London
SW1A 1NR
Director Name | Mr Philippe Marinos Costeletos |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Mr Andre Perold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2018(30 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Sir James Henry Leigh-Pemberton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(31 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Ms Jutta Af Rosenborg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 May 2022(35 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Mr Vikas Karlekar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Ms Cecila McAnulty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 11 August 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Secretary Name | J Rothschild Capital Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 1996(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Correspondence Address | 27 St Jamess Place London SW1A 1NR |
Director Name | Mr Anthony Herbert Bloom |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Terrace London NW1 4RJ |
Director Name | Hon Clive Patrick Gibson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Monmouth House 29a Hyde Park Gate London SW7 5DJ |
Director Name | Charles Howard Bailey |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 22 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches Franks Fields Peaslake Surrey GU5 9SR |
Director Name | Baron Philippe Lambert |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 March 2007) |
Role | Banker |
Correspondence Address | 4 Rue Abraham-Constantin Geneva 1206 |
Director Name | Jean Christophe Pigozzi |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Private Investor |
Correspondence Address | 10 Place Du Grand-Mezel 1204 Geneva Foreign |
Director Name | Spencer Nicholas Roditi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Fund Manager |
Correspondence Address | 1 Hampstead Square London NW3 1AB |
Director Name | Mr Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 November 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookfield Park London NW5 1ES |
Director Name | Mr Andrew Stephen Bower Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 July 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Compton Scorpion Manor Compton Scorpion Ilmington Shipston On Stour Warwickshire CV36 4PJ |
Director Name | Mr Mikael Breuer-Weil |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2012) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 56 Fitzalan Road London N3 3PE |
Director Name | Timothy Barakett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 2000(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2004) |
Role | Investment Manager |
Correspondence Address | 132 Perry Street 8th Floor New York Ny 10014 United States |
Director Name | Daniel Francis Connon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 2008) |
Role | Chartered Accountant |
Correspondence Address | Elmhurst Dundle Road Matfield Tonbridge Kent TN12 7HD |
Director Name | James Henry Leigh Pemberton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Milsted Old Rectory Sittingbourne Kent ME9 0SA |
Director Name | Timothy Robert Barakett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2004(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2007) |
Role | Investment Manager |
Correspondence Address | 1 West 67th Street New York 10023 New York United States |
Director Name | Mr Michael John Paul Marks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(17 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sheldon Avenue Highgate London N6 4JT |
Director Name | Christopher Hohn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2007) |
Role | Fund Manager |
Correspondence Address | 33 Alma Square London NW8 9PY |
Director Name | Mr David John Haysey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Roxford House St Mary's Lane Hertingfordbury Hertford SG14 2LF |
Director Name | John Elkann |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2007(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2011) |
Role | Industrialist |
Correspondence Address | Strada San Vito 256 Turin 10133 Italy |
Director Name | Mr John Essex Cornish |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 April 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Sisters Avenue London SW11 5SW |
Director Name | Sandra Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Director Name | Lord Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Jean Rene Marie Maurice Laurent-Bellue |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2012(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Michael Kevin Power |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2023) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bonser Road Twickenham Middlesex TW1 4RQ |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Buildings London WC2N 6JN |
Director Name | Ms Maggie Fanari |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 2019(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Director Name | Mr Maxim Parr |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(33 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St James's Place London SW1A 1NR |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 July 1996) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Website | www.ritcap.com |
---|---|
Telephone | 020 76476203 |
Telephone region | London |
Registered Address | 27 St James's Place London SW1A 1NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,200,000 |
Net Worth | £2,146,000,000 |
Cash | £51,600,000 |
Current Liabilities | £210,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
17 July 2003 | Delivered on: 23 July 2003 Satisfied on: 23 January 2016 Persons entitled: National Australia Bank Limited Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the deposit moneys and the debt represented by them. Fully Satisfied |
---|---|
18 December 2000 | Delivered on: 3 January 2001 Satisfied on: 26 January 2001 Persons entitled: Halifax PLC Classification: Debenture Secured details: All and any monies obligations and liabilities due or to become due from the company (as mh portfolio 1 limited partner) to the chargee on any account whatsoever in relation to the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 February 1993 | Delivered on: 11 February 1993 Satisfied on: 13 May 1993 Persons entitled: J.Rothschild Holdings PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30/11/92 and deed of covenant dated 05/02/93. Particulars: All bonds stocks shares and other securities relative coupons and other rights held by citibank N.a on account no. 6008007098.See form 395 for full details. Fully Satisfied |
5 February 1993 | Delivered on: 11 February 1993 Satisfied on: 13 May 1993 Persons entitled: J.Rothschild Holdings PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10/11/92 and deed of covenant DATED05/02/93. Particulars: All rights title interest in the interest bearing fiduciary deposit accounts at citibank N.a no.8007098.see form 395 for full details. Fully Satisfied |
3 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
2 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
16 June 2020 | Group of companies' accounts made up to 31 December 2019 (95 pages) |
2 June 2020 | Resolutions
|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Maxim Parr as a director on 26 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Jonathan Sorrell as a director on 26 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Arthur Charles Valerian Wellesey as a director on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Michael John Paul Marks as a director on 26 May 2020 (1 page) |
14 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
1 October 2019 | Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 30 September 2019 (1 page) |
7 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 May 2019 | Resolutions
|
3 May 2019 | Group of companies' accounts made up to 31 December 2018 (93 pages) |
25 April 2019 | Appointment of Ms Maggie Fanari as a director on 25 April 2019 (2 pages) |
25 April 2019 | Appointment of Sir James Henry Leigh-Pemberton as a director on 25 April 2019 (2 pages) |
8 January 2019 | Second filing of Confirmation Statement dated 30/05/2018 (4 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates
|
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (91 pages) |
8 May 2018 | Auditor's resignation (1 page) |
27 April 2018 | Appointment of Mr Andre Perold as a director on 26 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Jeremy William Sillem as a director on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of John Essex Cornish as a director on 26 April 2018 (1 page) |
11 April 2018 | Auditor's resignation (1 page) |
22 December 2017 | Termination of appointment of Jean Rene Marie Maurice Laurent-Bellue as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Jean Rene Marie Maurice Laurent-Bellue as a director on 22 December 2017 (1 page) |
20 October 2017 | Termination of appointment of Michael Sumner Wilson as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Michael Sumner Wilson as a director on 19 October 2017 (1 page) |
25 July 2017 | Appointment of Mr Philippe Costeletos as a director on 20 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Philippe Costeletos as a director on 20 July 2017 (2 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (91 pages) |
16 June 2017 | Group of companies' accounts made up to 31 December 2016 (91 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
20 June 2016 | Secretary's details changed for J Rothschild Capital Management Limited on 16 June 2016 (1 page) |
20 June 2016 | Annual return made up to 16 June 2016 no member list Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 no member list Statement of capital on 2016-06-20
|
20 June 2016 | Secretary's details changed for J Rothschild Capital Management Limited on 16 June 2016 (1 page) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
25 April 2016 | Termination of appointment of Paul Myners as a director on 21 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Paul Myners as a director on 21 April 2016 (1 page) |
23 January 2016 | Satisfaction of charge 4 in full (4 pages) |
23 January 2016 | Satisfaction of charge 4 in full (4 pages) |
2 October 2015 | Termination of appointment of John Crowther Makinson as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Crowther Makinson as a director on 30 September 2015 (1 page) |
30 June 2015 | Annual return made up to 16 June 2015 no member list Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 June 2015 no member list Statement of capital on 2015-06-30
|
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
20 May 2015 | Resolutions
|
5 May 2015 | Termination of appointment of Sandra Robertson as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Sandra Robertson as a director on 30 April 2015 (1 page) |
18 March 2015 | Appointment of Amy Stirling as a director on 26 February 2015 (3 pages) |
18 March 2015 | Appointment of Amy Stirling as a director on 26 February 2015 (3 pages) |
18 March 2015 | Appointment of Amy Sterling as a director on 26 February 2015 (3 pages) |
4 February 2015 | Director's details changed for Marquess of Douro Arthur Charles Valerian Wellesey on 31 December 2014 (3 pages) |
4 February 2015 | Director's details changed for Marquess of Douro Arthur Charles Valerian Wellesey on 31 December 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 July 2014 no member list Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 July 2014 no member list Statement of capital on 2014-08-28
|
16 May 2014 | Group of companies' accounts made up to 31 December 2013 (110 pages) |
16 May 2014 | Group of companies' accounts made up to 31 December 2013 (110 pages) |
14 May 2014 | Appointment of Mr John Crowther Makinson as a director (3 pages) |
14 May 2014 | Appointment of Mr John Crowther Makinson as a director (3 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
3 February 2014 | Appointment of Michael Kevin Power as a director (2 pages) |
3 February 2014 | Appointment of Michael Kevin Power as a director (2 pages) |
22 October 2013 | Termination of appointment of James Leigh Pemberton as a director (2 pages) |
22 October 2013 | Termination of appointment of James Leigh Pemberton as a director (2 pages) |
22 October 2013 | Appointment of Michael Sumner Wilson as a director (3 pages) |
22 October 2013 | Appointment of Michael Sumner Wilson as a director (3 pages) |
9 September 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Purchase of own shares. (3 pages) |
22 August 2013 | Appointment of The Honourable Hannah Mary Rothschild as a director (3 pages) |
22 August 2013 | Appointment of The Honourable Hannah Mary Rothschild as a director (3 pages) |
20 August 2013 | Annual return made up to 12 July 2013. List of shareholders has changed Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 July 2013. List of shareholders has changed Statement of capital on 2013-08-20
|
25 April 2013 | Resolutions
|
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
25 April 2013 | Resolutions
|
30 October 2012 | Director's details changed for Mr John Essex Cornish on 14 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr John Essex Cornish on 14 October 2012 (2 pages) |
29 August 2012 | Annual return made up to 12 July 2012 no member list (26 pages) |
29 August 2012 | Annual return made up to 12 July 2012 no member list (26 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 July 2012 | Resolutions
|
31 July 2012 | Group of companies' accounts made up to 31 March 2012 (105 pages) |
31 July 2012 | Termination of appointment of Mikael Breuer-Weil as a director (2 pages) |
31 July 2012 | Termination of appointment of Andrew Jones as a director (2 pages) |
31 July 2012 | Termination of appointment of Mikael Breuer-Weil as a director (2 pages) |
31 July 2012 | Termination of appointment of Andrew Jones as a director (2 pages) |
31 July 2012 | Group of companies' accounts made up to 31 March 2012 (105 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Termination of appointment of Richard Sopher as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Sopher as a director (2 pages) |
31 July 2012 | Termination of appointment of William Winters as a director (2 pages) |
31 July 2012 | Termination of appointment of William Winters as a director (2 pages) |
31 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
31 July 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 July 2012 | Appointment of Jean Rene Marie Maurice Laurent-Bellue as a director (3 pages) |
10 July 2012 | Appointment of Jean Rene Marie Maurice Laurent-Bellue as a director (3 pages) |
13 March 2012 | Termination of appointment of Duncan Budge as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Wise as a director (1 page) |
13 March 2012 | Termination of appointment of Duncan Budge as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Wise as a director (1 page) |
17 October 2011 | Appointment of William Thomas Winters as a director (3 pages) |
17 October 2011 | Appointment of William Thomas Winters as a director (3 pages) |
11 October 2011 | Termination of appointment of John Elkann as a director (1 page) |
11 October 2011 | Termination of appointment of John Elkann as a director (1 page) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (30 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (30 pages) |
22 August 2011 | Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 22 August 2011 (2 pages) |
12 August 2011 | Appointment of Lord Paul Myners as a director (4 pages) |
12 August 2011 | Appointment of Lord Paul Myners as a director (4 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
1 August 2011 | Interim accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Interim accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Group of companies' accounts made up to 31 March 2011 (99 pages) |
14 July 2011 | Group of companies' accounts made up to 31 March 2011 (99 pages) |
23 December 2010 | Appointment of Richard Moshe Sopher as a director (3 pages) |
23 December 2010 | Appointment of Richard Moshe Sopher as a director (3 pages) |
16 September 2010 | Appointment of Marquess of Douro Arthur Charles Valerian Wellesey as a director (3 pages) |
16 September 2010 | Appointment of Marquess of Douro Arthur Charles Valerian Wellesey as a director (3 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (26 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (26 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Group of companies' accounts made up to 31 March 2010 (105 pages) |
30 July 2010 | Group of companies' accounts made up to 31 March 2010 (105 pages) |
29 July 2010 | Termination of appointment of Nathaniel Rothschild as a director (1 page) |
29 July 2010 | Termination of appointment of Nathaniel Rothschild as a director (1 page) |
29 July 2010 | Termination of appointment of Charles Bailey as a director (1 page) |
29 July 2010 | Termination of appointment of Charles Bailey as a director (1 page) |
7 April 2010 | Termination of appointment of Ian Wace as a director (1 page) |
7 April 2010 | Termination of appointment of Ian Wace as a director (1 page) |
13 January 2010 | Purchase of own shares. (3 pages) |
13 January 2010 | Purchase of own shares. (3 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (11 pages) |
13 August 2009 | Return made up to 12/07/09; full list of members (11 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
29 July 2009 | Group of companies' accounts made up to 31 March 2009 (103 pages) |
29 July 2009 | Group of companies' accounts made up to 31 March 2009 (103 pages) |
1 April 2009 | Gbp ic 154796062/154466062\16/03/09\gbp sr 330000@1=330000\ (1 page) |
1 April 2009 | Gbp ic 154822582/154796062\17/03/09\gbp sr 26520@1=26520\ (1 page) |
1 April 2009 | Gbp ic 154796062/154466062\16/03/09\gbp sr 330000@1=330000\ (1 page) |
1 April 2009 | Gbp ic 154822582/154796062\17/03/09\gbp sr 26520@1=26520\ (1 page) |
27 November 2008 | Appointment terminated director michael sofaer (1 page) |
27 November 2008 | Appointment terminated director michael sofaer (1 page) |
27 August 2008 | Return made up to 12/07/08; bulk list available separately
|
27 August 2008 | Return made up to 12/07/08; bulk list available separately
|
20 August 2008 | Director appointed sandra robertson (2 pages) |
20 August 2008 | Director appointed sandra robertson (2 pages) |
1 August 2008 | Director appointed ian gerald patrick wace
|
1 August 2008 | Director appointed ian gerald patrick wace (2 pages) |
21 July 2008 | Appointment terminated director david haysey (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Appointment terminated director david haysey (1 page) |
21 July 2008 | Appointment terminated director andrew knight (1 page) |
21 July 2008 | Appointment terminated director andrew knight (1 page) |
7 July 2008 | Group of companies' accounts made up to 31 March 2008 (100 pages) |
7 July 2008 | Group of companies' accounts made up to 31 March 2008 (100 pages) |
2 July 2008 | Director appointed andrew william jones logged form (3 pages) |
2 July 2008 | Director appointed andrew william jones logged form (3 pages) |
6 June 2008 | Appointment terminated director daniel connon (1 page) |
6 June 2008 | Appointment terminated director daniel connon (1 page) |
12 March 2008 | Gbp ic 155036582/154899582\24/01/08\gbp sr 137000@1=137000\ (1 page) |
12 March 2008 | Gbp ic 155036582/154899582\24/01/08\gbp sr 137000@1=137000\ (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | £ sr 893585@1 05/07/07 (1 page) |
14 August 2007 | £ sr 248000@1 02/07/07 (1 page) |
14 August 2007 | £ sr 893585@1 05/07/07 (1 page) |
14 August 2007 | £ sr 248000@1 02/07/07 (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 12/07/07; bulk list available separately (14 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 12/07/07; bulk list available separately (14 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
29 June 2007 | Group of companies' accounts made up to 31 March 2007 (86 pages) |
29 June 2007 | Group of companies' accounts made up to 31 March 2007 (86 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
10 August 2006 | Return made up to 12/07/06; bulk list available separately
|
10 August 2006 | Return made up to 12/07/06; bulk list available separately
|
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Group of companies' accounts made up to 31 March 2006 (91 pages) |
10 July 2006 | Group of companies' accounts made up to 31 March 2006 (91 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
14 September 2005 | Group of companies' accounts made up to 31 March 2005 (72 pages) |
14 September 2005 | Group of companies' accounts made up to 31 March 2005 (72 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 12/07/05; bulk list available separately (13 pages) |
10 August 2005 | Return made up to 12/07/05; bulk list available separately (13 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 September 2004 | £ ic 156848167/156178167 13/08/04 £ sr 670000@1=670000 (1 page) |
2 September 2004 | £ ic 156848167/156178167 13/08/04 £ sr 670000@1=670000 (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
13 August 2004 | Return made up to 12/07/04; bulk list available separately
|
13 August 2004 | Return made up to 12/07/04; bulk list available separately
|
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
21 June 2004 | Group of companies' accounts made up to 31 March 2004 (66 pages) |
21 June 2004 | Group of companies' accounts made up to 31 March 2004 (66 pages) |
17 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (5 pages) |
21 September 2003 | New director appointed (5 pages) |
8 August 2003 | Return made up to 12/07/03; bulk list available separately
|
8 August 2003 | Return made up to 12/07/03; bulk list available separately
|
23 July 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
8 June 2003 | Group of companies' accounts made up to 31 March 2003 (60 pages) |
8 June 2003 | Group of companies' accounts made up to 31 March 2003 (60 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 12/07/02; bulk list available separately (12 pages) |
7 August 2002 | Return made up to 12/07/02; bulk list available separately (12 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
20 June 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
20 June 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
7 August 2001 | Return made up to 12/07/01; bulk list available separately
|
7 August 2001 | Return made up to 12/07/01; bulk list available separately
|
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
14 June 2001 | Full group accounts made up to 31 March 2001 (55 pages) |
14 June 2001 | Full group accounts made up to 31 March 2001 (55 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Return made up to 12/07/00; bulk list available separately
|
11 August 2000 | Return made up to 12/07/00; bulk list available separately
|
28 July 2000 | £ ic 155137362/154787362 21/07/00 £ sr 350000@1=350000 (1 page) |
28 July 2000 | £ ic 155137362/154787362 21/07/00 £ sr 350000@1=350000 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
4 July 2000 | £ ic 155562362/155137362 26/06/00 £ sr 425000@1=425000 (1 page) |
4 July 2000 | £ ic 155562362/155137362 26/06/00 £ sr 425000@1=425000 (1 page) |
9 June 2000 | Full group accounts made up to 31 March 2000 (54 pages) |
9 June 2000 | Full group accounts made up to 31 March 2000 (54 pages) |
8 June 2000 | £ ic 157362362/155562362 30/05/00 £ sr 1800000@1=1800000 (1 page) |
8 June 2000 | £ ic 157362362/155562362 30/05/00 £ sr 1800000@1=1800000 (1 page) |
2 May 2000 | £ ic 157582362/157362362 08/04/00 £ sr 220000@1=220000 (1 page) |
2 May 2000 | £ ic 157582362/157362362 08/04/00 £ sr 220000@1=220000 (1 page) |
20 April 2000 | Particulars of contract relating to shares (3 pages) |
20 April 2000 | Ad 05/04/00--------- £ si 7137227@1=7137227 £ ic 150445135/157582362 (3 pages) |
20 April 2000 | Ad 05/04/00--------- £ si 7137227@1=7137227 £ ic 150445135/157582362 (3 pages) |
20 April 2000 | Particulars of contract relating to shares (3 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
5 April 2000 | £ ic 151952235/150445135 29/03/00 £ sr 1507100@1=1507100 (1 page) |
5 April 2000 | £ ic 151952235/150445135 29/03/00 £ sr 1507100@1=1507100 (1 page) |
6 March 2000 | £ ic 153871350/151952235 15/02/00 £ sr 1919115@1=1919115 (1 page) |
6 March 2000 | £ ic 153871350/151952235 15/02/00 £ sr 1919115@1=1919115 (1 page) |
19 January 2000 | £ ic 155311350/153871350 22/12/99 £ sr 1440000@1=1440000 (1 page) |
19 January 2000 | £ ic 155311350/153871350 22/12/99 £ sr 1440000@1=1440000 (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
15 October 1999 | £ ic 164226350/155311350 16/09/99 £ sr 8915000@1=8915000 (1 page) |
15 October 1999 | £ ic 164226350/155311350 16/09/99 £ sr 8915000@1=8915000 (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
21 September 1999 | £ ic 164576350/164226350 26/08/99 £ sr 350000@1=350000 (1 page) |
21 September 1999 | £ ic 164576350/164226350 26/08/99 £ sr 350000@1=350000 (1 page) |
16 September 1999 | Particulars of contract relating to shares (4 pages) |
16 September 1999 | Ad 06/09/99--------- £ si 1060529@1=1060529 £ ic 163515821/164576350 (62 pages) |
16 September 1999 | Particulars of contract relating to shares (4 pages) |
16 September 1999 | Ad 06/09/99--------- £ si 1060529@1=1060529 £ ic 163515821/164576350 (62 pages) |
6 August 1999 | £ ic 165576626/163515821 28/07/99 £ sr 2060805@1=2060805 (1 page) |
6 August 1999 | £ ic 165576626/163515821 28/07/99 £ sr 2060805@1=2060805 (1 page) |
29 July 1999 | Return made up to 12/07/99; bulk list available separately (18 pages) |
29 July 1999 | Return made up to 12/07/99; bulk list available separately (18 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
11 June 1999 | £ ic 181958749/167637431 04/06/99 £ sr 14321318@1=14321318 (1 page) |
11 June 1999 | £ ic 181958749/167637431 04/06/99 £ sr 14321318@1=14321318 (1 page) |
2 June 1999 | Full group accounts made up to 31 March 1999 (54 pages) |
2 June 1999 | Full group accounts made up to 31 March 1999 (54 pages) |
3 November 1998 | Notice to cease trading as an investment company (1 page) |
3 November 1998 | Notice to cease trading as an investment company (1 page) |
6 October 1998 | Particulars of contract relating to shares (4 pages) |
6 October 1998 | Particulars of contract relating to shares (4 pages) |
6 October 1998 | Ad 04/09/98--------- £ si 764350@1=764350 £ ic 181194399/181958749 (3 pages) |
6 October 1998 | Ad 04/09/98--------- £ si 764350@1=764350 £ ic 181194399/181958749 (3 pages) |
31 July 1998 | Auditors statement (1 page) |
31 July 1998 | Auditors statement (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Return made up to 12/07/98; bulk list available separately (18 pages) |
24 July 1998 | Return made up to 12/07/98; bulk list available separately (18 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
15 July 1998 | Resolutions
|
24 June 1998 | Full group accounts made up to 31 March 1998 (51 pages) |
24 June 1998 | Full group accounts made up to 31 March 1998 (51 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (3 pages) |
1 April 1998 | Location of register of members (non legible) (1 page) |
1 April 1998 | Location of register of members (non legible) (1 page) |
6 October 1997 | Ad 31/08/97--------- £ si 119209@1=119209 £ ic 181075190/181194399 (13 pages) |
6 October 1997 | Particulars of contract relating to shares (3 pages) |
6 October 1997 | Ad 31/08/97--------- £ si 119209@1=119209 £ ic 181075190/181194399 (13 pages) |
6 October 1997 | Particulars of contract relating to shares (3 pages) |
27 July 1997 | Return made up to 12/07/97; bulk list available separately
|
27 July 1997 | Return made up to 12/07/97; bulk list available separately
|
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
28 June 1997 | Full group accounts made up to 31 March 1997 (57 pages) |
28 June 1997 | Full group accounts made up to 31 March 1997 (57 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
17 September 1996 | Ad 31/08/96--------- £ si 159469@1 (19 pages) |
17 September 1996 | Ad 31/08/96--------- £ si 159469@1 (19 pages) |
17 September 1996 | Particulars of contract relating to shares (4 pages) |
9 September 1996 | Ad 31/08/96--------- £ si 159469@1=159469 £ ic 180915721/181075190 (2 pages) |
9 September 1996 | Ad 31/08/96--------- £ si 159469@1=159469 £ ic 180915721/181075190 (2 pages) |
1 August 1996 | Return made up to 12/07/96; bulk list available separately (17 pages) |
1 August 1996 | Return made up to 12/07/96; bulk list available separately (17 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
20 June 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
20 June 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
21 April 1996 | Director's particulars changed (1 page) |
21 April 1996 | Director's particulars changed (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
6 October 1995 | Particulars of contract relating to shares (6 pages) |
6 October 1995 | Ad 31/08/95--------- £ si 218179@1 (4 pages) |
6 October 1995 | Ad 31/08/95--------- £ si 218179@1 (4 pages) |
6 October 1995 | Particulars of contract relating to shares (6 pages) |
20 September 1995 | Ad 31/08/95--------- £ si 218179@1=218179 £ ic 180697542/180915721 (2 pages) |
20 September 1995 | Ad 31/08/95--------- £ si 218179@1=218179 £ ic 180697542/180915721 (2 pages) |
23 August 1995 | Director resigned (4 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned (4 pages) |
31 July 1995 | Return made up to 12/07/95; bulk list available separately
|
31 July 1995 | Return made up to 12/07/95; bulk list available separately
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
20 June 1995 | Full group accounts made up to 31 March 1995 (45 pages) |
20 June 1995 | Full group accounts made up to 31 March 1995 (45 pages) |
7 August 1994 | Return made up to 12/07/94; bulk list available separately (21 pages) |
7 August 1994 | Return made up to 12/07/94; bulk list available separately (21 pages) |
7 July 1994 | Resolutions
|
7 July 1994 | Resolutions
|
29 August 1993 | Return made up to 12/07/93; bulk list available separately (19 pages) |
29 August 1993 | Return made up to 12/07/93; bulk list available separately (19 pages) |
4 August 1993 | Full group accounts made up to 31 March 1993 (36 pages) |
4 August 1993 | Full group accounts made up to 31 March 1993 (36 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
6 August 1992 | Return made up to 12/07/92; bulk list available separately
|
6 August 1992 | Return made up to 12/07/92; bulk list available separately
|
29 July 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
29 July 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
29 July 1991 | Return made up to 12/07/91; bulk list available separately (20 pages) |
29 July 1991 | Return made up to 12/07/91; bulk list available separately (20 pages) |
16 July 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
16 July 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
2 August 1990 | Return made up to 12/07/90; bulk list available separately (16 pages) |
2 August 1990 | Return made up to 12/07/90; bulk list available separately (16 pages) |
11 July 1990 | Memorandum and Articles of Association (53 pages) |
11 July 1990 | Memorandum and Articles of Association (53 pages) |
4 July 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
4 July 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
25 August 1989 | Return made up to 07/07/89; bulk list available separately (8 pages) |
25 August 1989 | Return made up to 07/07/89; bulk list available separately (8 pages) |
18 August 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
18 August 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
16 September 1988 | Full group accounts made up to 2 August 1988 (22 pages) |
16 September 1988 | Full group accounts made up to 2 August 1988 (22 pages) |
16 September 1988 | Full group accounts made up to 2 August 1988 (22 pages) |
12 September 1988 | Return made up to 17/06/88; full list of members (15 pages) |
12 September 1988 | Return made up to 17/06/88; full list of members (15 pages) |
18 August 1988 | Accounts made up to 18 July 1988 (12 pages) |
18 August 1988 | Accounts made up to 18 July 1988 (12 pages) |
20 July 1988 | Listing of particulars (51 pages) |
20 July 1988 | Listing of particulars (51 pages) |
21 June 1988 | Accounting reference date extended from 31/03 to 06/08 (1 page) |
21 June 1988 | Notice of intention to trade as an investment co. (1 page) |
21 June 1988 | Memorandum and Articles of Association (46 pages) |
21 June 1988 | Accounting reference date extended from 31/03 to 06/08 (1 page) |
21 June 1988 | Memorandum and Articles of Association (46 pages) |
21 June 1988 | Notice of intention to trade as an investment co. (1 page) |
1 June 1988 | Company name changed rit PLC\certificate issued on 02/06/88 (2 pages) |
1 June 1988 | Company name changed rit PLC\certificate issued on 02/06/88 (2 pages) |
30 October 1987 | Certificate of authorisation to commence business and borrow (1 page) |
30 October 1987 | Certificate of authorisation to commence business and borrow (1 page) |
29 October 1987 | Company name changed keybalance public LIMITED compan y\certificate issued on 30/10/87 (2 pages) |
29 October 1987 | Company name changed keybalance public LIMITED compan y\certificate issued on 30/10/87 (2 pages) |
19 May 1987 | Company type changed from pri to PLC (1 page) |
19 May 1987 | Company type changed from pri to PLC (1 page) |
7 May 1987 | Incorporation (15 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Incorporation (15 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |