Company NameBellecapital UK Limited
Company StatusActive
Company Number02123174
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years ago)
Previous Names9

Business Activity

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

Directors

Director NameMrs Elizabeth Mary Rose Turner
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr Corin George
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMiss Sophie Hutcherson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr Gurnek Mitch Singh Matharu
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameMr John Silverwood Daniel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleStockbroker
Correspondence Address68 Thames Drive
Leigh On Sea
Essex
SS9 2XD
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameMr Roderick Martin Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
RoleBanker
Correspondence Address36 Bedford Gardens
London
W8 7EH
Director NameMr John Edward Chappell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 April 2004)
RoleStockbroker
Correspondence AddressSpringfield New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameMr Mark Cecil Christopher Armitage
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1996)
RoleStockbroker
Correspondence Address20 Walton Street
London
SW3 1RE
Director NameMr Ian Hugh Arthur Angell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Richard Christopher Bowen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1999)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressStaunton House
Staunton On Arrow
Leominster
Herefordshire
HR6 9HR
Wales
Director NameMichael George Eddy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AG
Director NameMr Nicholas Andrew Fraser
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1998)
RoleBusiness Consultant
Correspondence AddressLong Meadow Chiswick Mall
London
W4 2PR
Director NameMr Daniel James Bunting
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address32 Richmond Park Road
East Sheen
London
SW14 8JT
Director NameMr Howard Alter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleStockbroker
Correspondence Address17 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMr John Matthew Corbally
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(9 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1999)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address46 Ritherdon Road
London
SW17 8QG
Director NameMr Stephen Denis Dowds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2003)
RoleInvestment Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBriarside
74 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7ER
Secretary NameAnne Victoria Mary Warrack
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Maltings Vicarage Lane
Ugley
Bishops Stortford
Hertfordshire
CM22 6HU
Director NameAlan Jeffrey Brody
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2004)
RoleRegional Director
Correspondence Address10 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameCurtis Malcolm Childs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2004)
RoleManaging Director
Correspondence Address11 Badgers Hill
Virginia Water
Surrey
GU25 4SA
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusResigned
Appointed22 March 2002(14 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressFlat 2
44 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameYvan De Cock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed04 October 2005(18 years, 5 months after company formation)
Appointment Duration7 months (resigned 03 May 2006)
RoleChief Executive Officer
Correspondence Address9f Logan Place
London
W8 6QN
Director NameMr Philip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 November 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSemer Lodge
Semer
Ipswich
Suffolk
IP7 6HN
Director NameMr David Ahmad
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address36 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AF
Director NameHenri Paul Frederic Edward Bos
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2007(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2008)
RoleCeo Private Banking
Correspondence AddressEmmalaan 21
Rotterdam
3051 Jc
Foreign
Director NameMs Yves Maurice Guy Marie Drieux
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2010(23 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Director NameDavid Keith Howard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Wood Street
London
EC2V 7AN
Director NamePhilip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(24 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2012)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Wood Street
London
EC2V 7AN
Secretary NameTony Lee
NationalityBritish
StatusResigned
Appointed19 October 2011(24 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2012)
RoleCompany Director
Correspondence Address8 Rossdale
Tunbridge Wells
Kent
TN2 3PG
Secretary NameMr David Miller
StatusResigned
Appointed31 January 2012(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1 5AW
Director NameCurtis Malcolm Childs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(28 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address42 Berkeley Square
London
W1J 5AS
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed29 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 1999)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2011)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Contact

Websiteuk-wealthmanagement.bnpparibas.c

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £1Williams De Broe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

17 December 1993Delivered on: 21 December 1993
Satisfied on: 24 November 2000
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited,

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 January 2024Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 1,465,000
(4 pages)
10 January 2024Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1,465,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2024
(4 pages)
11 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2023Memorandum and Articles of Association (10 pages)
4 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
23 September 2023Full accounts made up to 31 December 2022 (21 pages)
14 November 2022Appointment of Mr Gurnek Mitch Singh Matharu as a director on 1 November 2022 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (21 pages)
22 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Jason Charles Sharp as a director on 25 March 2022 (1 page)
9 March 2022Appointment of Miss Sophie Hutcherson as a director on 19 January 2022 (2 pages)
7 December 2021Cessation of Werner Walter Diehl as a person with significant control on 30 November 2021 (1 page)
7 December 2021Change of details for Mr Beat Bass as a person with significant control on 30 November 2021 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
8 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
28 July 2021Statement of capital following an allotment of shares on 23 July 2021
  • GBP 1,165,000
(3 pages)
14 July 2021Appointment of Mr Corin George as a director on 14 July 2021 (2 pages)
14 July 2021Termination of appointment of Curtis Malcolm Childs as a director on 14 July 2021 (1 page)
5 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 915,000
(3 pages)
18 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 December 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 890,000
(3 pages)
14 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
9 April 2020Termination of appointment of Henry Brandon Simpson as a director on 1 April 2020 (1 page)
4 March 2020Appointment of Mr Jason Charles Sharp as a director on 25 February 2020 (2 pages)
19 February 2020Director's details changed for Mrs Elizabeth Mary Rose Turner on 14 February 2020 (2 pages)
19 February 2020Appointment of Mrs Elizabeth Mary Rose Turner as a director on 14 February 2020 (2 pages)
4 February 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 690,000
(3 pages)
29 January 2020Registered office address changed from 19 Berkeley Street London W1J 6BR England to 19 Berkeley Street London W1J 8ED on 29 January 2020 (1 page)
29 January 2020Registered office address changed from 42 Berkeley Square London W1 5AW to 19 Berkeley Street London W1J 6BR on 29 January 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (19 pages)
10 September 2019Change of details for Mr Werner Walter as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
8 August 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 490,000
(3 pages)
7 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
6 September 2018Full accounts made up to 31 December 2017 (19 pages)
29 November 2017Full accounts made up to 31 December 2016 (18 pages)
29 November 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 350,000
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 350,000
(4 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
25 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 06/06/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 23/05/2016
(2 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 06/06/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 June 2016Resolutions
  • RES13 ‐ Company business 23/05/2016
(2 pages)
17 February 2016Company name changed williams de broe private investment management LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
17 February 2016Company name changed williams de broe private investment management LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
3 February 2016Termination of appointment of Michael Rigby as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Michael Rigby as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Iain William Hooley as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Jonathan Peter Wragg as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Jonathan Peter Wragg as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Judith Edna Price as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Iain William Hooley as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Judith Edna Price as a director on 31 December 2015 (1 page)
1 February 2016Appointment of Curtis Malcolm Childs as a director on 31 December 2015 (3 pages)
1 February 2016Registered office address changed from 2 Gresham Street London EC2V 7QP to 42 Berkeley Square London W1 5AW on 1 February 2016 (2 pages)
1 February 2016Appointment of Henry Brandon Simpson as a director on 31 December 2015 (3 pages)
1 February 2016Appointment of Curtis Malcolm Childs as a director on 31 December 2015 (3 pages)
1 February 2016Appointment of Henry Brandon Simpson as a director on 31 December 2015 (3 pages)
1 February 2016Registered office address changed from 2 Gresham Street London EC2V 7QP to 42 Berkeley Square London W1 5AW on 1 February 2016 (2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
29 January 2016Termination of appointment of David Miller as a secretary on 31 December 2015 (2 pages)
29 January 2016Termination of appointment of David Miller as a secretary on 31 December 2015 (2 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 250,000
(4 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Solvency Statement dated 29/10/15 (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 250,000
(4 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Solvency Statement dated 29/10/15 (1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000,000
(5 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000,000
(5 pages)
25 June 2015Full accounts made up to 31 March 2015 (18 pages)
25 June 2015Full accounts made up to 31 March 2015 (18 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000,000
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000,000
(5 pages)
30 September 2014Section 519 (2 pages)
30 September 2014Aud res sect 519 (2 pages)
30 September 2014Aud res sect 519 (2 pages)
30 September 2014Section 519 (2 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
31 July 2014Full accounts made up to 31 March 2014 (19 pages)
31 July 2014Full accounts made up to 31 March 2014 (19 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
16 July 2013Full accounts made up to 31 March 2013 (22 pages)
16 July 2013Full accounts made up to 31 March 2013 (22 pages)
12 June 2013Registered office address changed from 4Th Floor 100 Wood Street London EC2V 7AN on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 4Th Floor 100 Wood Street London EC2V 7AN on 12 June 2013 (1 page)
25 January 2013Appointment of Mr Michael Rigby as a director on 24 January 2013 (2 pages)
25 January 2013Appointment of Mr Michael Rigby as a director on 24 January 2013 (2 pages)
24 January 2013Appointment of Mr Iain William Hooley as a director on 21 January 2013 (2 pages)
24 January 2013Appointment of Mr Iain William Hooley as a director on 21 January 2013 (2 pages)
24 January 2013Appointment of Mrs Judith Edna Price as a director on 21 January 2013 (2 pages)
24 January 2013Appointment of Mrs Judith Edna Price as a director on 21 January 2013 (2 pages)
11 January 2013Termination of appointment of David Keith Howard as a director on 31 December 2012 (1 page)
11 January 2013Termination of appointment of David Keith Howard as a director on 31 December 2012 (1 page)
17 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
5 October 2012Auditor's resignation (2 pages)
5 October 2012Auditor's resignation (2 pages)
11 September 2012Auditor's resignation (1 page)
11 September 2012Auditor's resignation (1 page)
7 September 2012Full accounts made up to 31 December 2011 (32 pages)
7 September 2012Full accounts made up to 31 December 2011 (32 pages)
21 May 2012Appointment of Mr Jonathan Peter Wragg as a director on 21 May 2012 (2 pages)
21 May 2012Appointment of Mr Jonathan Peter Wragg as a director on 21 May 2012 (2 pages)
18 May 2012Termination of appointment of Philip Luard Howell as a director on 8 May 2012 (1 page)
18 May 2012Termination of appointment of Philip Luard Howell as a director on 8 May 2012 (1 page)
18 May 2012Termination of appointment of Philip Luard Howell as a director on 8 May 2012 (1 page)
24 February 2012Appointment of Mr David Miller as a secretary on 31 January 2012 (2 pages)
24 February 2012Appointment of Mr David Miller as a secretary on 31 January 2012 (2 pages)
13 February 2012Termination of appointment of Tony Lee as a secretary on 31 January 2012 (1 page)
13 February 2012Termination of appointment of Tony Lee as a secretary on 31 January 2012 (1 page)
11 January 2012Termination of appointment of Ian Marshall Kennedy as a director on 21 December 2011 (2 pages)
11 January 2012Termination of appointment of Ian Marshall Kennedy as a director on 21 December 2011 (2 pages)
20 December 2011Statement by directors (1 page)
20 December 2011Solvency statement dated 15/12/11 (1 page)
20 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2011Statement of capital on 20 December 2011
  • GBP 1,000,000
(4 pages)
20 December 2011Statement of capital on 20 December 2011
  • GBP 1,000,000
(4 pages)
20 December 2011Solvency statement dated 15/12/11 (1 page)
20 December 2011Statement by directors (1 page)
20 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2011Appointment of Tony Lee as a secretary on 19 October 2011 (3 pages)
14 November 2011Appointment of Tony Lee as a secretary on 19 October 2011 (3 pages)
7 November 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 7 November 2011 (2 pages)
7 November 2011Appointment of David Keith Howard as a director on 19 October 2011 (3 pages)
7 November 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 7 November 2011 (2 pages)
7 November 2011Termination of appointment of Ligia Torres Mallaroni as a director on 19 October 2011 (2 pages)
7 November 2011Appointment of Philip Luard Howell as a director on 19 October 2011 (3 pages)
7 November 2011Registered office address changed from 5 Aldermanbury Square London EC2V 7BP on 7 November 2011 (2 pages)
7 November 2011Appointment of David Keith Howard as a director on 19 October 2011 (3 pages)
7 November 2011Termination of appointment of Ligia Torres Mallaroni as a director on 19 October 2011 (2 pages)
7 November 2011Appointment of Philip Luard Howell as a director on 19 October 2011 (3 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed bnp paribas private investment management LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
20 October 2011Change of name notice (2 pages)
20 October 2011Company name changed bnp paribas private investment management LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Ashgrove Secretaries Limited as a secretary on 30 September 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (32 pages)
4 October 2011Termination of appointment of Ashgrove Secretaries Limited as a secretary on 30 September 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (32 pages)
1 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 72,993,419
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 72,993,419
(4 pages)
20 June 2011Termination of appointment of Tony Munson as a director (1 page)
20 June 2011Termination of appointment of Tony Munson as a director (1 page)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 64,993,419
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 64,993,419
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 64,993,419
(4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Yves Maurice Guy Marie Drieux as a director (1 page)
25 March 2011Termination of appointment of Yves Maurice Guy Marie Drieux as a director (1 page)
30 July 2010Appointment of Ms Yves Maurice Guy Marie Drieux as a director (2 pages)
30 July 2010Appointment of Mr Tony Munson as a director (2 pages)
30 July 2010Appointment of Ms Yves Maurice Guy Marie Drieux as a director (2 pages)
30 July 2010Appointment of Mr Tony Munson as a director (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Ms Ligia Machel Torres Mallaroni on 26 April 2010 (2 pages)
20 May 2010Director's details changed for Ms Ligia Machel Torres Mallaroni on 26 April 2010 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (39 pages)
14 May 2010Full accounts made up to 31 December 2009 (39 pages)
7 May 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ian Marshall Kennedy on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ian Marshall Kennedy on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Ian Marshall Kennedy on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Termination of appointment of David Ahmad as a director (1 page)
4 May 2010Appointment of Mr David Ahmad as a director (2 pages)
4 May 2010Appointment of Mr David Ahmad as a director (2 pages)
4 May 2010Termination of appointment of David Ahmad as a director (1 page)
29 April 2010Memorandum and Articles of Association (16 pages)
29 April 2010Memorandum and Articles of Association (16 pages)
28 April 2010Appointment of Ms Ligia Machel Torres Mallaroni as a director (2 pages)
28 April 2010Appointment of Ms Ligia Machel Torres Mallaroni as a director (2 pages)
21 April 2010Termination of appointment of David Ahmad as a director (2 pages)
21 April 2010Termination of appointment of David Ahmad as a director (2 pages)
9 April 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 5 Aldermanbury Square London EC2V 7HR on 9 April 2010 (2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed fortis private investment management LTD\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Company name changed fortis private investment management LTD\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
15 December 2009Termination of appointment of Philip Howell as a director (2 pages)
15 December 2009Termination of appointment of Philip Howell as a director (2 pages)
7 October 2009Termination of appointment of Daniel Thielemans as a director (1 page)
7 October 2009Termination of appointment of Daniel Thielemans as a director (1 page)
23 July 2009Full accounts made up to 31 December 2008 (40 pages)
23 July 2009Full accounts made up to 31 December 2008 (40 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 August 2008Appointment terminated director henri bos (1 page)
5 August 2008Appointment terminated director henri bos (1 page)
22 May 2008Return made up to 01/05/08; full list of members (5 pages)
22 May 2008Return made up to 01/05/08; full list of members (5 pages)
30 April 2008Full accounts made up to 31 December 2007 (38 pages)
30 April 2008Full accounts made up to 31 December 2007 (38 pages)
20 November 2007Registered office changed on 20/11/07 from: 63 st mary axe london EC3A 8LT (1 page)
20 November 2007Registered office changed on 20/11/07 from: 63 st mary axe london EC3A 8LT (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (31 pages)
3 July 2007Full accounts made up to 31 December 2006 (31 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (4 pages)
21 May 2007Return made up to 01/05/07; full list of members (4 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
16 May 2006Return made up to 01/05/06; full list of members (8 pages)
16 May 2006Return made up to 01/05/06; full list of members (8 pages)
26 April 2006Full accounts made up to 31 December 2005 (59 pages)
26 April 2006Full accounts made up to 31 December 2005 (59 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
24 February 2006Memorandum and Articles of Association (16 pages)
24 February 2006Memorandum and Articles of Association (16 pages)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Business designator ado 19/01/06
(1 page)
13 February 2006Resolutions
  • RES13 ‐ Business designator ado 19/01/06
(1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Company name changed dryden wealth management LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed dryden wealth management LIMITED\certificate issued on 06/02/06 (2 pages)
6 January 2006Ad 30/12/05--------- £ si 15000000@1=15000000 £ ic 49993419/64993419 (2 pages)
6 January 2006Ad 30/12/05--------- £ si 15000000@1=15000000 £ ic 49993419/64993419 (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 9 devonshire square london EC2M 4HP (1 page)
14 December 2005Registered office changed on 14/12/05 from: 9 devonshire square london EC2M 4HP (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (3 pages)
21 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
30 September 2005Ad 15/09/05--------- £ si 5000000@1=5000000 £ ic 44993419/49993419 (2 pages)
30 September 2005Ad 15/09/05--------- £ si 5000000@1=5000000 £ ic 44993419/49993419 (2 pages)
12 August 2005Ad 29/07/05--------- £ si 5000000@1=5000000 £ ic 39993419/44993419 (2 pages)
12 August 2005Ad 29/07/05--------- £ si 5000000@1=5000000 £ ic 39993419/44993419 (2 pages)
15 June 2005Ad 06/06/05--------- £ si 2500000@1=2500000 £ ic 37493419/39993419 (2 pages)
15 June 2005Ad 06/06/05--------- £ si 2500000@1=2500000 £ ic 37493419/39993419 (2 pages)
8 June 2005Ad 26/05/05--------- £ si 3000000@1=3000000 £ ic 34493419/37493419 (2 pages)
8 June 2005Ad 26/05/05--------- £ si 3000000@1=3000000 £ ic 34493419/37493419 (2 pages)
18 May 2005Return made up to 01/05/05; full list of members (10 pages)
18 May 2005Return made up to 01/05/05; full list of members (10 pages)
28 April 2005Full accounts made up to 31 December 2004 (61 pages)
28 April 2005Full accounts made up to 31 December 2004 (61 pages)
23 March 2005Ad 18/03/05--------- £ si 3000000@1=3000000 £ ic 31493419/34493419 (2 pages)
23 March 2005Ad 18/03/05--------- £ si 3000000@1=3000000 £ ic 31493419/34493419 (2 pages)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2004Ad 29/11/04--------- £ si 3000000@1=3000000 £ ic 28493419/31493419 (2 pages)
6 December 2004Ad 29/11/04--------- £ si 3000000@1=3000000 £ ic 28493419/31493419 (2 pages)
13 October 2004Ad 30/09/04--------- £ si 3000000@1=3000000 £ ic 25493419/28493419 (2 pages)
13 October 2004Ad 30/09/04--------- £ si 3000000@1=3000000 £ ic 25493419/28493419 (2 pages)
28 September 2004Statement of affairs (4 pages)
28 September 2004Ad 27/07/04--------- £ si 1112974@1=1112974 £ ic 24380445/25493419 (2 pages)
28 September 2004Statement of affairs (4 pages)
28 September 2004Ad 27/07/04--------- £ si 1112974@1=1112974 £ ic 24380445/25493419 (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
21 May 2004Ad 14/07/03--------- £ si 7800000@1=7800000 £ ic 24380445/32180445 (2 pages)
21 May 2004Return made up to 01/05/04; full list of members (9 pages)
21 May 2004Return made up to 01/05/04; full list of members (9 pages)
21 May 2004Ad 14/07/03--------- £ si 7800000@1=7800000 £ ic 24380445/32180445 (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
14 April 2004Full accounts made up to 31 December 2003 (25 pages)
14 April 2004Full accounts made up to 31 December 2003 (25 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
15 December 2003Ad 08/12/03--------- £ si 955445@1=955445 £ ic 23425000/24380445 (2 pages)
15 December 2003Statement of affairs (4 pages)
15 December 2003Ad 08/12/03--------- £ si 955445@1=955445 £ ic 23425000/24380445 (2 pages)
15 December 2003Statement of affairs (4 pages)
20 August 2003Company name changed prudential-bache LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed prudential-bache LIMITED\certificate issued on 20/08/03 (2 pages)
23 July 2003Ad 14/07/03--------- £ si 7800000@1=7800000 £ ic 15625000/23425000 (2 pages)
23 July 2003Ad 14/07/03--------- £ si 7800000@1=7800000 £ ic 15625000/23425000 (2 pages)
19 May 2003Return made up to 01/05/03; full list of members (9 pages)
19 May 2003Return made up to 01/05/03; full list of members (9 pages)
10 April 2003Full accounts made up to 31 December 2002 (23 pages)
10 April 2003Full accounts made up to 31 December 2002 (23 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Ad 21/03/03--------- £ si 3000000@1=3000000 £ ic 12625000/15625000 (2 pages)
28 March 2003Ad 21/03/03--------- £ si 3000000@1=3000000 £ ic 12625000/15625000 (2 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
20 May 2002Return made up to 01/05/02; full list of members (10 pages)
20 May 2002Return made up to 01/05/02; full list of members (10 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
2 April 2002Full accounts made up to 31 December 2001 (23 pages)
2 April 2002Full accounts made up to 31 December 2001 (23 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
13 June 2001Return made up to 01/05/01; full list of members; amend (10 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Return made up to 01/05/01; full list of members; amend (10 pages)
21 May 2001Return made up to 01/05/01; full list of members (10 pages)
21 May 2001Return made up to 01/05/01; full list of members (10 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
20 March 2001Full accounts made up to 31 December 2000 (23 pages)
20 March 2001Full accounts made up to 31 December 2000 (23 pages)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Full accounts made up to 31 December 1999 (25 pages)
20 September 2000Full accounts made up to 31 December 1999 (25 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
7 June 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
7 March 2000Memorandum and Articles of Association (6 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
7 March 2000Memorandum and Articles of Association (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (18 pages)
22 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1999Ad 30/09/99--------- £ si 3000000@1=3000000 £ ic 9625000/12625000 (2 pages)
7 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 October 1999Nc inc already adjusted 30/09/99 (1 page)
7 October 1999Ad 30/09/99--------- £ si 3000000@1=3000000 £ ic 9625000/12625000 (2 pages)
7 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 October 1999Nc inc already adjusted 30/09/99 (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: 3 lombard street london EC3V 9AQ (1 page)
14 September 1999Registered office changed on 14/09/99 from: 3 lombard street london EC3V 9AQ (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
2 September 1999Company name changed matheson investment LIMITED\certificate issued on 02/09/99 (2 pages)
2 September 1999Company name changed matheson investment LIMITED\certificate issued on 02/09/99 (2 pages)
1 June 1999Return made up to 01/05/99; full list of members (20 pages)
1 June 1999Return made up to 01/05/99; full list of members (20 pages)
19 May 1999Ad 29/04/99--------- £ si 750000@1=750000 £ ic 8875000/9625000 (2 pages)
19 May 1999Ad 29/04/99--------- £ si 750000@1=750000 £ ic 8875000/9625000 (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (21 pages)
29 October 1998Full accounts made up to 31 December 1997 (21 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
24 May 1998Return made up to 01/05/98; full list of members (21 pages)
24 May 1998Return made up to 01/05/98; full list of members (21 pages)
11 January 1998Location of register of members (1 page)
11 January 1998Location of register of members (1 page)
23 October 1997Full accounts made up to 31 December 1996 (22 pages)
23 October 1997Full accounts made up to 31 December 1996 (22 pages)
30 June 1997New director appointed (3 pages)
30 June 1997New director appointed (3 pages)
30 May 1997Return made up to 01/05/97; full list of members (20 pages)
30 May 1997Return made up to 01/05/97; full list of members (20 pages)
29 April 1997New director appointed (3 pages)
29 April 1997New director appointed (3 pages)
29 April 1997New director appointed (3 pages)
29 April 1997New director appointed (3 pages)
24 April 1997New director appointed (3 pages)
24 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
21 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 January 1997Ad 31/12/96--------- £ si 450000@1=450000 £ ic 8425000/8875000 (2 pages)
21 January 1997Ad 31/12/96--------- £ si 450000@1=450000 £ ic 8425000/8875000 (2 pages)
21 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 October 1996Full accounts made up to 31 December 1995 (19 pages)
15 October 1996Company name changed matheson securities LIMITED\certificate issued on 14/10/96 (2 pages)
15 October 1996Company name changed matheson securities LIMITED\certificate issued on 14/10/96 (2 pages)
10 October 1996Nc inc already adjusted 20/09/96 (2 pages)
10 October 1996Ad 23/09/96--------- £ si 425000@1=425000 £ ic 8000000/8425000 (1 page)
10 October 1996Nc inc already adjusted 20/09/96 (5 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 October 1996Ad 20/09/96--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Ad 20/09/96--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (1 page)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Nc inc already adjusted 20/09/96 (2 pages)
10 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 October 1996Nc inc already adjusted 20/09/96 (5 pages)
10 October 1996Ad 23/09/96--------- £ si 425000@1=425000 £ ic 8000000/8425000 (1 page)
31 May 1996Return made up to 01/05/96; full list of members (12 pages)
31 May 1996Return made up to 01/05/96; full list of members (12 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (19 pages)
24 October 1995Full accounts made up to 31 December 1994 (19 pages)
14 June 1995New director appointed (6 pages)
14 June 1995New director appointed (6 pages)
18 May 1995Return made up to 01/05/95; full list of members (30 pages)
18 May 1995Return made up to 01/05/95; full list of members (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
17 August 1990£ nc 5000000/7500000 09/08/90 (1 page)
17 August 1990£ nc 5000000/7500000 09/08/90 (1 page)
9 December 1988£ nc 1500000/5000000 (1 page)
9 December 1988£ nc 1500000/5000000 (1 page)
12 October 1988Nc inc already adjusted (2 pages)
12 October 1988Nc inc already adjusted (2 pages)
23 March 1988Certificate of change of name and re-registration to Limited (1 page)
23 March 1988Certificate of change of name and re-registration to Limited (1 page)
23 March 1988Company name changed\certificate issued on 23/03/88 (2 pages)
23 March 1988Company name changed\certificate issued on 23/03/88 (2 pages)
1 July 1987Company name changed\certificate issued on 01/07/87 (2 pages)
1 July 1987Company name changed\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed anderson & co. (Stockbrokers)\certificate issued on 01/07/87 (2 pages)
30 June 1987Company name changed anderson & co. (Stockbrokers)\certificate issued on 01/07/87 (2 pages)
14 April 1987Incorporation (18 pages)
14 April 1987Incorporation (18 pages)
14 April 1987Certificate of incorporation (1 page)
14 April 1987Certificate of incorporation (1 page)
14 April 1987Certificate of Incorporation (1 page)
14 April 1987Certificate of Incorporation (1 page)