London
NW1 6QG
Director Name | Mr David Scott Gasperow |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 31 August 2016(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Ms Katharine Elizabeth Summerley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish,South African |
Status | Current |
Appointed | 02 October 2023(36 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Secretary Name | Mrs Samantha Nastassia Scott |
---|---|
Status | Current |
Appointed | 01 January 2024(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Allan William Buchanan Gray |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 April 2011) |
Role | Investment Analyst |
Country of Residence | Bermuda |
Correspondence Address | 5 Mansfield Street London W1G 9NG |
Director Name | Andrew Beyers Veglio Di Castelletto |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1994) |
Role | Investment Advisor |
Correspondence Address | 33 Margaretta Terrace London SW3 5NX |
Director Name | Andrew Charles Broadley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | The Wing House 7 Fan Court Longcross Surrey KT16 0DJ |
Director Name | Dr Jimmy Suen Yan Chan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 April 2018) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Kenyon Clark Gilson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2002) |
Role | Managing Director |
Correspondence Address | 85 Gloucester Avenue London NW1 8LB |
Secretary Name | Kenyon Clark Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 85 Gloucester Avenue London NW1 8LB |
Director Name | Mr Nicolas David North |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 May 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mansfield Street London W1G 9NG |
Director Name | Nicholas John Purser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2016) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Portland Place London W1B 1PT |
Secretary Name | Dr Jimmy Suen Yan Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Portland Place London W1B 1PT |
Director Name | Dr Simon Christoffel Marais |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 August 2002(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2004) |
Role | Company Director |
Correspondence Address | 6 Stott Close Wandsworth London SW18 2TG |
Director Name | Timothy James Ashton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2007) |
Role | Investment Analyst |
Correspondence Address | Flat 1 51a Marylebone High Street London W1U 5HW |
Director Name | Mr Benjamin Philip Preston |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2016) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 15 Portland Place London W1B 1PT |
Secretary Name | Mr David Gasperow |
---|---|
Status | Resigned |
Appointed | 09 January 2015(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Mr Michael Oliver Whitehead |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2022) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Benjamin Skinner |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2022) |
Role | Quant Investment Analyst |
Country of Residence | England |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Mr Leighton Spencer Harris |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2023) |
Role | Client Service Manager |
Country of Residence | England |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Mrs Fiona Marjory Jeffery |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 November 2022(36 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2023) |
Role | Investment Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 July 1999) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Website | www.orbisstockpickingchallenge.com |
---|---|
Telephone | 020 74620800 |
Telephone region | London |
Registered Address | 28 Dorset Square London NW1 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,060,426 |
Net Worth | £8,184,832 |
Cash | £4,600,367 |
Current Liabilities | £6,369,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
24 May 2016 | Delivered on: 7 June 2016 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
---|---|
29 April 2010 | Delivered on: 8 May 2010 Persons entitled: Episo Wimbledon Nominee LTD Episo Wimbledon Gp LTD and Episo Wimbledon LP Classification: A charge of uncertificated securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged investments being the gilts held in uncertificated form from time to time in the collateral account see image for full details. Outstanding |
23 December 2009 | Delivered on: 13 January 2010 Persons entitled: Episo Wimbledon Nominee LTD (As Nominee), Episo Wimbledon Gp LTD (as Nominee) & Episo Wimbledon LP (as Beneficiary) Classification: A charge of uncertificated securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charegd investments meaning the gilts held in uncertificated form from time to time in the collateral account in accordance with the provisions of the charge and all future UK government gilts together with all accruing property meaning a lease of the fifth floor of wimbledon bridge house hatfield road london see image for full details. Outstanding |
9 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Appointment of Mrs. Fiona Marjory Jeffery as a director on 25 November 2022 (2 pages) |
13 May 2022 | Termination of appointment of Michael Oliver Whitehead as a director on 13 May 2022 (1 page) |
13 May 2022 | Appointment of Mr Leighton Spencer Harris as a director on 13 May 2022 (2 pages) |
27 April 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Benjamin Skinner as a director on 1 January 2022 (1 page) |
9 August 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 November 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 July 2019 | Appointment of Benjamin Skinner as a director on 16 July 2019 (2 pages) |
5 April 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Jimmy Suen Yan Chan as a director on 6 April 2018 (1 page) |
26 March 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 October 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to 28 Dorset Square London NW1 6QG on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 15 Portland Place London W1B 1PT to 28 Dorset Square London NW1 6QG on 10 October 2016 (1 page) |
31 August 2016 | Appointment of Mr Michael Oliver Whitehead as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr David Scott Gasperow as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Nicholas John Purser as a director on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Michael Oliver Whitehead as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Benjamin Philip Preston as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Benjamin Philip Preston as a director on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mr David Scott Gasperow as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Nicholas John Purser as a director on 31 August 2016 (1 page) |
7 June 2016 | Registration of charge 020683890003, created on 24 May 2016 (11 pages) |
7 June 2016 | Registration of charge 020683890003, created on 24 May 2016 (11 pages) |
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
2 April 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 January 2015 | Appointment of Mr David Gasperow as a secretary on 9 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Jimmy Suen Yan Chan as a secretary on 9 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Jimmy Suen Yan Chan as a secretary on 9 January 2015 (1 page) |
14 January 2015 | Appointment of Mr David Gasperow as a secretary on 9 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Jimmy Suen Yan Chan as a secretary on 9 January 2015 (1 page) |
14 January 2015 | Appointment of Mr David Gasperow as a secretary on 9 January 2015 (2 pages) |
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
30 April 2013 | Registered office address changed from 5 Mansfield Street London W1G 9NG on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 5 Mansfield Street London W1G 9NG on 30 April 2013 (1 page) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Nicholas John Purser on 20 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Nicholas John Purser on 20 August 2012 (2 pages) |
5 July 2012 | Director's details changed for Nicholas John Purser on 2 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Nicholas John Purser on 2 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Nicholas John Purser on 2 July 2012 (2 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Nicolas North as a director (1 page) |
6 May 2011 | Termination of appointment of Nicolas North as a director (1 page) |
5 April 2011 | Termination of appointment of Allan Gray as a director (1 page) |
5 April 2011 | Termination of appointment of Allan Gray as a director (1 page) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Appointment of Mr Benjamin Philip Preston as a director (2 pages) |
7 September 2010 | Appointment of Mr Benjamin Philip Preston as a director (2 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Nicolas David North on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Allan William Buchanan Gray on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Allan William Buchanan Gray on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Daniel Maurice Brocklebank on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicolas David North on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas John Purser on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Daniel Maurice Brocklebank on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas John Purser on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (2 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 May 2009 | Return made up to 31/01/08; full list of members; amend (7 pages) |
12 May 2009 | Return made up to 31/01/08; full list of members; amend (7 pages) |
12 May 2009 | Nc inc already adjusted 02/08/07 (1 page) |
12 May 2009 | Nc inc already adjusted 02/08/07 (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members; amend (10 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members; amend (10 pages) |
5 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
5 March 2009 | Return made up to 31/01/09; full list of members (10 pages) |
15 August 2008 | Director's change of particulars / daniel brocklebank / 11/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / daniel brocklebank / 11/08/2008 (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
13 August 2007 | Ad 02/08/07--------- £ si 5480000@1=5480000 £ ic 20000/5500000 (2 pages) |
13 August 2007 | Memorandum and Articles of Association (6 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Nc inc already adjusted 02/08/07 (1 page) |
13 August 2007 | Ad 02/08/07--------- £ si 5480000@1=5480000 £ ic 20000/5500000 (2 pages) |
13 August 2007 | Memorandum and Articles of Association (6 pages) |
13 August 2007 | Nc inc already adjusted 02/08/07 (1 page) |
13 August 2007 | Resolutions
|
14 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members; amend (8 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members; amend (8 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New director appointed (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Return made up to 31/01/01; full list of members
|
19 April 2000 | Return made up to 12/04/00; full list of members (8 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (8 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
25 January 2000 | Return made up to 04/01/00; full list of members
|
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
27 January 1999 | Location of register of members (1 page) |
27 January 1999 | Location of register of members (1 page) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
4 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
4 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
31 March 1993 | Company name changed\certificate issued on 31/03/93 (2 pages) |
30 April 1992 | Full accounts made up to 31 December 1991 (10 pages) |
3 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
28 September 1989 | Accounts made up to 31 December 1988 (11 pages) |
19 January 1989 | Memorandum and Articles of Association (11 pages) |
19 January 1989 | Memorandum and Articles of Association (11 pages) |
6 January 1989 | Resolutions
|
19 December 1988 | Return made up to 29/11/88; full list of members (8 pages) |
17 March 1988 | New director appointed (2 pages) |
17 March 1988 | New director appointed (2 pages) |
29 January 1988 | Director resigned (2 pages) |
29 January 1988 | Director resigned (2 pages) |
4 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 January 1987 | Company name changed minutechase LIMITED\certificate issued on 30/01/87 (2 pages) |
30 January 1987 | Company name changed minutechase LIMITED\certificate issued on 30/01/87 (2 pages) |
29 October 1986 | Certificate of Incorporation (1 page) |
29 October 1986 | Certificate of Incorporation (1 page) |