London
EC2V 7QP
Director Name | Mr Guy William Noel Scoular |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Michael Sean Nurtman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(34 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr John Hugh William Beardwell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1993) |
Role | Compliance Officer |
Correspondence Address | 32 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Dr Timothy May |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1993) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Honeypot House 246 Main Road Quadring Spalding Lincolnshire PE11 4PT |
Director Name | Wladyslaw Mieczyslaw Jedrzejewski |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1993) |
Role | Accountant |
Correspondence Address | 6 Old Barn Close Hempstead Kent ME7 3PJ |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 15 Topiary Square Richmond Surrey TW9 2DB |
Director Name | Robert Melton Leach |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1994) |
Role | Stockbroker |
Correspondence Address | 50 Butterys Thorpe Bay Southend Essex SS1 3DU |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1994) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Secretary Name | Angela Jane Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 49c St Pauls Road Islington London N1 2LT |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 13a Cowper Road Wimbledon London SW19 1AA |
Director Name | Mr Clive Adrian Leopold Brangwin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 July 1994) |
Role | Stockbroker |
Correspondence Address | 3 South Frith London Road Southborough Tunbridge Wells Kent TN4 0UQ |
Director Name | Dr Timothy May |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Honeypot House 246 Main Road Quadring Spalding Lincolnshire PE11 4PT |
Director Name | Francis Christopher Carr |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moore Park Road Fulham London SW6 2HP |
Director Name | Mark John Studdert Redmayne |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 21 Amerland Road London SW18 1PX |
Director Name | Mr John Hugh William Beardwell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Compliance Officer |
Correspondence Address | 32 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Mr Ian Maxwell-Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Pondtail House West Hill Bank Oxted Surrey RH8 9JD |
Secretary Name | Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 21 Amerland Road London SW18 1PX |
Director Name | Brian Darnell Newman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2002) |
Role | Stockbroker |
Correspondence Address | 6 Onslow Crescent Chislehurst Kent BR7 5RW |
Director Name | Mr David Percival Lang |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 January 2009) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 12 Grosvenor Road Richmond Surrey TW10 6PB |
Director Name | Charles James Hue Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Redcliffe Road London SW10 9NP |
Director Name | Mr Peter Russell Dolby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harley Street Leigh On Sea Essex SS9 2NJ |
Director Name | Mr Peregrine Kenneth Oughton Crosthwaite |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Larpent Avenue London SW15 6UU |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 65 Saint Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | David Edward Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lingfield Road London SW19 4QD |
Director Name | Richard Hickbotham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2004) |
Role | Global Head Of Research |
Correspondence Address | Broadmayne 16 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Trevor Anthony Gatfield |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2014) |
Role | Head Of It Operations |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Christian Matthew Maher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2007) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 630 Kings Road London SW6 2DU |
Director Name | Jeremy Patrick McKeown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Stockbroker |
Correspondence Address | 109 George Street Bedford Bedfordshire MK40 3SJ |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Christopher Stephen Heyworth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Mark Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2014(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2018) |
Role | Chief Operating Officer Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Gary Dobson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2020) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Website | investec.com |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Investec Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
2 December 2020 | Appointment of Michael Sean Nurtman as a director on 27 November 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Gary Dobson as a director on 30 November 2020 (1 page) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
25 May 2018 | Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Connie Mei Ling Law on 23 May 2018 (1 page) |
23 March 2018 | Resolutions
|
23 March 2018 | Statement of company's objects (2 pages) |
13 March 2018 | Termination of appointment of Christopher Stephen Heyworth as a director on 12 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Gary Dobson as a director on 12 March 2018 (2 pages) |
13 March 2018 | Appointment of Mr Guy William Noel Scoular as a director on 12 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Brian Mark Johnson as a director on 12 March 2018 (1 page) |
13 March 2018 | Termination of appointment of Kevin Patrick Mckenna as a director on 12 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (10 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 January 2015 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page) |
17 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page) |
17 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages) |
17 December 2014 | Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
18 July 2013 | Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Trevor Anthony Gatfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Trevor Anthony Gatfield on 18 November 2009 (2 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Appointment terminated director david lang (1 page) |
29 January 2009 | Appointment terminated director david lang (1 page) |
5 December 2008 | Appointment terminated director jeremy mckeown (1 page) |
5 December 2008 | Appointment terminated director jeremy mckeown (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 2 gresham street london EC2V 7PE (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 2 gresham street london EC2V 7PE (1 page) |
26 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
28 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | New director appointed (4 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
14 July 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
14 June 2000 | Return made up to 29/05/00; full list of members (11 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members (11 pages) |
7 March 2000 | Auditor's resignation (1 page) |
7 March 2000 | Auditor's resignation (1 page) |
29 November 1999 | Company name changed carrchase nominees LIMITED\certificate issued on 30/11/99 (2 pages) |
29 November 1999 | Company name changed carrchase nominees LIMITED\certificate issued on 30/11/99 (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (2 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
21 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
21 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
23 June 1997 | Return made up to 29/05/97; no change of members (8 pages) |
23 June 1997 | Return made up to 29/05/97; no change of members (8 pages) |
6 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 May 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
27 June 1996 | Return made up to 29/05/96; full list of members (9 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 August 1993 | Company name changed\certificate issued on 31/08/93 (2 pages) |
19 November 1986 | Incorporation (25 pages) |