Company NameTechnology Nominees Limited
DirectorsGuy William Noel Scoular and Michael Sean Nurtman
Company StatusActive
Company Number02075504
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameConnie Mei Ling Law
NationalityBritish
StatusCurrent
Appointed10 April 2002(15 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Guy William Noel Scoular
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(31 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMichael Sean Nurtman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(34 years after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr John Hugh William Beardwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1993)
RoleCompliance Officer
Correspondence Address32 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameWladyslaw Mieczyslaw Jedrzejewski
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1993)
RoleAccountant
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 May 1993)
RoleCompany Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameRobert Melton Leach
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1994)
RoleStockbroker
Correspondence Address50 Butterys
Thorpe Bay
Southend
Essex
SS1 3DU
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed07 May 1993(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NameMr Clive Adrian Leopold Brangwin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1994(7 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 July 1994)
RoleStockbroker
Correspondence Address3 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameFrancis Christopher Carr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address49 Moore Park Road
Fulham
London
SW6 2HP
Director NameMark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address21 Amerland Road
London
SW18 1PX
Director NameMr John Hugh William Beardwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleCompliance Officer
Correspondence Address32 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address21 Amerland Road
London
SW18 1PX
Director NameBrian Darnell Newman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2002)
RoleStockbroker
Correspondence Address6 Onslow Crescent
Chislehurst
Kent
BR7 5RW
Director NameMr David Percival Lang
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 January 2009)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address12 Grosvenor Road
Richmond
Surrey
TW10 6PB
Director NameCharles James Hue Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address32 Redcliffe Road
London
SW10 9NP
Director NameMr Peter Russell Dolby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harley Street
Leigh On Sea
Essex
SS9 2NJ
Director NameMr Peregrine Kenneth Oughton Crosthwaite
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address30 Larpent Avenue
London
SW15 6UU
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address65 Saint Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameDavid Edward Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address22 Lingfield Road
London
SW19 4QD
Director NameRichard Hickbotham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2004)
RoleGlobal Head Of Research
Correspondence AddressBroadmayne
16 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameTrevor Anthony Gatfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(17 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2014)
RoleHead Of It Operations
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameChristian Matthew Maher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2007)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address630 Kings Road
London
SW6 2DU
Director NameJeremy Patrick McKeown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleStockbroker
Correspondence Address109 George Street
Bedford
Bedfordshire
MK40 3SJ
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(18 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2014(28 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2018)
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Gary Dobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(31 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2020)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteinvestec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Investec Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

2 December 2020Appointment of Michael Sean Nurtman as a director on 27 November 2020 (2 pages)
2 December 2020Termination of appointment of Gary Dobson as a director on 30 November 2020 (1 page)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (18 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 May 2018Registered 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 2018Change of details for Investec Bank Plc as a person with significant control on 25 May 2018 (2 pages)
23 May 2018Secretary's details changed for Connie Mei Ling Law on 23 May 2018 (1 page)
23 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 of the companies act 2006 19/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 March 2018Statement of company's objects (2 pages)
13 March 2018Termination of appointment of Christopher Stephen Heyworth as a director on 12 March 2018 (1 page)
13 March 2018Appointment of Mr Gary Dobson as a director on 12 March 2018 (2 pages)
13 March 2018Appointment of Mr Guy William Noel Scoular as a director on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Brian Mark Johnson as a director on 12 March 2018 (1 page)
13 March 2018Termination of appointment of Kevin Patrick Mckenna as a director on 12 March 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(7 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(7 pages)
9 October 2015Full accounts made up to 31 March 2015 (10 pages)
9 October 2015Full accounts made up to 31 March 2015 (10 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(7 pages)
7 January 2015Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Trevor Anthony Gatfield as a director on 31 December 2014 (1 page)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (10 pages)
16 December 2014Full accounts made up to 31 March 2014 (10 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (9 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
1 December 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Connie Mei Ling Law on 30 November 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Trevor Anthony Gatfield on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Trevor Anthony Gatfield on 18 November 2009 (2 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Appointment terminated director david lang (1 page)
29 January 2009Appointment terminated director david lang (1 page)
5 December 2008Appointment terminated director jeremy mckeown (1 page)
5 December 2008Appointment terminated director jeremy mckeown (1 page)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: 2 gresham street london EC2V 7PE (1 page)
16 July 2007Registered office changed on 16/07/07 from: 2 gresham street london EC2V 7PE (1 page)
26 June 2007Return made up to 29/05/07; full list of members (7 pages)
26 June 2007Return made up to 29/05/07; full list of members (7 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 June 2006Return made up to 29/05/06; full list of members (7 pages)
28 June 2006Return made up to 29/05/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (4 pages)
1 February 2005New director appointed (4 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 June 2004Return made up to 29/05/04; full list of members (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 June 2003Return made up to 29/05/03; full list of members (6 pages)
20 June 2003Return made up to 29/05/03; full list of members (6 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Return made up to 29/05/02; full list of members (7 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Return made up to 29/05/02; full list of members (7 pages)
14 July 2002Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 June 2001Return made up to 29/05/01; full list of members (7 pages)
5 June 2001Return made up to 29/05/01; full list of members (7 pages)
21 February 2001Full accounts made up to 31 March 2000 (5 pages)
21 February 2001Full accounts made up to 31 March 2000 (5 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2000Return made up to 29/05/00; full list of members (11 pages)
14 June 2000Return made up to 29/05/00; full list of members (11 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
29 November 1999Company name changed carrchase nominees LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed carrchase nominees LIMITED\certificate issued on 30/11/99 (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (2 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
19 July 1999Full accounts made up to 31 March 1999 (7 pages)
14 June 1999Return made up to 29/05/99; full list of members (9 pages)
14 June 1999Return made up to 29/05/99; full list of members (9 pages)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS (1 page)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
21 June 1998Return made up to 29/05/98; full list of members (8 pages)
21 June 1998Return made up to 29/05/98; full list of members (8 pages)
23 June 1997Return made up to 29/05/97; no change of members (8 pages)
23 June 1997Return made up to 29/05/97; no change of members (8 pages)
6 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 April 1997Full accounts made up to 31 December 1996 (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (6 pages)
27 June 1996Return made up to 29/05/96; full list of members (9 pages)
27 June 1996Return made up to 29/05/96; full list of members (9 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
31 August 1993Company name changed\certificate issued on 31/08/93 (2 pages)
19 November 1986Incorporation (25 pages)