Company NameInvestment Administration Nominees Limited
DirectorsIain William Hooley and Robert Paul Stockton
Company StatusActive
Company Number02075505
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NamesTrushelfco (No.1015) Limited and Sheppards P.E.P. Nominees Limited

Business Activity

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

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(36 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameAli Johnson
StatusCurrent
Appointed21 September 2023(36 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleFinancial Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameMr Robert Alasdair McGregor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleStockbroker
Correspondence AddressSouth Holme Redbourn Lane
Harpenden
Hertfordshire
AL5 2AU
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 February 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMr John Hugh William Beardwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 March 2000)
RoleCompliance Officer
Correspondence Address32 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameWladyslaw Mieczyslaw Jedrzejewski
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleAccountant
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Director NameMr Peter Gray
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 March 2000)
RoleOperations Manager
Correspondence Address83 Teesdale Road
Dartford
Kent
DA2 6LB
Secretary NameMr Mark John Studdert
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCompany Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameRaymond Vaughan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1994)
RoleSettlements Director
Correspondence Address15 Rolinsden Way
Ravensbourne Park
Keston
Kent
BR2 6HY
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
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameRachael Gillard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2002)
RolePep Manager
Correspondence AddressMill Borne
Mill Chase Road
Bordon
Hampshire
GU35 0HA
Director NamePatricia Nicolette Victoria Horrocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RolePep Manager
Correspondence AddressThe Old Granary Hill Side Road
Frensham
Farnham
Surrey
GU10 3AJ
Director NameMr Guy David Orme Davenport
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHill Farm Lodge
Camelsdale Road
Haslemere
Surrey
GU27 3SG
Director NameNicola Jane Warren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 May 2005)
RolePep Manager
Correspondence Address46 Pulens Crescent
Sheet
Petersfield
Hampshire
GU31 4DH
Director NameStewart Preston Teague
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2005)
RolePep Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKashmir Cottage
Littleworth Road The Sands
Farnham
Surrey
GU10 1NE
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(18 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMrs Judith Edna Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(18 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed20 June 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleCompany Director
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(20 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(23 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressQuayside House, Canal Wharfe
Leeds
West Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed04 October 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(34 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Mike Rigby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(36 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN

Contact

Websiterensburg.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Investec Wealth & Investment LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

17 March 2021Appointment of Mr Andrew Paul Rydon as a director on 15 March 2021 (2 pages)
17 March 2021Appointment of Mike Rigby as a director on 15 March 2021 (2 pages)
9 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Judith Edna Price as a director on 3 July 2020 (1 page)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2018Change of details for Investec Wealth & Investment Limited as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mrs Judith Edna Price on 23 May 2018 (2 pages)
18 April 2018Termination of appointment of Ian Maxwell-Scott as a director on 31 March 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
20 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
20 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
4 April 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 1 June 2011 (1 page)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Judith Edna Price on 23 November 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
4 November 2009Director's details changed for Mark John Studdert Redmayne on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Judith Edna Price on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Maxwell-Scott on 26 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
21 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
13 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 2 gresham street london EC2V 7QN (1 page)
11 July 2007Registered office changed on 11/07/07 from: 2 gresham street london EC2V 7QN (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
15 November 2005Return made up to 31/10/05; full list of members (8 pages)
15 November 2005Return made up to 31/10/05; full list of members (8 pages)
21 September 2005Full accounts made up to 31 March 2005 (7 pages)
21 September 2005Full accounts made up to 31 March 2005 (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 October 2004Full accounts made up to 31 March 2004 (6 pages)
15 October 2004Full accounts made up to 31 March 2004 (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (7 pages)
28 September 2003Full accounts made up to 31 March 2003 (7 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Return made up to 31/10/02; full list of members (7 pages)
19 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
3 July 2002Full accounts made up to 31 March 2002 (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
26 June 2001Full accounts made up to 31 March 2001 (6 pages)
27 March 2001New director appointed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (1 page)
27 March 2001Director resigned (1 page)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
21 September 2000Director's particulars changed (1 page)
21 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 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)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
10 March 1999Company name changed sheppards P.E.P. nominees limite d\certificate issued on 10/03/99 (2 pages)
10 March 1999Company name changed sheppards P.E.P. nominees limite d\certificate issued on 10/03/99 (2 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)
16 November 1998Registered office changed on 16/11/98 from: 122 leadenhall street london EC3V 4SS (1 page)
16 November 1998Registered office changed on 16/11/98 from: 122 leadenhall street london EC3V 4SS (1 page)
16 November 1998Return made up to 31/10/98; full list of members (7 pages)
16 November 1998Return made up to 31/10/98; full list of members (7 pages)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (6 pages)
18 November 1997Return made up to 31/10/97; full list of members (7 pages)
18 November 1997Return made up to 31/10/97; full list of members (7 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)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
14 November 1996Return made up to 31/10/96; full list of members (8 pages)
1 May 1996Full accounts made up to 31 December 1995 (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (6 pages)
22 November 1995Return made up to 31/10/95; full list of members (16 pages)
22 November 1995Return made up to 31/10/95; full list of members (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)