Company NameOrbis Investment Advisory Limited
Company StatusActive
Company Number02068389
CategoryPrivate Limited Company
Incorporation Date29 October 1986(37 years, 6 months ago)
Previous NamesMinutechase Limited and Posalpha Investment Advisory Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Maurice Brocklebank
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(20 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr David Scott Gasperow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed31 August 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMs Katharine Elizabeth Summerley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish,South African
StatusCurrent
Appointed02 October 2023(36 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Secretary NameMrs Samantha Nastassia Scott
StatusCurrent
Appointed01 January 2024(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameAllan William Buchanan Gray
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 05 April 2011)
RoleInvestment Analyst
Country of ResidenceBermuda
Correspondence Address5 Mansfield Street
London
W1G 9NG
Director NameAndrew Beyers Veglio Di Castelletto
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1994)
RoleInvestment Advisor
Correspondence Address33 Margaretta Terrace
London
SW3 5NX
Director NameAndrew Charles Broadley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThe Wing House
7 Fan Court
Longcross
Surrey
KT16 0DJ
Director NameDr Jimmy Suen Yan Chan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(10 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 06 April 2018)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameKenyon Clark Gilson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2002)
RoleManaging Director
Correspondence Address85 Gloucester Avenue
London
NW1 8LB
Secretary NameKenyon Clark Gilson
NationalityBritish
StatusResigned
Appointed09 July 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address85 Gloucester Avenue
London
NW1 8LB
Director NameMr Nicolas David North
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 May 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mansfield Street
London
W1G 9NG
Director NameNicholas John Purser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(13 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2016)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Portland Place
London
W1B 1PT
Secretary NameDr Jimmy Suen Yan Chan
NationalityBritish
StatusResigned
Appointed27 March 2002(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Portland Place
London
W1B 1PT
Director NameDr Simon Christoffel Marais
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed12 August 2002(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2004)
RoleCompany Director
Correspondence Address6 Stott Close
Wandsworth
London
SW18 2TG
Director NameTimothy James Ashton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 November 2007)
RoleInvestment Analyst
Correspondence AddressFlat 1 51a Marylebone High Street
London
W1U 5HW
Director NameMr Benjamin Philip Preston
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2016)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Portland Place
London
W1B 1PT
Secretary NameMr David Gasperow
StatusResigned
Appointed09 January 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr Michael Oliver Whitehead
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(29 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2022)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameBenjamin Skinner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2022)
RoleQuant Investment Analyst
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr Leighton Spencer Harris
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2023)
RoleClient Service Manager
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMrs Fiona Marjory Jeffery
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed25 November 2022(36 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2023)
RoleInvestment Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address28 Dorset Square
London
NW1 6QG
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 July 1999)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Contact

Websitewww.orbisstockpickingchallenge.com
Telephone020 74620800
Telephone regionLondon

Location

Registered Address28 Dorset Square
London
NW1 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£35,060,426
Net Worth£8,184,832
Cash£4,600,367
Current Liabilities£6,369,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

24 May 2016Delivered on: 7 June 2016
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
29 April 2010Delivered 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 2009Delivered 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

Filing History

9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 November 2022Appointment of Mrs. Fiona Marjory Jeffery as a director on 25 November 2022 (2 pages)
13 May 2022Termination of appointment of Michael Oliver Whitehead as a director on 13 May 2022 (1 page)
13 May 2022Appointment of Mr Leighton Spencer Harris as a director on 13 May 2022 (2 pages)
27 April 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Benjamin Skinner as a director on 1 January 2022 (1 page)
9 August 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 July 2019Appointment of Benjamin Skinner as a director on 16 July 2019 (2 pages)
5 April 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 April 2018Termination of appointment of Jimmy Suen Yan Chan as a director on 6 April 2018 (1 page)
26 March 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Michael Oliver Whitehead as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr David Scott Gasperow as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Nicholas John Purser as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Michael Oliver Whitehead as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Benjamin Philip Preston as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Benjamin Philip Preston as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mr David Scott Gasperow as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Nicholas John Purser as a director on 31 August 2016 (1 page)
7 June 2016Registration of charge 020683890003, created on 24 May 2016 (11 pages)
7 June 2016Registration of charge 020683890003, created on 24 May 2016 (11 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,500,000
(5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,500,000
(5 pages)
2 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
2 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,500,000
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,500,000
(5 pages)
14 January 2015Appointment of Mr David Gasperow as a secretary on 9 January 2015 (2 pages)
14 January 2015Termination of appointment of Jimmy Suen Yan Chan as a secretary on 9 January 2015 (1 page)
14 January 2015Termination of appointment of Jimmy Suen Yan Chan as a secretary on 9 January 2015 (1 page)
14 January 2015Appointment of Mr David Gasperow as a secretary on 9 January 2015 (2 pages)
14 January 2015Termination of appointment of Jimmy Suen Yan Chan as a secretary on 9 January 2015 (1 page)
14 January 2015Appointment of Mr David Gasperow as a secretary on 9 January 2015 (2 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5,500,000
(5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5,500,000
(5 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
30 April 2013Registered office address changed from 5 Mansfield Street London W1G 9NG on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 5 Mansfield Street London W1G 9NG on 30 April 2013 (1 page)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Nicholas John Purser on 20 August 2012 (2 pages)
29 August 2012Director's details changed for Nicholas John Purser on 20 August 2012 (2 pages)
5 July 2012Director's details changed for Nicholas John Purser on 2 July 2012 (2 pages)
5 July 2012Director's details changed for Nicholas John Purser on 2 July 2012 (2 pages)
5 July 2012Director's details changed for Nicholas John Purser on 2 July 2012 (2 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Nicolas North as a director (1 page)
6 May 2011Termination of appointment of Nicolas North as a director (1 page)
5 April 2011Termination of appointment of Allan Gray as a director (1 page)
5 April 2011Termination of appointment of Allan Gray as a director (1 page)
28 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 September 2010Appointment of Mr Benjamin Philip Preston as a director (2 pages)
7 September 2010Appointment of Mr Benjamin Philip Preston as a director (2 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Nicolas David North on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Allan William Buchanan Gray on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Allan William Buchanan Gray on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (1 page)
26 February 2010Director's details changed for Daniel Maurice Brocklebank on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas David North on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicholas John Purser on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Daniel Maurice Brocklebank on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Nicholas John Purser on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (1 page)
26 February 2010Director's details changed for Dr Jimmy Suen Yan Chan on 26 February 2010 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 May 2009Return made up to 31/01/08; full list of members; amend (7 pages)
12 May 2009Return made up to 31/01/08; full list of members; amend (7 pages)
12 May 2009Nc inc already adjusted 02/08/07 (1 page)
12 May 2009Nc inc already adjusted 02/08/07 (1 page)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
1 April 2009Return made up to 31/01/09; full list of members; amend (10 pages)
1 April 2009Return made up to 31/01/09; full list of members; amend (10 pages)
5 March 2009Return made up to 31/01/09; full list of members (10 pages)
5 March 2009Return made up to 31/01/09; full list of members (10 pages)
15 August 2008Director's change of particulars / daniel brocklebank / 11/08/2008 (1 page)
15 August 2008Director's change of particulars / daniel brocklebank / 11/08/2008 (1 page)
24 April 2008Full accounts made up to 31 December 2007 (19 pages)
24 April 2008Full accounts made up to 31 December 2007 (19 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
13 August 2007Ad 02/08/07--------- £ si 5480000@1=5480000 £ ic 20000/5500000 (2 pages)
13 August 2007Memorandum and Articles of Association (6 pages)
13 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2007Nc inc already adjusted 02/08/07 (1 page)
13 August 2007Ad 02/08/07--------- £ si 5480000@1=5480000 £ ic 20000/5500000 (2 pages)
13 August 2007Memorandum and Articles of Association (6 pages)
13 August 2007Nc inc already adjusted 02/08/07 (1 page)
13 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2007Full accounts made up to 31 December 2006 (18 pages)
14 May 2007Full accounts made up to 31 December 2006 (18 pages)
18 February 2007Return made up to 31/01/07; full list of members (9 pages)
18 February 2007Return made up to 31/01/07; full list of members (9 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (18 pages)
5 May 2006Full accounts made up to 31 December 2005 (18 pages)
25 January 2006Return made up to 31/01/06; full list of members (8 pages)
25 January 2006Return made up to 31/01/06; full list of members (8 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Return made up to 31/01/05; full list of members; amend (8 pages)
16 February 2005Return made up to 31/01/05; full list of members (8 pages)
16 February 2005Return made up to 31/01/05; full list of members; amend (8 pages)
16 February 2005Return made up to 31/01/05; full list of members (8 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Full accounts made up to 31 December 2003 (15 pages)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
8 July 2003Full accounts made up to 31 December 2002 (16 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
2 March 2003Return made up to 31/01/03; full list of members (8 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Return made up to 31/01/03; full list of members (8 pages)
18 August 2002New director appointed (1 page)
18 August 2002New director appointed (1 page)
10 April 2002Full accounts made up to 31 December 2001 (24 pages)
10 April 2002Full accounts made up to 31 December 2001 (24 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
19 April 2000Return made up to 12/04/00; full list of members (8 pages)
19 April 2000Return made up to 12/04/00; full list of members (8 pages)
24 March 2000Full accounts made up to 31 December 1999 (13 pages)
24 March 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Secretary resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 January 1999Location of register of members (1 page)
27 January 1999Location of register of members (1 page)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Full accounts made up to 31 December 1997 (12 pages)
8 January 1998Return made up to 04/01/98; full list of members (6 pages)
8 January 1998Return made up to 04/01/98; full list of members (6 pages)
1 December 1997Full accounts made up to 31 December 1996 (13 pages)
1 December 1997Full accounts made up to 31 December 1996 (13 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
4 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 February 1996Return made up to 04/01/96; full list of members (6 pages)
16 February 1996Return made up to 04/01/96; full list of members (6 pages)
4 April 1995Full accounts made up to 31 December 1994 (12 pages)
4 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
30 April 1992Full accounts made up to 31 December 1991 (10 pages)
3 October 1990Full accounts made up to 31 December 1989 (10 pages)
28 September 1989Accounts made up to 31 December 1988 (11 pages)
19 January 1989Memorandum and Articles of Association (11 pages)
19 January 1989Memorandum and Articles of Association (11 pages)
6 January 1989Resolutions
  • RES ‐
(1 page)
19 December 1988Return made up to 29/11/88; full list of members (8 pages)
17 March 1988New director appointed (2 pages)
17 March 1988New director appointed (2 pages)
29 January 1988Director resigned (2 pages)
29 January 1988Director resigned (2 pages)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1987Company name changed minutechase LIMITED\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed minutechase LIMITED\certificate issued on 30/01/87 (2 pages)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Certificate of Incorporation (1 page)