London
EC4A 2AE
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Ms Rachel Sara Fell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Secretarial Executive |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Benjamin Richard Shipley |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Salita Delle Ginestre 690 Lugano-Cassarate Switzerland |
Director Name | Richard Michael Oster |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Flat 28 35-37 Grosvenor Square London W1X 9AF |
Director Name | Roberto Grosso |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Avenue Des Torterelles 5 1950 Krainen Belgium |
Secretary Name | Timothy Gilbert Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 July 1993) |
Role | Company Director |
Correspondence Address | 46 Hurlingham Square Peterborough Road London SW6 3DZ |
Secretary Name | Mr Richard Martin Hilary Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 November 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Director Name | Jean-Pierre Malherbe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2006) |
Role | Executive Vice President |
Correspondence Address | Avenue Des Buissons 35 1640 Rhode Saint Genese Belgium |
Director Name | Ian Stockdale Barr |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Scotscraig 24 Crossway Welwyn Garden City Hertfordshire AL8 7EE |
Director Name | Stephen Lee Howard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British-Us |
Status | Resigned |
Appointed | 23 August 1995(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2004) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Daljarrock East Road St George's Hill Weybridge Surrey KT13 0LG |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2014) |
Role | Group Finacial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Gian Carlo Cozzani |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 1996(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Avenue Baron D`Huart 232 1950 Kraainem Belgium |
Secretary Name | Amanda Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage 13a High Street, Bidford On Avon Alcester Warwickshire B50 4BQ |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | Flat 11 22 Park Crescent Regents Park London W1N 3PD |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Henry James Knowles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2020) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(27 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | vesuvius.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30.3m at £1 | Vesuvius Financial 1 Limited 100.00% Ordinary |
---|---|
1 at £1 | Vesuvius Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,809,000 |
Current Liabilities | £2,522,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
21 December 2001 | Delivered on: 27 December 2001 Satisfied on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All obligations due or to become due from the company to lloyds tsb capital markets (the "security agent") (whether for its own account or as security agent for the secured parties (as defined)) or any of the other secured parties (as defined) under the terms of this debenture. Particulars: All the right title and interest from time to time in and to each of the following assets:- 1. goodwill; 2. the intellectual property; and 3. the interest together with any and all other interest in the partnership which the chargor acquires by any sal, transfer, operation of law or otherwise. By way of first floating charge the undertaking and assets present and future other than any assets validly and effectively charged or assigned.. See the mortgage charge document for full details. Fully Satisfied |
---|
9 November 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
---|---|
3 August 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
5 July 2023 | Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (5 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
19 July 2021 | Director's details changed for Miss Rachel Sara Fell on 19 July 2021 (2 pages) |
16 February 2021 | Director's details changed for Miss Rachel Sara Fell on 16 February 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
6 November 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
11 June 2020 | Termination of appointment of Henry James Knowles as a director on 1 June 2020 (1 page) |
11 June 2020 | Appointment of Miss Rachel Sara Fell as a director on 1 June 2020 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
2 December 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
1 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
24 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (148 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (148 pages) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
27 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
27 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
4 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 165 fleet street london EC4A 2AE (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 165 fleet street london EC4A 2AE (1 page) |
15 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
2 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
21 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
27 December 2001 | Particulars of mortgage/charge (10 pages) |
27 December 2001 | Particulars of mortgage/charge (10 pages) |
22 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
23 February 2000 | Interim accounts made up to 25 June 1999 (10 pages) |
23 February 2000 | Interim accounts made up to 25 June 1999 (10 pages) |
9 December 1999 | Secretary's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed (1 page) |
26 November 1999 | Return made up to 07/11/99; full list of members (12 pages) |
26 November 1999 | Return made up to 07/11/99; full list of members (12 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
10 November 1998 | Return made up to 07/11/98; full list of members (13 pages) |
10 November 1998 | Return made up to 07/11/98; full list of members (13 pages) |
2 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page) |
7 November 1997 | Return made up to 07/11/97; full list of members
|
7 November 1997 | Return made up to 07/11/97; full list of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 November 1996 | Return made up to 07/11/96; no change of members (8 pages) |
13 November 1996 | Return made up to 07/11/96; no change of members (8 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
7 August 1996 | Auditor's resignation (2 pages) |
7 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
5 August 1996 | Auditor's resignation (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (3 pages) |
4 June 1996 | Director resigned (3 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
21 November 1995 | Return made up to 07/11/95; change of members (8 pages) |
21 November 1995 | Return made up to 07/11/95; change of members (8 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 August 1995 | New director appointed (6 pages) |
29 August 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 March 1988 | Company name changed\certificate issued on 17/03/88 (2 pages) |
17 March 1988 | Company name changed\certificate issued on 17/03/88 (2 pages) |
21 July 1987 | Company name changed\certificate issued on 21/07/87 (2 pages) |
21 July 1987 | Company name changed\certificate issued on 21/07/87 (2 pages) |
11 February 1987 | Certificate of Incorporation (1 page) |
11 February 1987 | Certificate of Incorporation (1 page) |