Company NamePyrford International Limited
Company StatusActive
Company Number02096061
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 2 months ago)
Previous NamesNativerace Limited and Elders Investment Management (UK) Plc

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Anthony Nicholas Cousins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Lars Jorgen Nielsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed11 May 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleHead Of Relationship Management & Business Develop
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameMs Michelle Nurse
StatusCurrent
Appointed22 June 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr William Davies
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(34 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr David Logan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(35 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMs Nora Agnes O'Mahony
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2022(35 years after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Product Management Emea
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Stewart Bennett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(35 years after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Management Executive
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Scott James Cavanagh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(36 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Paul Joseph Simons
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(36 years, 9 months after company formation)
Appointment Duration5 months
RoleHead Of Portfolio Management
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMrs Charu Lata Fernando
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 February 2008)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address18 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Director NameCharles Arthur Follows
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Templars Crescent
London
N3 3QR
Director NameMr Franklin Winfield Mc Cann
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address201 East 62nd Street
New York Ny 10021
Foreign
Director NameMr David Lloyd Olive
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 October 2009)
RoleFinance Director
Correspondence Address7 Wetherby Close
Caversham
Reading
Berkshire
RG4 8UD
Director NameWilliam Franklin Payne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressHespers 16 Hesper Mews
London
SW5 0HH
Director NameBruce Lynn Campbell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyrford Green House Pyrford Road
Pyrford
Woking
Surrey
GU22 8UZ
Secretary NameMr David Lloyd Olive
NationalityBritish
StatusResigned
Appointed05 November 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 December 2007)
RoleCompany Director
Correspondence Address7 Wetherby Close
Caversham
Reading
Berkshire
RG4 8UD
Director NameMr Malcolm David Callaghan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressShire House 6 Clydesdale Gardens
Bognor Regis
West Sussex
PO22 9BE
Director NameMiss Carol Jane Telling
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1994)
RoleManager Systems And Business Development
Correspondence Address9 Queens Walk House
Queens Walk Ealing
London
W5 1TG
Director NameMary Choksi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2001(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2007)
RoleDirector Investment Management
Correspondence Address2901 Audubon Terrace
Washington D C
20008 District Of Columbia
United States
Director NameBrady Peter Scanlon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2001(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 December 2007)
RoleFinancial Adviser
Correspondence Address5 Belsize Park
London
NW3 4ET
Director NameRobert Maskew Cowper
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2002(15 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence Address7 Avenue Princesse Grace
Monaco Mc98000
Monaco
Director NameBarry Merritt Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2007(20 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2019)
RoleChairman Jones Heward Investme
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameHarold William Hillier
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2009)
RoleBanker
Country of ResidenceCanada
Correspondence Address69 Greenvalley Circle
Rr
Newmarket
Ontario L3y 4w1
Canada
Director NameCarol Ann Neal
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2007(20 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2013)
RoleVice President And Chief Finan
Country of ResidenceCanada
Correspondence Address14 Wilgar Road
Toronto
Ontario M8x 1j4
Canada
Director NameHans-Jurgen Queisser
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Gerald Road
London
SW1W 9EQ
Secretary NameMr Nicholas John Hornsey
NationalityBritish
StatusResigned
Appointed14 December 2007(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2014)
RoleSolicitor
Correspondence Address8 The Avenue
Hampton
Middlesex
TW12 3RS
Director NameMr Drew Newman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(22 years, 4 months after company formation)
Appointment Duration14 years (resigned 01 July 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Scott Joseph Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2009(22 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FD
Director NameMr Gilles Ouellette
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2009(22 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 November 2021)
RoleBanker
Country of ResidenceCanada
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr Barry Sean McInerney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 2010(22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2016)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed28 April 2011(24 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 November 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FD
Secretary NameMs Neha Vadodaria
StatusResigned
Appointed01 August 2014(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Secretary NameMr William Theodore Clarke
StatusResigned
Appointed29 January 2016(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameMs Kristi Lynne Mitchem
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address95 Wigmore Street
London
W1U 1FD
Secretary NameMs Katherine Lam
StatusResigned
Appointed04 October 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG

Contact

Websitepyrford.co.uk

Location

Registered Address7 Seymour Street
London
W1H 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

6m at £1Bank Of Montreal Capital Markets (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,777,995
Gross Profit£29,059,924
Net Worth£27,174,155
Cash£844,795
Current Liabilities£24,329,157

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

5 March 1992Delivered on: 26 March 1992
Satisfied on: 25 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of 400,000 swiss frances together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 234/02/03250431 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

7 September 2023Appointment of Mr Scott James Cavanagh as a director on 31 August 2023 (2 pages)
11 July 2023Termination of appointment of Drew Newman as a director on 1 July 2023 (1 page)
11 July 2023Registered office address changed from 95 Wigmore Street London W1U 1FD England to 7 Seymour Street London W1H 7JW on 11 July 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 August 2022Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
4 February 2022Full accounts made up to 31 October 2021 (50 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
3 February 2022Appointment of Mr Stewart Bennett as a director on 2 February 2022 (2 pages)
2 February 2022Appointment of Ms Nora Agnes O'mahony as a director on 2 February 2022 (2 pages)
27 January 2022Appointment of Mr David Logan as a director on 25 January 2022 (2 pages)
17 January 2022Appointment of Mr William Davies as a director on 12 January 2022 (2 pages)
24 December 2021Change of details for Columbia Threadneedle Investments Uk International Limited as a person with significant control on 8 November 2021 (2 pages)
29 November 2021Cessation of Bank of Montreal as a person with significant control on 8 November 2021 (1 page)
29 November 2021Notification of Columbia Threadneedle Investments Uk International Limited as a person with significant control on 8 November 2021 (2 pages)
19 November 2021Termination of appointment of Kristi Lynne Mitchem as a director on 8 November 2021 (1 page)
19 November 2021Termination of appointment of Scott Joseph Matthews as a director on 8 November 2021 (1 page)
19 November 2021Termination of appointment of Gilles Ouellette as a director on 8 November 2021 (1 page)
19 November 2021Termination of appointment of William Kenneth Spinney Smith as a director on 8 November 2021 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
24 June 2021Termination of appointment of Katherine Lam as a secretary on 22 June 2021 (1 page)
24 June 2021Registered office address changed from 95 Queen Victoria Street London EC4V 4HG to 95 Wigmore Street London W1U 1FD on 24 June 2021 (1 page)
24 June 2021Appointment of Ms Michelle Nurse as a secretary on 22 June 2021 (2 pages)
10 February 2021Full accounts made up to 31 October 2020 (47 pages)
14 October 2020Cessation of Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 30 September 2020 (1 page)
14 October 2020Cessation of Bank of Montreal as a person with significant control on 30 September 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Notification of Bank of Montreal as a person with significant control on 30 September 2020 (2 pages)
14 October 2020Notification of Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 October 2020Change of details for Bank of Montreal Capital Markets (Holdings) Limited as a person with significant control on 30 September 2020 (2 pages)
31 January 2020Full accounts made up to 31 October 2019 (32 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of William Theodore Clarke as a secretary on 4 October 2019 (1 page)
8 October 2019Appointment of Ms Katherine Lam as a secretary on 4 October 2019 (2 pages)
17 June 2019Termination of appointment of Barry Merritt Cooper as a director on 13 June 2019 (1 page)
23 May 2019Appointment of Ms Kristi Lynne Mitchem as a director on 22 May 2019 (2 pages)
23 May 2019Termination of appointment of Richard Charles Wilson as a director on 9 May 2019 (1 page)
12 February 2019Full accounts made up to 31 October 2018 (32 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 October 2017 (29 pages)
25 October 2017Appointment of Mr Richard Charles Wilson as a director on 18 October 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Appointment of Mr Richard Charles Wilson as a director on 18 October 2017 (2 pages)
6 February 2017Full accounts made up to 31 October 2016 (30 pages)
6 February 2017Full accounts made up to 31 October 2016 (30 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
17 May 2016Director's details changed for Mr Anthony Nicholas Cousins on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Anthony Nicholas Cousins on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Barry Merritt Cooper on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Barry Merritt Cooper on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Scott Joseph Matthews on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Scott Joseph Matthews on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Drew Newman on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Drew Newman on 17 May 2016 (2 pages)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
10 May 2016Termination of appointment of Barry Sean Mcinerney as a director on 3 May 2016 (1 page)
12 February 2016Full accounts made up to 31 October 2015 (30 pages)
12 February 2016Full accounts made up to 31 October 2015 (30 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
11 February 2016Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for gilles oullette
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Gilles Ouellette.
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Gilles Ouellette.
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for gilles oullette
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Gilles Ouellette.
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for gilles oullette
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,000,000
(9 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 6,000,000
(9 pages)
12 May 2015Appointment of Mr Lars Jorgen Nielsen as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mr Lars Jorgen Nielsen as a director on 11 May 2015 (2 pages)
10 April 2015Termination of appointment of Bruce Lynn Campbell as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Bruce Lynn Campbell as a director on 31 March 2015 (1 page)
24 February 2015Full accounts made up to 31 October 2014 (30 pages)
24 February 2015Full accounts made up to 31 October 2014 (30 pages)
8 December 2014Annual return made up to 24 October 2014 with a full list of shareholders (9 pages)
8 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,000,000
(9 pages)
8 December 2014Annual return made up to 24 October 2014 with a full list of shareholders (9 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages)
13 February 2014Full accounts made up to 31 October 2013 (41 pages)
13 February 2014Full accounts made up to 31 October 2013 (41 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 6,000,000
(10 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (10 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (10 pages)
27 August 2013Termination of appointment of Carol Ann Neal as a director on 31 July 2013 (1 page)
27 August 2013Termination of appointment of Carol Neal as a director (1 page)
27 August 2013Termination of appointment of Carol Ann Neal as a director on 31 July 2013 (1 page)
7 February 2013Full accounts made up to 31 October 2012 (19 pages)
7 February 2013Full accounts made up to 31 October 2012 (19 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (11 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (11 pages)
8 February 2012Full accounts made up to 31 October 2011 (21 pages)
8 February 2012Full accounts made up to 31 October 2011 (21 pages)
24 October 2011Appointment of Mr Gilles Oulette as a director on 1 October 2009
  • ANNOTATION A second filed AP01 was registered on 18TH January 2016.
(3 pages)
24 October 2011Appointment of Mr Gilles Oulette as a director on 1 October 2009
  • ANNOTATION A second filed AP01 was registered on 18TH January 2016.
(3 pages)
24 October 2011Appointment of Mr Gilles Oulette as a director (2 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (11 pages)
24 October 2011Appointment of Mr Gilles Oulette as a director on 1 October 2009
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18TH January 2016.
(3 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (11 pages)
28 April 2011Termination of appointment of Hans-Jurgen Queisser as a director (1 page)
28 April 2011Termination of appointment of Hans-Jurgen Queisser as a director (1 page)
28 April 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
28 April 2011Appointment of Mr William Kenneth Spinney Smith as a director (2 pages)
31 January 2011Full accounts made up to 31 October 2010 (20 pages)
31 January 2011Full accounts made up to 31 October 2010 (20 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
22 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 4,000,000
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 4,000,000
(3 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
10 June 2010Termination of appointment of Harold Hillier as a director (1 page)
10 June 2010Termination of appointment of Harold Hillier as a director (1 page)
1 February 2010Full accounts made up to 31 October 2009 (18 pages)
1 February 2010Full accounts made up to 31 October 2009 (18 pages)
20 January 2010Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
20 January 2010Appointment of Mr Barry Sean Mcinerney as a director (2 pages)
6 November 2009Director's details changed for Anthony Nicholas Cousins on 24 October 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Harold William Hillier on 24 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nicholas John Hornsey on 24 October 2009 (1 page)
6 November 2009Director's details changed for Mr Scott Joseph Matthews on 24 October 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Anthony Nicholas Cousins on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Barry Merritt Cooper on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Barry Merritt Cooper on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Hans-Jurgen Queisser on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Scott Joseph Matthews on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Hans-Jurgen Queisser on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Bruce Lynn Campbell on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Bruce Lynn Campbell on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Harold William Hillier on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Carol Ann Neal on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Drew Newman on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Carol Ann Neal on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Drew Newman on 24 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nicholas John Hornsey on 24 October 2009 (1 page)
27 October 2009Termination of appointment of David Olive as a director (1 page)
27 October 2009Termination of appointment of David Olive as a director (1 page)
19 August 2009Appointment terminated director atul tiwari (1 page)
19 August 2009Appointment terminated director atul tiwari (1 page)
8 August 2009Full accounts made up to 31 October 2008 (23 pages)
8 August 2009Full accounts made up to 31 October 2008 (23 pages)
7 July 2009Director appointed mr drew newman (1 page)
7 July 2009Director appointed mr scott matthews (2 pages)
7 July 2009Director appointed mr drew newman (1 page)
7 July 2009Director appointed mr scott matthews (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 79 grosvenor street london W1K 3JU (1 page)
18 November 2008Return made up to 24/10/08; full list of members (6 pages)
18 November 2008Registered office changed on 18/11/2008 from 79 grosvenor street london W1K 3JU (1 page)
18 November 2008Return made up to 24/10/08; full list of members (6 pages)
18 November 2008Registered office changed on 18/11/2008 from 95 queen victoria street london EC4V 4HG united kingdom (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Registered office changed on 18/11/2008 from 95 queen victoria street london EC4V 4HG united kingdom (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Secretary's change of particulars / nicholas hornsey / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / nicholas hornsey / 17/11/2008 (1 page)
18 November 2008Location of register of members (1 page)
1 April 2008Full accounts made up to 31 December 2007 (29 pages)
1 April 2008Full accounts made up to 31 December 2007 (29 pages)
28 March 2008Curr sho from 31/12/2008 to 31/10/2008 (1 page)
28 March 2008Appointment terminated director charu fernando (1 page)
28 March 2008Curr sho from 31/12/2008 to 31/10/2008 (1 page)
28 March 2008Appointment terminated director charu fernando (1 page)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2008Application for reregistration from PLC to private (1 page)
11 March 2008Application for reregistration from PLC to private (1 page)
11 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 March 2008Re-registration of Memorandum and Articles (10 pages)
11 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2008Re-registration of Memorandum and Articles (10 pages)
11 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
3 January 2008Interim accounts made up to 7 December 2007 (2 pages)
3 January 2008Accounts made up to 7 December 2007 (2 pages)
3 January 2008Accounts made up to 7 December 2007 (2 pages)
28 December 2007New secretary appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
21 November 2007Return made up to 24/10/07; no change of members (9 pages)
21 November 2007Return made up to 24/10/07; no change of members (9 pages)
14 September 2007Accounts made up to 30 June 2007 (2 pages)
14 September 2007Accounts made up to 30 June 2007 (2 pages)
14 September 2007Interim accounts made up to 30 June 2007 (2 pages)
14 March 2007Full accounts made up to 31 December 2006 (22 pages)
14 March 2007Full accounts made up to 31 December 2006 (22 pages)
13 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2006Accounts made up to 30 June 2006 (2 pages)
7 August 2006Interim accounts made up to 30 June 2006 (2 pages)
7 August 2006Accounts made up to 30 June 2006 (2 pages)
14 March 2006Full accounts made up to 31 December 2005 (22 pages)
14 March 2006Full accounts made up to 31 December 2005 (22 pages)
10 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2005Accounts made up to 30 June 2005 (2 pages)
5 August 2005Interim accounts made up to 30 June 2005 (2 pages)
5 August 2005Accounts made up to 30 June 2005 (2 pages)
11 March 2005Full accounts made up to 31 December 2004 (20 pages)
11 March 2005Full accounts made up to 31 December 2004 (20 pages)
8 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2004Full accounts made up to 31 December 2003 (20 pages)
10 March 2004Full accounts made up to 31 December 2003 (20 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
3 November 2003Return made up to 24/10/03; full list of members (10 pages)
3 November 2003Return made up to 24/10/03; full list of members (10 pages)
19 March 2003Full accounts made up to 31 December 2002 (20 pages)
19 March 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 31 December 2001 (18 pages)
1 March 2002Full accounts made up to 31 December 2001 (18 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
6 November 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
6 November 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(7 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
30 October 2001Memorandum and Articles of Association (5 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
30 October 2001Memorandum and Articles of Association (5 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
27 October 2000Return made up to 24/10/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 December 1999 (21 pages)
10 March 2000Full accounts made up to 31 December 1999 (21 pages)
4 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Memorandum and Articles of Association (65 pages)
21 April 1999Memorandum and Articles of Association (65 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1999Full accounts made up to 31 December 1998 (22 pages)
13 March 1999Full accounts made up to 31 December 1998 (22 pages)
5 October 1998£ ic 1734100/1734000 17/09/98 £ sr 100@1=100 (1 page)
5 October 1998Ad 03/09/98--------- £ si 100@1=100 £ ic 1734000/1734100 (2 pages)
5 October 1998£ ic 1734100/1734000 17/09/98 £ sr 100@1=100 (1 page)
5 October 1998Ad 03/09/98--------- £ si 100@1=100 £ ic 1734000/1734100 (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
5 February 1998Full accounts made up to 31 December 1997 (22 pages)
5 February 1998Full accounts made up to 31 December 1997 (22 pages)
29 October 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1997Full accounts made up to 31 December 1996 (21 pages)
30 April 1997Full accounts made up to 31 December 1996 (21 pages)
23 December 1996Ad 02/12/96--------- £ si 60000@1=60000 £ ic 1674000/1734000 (2 pages)
23 December 1996Ad 02/12/96--------- £ si 60000@1=60000 £ ic 1674000/1734000 (2 pages)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
28 October 1996Return made up to 24/10/96; full list of members (8 pages)
30 September 1996Ad 30/08/96--------- £ si 10000@1=10000 £ ic 1654000/1664000 (2 pages)
30 September 1996Ad 19/09/96--------- £ si 10000@1=10000 £ ic 1664000/1674000 (2 pages)
30 September 1996Ad 19/09/96--------- £ si 10000@1=10000 £ ic 1664000/1674000 (2 pages)
30 September 1996Ad 30/08/96--------- £ si 10000@1=10000 £ ic 1654000/1664000 (2 pages)
9 May 1996Ad 24/04/96--------- £ si 75000@1=75000 £ ic 1579000/1654000 (2 pages)
9 May 1996Ad 24/04/96--------- £ si 75000@1=75000 £ ic 1579000/1654000 (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1996£ nc 2000000/3000000 01/12/95 (1 page)
19 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1996£ nc 2000000/3000000 01/12/95 (1 page)
19 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 January 1996Ad 28/12/95--------- £ si 120000@1=120000 £ ic 1459000/1579000 (2 pages)
16 January 1996Ad 28/12/95--------- £ si 120000@1=120000 £ ic 1459000/1579000 (2 pages)
3 November 1995Ad 30/10/95--------- £ si 25000@1=25000 £ ic 1434000/1459000 (2 pages)
3 November 1995Ad 30/10/95--------- £ si 25000@1=25000 £ ic 1434000/1459000 (2 pages)
1 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Ad 25/09/95--------- £ si 50000@1=50000 £ ic 1384000/1434000 (2 pages)
6 October 1995Ad 25/09/95--------- £ si 50000@1=50000 £ ic 1384000/1434000 (2 pages)
26 July 1995Ad 21/07/95--------- £ si 50000@1=50000 £ ic 1334000/1384000 (2 pages)
26 July 1995Ad 21/07/95--------- £ si 50000@1=50000 £ ic 1334000/1384000 (2 pages)
13 April 1995Ad 06/04/95--------- £ si 100000@1=100000 £ ic 1184000/1284000 (2 pages)
13 April 1995Ad 06/04/95--------- £ si 100000@1=100000 £ ic 1184000/1284000 (2 pages)
27 March 1995Ad 10/03/95--------- £ si 100000@1=100000 £ ic 1084000/1184000 (2 pages)
27 March 1995Ad 10/03/95--------- £ si 100000@1=100000 £ ic 1084000/1184000 (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 31 December 1994 (19 pages)
13 March 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (226 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
9 January 1992Director resigned;new director appointed (2 pages)
11 November 1991Director's particulars changed;director resigned;new director appointed (4 pages)
22 March 1991New director appointed (2 pages)
5 March 1991Director resigned;new director appointed (4 pages)
4 March 1991Company name changed elders investment management (uk ) PLC\certificate issued on 05/03/91 (2 pages)
4 March 1991Company name changed elders investment management (uk ) PLC\certificate issued on 05/03/91 (2 pages)
7 February 1991Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 1991Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 1991Re-registration of Memorandum and Articles (77 pages)
7 February 1991Re-registration of Memorandum and Articles (77 pages)
7 August 1990Director resigned;new director appointed (2 pages)
3 August 1990New director appointed (2 pages)
12 July 1990Director resigned;new director appointed (2 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
27 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
8 May 1987Memorandum and Articles of Association (31 pages)
8 May 1987Memorandum and Articles of Association (31 pages)
16 April 1987Memorandum and Articles of Association (11 pages)
16 April 1987Memorandum and Articles of Association (11 pages)
3 April 1987Company name changed nativerace LIMITED\certificate issued on 03/04/87 (2 pages)
3 April 1987Company name changed nativerace LIMITED\certificate issued on 03/04/87 (2 pages)
3 February 1987Certificate of Incorporation (1 page)
3 February 1987Certificate of Incorporation (1 page)