretary's details changed for Andrew Peter Story on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mrs. Charlotte Elizabeth Gillan on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mrs Catriona White on 16 December 2013 (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 03/12/2013
(1 page)
10 December 2013Statement of company's objects (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 March 2013Full accounts made up to 30 June 2012 (26 pages)
9 November 2012Appointment of Charlotte Elizabeth Gillan as a director (2 pages)
16 August 2012Termination of appointment of Gwen Jones as a director (1 page)
10 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
10 August 2012Director's details changed for Hendrik Jan Bogers on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of David Fletcher as a director (1 page)
9 August 2012Appointment of Hendrik Jan Bogers as a director (2 pages)
21 May 2012Appointment of Andrew Peter Story as a secretary (2 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of Frances Niven as a secretary (1 page)
23 February 2012Full accounts made up to 30 June 2011 (26 pages)
21 February 2012Appointment of Frances Julie Niven as a secretary (2 pages)
9 November 2011Termination of appointment of Gail Mcgrath as a secretary (2 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 30 June 2010 (24 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
9 February 2010Appointment of Gwen Jones as a director (3 pages)
4 February 2010Appointment of David John Fletcher as a director (3 pages)
2 February 2010Termination of appointment of Gwen Jones as a director (2 pages)
29 January 2010Termination of appointment of Brendan Mulqueen as a director (1 page)
15 January 2010Appointment of Alexander John Hesketh as a director (3 pages)
8 January 2010Termination of appointment of Hendre Ackermann as a director (1 page)
2 December 2009Full accounts made up to 30 June 2009 (26 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Brendan Gerald Mulqueen on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Gail Mcgrath on 1 October 2009 (1 page)
24 September 2009Return made up to 08/09/09; full list of members (6 pages)
8 June 2009Director's change of particulars / brendan mulqueen / 05/06/2009 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (25 pages)
16 April 2009Director appointed brendan gerard mulqueen (3 pages)
14 April 2009Director appointed gwen jones (3 pages)
14 April 2009Director appointed hendre ackermann (3 pages)
14 April 2009Director appointed catriona white (3 pages)
7 April 2009Appointment terminated director elizabeth hobley (1 page)
7 April 2009Appointment terminated director richard harvey (1 page)
27 November 2008Appointment terminated director nigel batchelor (1 page)
26 November 2008Appointment terminated director gwen jones (1 page)
16 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 September 2008Secretary appointed gail mcgrath (1 page)
8 September 2008Appointment terminated secretary elizabeth hobley (1 page)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
28 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 August 2007Full accounts made up to 30 June 2006 (13 pages)
23 October 2006Return made up to 08/09/06; full list of members (3 pages)
20 October 2006Secretary's particulars changed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
13 February 2006Group of companies' accounts made up to 30 June 2005 (19 pages)
22 September 2005Return made up to 08/09/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
4 May 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
25 January 2005Secretary's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 October 2004Return made up to 08/09/04; full list of members (6 pages)
21 September 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
5 May 2004Registered office changed on 05/05/04 from: legal department neathouse place london SW1V 1LH (1 page)
1 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
13 November 2003Return made up to 08/09/03; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
28 July 2003Group of companies' accounts made up to 30 June 2001 (24 pages)
2 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Director resigned (1 page)
23 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
25 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 November 2001Director resigned (1 page)
17 October 2001Ad 20/02/01--------- £ si 95284625@1 (2 pages)
17 October 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
12 October 2001Company name changed bhp investment holdings LIMITED\certificate issued on 12/10/01 (2 pages)
19 January 2001Full group accounts made up to 30 June 2000 (23 pages)
29 November 2000Ad 09/11/00--------- £ si 3287671@1=3287671 £ ic 56831435/60119106 (2 pages)
29 November 2000Memorandum and Articles of Association (12 pages)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 November 2000Nc inc already adjusted 09/11/00 (1 page)
19 October 2000Director resigned (1 page)
22 September 2000Return made up to 08/09/00; full list of members (8 pages)
18 September 2000Ad 31/08/00--------- £ si 1679820@1=1679820 £ ic 55151615/56831435 (2 pages)
29 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/08/00
(1 page)
3 August 2000Ad 27/07/00--------- £ si 9909493@1=9909493 £ ic 45242122/55151615 (2 pages)
7 June 2000Ad 26/05/00--------- £ si 3165459@1=3165459 £ ic 42076663/45242122 (2 pages)
7 June 2000Amend incorrectly dated 882R (2 pages)
7 June 2000Amends incorrectly dated 882R (2 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
29 March 2000Ad 15/09/99--------- £ si 460971@1=460971 £ ic 41615692/42076663 (2 pages)
29 March 2000Ad 28/06/99--------- £ si 7603764@1 (2 pages)
29 March 2000Ad 30/10/98--------- £ si 17865000@1 (2 pages)
29 March 2000Ad 19/02/99--------- £ si 2732876@1 (2 pages)
29 March 2000Ad 29/09/99--------- £ si 1167793@1=1167793 £ ic 40447899/41615692 (2 pages)
28 March 2000Return made up to 08/09/99; full list of members (10 pages)
12 August 1999Full group accounts made up to 31 May 1999 (22 pages)
20 July 1999New director appointed (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
2 November 1998Full group accounts made up to 31 May 1998 (20 pages)
28 September 1998Return made up to 08/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 1998Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6AQ (1 page)
25 November 1997Director resigned (1 page)
21 November 1997Full accounts made up to 31 May 1997 (10 pages)
8 October 1997Return made up to 08/09/97; full list of members (10 pages)
6 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 October 1997£ nc 8561259/60000000 17/09/97 (1 page)
6 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1997Ad 17/09/97--------- £ si 3700000@1=3700000 £ ic 8561259/12261259 (2 pages)
11 July 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
10 November 1996Full accounts made up to 31 May 1996 (11 pages)
20 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
10 September 1996Return made up to 08/09/96; full list of members (7 pages)
5 July 1996Director's particulars changed (1 page)
6 November 1995Full accounts made up to 31 May 1995 (11 pages)
22 September 1995New director appointed (2 pages)
20 September 1995Return made up to 08/09/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
26 October 1993Full accounts made up to 31 May 1993 (12 pages)
5 January 1993Ad 18/12/92--------- £ si 15000@1=15000 £ ic 8546259/8561259 (2 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1993£ nc 8546259/8561259 18/12/92 (1 page)
23 September 1992Return made up to 08/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1989Full group accounts made up to 31 May 1989 (13 pages)
3 September 1986Certificate of Incorporation (1 page)