Cologny
1223 Geneva
Switzerland
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 August 2009) |
Role | Fund Manager |
Country of Residence | Switzerland |
Correspondence Address | 18 Chemin Du Nant D'Argent Cologny 1223 Geneva Switzerland |
Secretary Name | Mr Charles Howe Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Director Name | Edwin Hargitt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 1998) |
Role | Investment Adviser |
Correspondence Address | The Cottage On The Green Ockley Dorking Surrey RH5 5TR |
Secretary Name | Kay Brandeaux |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Square London SW1W 8AL |
Director Name | Stanley Jackson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1996) |
Role | Financial Services |
Correspondence Address | 32 Woodham Waye Woking Surrey GU21 5SJ |
Director Name | Bhupen Vasa |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 20 High Worple Rayners Lane Harrow Middlesex HA2 9SU |
Director Name | Mr Robert Sidney Kirk |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Secretary Name | Mr Robert Sidney Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Holly Avenue Frimley Camberley Surrey GU16 5QX |
Director Name | Adrian De Leiros |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 80 Standard Road Bexleyheath Kent DA6 8DR |
Secretary Name | Mark Spittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 36 Cavell Road Cheshunt Hertfordshire EN7 6JJ |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Secretary Name | Roger Michael Boyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 2004) |
Role | Accountant |
Correspondence Address | 10 Marina Drive Satchell Lane Hamble Southampton Hampshire SO31 4HE |
Secretary Name | Mr Charles Howe Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodreed Farm Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LJ |
Secretary Name | Alexander Beaufort De Marigny Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Church Hill Merstham Surrey RH1 3BJ |
Registered Address | 32nd Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
20k at 1 | Brandeaux Advisers Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2009 | Application for striking-off (1 page) |
9 April 2009 | Min detail amend capital eff 09/04/09 (1 page) |
9 April 2009 | Statement by directors (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Solvency statement dated 03/04/09 (1 page) |
6 October 2008 | Location of debenture register (1 page) |
6 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 32ND floor 30 st. Mary axe london EC3A 8EP (1 page) |
6 October 2008 | Location of register of members (1 page) |
22 September 2008 | Director's change of particulars / roger boyland / 10/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / kay brandeaux / 10/09/2008 (3 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 April 2008 | Director's change of particulars / kay brandeaux / 11/06/2007 (1 page) |
8 April 2008 | Director's change of particulars / roger boyland / 11/06/2007 (1 page) |
30 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 32ND floor 30 st. Mary axe london EC3A 8EP (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 32ND floor st mary axe london EC3A 8EP (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 5 st jamess square london SW1Y 4SJ (1 page) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
30 August 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (7 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members
|
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
11 November 2003 | Return made up to 13/09/03; full list of members
|
30 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Director resigned (2 pages) |
11 December 2002 | New secretary appointed (4 pages) |
11 December 2002 | Secretary resigned (2 pages) |
19 September 2002 | Return made up to 13/09/02; no change of members (4 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 July 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
11 October 2001 | Return made up to 13/09/01; no change of members (5 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Company name changed protected asset management limit ed\certificate issued on 27/02/01 (2 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
28 September 1999 | Return made up to 13/09/99; full list of members
|
2 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Return made up to 13/09/98; no change of members
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
10 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 25 manchester square london W1M 5AP (1 page) |
1 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
22 May 1996 | Director resigned (1 page) |
18 March 1996 | Return made up to 13/09/95; no change of members
|
18 March 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 May 1991 | Return made up to 31/08/90; no change of members (6 pages) |
7 April 1988 | Return made up to 26/02/88; full list of members (4 pages) |
7 April 1988 | Memorandum and Articles of Association (12 pages) |
22 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |